FOCUS BRANDS LIMITED

Register to unlock more data on OkredoRegister

FOCUS BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263112

Incorporation date

30/05/2007

Size

Full

Contacts

Registered address

Registered address

6 Alexandra Road West, Huddersfield, West Yorkshire HD3 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon19/09/2025
Termination of appointment of Alastair James Alderton as a director on 2025-09-09
dot icon05/08/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon09/04/2025
Termination of appointment of Patrick Schleiffer as a director on 2024-12-27
dot icon20/03/2025
Termination of appointment of Shlomo Doron as a director on 2025-03-10
dot icon22/09/2024
Accounts for a small company made up to 2024-03-31
dot icon03/07/2024
Satisfaction of charge 3 in full
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon25/04/2024
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
dot icon24/04/2024
Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX
dot icon20/02/2024
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon07/02/2024
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX
dot icon07/02/2024
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
dot icon06/02/2024
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX
dot icon06/02/2024
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX
dot icon01/02/2024
Termination of appointment of Mark Harold Schaffer as a secretary on 2024-02-01
dot icon01/02/2024
Termination of appointment of David Guy Tolman as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Mark Harold Schaffer as a director on 2024-02-01
dot icon25/01/2024
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX on 2024-01-25
dot icon25/01/2024
Termination of appointment of Régis Schultz as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Dominic James Platt as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Theresa Casey as a secretary on 2024-01-24
dot icon25/01/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-01-24
dot icon25/01/2024
Cessation of Jd Sports Fashion Plc as a person with significant control on 2024-01-24
dot icon25/01/2024
Appointment of Mr Alastair James Alderton as a director on 2024-01-24
dot icon25/01/2024
Appointment of Panadura Liyanage Dilanka Jinadasa as a director on 2024-01-24
dot icon25/01/2024
Notification of a person with significant control statement
dot icon25/01/2024
Appointment of Patrick Schleiffer as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Ray Evans as a director on 2024-01-24
dot icon25/01/2024
Appointment of Shlomo Doron as a director on 2024-01-24
dot icon19/01/2024
Registration of charge 062631120005, created on 2024-01-16
dot icon22/11/2023
Full accounts made up to 2023-01-31
dot icon21/11/2023
Satisfaction of charge 2 in full
dot icon07/11/2023
Satisfaction of charge 4 in full
dot icon07/11/2023
Satisfaction of charge 1 in full
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon27/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon27/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon23/01/2023
Full accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
21/03/2011 - 24/01/2024
2431
Alderton, Alastair James, Dr
Director
24/01/2024 - 09/09/2025
23
Bown, Barry Colin
Director
30/07/2012 - 30/05/2014
63
Greenhalgh, Neil James
Director
01/06/2014 - 03/10/2023
162
Cowgill, Peter Alan
Director
03/12/2007 - 28/09/2022
200

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOCUS BRANDS LIMITED

FOCUS BRANDS LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at 6 Alexandra Road West, Huddersfield, West Yorkshire HD3 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOCUS BRANDS LIMITED?

toggle

FOCUS BRANDS LIMITED is currently Active. It was registered on 30/05/2007 .

Where is FOCUS BRANDS LIMITED located?

toggle

FOCUS BRANDS LIMITED is registered at 6 Alexandra Road West, Huddersfield, West Yorkshire HD3 4EX.

What does FOCUS BRANDS LIMITED do?

toggle

FOCUS BRANDS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for FOCUS BRANDS LIMITED?

toggle

The latest filing was on 19/09/2025: Termination of appointment of Alastair James Alderton as a director on 2025-09-09.