FERGUSON BROS. (PRINTERS) LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 4HW
Company number 00568124
Status Active
Incorporation Date 27 June 1956
Company Type Private Limited Company
Address WHITELEAS, BLENCATHRA STREET, KESWICK, CUMBRIA, CA12 4HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FERGUSON BROS. (PRINTERS) LIMITED are www.fergusonbrosprinters.co.uk, and www.ferguson-bros-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Wigton Rail Station is 15.9 miles; to Windermere Rail Station is 17.9 miles; to Dalston (Cumbria) Rail Station is 17.9 miles; to Carlisle Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferguson Bros Printers Limited is a Private Limited Company. The company registration number is 00568124. Ferguson Bros Printers Limited has been working since 27 June 1956. The present status of the company is Active. The registered address of Ferguson Bros Printers Limited is Whiteleas Blencathra Street Keswick Cumbria Ca12 4hw. . FERGUSON, Penuel is a Secretary of the company. FERGUSON, David is a Director of the company. FERGUSON, Penuel is a Director of the company. Secretary FERGUSON, Mary Williamson Tyler has been resigned. Secretary FERGUSON, Penuel has been resigned. Secretary TAYLOR, Michael Philip has been resigned. Director FERGUSON, Alan has been resigned. Director FERGUSON, Ella Penuel has been resigned. Director FERGUSON, George has been resigned. Director FERGUSON, Mary Williamson Tyler has been resigned. Director TAYLOR, Michael Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERGUSON, Penuel
Appointed Date: 30 September 2005

Director
FERGUSON, David

81 years old

Director
FERGUSON, Penuel

80 years old

Resigned Directors

Secretary
FERGUSON, Mary Williamson Tyler
Resigned: 15 November 1993

Secretary
FERGUSON, Penuel
Resigned: 01 December 2000
Appointed Date: 15 November 1993

Secretary
TAYLOR, Michael Philip
Resigned: 30 September 2005
Appointed Date: 01 December 2000

Director
FERGUSON, Alan
Resigned: 15 November 1993
87 years old

Director
FERGUSON, Ella Penuel
Resigned: 14 October 2004
Appointed Date: 01 December 2000
59 years old

Director
FERGUSON, George
Resigned: 01 December 2000
110 years old

Director
FERGUSON, Mary Williamson Tyler
Resigned: 15 November 1993
110 years old

Director
TAYLOR, Michael Philip
Resigned: 30 September 2005
Appointed Date: 15 November 1993
61 years old

Persons With Significant Control

Mr David Ferguson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penuel Ferguson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERGUSON BROS. (PRINTERS) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,445

06 Nov 2015
Registered office address changed from Croft Head Cottage, Raven Lane Applethwaite Keswick Cumbria CA12 4PN to Whiteleas Blencathra Street Keswick Cumbria CA12 4HW on 6 November 2015
...
... and 88 more events
11 Dec 1987
Return made up to 02/12/87; full list of members

11 Dec 1987
Full accounts made up to 30 June 1987

16 Feb 1987
Full accounts made up to 30 June 1986

16 Feb 1987
Return made up to 29/12/86; full list of members

27 Jun 1956
Certificate of incorporation

FERGUSON BROS. (PRINTERS) LIMITED Charges

13 June 2014
Charge code 0056 8124 0008
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Building at 24 st johns street keswick cumbria titlenumber…
8 April 2009
Mortgage debenture
Delivered: 9 April 2009
Status: Satisfied on 18 December 2009
Persons entitled: Cumberland Building Society
Description: F/H land and buildings at 24 st john street keswick cumbria…
21 January 1994
Fixed and floating charge
Delivered: 27 January 1994
Status: Satisfied on 11 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1989
Legal charge
Delivered: 13 September 1989
Status: Satisfied on 11 April 2009
Persons entitled: Midland Bank PLC
Description: F/H 24 st john street keswick cumbria.
22 May 1962
Legal charge
Delivered: 30 May 1962
Status: Satisfied on 27 January 1994
Persons entitled: District Bank LTD
Description: 24 st. John street, keswick, cumberland (see doc 18 for…
20 July 1961
Mortgage debenture
Delivered: 28 July 1961
Status: Satisfied on 27 January 1994
Persons entitled: District Bank LTD
Description: Undertaking and goodwill all propety and assets present and…
20 April 1959
Further charge
Delivered: 4 May 1959
Status: Satisfied on 27 January 1994
Persons entitled: Keswick Benefit Building Society.
Description: 24 st. John street, keswick, cumberland.
20 August 1957
Mortgage
Delivered: 29 August 1957
Status: Satisfied on 27 January 1994
Persons entitled: Keswick Benefit Building Society.
Description: 24 st john street, keswick, cumberland (see doc 9 for full…