Company NameFocus Product Developments Limited
DirectorsPaul Brett Woodland and Susan Ruth Woodland
Company StatusActive
Company Number03931751
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Paul Brett Woodland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Director NameMrs Susan Ruth Woodland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Secretary NameMiss Stephanie Woodland
StatusCurrent
Appointed09 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Director NameDr Rory James Maxwell Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleDesigner
Correspondence AddressHigh Dene
Hebden
Skipton
North Yorkshire
BD23 5EB
Director NameMr Craig Barson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address4 Far Broadfold Barn
Off Thorney Lane Midgeley
Halifax
West Yorkshire
HX2 6TW
Secretary NameMr Richard Peel Breare
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressRaikes Farm
16 Raikes Road
Skipton
North Yorkshire
BD23 1NP
Director NameMr Keith John Gill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2014)
RoleTechnical Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address29 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Director NameMrs Carol Joan Sumpner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 October 2013)
RoleBusiness Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP
Secretary NameMrs Carol Joan Sumpner
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2013)
RoleBusiness Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP
Director NameMr Rory James Maxwell Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBrian Royd Mills
Saddleworth Road
Greetland Halifax
West Yorkshire
HX4 8NF
Secretary NameDr Craig Barson
StatusResigned
Appointed19 April 2013(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefocuspd.com
Email address[email protected]
Telephone01422 375723
Telephone regionHalifax

Location

Registered Address112-114 Witton Street
Northwich
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.2k at £1Craig Barson
48.49%
Ordinary
12.2k at £1Rory James Maxwell Smith
48.49%
Ordinary
759 at £1Stewart Sumpner & Carol Joan Sumpner
3.03%
Ordinary B

Financials

Year2014
Net Worth£1,610,430
Cash£1,311,863
Current Liabilities£207,726

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 April 2023Unaudited abridged accounts made up to 31 August 2022 (13 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
2 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
14 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
9 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 October 2019Purchase of own shares. (3 pages)
23 August 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 1,215
(4 pages)
14 August 2019Appointment of Miss Stephanie Woodland as a secretary on 9 August 2019 (2 pages)
12 August 2019Appointment of Mrs Susan Ruth Woodland as a director on 9 August 2019 (2 pages)
12 August 2019Cessation of Craig Barson as a person with significant control on 9 August 2019 (1 page)
12 August 2019Registered office address changed from Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 112-114 Witton Street Northwich CW9 5NW on 12 August 2019 (1 page)
12 August 2019Notification of Petty Pool Packaging Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr Paul Brett Woodland as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Craig Barson as a secretary on 9 August 2019 (1 page)
12 August 2019Termination of appointment of Craig Barson as a director on 9 August 2019 (1 page)
2 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 May 2019Statement of company's objects (2 pages)
1 May 2019Change of share class name or designation (2 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
1 March 2018Termination of appointment of Rory James Maxwell Smith as a director on 6 July 2017 (1 page)
13 November 2017Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages)
13 November 2017Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages)
13 November 2017Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page)
13 November 2017Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page)
5 September 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 12,150
(4 pages)
5 September 2017Cancellation of shares. Statement of capital on 6 July 2017
  • GBP 12,150
(4 pages)
21 August 2017Purchase of own shares. (3 pages)
21 August 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 24,300
(4 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 24,300
(4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24,806
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24,806
(5 pages)
3 February 2016Purchase of own shares. (3 pages)
3 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 24,806
(4 pages)
2 February 2016Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 24,806
(4 pages)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,059
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,059
(5 pages)
28 November 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 25,059.00
  • ANNOTATION Clarification This is a second filed SH06 registered on 10/10/2014.
(5 pages)
28 November 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 25,059.00
  • ANNOTATION Clarification This is a second filed SH06 registered on 10/10/2014.
(5 pages)
31 October 2014Purchase of own shares. (3 pages)
31 October 2014Purchase of own shares. (3 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 24,519
(5 pages)
10 October 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 24,519
(5 pages)
1 October 2014Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 26,409
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 26,409
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 26,409
(4 pages)
9 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 May 2014Purchase of own shares. (3 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (6 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (6 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2013Termination of appointment of Carol Sumpner as a director (1 page)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2013Termination of appointment of Carol Sumpner as a director (1 page)
8 October 2013Purchase of own shares. (3 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 26,662
(4 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 26,662
(4 pages)
8 October 2013Purchase of own shares. (3 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 26,662
(4 pages)
3 May 2013Appointment of Dr Craig Barson as a secretary (1 page)
3 May 2013Termination of appointment of Carol Sumpner as a secretary (1 page)
3 May 2013Appointment of Dr Craig Barson as a secretary (1 page)
3 May 2013Termination of appointment of Carol Sumpner as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
18 June 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
18 June 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
22 September 2010Appointment of Dr Rory James Maxwell Smith as a director (2 pages)
22 September 2010Appointment of Dr Rory James Maxwell Smith as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Director's details changed for Keith John Gill on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Keith John Gill on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 March 2008Return made up to 23/02/08; full list of members (5 pages)
25 February 2008Secretary appointed mrs carol joan sumpner (1 page)
25 February 2008Appointment terminated secretary richard breare (1 page)
25 February 2008Secretary appointed mrs carol joan sumpner (1 page)
25 February 2008Appointment terminated secretary richard breare (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Director's change of particulars / craig barson / 01/02/2008 (1 page)
25 February 2008Director's change of particulars / craig barson / 01/02/2008 (1 page)
25 February 2008Location of register of members (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 July 2007Registered office changed on 25/07/07 from: c/o windle & bowker croft house, station road barnoldswick lancashire BB18 5NA (1 page)
25 July 2007Registered office changed on 25/07/07 from: c/o windle & bowker croft house, station road barnoldswick lancashire BB18 5NA (1 page)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 March 2006Return made up to 23/02/06; full list of members (8 pages)
20 March 2006Return made up to 23/02/06; full list of members (8 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 May 2005Return made up to 23/02/05; full list of members (3 pages)
6 May 2005Return made up to 23/02/05; full list of members (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
25 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 March 2004Ad 20/06/03--------- £ si 26900@1 (2 pages)
9 March 2004Nc inc already adjusted 20/06/03 (1 page)
9 March 2004Ad 20/06/03--------- £ si 26900@1 (2 pages)
9 March 2004Nc inc already adjusted 20/06/03 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Return made up to 23/02/04; full list of members (7 pages)
25 February 2004Return made up to 23/02/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
10 April 2003Return made up to 23/02/03; full list of members (7 pages)
10 April 2003Return made up to 23/02/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 March 2002Return made up to 23/02/02; full list of members (6 pages)
18 March 2002Return made up to 23/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 April 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
23 February 2000Incorporation (21 pages)
23 February 2000Incorporation (21 pages)