Company NameFocus Branding Limited
DirectorDeborah Anne Christie
Company StatusActive
Company Number08151922
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Previous NamesFocus Branding Limited and Old Fb Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Deborah Anne Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
Director NameMrs Deborah Anne Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
Director NameMr Lance Jamieson Christie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
Director NameMontgomery Director Services Limited (Corporation)
StatusResigned
Appointed14 August 2017(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2022)
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered Address3 Focus Business Park
Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mr Lance Jamieson Christie
50.00%
Ordinary
40 at £1Mrs Deborah Anne Christie
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,136,638
Cash£5
Current Liabilities£4,936,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
23 March 2023Company name changed focus branding LIMITED\certificate issued on 23/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
(3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Montgomery Director Services Limited as a director on 7 April 2022 (1 page)
25 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
3 August 2018Cessation of Lance Jamieson Christie as a person with significant control on 15 November 2017 (1 page)
30 January 2018Appointment of Mrs Deborah Anne Christie as a director on 1 January 2018 (2 pages)
1 January 2018Termination of appointment of Lance Jamieson Christie as a director on 1 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Appointment of Montgomery Director Services Limited as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Montgomery Director Services Limited as a director on 14 August 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 80
(3 pages)
15 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 80
(3 pages)
21 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 80
(3 pages)
21 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 80
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 80
(3 pages)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 80
(3 pages)
15 February 2013Termination of appointment of Deborah Christie as a director (2 pages)
15 February 2013Termination of appointment of Deborah Christie as a director (2 pages)
20 July 2012Incorporation (22 pages)
20 July 2012Incorporation (22 pages)