Rotherham
S65 1BL
Director Name | Marjorie Ellen Foster |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 12 Gill Close Wickersley Rotherham South Yorkshire S66 0EX |
Director Name | Michael Charles Foster |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 October 2004) |
Role | Furniture Dealer |
Correspondence Address | Southlands Sandy Flat Lane Wickersley Rotherham South Yorkshire S66 1EF |
Director Name | Randal Rowland Foster |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 1992) |
Role | Furniture Dealer |
Correspondence Address | 12 Gill Close Wickersley Rotherham South Yorkshire S66 0EX |
Director Name | Mr Martin John Foster |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 10 March 2016) |
Role | Furniture Dealer |
Country of Residence | England |
Correspondence Address | 117 Effingham Street Rotherham S65 1BL |
Secretary Name | Mr Martin John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Effingham Street Rotherham S65 1BL |
Director Name | Mrs Margaret Foster |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(46 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Effingham Street Rotherham S65 1BL |
Website | fostersfurniture.co.uk |
---|
Registered Address | 117 Effingham Street Rotherham S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
23 at £1 | Richard Alan Foster 46.00% Ordinary |
---|---|
14 at £1 | Martin John Foster 28.00% Ordinary |
13 at £1 | Margaret Jean Foster 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,067 |
Cash | £136,419 |
Current Liabilities | £179,517 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
29 October 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
6 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 September 2020 | Satisfaction of charge 1 in full (2 pages) |
14 September 2020 | Satisfaction of charge 2 in full (2 pages) |
14 September 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 September 2020 | Satisfaction of charge 3 in full (2 pages) |
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
7 April 2016 | Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Martin John Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Margaret Foster as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Martin John Foster as a secretary on 10 March 2016 (1 page) |
29 February 2016 | Appointment of Mrs Margaret Foster as a director on 28 October 2010 (2 pages) |
29 February 2016 | Appointment of Mrs Margaret Foster as a director on 28 October 2010 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 March 2012 | Secretary's details changed for Mr Martin John Foster on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Secretary's details changed for Mr Martin John Foster on 22 March 2012 (1 page) |
22 March 2012 | Director's details changed for Mr Martin John Foster on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Martin John Foster on 22 March 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard Alan Foster on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard Alan Foster on 29 February 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 April 2010 | Director's details changed for Martin John Foster on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Martin John Foster on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin John Foster on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Alan Foster on 9 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (4 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 April 2005 | Total 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 2004 | Director resigned (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Memorandum and Articles of Association (18 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2004 | Memorandum and Articles of Association (18 pages) |
12 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
11 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members
|
15 April 2002 | Return made up to 20/03/02; full list of members
|
8 November 2001 | Auditor's resignation (1 page) |
8 November 2001 | Auditor's resignation (1 page) |
20 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members
|
29 March 2001 | Return made up to 20/03/01; full list of members
|
4 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
12 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
19 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
14 October 1964 | Incorporation (21 pages) |
14 October 1964 | Incorporation (21 pages) |