FOCUS BRANDS LIMITED
Overview
Company Name | FOCUS BRANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06263112 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FOCUS BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 3394 LIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for FOCUS BRANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FOCUS BRANDS LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for FOCUS BRANDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Schleiffer as a director on Dec 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shlomo Doron as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX | 1 pages | AD03 | ||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Guy Tolman as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Shlomo Doron as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ray Evans as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Patrick Schleiffer as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alastair James Alderton as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Cessation of Jd Sports Fashion Plc as a person with significant control on Jan 24, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||
Who are the officers of FOCUS BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDERTON, Alastair James | Director | Wigmore Street W1U 3RN London 100 England | England | British | Company Director | 287315220001 | ||||||||
EVANS, Ray | Director | Alexandra Road West HD3 4EX Huddersfield Focus Brands Limited England | England | British | Company Director | 282766030001 | ||||||||
JINADASA, Panadura Liyanage Dilanka | Director | Vijaya Kumaratunga Mawatha 00500 Colombo 5 No.263 Sri Lanka | Sri Lanka | Sri Lankan | Group Chief Executive Officer | 318579750001 | ||||||||
BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433110001 | |||||||||||
BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 158855930001 | |||||||||||
CASEY, Theresa | Secretary | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | 308395170001 | |||||||||||
CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300776350001 | |||||||||||
MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202440120001 | |||||||||||
SCHAFFER, Mark Harold | Secretary | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | British | Chartered Accountant | 32993240004 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | Retail Executive | 71232240003 | ||||||||
COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | Director | 84147460004 | ||||||||
DORON, Shlomo | Director | Alexandra Road West HD3 4EX Huddersfield Focus Brands Limited England | England | British | Company Director | 37036130002 | ||||||||
GILBERT, David | Director | 11 Grange Avenue Totteridge N20 8AA London | England | British | Company Director | 6589770003 | ||||||||
GILBERT, Michael Herbert | Director | 17 Pine Grove Totteridge N20 8LB London | England | British | Company Director | 20350930001 | ||||||||
GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 165421500001 | ||||||||
PLATT, Dominic James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Group Cfo | 107684220002 | ||||||||
SCHAFFER, Mark Harold | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | United Kingdom | British | Chartered Accountant | 32993240004 | ||||||||
SCHLEIFFER, Patrick | Director | 20 8002. Zurich Sihlberg Switzerland | Switzerland | Swiss | Company Director | 318580590001 | ||||||||
SCHULTZ, Régis | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | United Arab Emirates | French | Ceo | 300952330001 | ||||||||
SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 45198750002 | ||||||||
TOLMAN, David Guy | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | United Kingdom | British | Company Director | 52576910002 | ||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of FOCUS BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jd Sports Fashion Plc | Apr 04, 2017 | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FOCUS BRANDS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 24, 2024 | The 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, 2017 | Jul 31, 2018 | The 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