Company NameFocus Cladding Limited
DirectorJames David Daniel
Company StatusActive
Company Number08251555
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James David Daniel
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleIndustrial Roofer
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Secretary NameDr Catherine Elizabeth Taylor
StatusCurrent
Appointed01 November 2015(3 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMrs Lynne Elders
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblelands The Greens, Moorside Road
Culgaith
Penrith
Cumbria
CA10 1QT
Secretary NameLynne Elders
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressStation Farm House
Marsh House Lane Greatham
Hartlepool
TS25 2HB
Secretary NameJohn Walker
StatusResigned
Appointed19 November 2014(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX

Contact

Websitewww.focuscladding.com
Email address[email protected]

Location

Registered AddressC/O Waltons Business Advisers Limited Maritime House, Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches7 other UK companies use this postal address

Shareholders

175 at £1Lynne Elders
87.50%
Ordinary
5 at £1John Walker
2.50%
Ordinary B
20 at £1James David Daniel
10.00%
Ordinary A

Financials

Year2014
Net Worth£32,244
Current Liabilities£151,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 July 2017Delivered on: 28 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
14 September 2023Secretary's details changed for Dr Catherine Elizabeth Taylor on 14 September 2023 (1 page)
14 September 2023Director's details changed for Mr James David Daniel on 14 September 2023 (2 pages)
14 September 2023Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX to C/O Waltons Business Advisers Limited Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX on 14 September 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 June 2021Registration of charge 082515550002, created on 8 June 2021 (23 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
27 October 2020Secretary's details changed for Dr Catherine Elizabeth Taylor on 23 October 2020 (1 page)
4 September 2020Secretary's details changed for Dr Catherine Elizabeth Taylor on 27 August 2020 (1 page)
3 September 2020Termination of appointment of Lynne Elders as a director on 27 August 2020 (1 page)
3 September 2020Director's details changed for Mr James David Daniel on 27 August 2020 (2 pages)
3 September 2020Cessation of Lynne Elders as a person with significant control on 27 August 2020 (1 page)
3 September 2020Notification of Focus Cladding Holdings Limited as a person with significant control on 27 August 2020 (2 pages)
3 September 2020Cessation of James David Daniel as a person with significant control on 27 August 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 October 2019Change of share class name or designation (2 pages)
3 October 2019Notification of James David Daniel as a person with significant control on 17 September 2019 (2 pages)
3 October 2019Change of details for Mrs Lynne Elders as a person with significant control on 17 September 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 201
(3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 July 2017Registration of charge 082515550001, created on 24 July 2017 (23 pages)
28 July 2017Registration of charge 082515550001, created on 24 July 2017 (23 pages)
18 January 2017Director's details changed for Mrs Lynne Elders on 15 December 2016 (2 pages)
18 January 2017Director's details changed for Mrs Lynne Elders on 15 December 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
2 December 2015Termination of appointment of John Walker as a secretary on 31 October 2015 (1 page)
2 December 2015Appointment of Dr Catherine Elizabeth Taylor as a secretary on 1 November 2015 (2 pages)
2 December 2015Appointment of Dr Catherine Elizabeth Taylor as a secretary on 1 November 2015 (2 pages)
2 December 2015Appointment of Dr Catherine Elizabeth Taylor as a secretary on 1 November 2015 (2 pages)
2 December 2015Termination of appointment of John Walker as a secretary on 31 October 2015 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(6 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(6 pages)
26 October 2015Director's details changed for Mr James David Daniel on 10 October 2015 (2 pages)
26 October 2015Director's details changed for Mr James David Daniel on 10 October 2015 (2 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 December 2014Director's details changed for Mr James David Daniel on 24 November 2014 (3 pages)
16 December 2014Director's details changed for Mr James David Daniel on 24 November 2014 (3 pages)
2 December 2014Termination of appointment of Lynne Elders as a secretary on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Lynne Elders as a secretary on 19 November 2014 (1 page)
2 December 2014Appointment of John Walker as a secretary on 19 November 2014 (2 pages)
2 December 2014Appointment of John Walker as a secretary on 19 November 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
20 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
20 March 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
(4 pages)
20 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
18 October 2012Appointment of Lynne Elders as a director (2 pages)
18 October 2012Appointment of Lynne Elders as a director (2 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)