FOCUS BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFOCUS BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06263112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOCUS BRANDS LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FOCUS BRANDS LIMITED located?

    Registered Office Address
    6 Alexandra Road West
    HD3 4EX Huddersfield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3394 LIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for FOCUS BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FOCUS BRANDS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for FOCUS BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Schleiffer as a director on Dec 27, 2024

    1 pagesTM01

    Termination of appointment of Shlomo Doron as a director on Mar 10, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on May 30, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from 6 Alexandra Road West Huddersfield HD3 4EX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX

    1 pagesAD03

    Current accounting period extended from Jan 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6 Alexandra Road West Huddersfield HD3 4EX

    1 pagesAD02

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of David Guy Tolman as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024

    1 pagesTM02

    Appointment of Shlomo Doron as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Ray Evans as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Patrick Schleiffer as a director on Jan 24, 2024

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Alastair James Alderton as a director on Jan 24, 2024

    2 pagesAP01

    Cessation of Jd Sports Fashion Plc as a person with significant control on Jan 24, 2024

    1 pagesPSC07

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 24, 2024

    1 pagesTM02

    Who are the officers of FOCUS BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERTON, Alastair James
    Wigmore Street
    W1U 3RN London
    100
    England
    Director
    Wigmore Street
    W1U 3RN London
    100
    England
    EnglandBritishCompany Director287315220001
    EVANS, Ray
    Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    EnglandBritishCompany Director282766030001
    JINADASA, Panadura Liyanage Dilanka
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Director
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Sri LankaSri LankanGroup Chief Executive Officer318579750001
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433110001
    BRISLEY, Jane Marie
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Secretary
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    158855930001
    CASEY, Theresa
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Secretary
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    308395170001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    300776350001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202440120001
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Secretary
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    BritishChartered Accountant32993240004
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BOWN, Barry Colin
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Director
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    United KingdomBritishRetail Executive71232240003
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritishDirector84147460004
    DORON, Shlomo
    Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    EnglandBritishCompany Director37036130002
    GILBERT, David
    11 Grange Avenue
    Totteridge
    N20 8AA London
    Director
    11 Grange Avenue
    Totteridge
    N20 8AA London
    EnglandBritishCompany Director6589770003
    GILBERT, Michael Herbert
    17 Pine Grove
    Totteridge
    N20 8LB London
    Director
    17 Pine Grove
    Totteridge
    N20 8LB London
    EnglandBritishCompany Director20350930001
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector165421500001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Cfo107684220002
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    United KingdomBritishChartered Accountant32993240004
    SCHLEIFFER, Patrick
    20
    8002. Zurich
    Sihlberg
    Switzerland
    Director
    20
    8002. Zurich
    Sihlberg
    Switzerland
    SwitzerlandSwissCompany Director318580590001
    SCHULTZ, Régis
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    United Arab EmiratesFrenchCeo300952330001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector45198750002
    TOLMAN, David Guy
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    United KingdomBritishCompany Director52576910002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of FOCUS BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Apr 04, 2017
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1888425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FOCUS BRANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 30, 2017Jul 31, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0