About

Registered Number: 06263112
Date of Incorporation: 30/05/2007 (17 years ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Established in 2007, Focus Brands Ltd have registered office in Bury in Lancashire, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of Focus Brands Ltd are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 21 March 2011 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
RESOLUTIONS - N/A 08 January 2020
CC04 - Statement of companies objects 08 January 2020
SH08 - Notice of name or other designation of class of shares 08 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 02 November 2018
PSC02 - N/A 01 August 2018
PSC09 - N/A 01 August 2018
CS01 - N/A 08 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 01 September 2017
SH08 - Notice of name or other designation of class of shares 15 June 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 27 May 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 June 2015
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP03 - Appointment of secretary 28 March 2011
AP04 - Appointment of corporate secretary 28 March 2011
AD01 - Change of registered office address 25 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
RESOLUTIONS - N/A 28 February 2011
SH08 - Notice of name or other designation of class of shares 28 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
MEM/ARTS - N/A 10 January 2008
SA - Shares agreement 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
225 - Change of Accounting Reference Date 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
123 - Notice of increase in nominal capital 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 12 September 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 May 2008 Outstanding

N/A

Debenture 03 December 2007 Outstanding

N/A

Debenture 03 December 2007 Outstanding

N/A

Debenture 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.