Company NameFocus Genetics UK Limited
DirectorAndrew James Fraser Macpherson
Company StatusActive
Company Number05712924
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Previous NameRissington Breedline UK Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Andrew James Fraser Macpherson
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 January 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleNational Manager
Country of ResidenceNew Zealand
Correspondence Address9 Woods Road
Colville
Coromandel
New Zealand
Director NameBayden St Clair Wilson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceNew Zealand
Correspondence Address347 Sh5
Rd2
Napier
New Zealand
Secretary NameMr Robert Joseph Pratt
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NameJeremy John Absolom
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressEd 4
Napier
New Zealand
Director NameGraham Charles Leech
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2013)
RoleFinancial Director
Country of ResidenceNew Zealand
Correspondence AddressRd 2
Hastings
New Zealand
Director NameMr Gavin Carl Foulsham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 March 2015(9 years after company formation)
Appointment Duration3 years (resigned 14 March 2018)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence Address25 Te Aute Road
Havelock North
New Zealand
Director NameMr Steven Murray John McJorrow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2018(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2020)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence Address1 Espin Crescent
Karori
Wellington
New Zealand
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Focus Genetics Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,937
Cash£1,264
Current Liabilities£386,214

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
5 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Steven Murray John Mcjorrow as a director on 28 September 2020 (1 page)
9 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
17 May 2019Director's details changed for Mr Andrew James Fraser Macpherson on 14 March 2018 (2 pages)
17 May 2019Director's details changed for Mr Andrew James Fraser Macpherson on 14 March 2018 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 May 2018Termination of appointment of Gavin Carl Foulsham as a director on 14 March 2018 (1 page)
23 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
21 March 2018Appointment of Mr Steven Murray John Mcjorrow as a director on 16 February 2018 (2 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
18 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
20 March 2015Termination of appointment of Bayden St Clair Wilson as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Bayden St Clair Wilson as a director on 20 March 2015 (1 page)
10 March 2015Appointment of Mr Gavin Carl Foulsham as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Gavin Carl Foulsham as a director on 10 March 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
30 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Graham Leech as a director (1 page)
31 January 2013Appointment of Mr Andrew James Fraser Macpherson as a director (2 pages)
31 January 2013Appointment of Mr Andrew James Fraser Macpherson as a director (2 pages)
31 January 2013Termination of appointment of Graham Leech as a director (1 page)
19 June 2012Termination of appointment of Jeremy Absolom as a director (1 page)
19 June 2012Termination of appointment of Jeremy Absolom as a director (1 page)
6 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
6 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Jeremy John Absolom on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Graham Charles Leech on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Graham Charles Leech on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Bayden St Clair Wilson on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Jeremy John Absolom on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Bayden St Clair Wilson on 16 May 2012 (2 pages)
24 April 2012Company name changed rissington breedline uk LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed rissington breedline uk LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
7 April 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages)
12 October 2009Auditor's resignation (1 page)
12 October 2009Auditor's resignation (1 page)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
26 March 2009Accounts for a small company made up to 31 July 2008 (9 pages)
26 March 2009Accounts for a small company made up to 31 July 2008 (9 pages)
9 March 2009Director appointed jeremy john absolom (2 pages)
9 March 2009Director appointed graham charles leech (2 pages)
9 March 2009Director appointed jeremy john absolom (2 pages)
9 March 2009Appointment terminated secretary robert pratt (1 page)
9 March 2009Director appointed graham charles leech (2 pages)
9 March 2009Appointment terminated secretary robert pratt (1 page)
29 April 2008Accounts for a small company made up to 31 July 2007 (9 pages)
29 April 2008Accounts for a small company made up to 31 July 2007 (9 pages)
10 April 2008Return made up to 16/02/08; full list of members (3 pages)
10 April 2008Return made up to 16/02/08; full list of members (3 pages)
11 August 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
11 August 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
31 March 2007Return made up to 16/02/07; full list of members (6 pages)
31 March 2007Return made up to 16/02/07; full list of members (6 pages)
12 October 2006Registered office changed on 12/10/06 from: 49 mill street bedford MK40 3LB (1 page)
12 October 2006Registered office changed on 12/10/06 from: 49 mill street bedford MK40 3LB (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (17 pages)
16 February 2006Incorporation (17 pages)