Company NameR.R. Foster Limited
DirectorRichard Alan Foster
Company StatusActive
Company Number00822961
CategoryPrivate Limited Company
Incorporation Date14 October 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Alan Foster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(40 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Effingham Street
Rotherham
S65 1BL
Director NameMarjorie Ellen Foster
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(27 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 1992)
RoleCompany Director
Correspondence Address12 Gill Close
Wickersley
Rotherham
South Yorkshire
S66 0EX
Director NameMichael Charles Foster
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 October 2004)
RoleFurniture Dealer
Correspondence AddressSouthlands Sandy Flat Lane
Wickersley
Rotherham
South Yorkshire
S66 1EF
Director NameRandal Rowland Foster
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(27 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 1992)
RoleFurniture Dealer
Correspondence Address12 Gill Close
Wickersley
Rotherham
South Yorkshire
S66 0EX
Director NameMr Martin John Foster
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(27 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 10 March 2016)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address117 Effingham Street
Rotherham
S65 1BL
Secretary NameMr Martin John Foster
NationalityBritish
StatusResigned
Appointed20 March 1992(27 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Effingham Street
Rotherham
S65 1BL
Director NameMrs Margaret Foster
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(46 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Effingham Street
Rotherham
S65 1BL

Contact

Websitefostersfurniture.co.uk

Location

Registered Address117 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

23 at £1Richard Alan Foster
46.00%
Ordinary
14 at £1Martin John Foster
28.00%
Ordinary
13 at £1Margaret Jean Foster
26.00%
Ordinary

Financials

Year2014
Net Worth£209,067
Cash£136,419
Current Liabilities£179,517

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

29 October 2004Delivered on: 5 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 119 effingham street rotherham t/no SYK49180. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2004Delivered on: 5 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 and 117 effingham street, rotherham t/no SYK49177. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2004Delivered on: 5 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 111 and 113 effingham street rotherham t/no SYK202745. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 September 2020Satisfaction of charge 1 in full (2 pages)
14 September 2020Satisfaction of charge 2 in full (2 pages)
14 September 2020All of the property or undertaking has been released from charge 1 (2 pages)
14 September 2020Satisfaction of charge 3 in full (2 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Purchase of own shares. (3 pages)
7 April 2016Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 23
(3 pages)
7 April 2016Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 23
(3 pages)
7 April 2016Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page)
29 February 2016Appointment of Mrs Margaret Foster as a director on 28 October 2010 (2 pages)
29 February 2016Appointment of Mrs Margaret Foster as a director on 28 October 2010 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 March 2012Secretary's details changed for Mr Martin John Foster on 22 March 2012 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Secretary's details changed for Mr Martin John Foster on 22 March 2012 (1 page)
22 March 2012Director's details changed for Mr Martin John Foster on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Martin John Foster on 22 March 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard Alan Foster on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard Alan Foster on 29 February 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 April 2010Director's details changed for Martin John Foster on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Martin John Foster on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Martin John Foster on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 March 2007Return made up to 20/03/07; full list of members (3 pages)
28 March 2007Return made up to 20/03/07; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
27 April 2005Return made up to 20/03/05; full list of members (4 pages)
27 April 2005Return made up to 20/03/05; full list of members (4 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 November 2004£ ic 100/50 30/10/04 £ sr 50@1=50 (1 page)
26 November 2004£ ic 100/50 30/10/04 £ sr 50@1=50 (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Resolutions
  • RES13 ‐ Sale agreement be acce 26/10/04
(2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Resolutions
  • RES13 ‐ Sale agreement be acce 26/10/04
(2 pages)
12 November 2004Memorandum and Articles of Association (18 pages)
12 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Declaration of assistance for shares acquisition (5 pages)
12 November 2004Memorandum and Articles of Association (18 pages)
12 November 2004Declaration of assistance for shares acquisition (5 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
8 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (8 pages)
27 March 2003Return made up to 20/03/03; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001Auditor's resignation (1 page)
8 November 2001Auditor's resignation (1 page)
20 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 March 1999Return made up to 20/03/99; no change of members (4 pages)
14 March 1999Return made up to 20/03/99; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 June 1997Full accounts made up to 30 November 1996 (13 pages)
12 June 1997Full accounts made up to 30 November 1996 (13 pages)
19 March 1997Return made up to 20/03/97; full list of members (6 pages)
19 March 1997Return made up to 20/03/97; full list of members (6 pages)
19 March 1996Full accounts made up to 30 November 1995 (13 pages)
19 March 1996Full accounts made up to 30 November 1995 (13 pages)
13 March 1996Return made up to 20/03/96; no change of members (4 pages)
13 March 1996Return made up to 20/03/96; no change of members (4 pages)
14 October 1964Incorporation (21 pages)
14 October 1964Incorporation (21 pages)