About

Registered Number: 01461548
Date of Incorporation: 16/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Based in Bury, Lancashire, Focus International Ltd was setup in 1979. The current directors of Focus International Ltd are listed as Mawdsley, Siobhan, Bryan, Philip, Tolman, Michael David, Ward, Andrew, Batchelor, Andrew John, Brisley, Jane Marie, Brown, Elliott Craig, Davis, Kenneth Martin, Gilbert, Stanley, Gohl, Andrew at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Philip 24 February 2011 - 1
TOLMAN, Michael David 31 January 2012 - 1
WARD, Andrew 25 August 1998 - 1
BROWN, Elliott Craig 01 August 2005 30 April 2008 1
DAVIS, Kenneth Martin N/A 04 May 2005 1
GILBERT, Stanley N/A 31 May 1996 1
GOHL, Andrew N/A 04 May 2005 1
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 28 April 2020
RESOLUTIONS - N/A 08 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 07 May 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 14 May 2018
CH01 - Change of particulars for director 01 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH03 - Change of particulars for secretary 28 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 May 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 July 2015
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AR01 - Annual Return 30 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 August 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 04 September 2012
RESOLUTIONS - N/A 17 August 2012
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
RESOLUTIONS - N/A 17 October 2011
CC04 - Statement of companies objects 17 October 2011
AR01 - Annual Return 26 August 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AA - Annual Accounts 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
CH01 - Change of particulars for director 06 May 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
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
RESOLUTIONS - N/A 21 April 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
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 28 May 2008
RESOLUTIONS - N/A 23 May 2008
RESOLUTIONS - N/A 23 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 09 May 2008
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
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 05 September 2006
363a - Annual Return 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
CERTNM - Change of name certificate 06 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
169 - Return by a company purchasing its own shares 18 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 18 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 24 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
395 - Particulars of a mortgage or charge 26 April 2000
395 - Particulars of a mortgage or charge 26 April 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 27 March 2000
287 - Change in situation or address of Registered Office 09 February 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 10 February 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 18 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 16 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 08 September 1997
395 - Particulars of a mortgage or charge 29 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
AA - Annual Accounts 20 February 1997
MEM/ARTS - N/A 04 September 1996
363s - Annual Return 28 August 1996
CERTNM - Change of name certificate 16 August 1996
RESOLUTIONS - N/A 06 August 1996
288 - N/A 11 July 1996
RESOLUTIONS - N/A 12 June 1996
MEM/ARTS - N/A 12 June 1996
123 - Notice of increase in nominal capital 12 June 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 14 October 1993
395 - Particulars of a mortgage or charge 28 July 1993
AA - Annual Accounts 03 December 1992
287 - Change in situation or address of Registered Office 10 November 1992
363s - Annual Return 01 November 1992
395 - Particulars of a mortgage or charge 14 August 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
288 - N/A 31 August 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 15 April 1986
AA - Annual Accounts 29 November 1984
AA - Annual Accounts 04 February 1984
AA - Annual Accounts 13 October 1982
NEWINC - New incorporation documents 16 November 1979
MISC - Miscellaneous document 16 November 1979

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2011 Outstanding

N/A

Deed of charge 19 May 2008 Fully Satisfied

N/A

Guarantee & debenture 19 May 2008 Fully Satisfied

N/A

Guarantee & debenture 24 February 2006 Fully Satisfied

N/A

Rent deposit deed 10 June 2004 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Guarantee & debenture 21 March 2000 Fully Satisfied

N/A

Legal mortgage 16 July 1998 Fully Satisfied

N/A

Legal mortgage 05 May 1998 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 24 April 1997 Fully Satisfied

N/A

Memorandum of deposit 05 April 1997 Fully Satisfied

N/A

Charge over credit balances 05 April 1997 Fully Satisfied

N/A

Debenture 05 April 1997 Fully Satisfied

N/A

Legal mortgage 05 April 1997 Fully Satisfied

N/A

Credit agreement 23 July 1993 Fully Satisfied

N/A

Credit agreement 04 August 1992 Fully Satisfied

N/A

Legal charge 16 April 1986 Fully Satisfied

N/A

Debenture 04 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.