Northwich
CW9 5NW
Director Name | Mrs Susan Ruth Woodland |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Secretary Name | Miss Stephanie Woodland |
---|---|
Status | Current |
Appointed | 09 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Director Name | Dr Rory James Maxwell Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Designer |
Correspondence Address | High Dene Hebden Skipton North Yorkshire BD23 5EB |
Director Name | Mr Craig Barson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 4 Far Broadfold Barn Off Thorney Lane Midgeley Halifax West Yorkshire HX2 6TW |
Secretary Name | Mr Richard Peel Breare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Raikes Farm 16 Raikes Road Skipton North Yorkshire BD23 1NP |
Director Name | Mr Keith John Gill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2014) |
Role | Technical Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Director Name | Mrs Carol Joan Sumpner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 October 2013) |
Role | Business Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sunnybank Road Greetland Halifax West Yorkshire HX4 8JP |
Secretary Name | Mrs Carol Joan Sumpner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2013) |
Role | Business Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sunnybank Road Greetland Halifax West Yorkshire HX4 8JP |
Director Name | Mr Rory James Maxwell Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Secretary Name | Dr Craig Barson |
---|---|
Status | Resigned |
Appointed | 19 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | focuspd.com |
---|---|
Email address | [email protected] |
Telephone | 01422 375723 |
Telephone region | Halifax |
Registered Address | 112-114 Witton Street Northwich CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
12.2k at £1 | Craig Barson 48.49% Ordinary |
---|---|
12.2k at £1 | Rory James Maxwell Smith 48.49% Ordinary |
759 at £1 | Stewart Sumpner & Carol Joan Sumpner 3.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,610,430 |
Cash | £1,311,863 |
Current Liabilities | £207,726 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
27 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (13 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
9 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
1 October 2019 | Purchase of own shares. (3 pages) |
23 August 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
14 August 2019 | Appointment of Miss Stephanie Woodland as a secretary on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mrs Susan Ruth Woodland as a director on 9 August 2019 (2 pages) |
12 August 2019 | Cessation of Craig Barson as a person with significant control on 9 August 2019 (1 page) |
12 August 2019 | Registered 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 2019 | Notification of Petty Pool Packaging Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Paul Brett Woodland as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Craig Barson as a secretary on 9 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Craig Barson as a director on 9 August 2019 (1 page) |
2 May 2019 | Resolutions
|
2 May 2019 | Statement of company's objects (2 pages) |
1 May 2019 | Change of share class name or designation (2 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Rory James Maxwell Smith as a director on 6 July 2017 (1 page) |
13 November 2017 | Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages) |
13 November 2017 | Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages) |
13 November 2017 | Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page) |
13 November 2017 | Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page) |
5 September 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
21 August 2017 | Purchase of own shares. (3 pages) |
21 August 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
3 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 25 November 2015
|
2 February 2016 | Cancellation of shares. Statement of capital on 25 November 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 November 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
28 November 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
31 October 2014 | Purchase of own shares. (3 pages) |
31 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
10 October 2014 | Cancellation of shares. Statement of capital on 22 September 2014
|
1 October 2014 | Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Purchase of own shares. (3 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (6 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Termination of appointment of Carol Sumpner as a director (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Termination of appointment of Carol Sumpner as a director (1 page) |
8 October 2013 | Purchase of own shares. (3 pages) |
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
8 October 2013 | Purchase of own shares. (3 pages) |
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
3 May 2013 | Appointment of Dr Craig Barson as a secretary (1 page) |
3 May 2013 | Termination of appointment of Carol Sumpner as a secretary (1 page) |
3 May 2013 | Appointment of Dr Craig Barson as a secretary (1 page) |
3 May 2013 | Termination of appointment of Carol Sumpner as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
18 June 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Appointment of Dr Rory James Maxwell Smith as a director (2 pages) |
22 September 2010 | Appointment of Dr Rory James Maxwell Smith as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Director's details changed for Keith John Gill on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Keith John Gill on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
25 February 2008 | Secretary appointed mrs carol joan sumpner (1 page) |
25 February 2008 | Appointment terminated secretary richard breare (1 page) |
25 February 2008 | Secretary appointed mrs carol joan sumpner (1 page) |
25 February 2008 | Appointment terminated secretary richard breare (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Director's change of particulars / craig barson / 01/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / craig barson / 01/02/2008 (1 page) |
25 February 2008 | Location of register of members (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: c/o windle & bowker croft house, station road barnoldswick lancashire BB18 5NA (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: c/o windle & bowker croft house, station road barnoldswick lancashire BB18 5NA (1 page) |
23 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
25 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 March 2004 | Ad 20/06/03--------- £ si 26900@1 (2 pages) |
9 March 2004 | Nc inc already adjusted 20/06/03 (1 page) |
9 March 2004 | Ad 20/06/03--------- £ si 26900@1 (2 pages) |
9 March 2004 | Nc inc already adjusted 20/06/03 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
25 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 April 2001 | Return made up to 23/02/01; full list of members
|
9 April 2001 | Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2001 | Return made up to 23/02/01; full list of members
|
9 April 2001 | Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (21 pages) |
23 February 2000 | Incorporation (21 pages) |