WILLIAM FOSTER & CO LIMITED

Register to unlock more data on OkredoRegister

WILLIAM FOSTER & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609940

Incorporation date

05/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 The Crescent, Spalding, Lincolnshire PE11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon15/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon18/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon21/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/01/2020
Change of details for Mr Matthew John Sheldon as a person with significant control on 2020-01-14
dot icon14/01/2020
Director's details changed for Mr Matthew John Sheldon on 2020-01-14
dot icon03/12/2019
Director's details changed for Mr Matthew John Sheldon on 2019-12-01
dot icon03/12/2019
Change of details for Mr Matthew John Sheldon as a person with significant control on 2019-12-01
dot icon12/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Termination of appointment of Sandra Christine Dawson as a secretary on 2015-10-22
dot icon22/10/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon01/12/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/11/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon26/08/2010
Director's details changed for Matthew John Sheldon on 2009-10-03
dot icon26/08/2010
Termination of appointment of George Dawson as a director
dot icon27/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon30/01/2010
Registered office address changed from Corby Lodge Gauntlet Road Bicker Boston Lincolnshire PE20 3AU on 2010-01-30
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon26/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/08/2008
Return made up to 05/08/08; full list of members
dot icon17/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon09/10/2007
Return made up to 05/08/07; full list of members
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Registered office changed on 25/05/07 from: bank chambers market place stockport greater manchester SK1 1UN
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon24/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/08/2006
Return made up to 05/08/06; full list of members
dot icon21/08/2006
Secretary's particulars changed
dot icon17/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon02/09/2005
Return made up to 05/08/05; full list of members
dot icon28/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon17/09/2004
Return made up to 05/08/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/04/2004
Registered office changed on 13/04/04 from: bewers turner & co portland house 11-13 station road kettering northamptonshire NN15 7HH
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
New secretary appointed
dot icon10/09/2003
Return made up to 05/08/03; full list of members
dot icon20/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/09/2002
Return made up to 05/08/02; full list of members
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon13/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon16/08/2001
Return made up to 05/08/01; full list of members
dot icon07/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon17/08/2000
Return made up to 05/08/00; full list of members
dot icon14/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Registered office changed on 14/04/00 from: lawford house berrister place raunds northamptonshire NN9 6JN
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
Return made up to 05/08/99; full list of members
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Secretary resigned
dot icon05/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+19.05 % *

* during past year

Cash in Bank

£5,411.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.34K
-
0.00
5.48K
-
2022
2
16.37K
-
0.00
4.55K
-
2023
2
17.65K
-
0.00
5.41K
-
2023
2
17.65K
-
0.00
5.41K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

17.65K £Ascended7.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.41K £Ascended19.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
04/08/1998 - 04/08/1998
2024
Corporate Administration Services Limited
Nominee Director
04/08/1998 - 04/08/1998
1932
Mr Matthew John Sheldon
Director
01/05/2007 - Present
2
Prior, Andrew Timothy
Director
04/08/1998 - 30/04/2007
6
Garside, Claire
Secretary
30/08/2003 - 30/04/2007
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WILLIAM FOSTER & CO LIMITED

WILLIAM FOSTER & CO LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at 32 The Crescent, Spalding, Lincolnshire PE11 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM FOSTER & CO LIMITED?

toggle

WILLIAM FOSTER & CO LIMITED is currently Active. It was registered on 05/08/1998 .

Where is WILLIAM FOSTER & CO LIMITED located?

toggle

WILLIAM FOSTER & CO LIMITED is registered at 32 The Crescent, Spalding, Lincolnshire PE11 1AF.

What does WILLIAM FOSTER & CO LIMITED do?

toggle

WILLIAM FOSTER & CO LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does WILLIAM FOSTER & CO LIMITED have?

toggle

WILLIAM FOSTER & CO LIMITED had 2 employees in 2023.

What is the latest filing for WILLIAM FOSTER & CO LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-05 with no updates.