About

Registered Number: 02553654
Date of Incorporation: 30/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Units 14/15, Bocam Park Old Field Road, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ,

 

Business in Focus Ltd was founded on 30 October 1990 and are based in Bridgend in Mid Glamorgan, it's status at Companies House is "Active". The organisation has 33 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Victoria Louise 25 July 2017 - 1
GOOD, Jonathan Mark 10 June 2014 - 1
HUDD, Stephen Dennis 04 April 2000 - 1
KELLY, Gerald Francis 08 June 2017 - 1
PHILLIPS, Nicola 28 January 2014 - 1
RICHARDS, Christopher Michael 17 June 2008 - 1
BURNETT, Elisabeth 23 May 2012 26 July 2016 1
BURNS, Robert David Lewis, Councillor 30 November 2004 17 June 2008 1
CANNON, Paul, Councillor 17 June 2008 19 June 2014 1
CHHABRIA, Nirmal 14 October 2009 04 August 2017 1
CLARKE, Trevor Martin 10 January 1995 08 August 2000 1
DAVIES, Haydn William 27 July 2010 28 March 2017 1
EMBLING, Gordon N/A 10 March 1996 1
GAGE, Judith 31 May 2011 01 April 2014 1
GELDARD, Robin John 18 January 1991 30 September 1994 1
HARVEY, Michael Raymond, Councillor 04 April 2000 03 January 2007 1
HAYASHI, Takashi N/A 10 June 1997 1
JAMES, David Rhys Hughes N/A 26 July 2016 1
JONES, Andrew Michael 09 April 2013 25 May 2018 1
LANE, Jeffrey Malcolm 27 July 2010 31 May 2011 1
LAWRENCE, Paul N/A 19 March 1999 1
LLYWELYN, Gareth Owain N/A 12 March 1996 1
MANSELL, Antony Ronald 26 November 2002 25 May 2010 1
MATTHEWS, Markus John 31 May 2011 09 April 2013 1
MORGAN, Alan Francis 30 September 1994 18 October 1996 1
MORGAN, Robert Huw 28 January 2003 31 January 2006 1
MORTIMER, Roger N/A 30 September 1994 1
PERKINS, Derek N/A 05 July 1994 1
PETERSON, Christopher Matthew N/A 30 September 1994 1
REES, Graham Vivian 04 April 2000 27 September 2004 1
RIDGEWAY-BAILEY, Gwendoline N/A 01 July 1999 1
TURNER, John Andrew 10 December 1996 17 September 1999 1
WOOD, Allen Roger 15 August 2000 28 May 2002 1

Filing History

Document Type Date
MA - Memorandum and Articles 13 January 2020
TM01 - Termination of appointment of director 30 December 2019
RESOLUTIONS - N/A 16 December 2019
MA - Memorandum and Articles 05 December 2019
CC04 - Statement of companies objects 05 December 2019
MR01 - N/A 27 November 2019
CC04 - Statement of companies objects 25 November 2019
MR01 - N/A 06 November 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 16 August 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 24 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 12 June 2018
MR01 - N/A 30 May 2018
PSC08 - N/A 20 April 2018
CS01 - N/A 02 November 2017
MR01 - N/A 27 October 2017
MR01 - N/A 19 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 10 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP01 - Appointment of director 19 June 2017
AUD - Auditor's letter of resignation 19 May 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
TM01 - Termination of appointment of director 21 April 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 31 August 2014
AP01 - Appointment of director 31 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
CH01 - Change of particulars for director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 07 June 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
RESOLUTIONS - N/A 26 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
RESOLUTIONS - N/A 14 February 2008
MEM/ARTS - N/A 14 February 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 09 September 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 07 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 12 May 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 23 November 2000
RESOLUTIONS - N/A 30 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 25 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 05 July 1999
RESOLUTIONS - N/A 11 May 1999
MEM/ARTS - N/A 11 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
395 - Particulars of a mortgage or charge 18 March 1999
RESOLUTIONS - N/A 24 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
AA - Annual Accounts 18 August 1998
CERTNM - Change of name certificate 04 August 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 17 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 27 August 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 06 November 1995
288 - N/A 07 June 1995
288 - N/A 22 May 1995
288 - N/A 06 February 1995
288 - N/A 29 January 1995
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 19 October 1994
288 - N/A 11 October 1994
288 - N/A 15 July 1994
AA - Annual Accounts 21 June 1994
288 - N/A 10 February 1994
288 - N/A 19 October 1993
288 - N/A 08 October 1993
363s - Annual Return 08 October 1993
AA - Annual Accounts 15 July 1993
288 - N/A 22 April 1993
288 - N/A 17 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1992
AUD - Auditor's letter of resignation 08 December 1992
288 - N/A 07 December 1992
395 - Particulars of a mortgage or charge 01 December 1992
395 - Particulars of a mortgage or charge 27 November 1992
AA - Annual Accounts 25 November 1992
363b - Annual Return 05 November 1992
288 - N/A 04 November 1992
288 - N/A 22 October 1992
288 - N/A 25 September 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
287 - Change in situation or address of Registered Office 03 August 1992
RESOLUTIONS - N/A 04 July 1992
AA - Annual Accounts 04 July 1992
288 - N/A 23 June 1992
288 - N/A 17 June 1992
288 - N/A 09 June 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
395 - Particulars of a mortgage or charge 26 February 1992
395 - Particulars of a mortgage or charge 26 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 16 December 1991
288 - N/A 22 November 1991
288 - N/A 07 November 1991
363b - Annual Return 05 November 1991
288 - N/A 09 October 1991
288 - N/A 04 October 1991
288 - N/A 27 September 1991
288 - N/A 19 August 1991
288 - N/A 14 August 1991
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
288 - N/A 01 August 1991
288 - N/A 25 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
288 - N/A 12 June 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
MEM/ARTS - N/A 12 February 1991
CERTNM - Change of name certificate 28 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
NEWINC - New incorporation documents 30 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

Legal charge 22 February 2012 Fully Satisfied

N/A

Legal charge 13 February 2012 Fully Satisfied

N/A

Legal mortgage 10 May 2001 Fully Satisfied

N/A

Legal mortgage 02 February 2000 Fully Satisfied

N/A

Mortgage 19 November 1999 Fully Satisfied

N/A

Charge over building contract 11 March 1999 Fully Satisfied

N/A

Charge over an agreement for lease 11 March 1999 Fully Satisfied

N/A

Legal mortgage 20 December 1996 Fully Satisfied

N/A

Legal mortgage 13 November 1992 Fully Satisfied

N/A

Legal charge 13 November 1992 Fully Satisfied

N/A

Legal mortgage 13 February 1992 Fully Satisfied

N/A

Mortgage debenture 13 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.