Shoreham-By-Sea
BN43 6PA
Director Name | Mr Christopher David Goodman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | Mrs Charlene Emma Friend |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | Mr Gordon Robert Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland |
Director Name | Mr Mark Moncrieff |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland |
Director Name | Mrs June Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland |
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland |
Director Name | Mr Graeme George Edgar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Director Name | Mr James Jeremy Edward Fletcher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Registered Address | Tweed Horizons Newtown St. Boswells Melrose TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
24 February 2023 | Delivered on: 2 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 February 2023 | Delivered on: 2 March 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
23 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages) |
---|---|
23 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
22 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (6 pages) |
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (44 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
31 May 2023 | Resolutions
|
31 May 2023 | Memorandum and Articles of Association (18 pages) |
23 May 2023 | Memorandum and Articles of Association (19 pages) |
23 May 2023 | Resolutions
|
23 May 2023 | Resolutions
|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
2 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023 (2 pages) |
2 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023 (1 page) |
11 April 2023 | Memorandum and Articles of Association (16 pages) |
2 March 2023 | Registration of charge SC5650910002, created on 24 February 2023 (35 pages) |
2 March 2023 | Registration of charge SC5650910003, created on 24 February 2023 (17 pages) |
1 March 2023 | Registration of charge SC5650910001, created on 24 February 2023 (17 pages) |
22 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (42 pages) |
22 November 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (8 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
25 August 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
4 January 2022 | Termination of appointment of Graeme George Edgar as a director on 1 January 2022 (1 page) |
15 October 2021 | Appointment of Mr James Jeremy Edward Fletcher as a director on 30 September 2021 (2 pages) |
15 October 2021 | Termination of appointment of Mark Moncrieff as a director on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of Gordon Robert Brown as a director on 30 September 2021 (1 page) |
15 October 2021 | Termination of appointment of June Wilson as a director on 30 September 2021 (1 page) |
15 October 2021 | Notification of Focus 4 U Ltd as a person with significant control on 30 September 2021 (2 pages) |
15 October 2021 | Appointment of Mr Christopher David Goodman as a director on 30 September 2021 (2 pages) |
15 October 2021 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 30 September 2021 (2 pages) |
15 October 2021 | Termination of appointment of Philip John Douglas Morris as a director on 30 September 2021 (1 page) |
15 October 2021 | Cessation of June Wilson as a person with significant control on 30 September 2021 (1 page) |
15 October 2021 | Appointment of Mr Graeme George Edgar as a director on 30 September 2021 (2 pages) |
15 October 2021 | Cessation of Mark Moncrieff as a person with significant control on 30 September 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2021 | Director's details changed for Mr Gordon Robert Brown on 28 April 2021 (2 pages) |
29 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
5 June 2020 | Registered office address changed from Galamoor House Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Tweed Horizons Newtown St. Boswells Melrose TD6 0SG on 5 June 2020 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
4 October 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
4 October 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
13 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Appointment of Mr Philip Morris as a director on 25 August 2017 (3 pages) |
12 September 2017 | Appointment of Mr Philip Morris as a director on 25 August 2017 (3 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
18 July 2017 | Resolutions
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|