Company NamePolycom Limited
DirectorPatrick Gerard Brennan
Company StatusActive
Company Number01151107
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFothergill Engineered Fabrics Summit
Littleborough
Lancashire
OL15 0LR
Director NameNorman Leo Challinor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCo Director
Correspondence Address140 Market Street
Hollingworth
Hale
Cheshire
SK14 7DA
Director NameMrs Dorothy Ferguson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameJohn Michael Ferguson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameMrs Mildred Monica Ferguson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameRonald Ian Ferguson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
Fox Lane Ends Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameIan Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 November 2000)
RoleCo Director
Correspondence Address13 Partridge Way
Chadderton
Oldham
Lancashire
OL9 0NS
Secretary NameMrs Dorothy Ferguson
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Secretary NameMrs Mildred Monica Ferguson
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Secretary NameRonald Ian Ferguson
NationalityBritish
StatusResigned
Appointed14 July 2000(26 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
Fox Lane Ends Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2000(26 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameGabriel Peter O'Gara
NationalityIrish
StatusResigned
Appointed28 July 2000(26 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish

Contact

Websitefergusonpolycom.co.uk

Location

Registered AddressFothergill Engineered Fabrics
Summit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Ferguson Polycom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

31 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 1981Delivered on: 29 December 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including book debts and uncalled capital.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Patrick Gerard Brennan on 6 April 2021 (2 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(4 pages)
4 June 2015Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR (1 page)
4 June 2015Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(4 pages)
3 June 2015Registered office address changed from Windsor Mill Hollinwood Oldham Lancashire OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Windsor Mill Hollinwood Oldham Lancashire OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Windsor Mill Hollinwood Oldham Lancashire OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page)
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(4 pages)
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
17 June 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
24 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 July 2010Termination of appointment of Gabriel O'gara as a secretary (1 page)
2 July 2010Termination of appointment of Gabriel O'gara as a secretary (1 page)
2 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 July 2010Register inspection address has been changed (1 page)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 24/05/09; full list of members (3 pages)
13 August 2009Return made up to 24/05/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 July 2008Appointment terminated director gabriel o'gara (1 page)
10 July 2008Appointment terminated director gabriel o'gara (1 page)
8 July 2008Return made up to 24/05/08; full list of members (3 pages)
8 July 2008Return made up to 24/05/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
10 July 2007Return made up to 24/05/07; no change of members (7 pages)
10 July 2007Return made up to 24/05/07; no change of members (7 pages)
3 August 2006Return made up to 24/05/06; full list of members (7 pages)
3 August 2006Return made up to 24/05/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
1 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
7 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
28 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 August 2003Return made up to 05/06/03; full list of members (7 pages)
18 August 2003Return made up to 05/06/03; full list of members (7 pages)
10 February 2003Full accounts made up to 31 January 2002 (10 pages)
10 February 2003Full accounts made up to 31 January 2002 (10 pages)
27 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Full accounts made up to 31 January 2001 (20 pages)
3 April 2002Full accounts made up to 31 January 2001 (20 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2000Auditor's resignation (1 page)
24 August 2000Auditor's resignation (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
18 July 2000Return made up to 05/06/00; full list of members (8 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 05/06/00; full list of members (8 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Return made up to 05/05/99; no change of members (7 pages)
24 June 1999Return made up to 05/05/99; no change of members (7 pages)
29 June 1998Return made up to 05/06/98; full list of members (9 pages)
29 June 1998Return made up to 05/06/98; full list of members (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1997Return made up to 05/06/97; no change of members (7 pages)
25 June 1997Return made up to 05/06/97; no change of members (7 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 05/06/96; no change of members (9 pages)
6 June 1996Return made up to 05/06/96; no change of members (9 pages)
27 July 1995Return made up to 05/06/95; full list of members (10 pages)
27 July 1995Return made up to 05/06/95; full list of members (10 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 July 1991Full accounts made up to 31 December 1990 (11 pages)
29 July 1991Full accounts made up to 31 December 1990 (11 pages)
24 September 1986Accounts for a small company made up to 31 December 1985 (4 pages)
24 September 1986Accounts for a small company made up to 31 December 1985 (4 pages)