Colville
Coromandel
New Zealand
Director Name | Bayden St Clair Wilson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | New Zealand |
Correspondence Address | 347 Sh5 Rd2 Napier New Zealand |
Secretary Name | Mr Robert Joseph Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Jeremy John Absolom |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Ed 4 Napier New Zealand |
Director Name | Graham Charles Leech |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2013) |
Role | Financial Director |
Country of Residence | New Zealand |
Correspondence Address | Rd 2 Hastings New Zealand |
Director Name | Mr Gavin Carl Foulsham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 March 2015(9 years after company formation) |
Appointment Duration | 3 years (resigned 14 March 2018) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | 25 Te Aute Road Havelock North New Zealand |
Director Name | Mr Steven Murray John McJorrow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2018(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2020) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 1 Espin Crescent Karori Wellington New Zealand |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Focus Genetics Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,937 |
Cash | £1,264 |
Current Liabilities | £386,214 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
22 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Steven Murray John Mcjorrow as a director on 28 September 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 May 2019 | Director's details changed for Mr Andrew James Fraser Macpherson on 14 March 2018 (2 pages) |
17 May 2019 | Director's details changed for Mr Andrew James Fraser Macpherson on 14 March 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 May 2018 | Termination of appointment of Gavin Carl Foulsham as a director on 14 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
21 March 2018 | Appointment of Mr Steven Murray John Mcjorrow as a director on 16 February 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 March 2015 | Termination of appointment of Bayden St Clair Wilson as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Bayden St Clair Wilson as a director on 20 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Gavin Carl Foulsham as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Gavin Carl Foulsham as a director on 10 March 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Graham Leech as a director (1 page) |
31 January 2013 | Appointment of Mr Andrew James Fraser Macpherson as a director (2 pages) |
31 January 2013 | Appointment of Mr Andrew James Fraser Macpherson as a director (2 pages) |
31 January 2013 | Termination of appointment of Graham Leech as a director (1 page) |
19 June 2012 | Termination of appointment of Jeremy Absolom as a director (1 page) |
19 June 2012 | Termination of appointment of Jeremy Absolom as a director (1 page) |
6 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
6 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Jeremy John Absolom on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Graham Charles Leech on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Graham Charles Leech on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Bayden St Clair Wilson on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jeremy John Absolom on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Bayden St Clair Wilson on 16 May 2012 (2 pages) |
24 April 2012 | Company name changed rissington breedline uk LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed rissington breedline uk LIMITED\certificate issued on 24/04/12
|
14 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
20 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
7 April 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 7 April 2010 (2 pages) |
12 October 2009 | Auditor's resignation (1 page) |
12 October 2009 | Auditor's resignation (1 page) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 March 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
26 March 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
9 March 2009 | Director appointed jeremy john absolom (2 pages) |
9 March 2009 | Director appointed graham charles leech (2 pages) |
9 March 2009 | Director appointed jeremy john absolom (2 pages) |
9 March 2009 | Appointment terminated secretary robert pratt (1 page) |
9 March 2009 | Director appointed graham charles leech (2 pages) |
9 March 2009 | Appointment terminated secretary robert pratt (1 page) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 August 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
11 August 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
31 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 49 mill street bedford MK40 3LB (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 49 mill street bedford MK40 3LB (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (17 pages) |
16 February 2006 | Incorporation (17 pages) |