About

Registered Number: 01277429
Date of Incorporation: 16/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Ensor House, Ensor Way, New Mills, High Peak, SK22 4NQ

 

Based in High Peak, Focal Design Ltd was setup in 1976. We do not know the number of employees at the organisation. The current directors of Focal Design Ltd are listed as Botham, Christopher James, Botham, John Cyril Cripwell, Klieve, Sarah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Christopher James N/A - 1
BOTHAM, John Cyril Cripwell N/A 11 January 1995 1
KLIEVE, Sarah Jane 01 May 2003 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2007
353 - Register of members 06 June 2007
395 - Particulars of a mortgage or charge 25 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 21 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 07 May 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 22 May 2002
CERTNM - Change of name certificate 05 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 15 June 1996
AA - Annual Accounts 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 24 May 1995
169 - Return by a company purchasing its own shares 28 February 1995
288 - N/A 15 February 1995
395 - Particulars of a mortgage or charge 16 September 1994
363s - Annual Return 31 May 1994
395 - Particulars of a mortgage or charge 27 April 1994
AA - Annual Accounts 22 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1993
AA - Annual Accounts 09 July 1993
288 - N/A 09 July 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 10 June 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 29 November 1990
AA - Annual Accounts 08 November 1990
395 - Particulars of a mortgage or charge 16 October 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 04 April 1989
288 - N/A 07 September 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 15 October 1987
NEWINC - New incorporation documents 16 September 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2009 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Debenture 14 September 1994 Outstanding

N/A

Legal charge 26 April 1994 Outstanding

N/A

Debenture 04 October 1989 Fully Satisfied

N/A

Legal charge 04 November 1982 Outstanding

N/A

Legal charge 04 November 1982 Fully Satisfied

N/A

Legal charge 16 November 1981 Outstanding

N/A

Legal charge 30 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.