Company NameSupply Side Focus Ltd
DirectorDouglas Stewart Mackellar
Company StatusActive
Company Number04454517
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Stewart Mackellar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Chester Road
Hartford
Northwich
Cheshire
CW8 2AA
Secretary NameMarie Therese Marguerite Hughes
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address415 Chester Road
Hartford
Northwich
Cheshire
CW8 2AA
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitesupplysidefocus.com
Email address[email protected]
Telephone01606 882830
Telephone regionNorthwich

Location

Registered Address415 Chester Road
Hartford
Northwich
Cheshire
CW8 2AA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Douglas Stewart Mackellar
100.00%
Ordinary

Financials

Year2014
Net Worth£14,110
Cash£26,329
Current Liabilities£14,275

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Notification of Douglas Mackellar as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Douglas Mackellar as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Douglas Mackellar as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(4 pages)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(4 pages)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 05/06/07; no change of members (6 pages)
29 June 2007Return made up to 05/06/07; no change of members (6 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 8 stanley close hartford northwich cheshire CW8 1RE (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 8 stanley close hartford northwich cheshire CW8 1RE (1 page)
26 March 2007Director's particulars changed (1 page)
3 August 2006Return made up to 05/06/06; full list of members (6 pages)
3 August 2006Return made up to 05/06/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 05/06/04; full list of members (6 pages)
6 July 2004Return made up to 05/06/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
14 June 2002Registered office changed on 14/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)