Company NameFoster Mann Limited
DirectorHugh David Foster
Company StatusActive
Company Number04524591
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Previous NameODDY Tomlinson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugh David Foster
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Hugh David Foster
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Secretary NameMr Carl Andrew Foster
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Croft
Micklefield Road, Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameMrs Wiyada Tomlinson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2015)
RoleMarketing And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Friends School Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB
Secretary NameMrs Wiyada Tomlinson
StatusResigned
Appointed21 April 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressUnit 3, Friends School Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB
Secretary NameMr Joseph Harry Mann
StatusResigned
Appointed31 August 2015(13 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 2016)
RoleCompany Director
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Joseph Harry Mann
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(13 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMiss Rachel Helen Foster
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2019)
RoleSports Science
Country of ResidenceEngland
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY
Secretary NameMiss Sally Foster
StatusResigned
Appointed22 June 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Joseph Mann
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(16 years after company formation)
Appointment Duration1 day (resigned 08 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26m, Springfield Commercial Centre Bagley Lan
Farsley
Pudsey
West Yorkshire
LS28 5LY

Location

Registered AddressUnit 26m, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
17 January 2022Change of share class name or designation (1 page)
14 January 2022Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
24 June 2020Termination of appointment of Rachel Helen Foster as a director on 30 May 2019 (1 page)
24 June 2020Termination of appointment of Sally Foster as a secretary on 31 May 2019 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 September 2019Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page)
12 September 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
18 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 205
(3 pages)
12 June 2019Confirmation statement made on 30 September 2018 with updates (4 pages)
10 June 2019Notification of Joseph Harry Mann as a person with significant control on 30 September 2018 (2 pages)
10 June 2019Cessation of Rachel Helen Foster as a person with significant control on 30 September 2018 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
1 March 2019Cessation of Joseph Harry Mann as a person with significant control on 30 September 2018 (1 page)
1 March 2019Notification of Hugh David Foster as a person with significant control on 30 September 2018 (2 pages)
11 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
19 September 2018Termination of appointment of Joseph Mann as a director on 8 September 2018 (1 page)
19 September 2018Director's details changed for Mr Joseph Mann on 7 September 2018 (2 pages)
8 September 2018Appointment of Mr Joseph Mann as a director on 7 September 2018 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
22 June 2016Termination of appointment of Joseph Harry Mann as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Joseph Harry Mann as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Joseph Harry Mann as a secretary on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Joseph Harry Mann as a secretary on 21 June 2016 (1 page)
22 June 2016Appointment of Miss Sally Foster as a secretary on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Hugh David Foster as a director on 21 May 2016 (2 pages)
22 June 2016Appointment of Mr Hugh David Foster as a director on 21 May 2016 (2 pages)
22 June 2016Appointment of Miss Sally Foster as a secretary on 22 June 2016 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 October 2015Appointment of Miss Rachel Helen Foster as a director on 19 October 2015 (2 pages)
22 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26M, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Hugh David Foster as a director on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Joseph Harry Mann as a director on 19 October 2015 (2 pages)
22 October 2015Appointment of Mr Joseph Harry Mann as a director on 19 October 2015 (2 pages)
22 October 2015Termination of appointment of Hugh David Foster as a director on 22 October 2015 (1 page)
22 October 2015Appointment of Miss Rachel Helen Foster as a director on 19 October 2015 (2 pages)
22 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26M, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 October 2015 (1 page)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
22 September 2015Termination of appointment of Wiyada Tomlinson as a director on 31 August 2015 (1 page)
22 September 2015Appointment of Mr Joseph Harry Mann as a secretary on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of Wiyada Tomlinson as a secretary on 31 August 2015 (1 page)
22 September 2015Appointment of Mr Joseph Harry Mann as a secretary on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of Wiyada Tomlinson as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Wiyada Tomlinson as a secretary on 31 August 2015 (1 page)
30 August 2015Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages)
30 August 2015Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR to Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB on 30 August 2015 (1 page)
30 August 2015Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR to Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB on 30 August 2015 (1 page)
30 August 2015Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages)
30 August 2015Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages)
15 August 2015Change of name notice (3 pages)
15 August 2015Company name changed oddy tomlinson LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
15 August 2015Change of name notice (3 pages)
15 August 2015Company name changed oddy tomlinson LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
6 November 2014Amended accounts for a dormant company made up to 30 September 2014 (6 pages)
6 November 2014Amended accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
17 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 April 2014Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB on 29 April 2014 (1 page)
22 April 2014Termination of appointment of Hugh Foster as a director (1 page)
22 April 2014Termination of appointment of Hugh Foster as a director (1 page)
21 April 2014Appointment of Mrs Wiyada Tomlinson as a director (2 pages)
21 April 2014Appointment of Mrs Wiyada Tomlinson as a director (2 pages)
21 April 2014Termination of appointment of Carl Foster as a secretary (1 page)
21 April 2014Appointment of Mrs Wiyada Tomlinson as a secretary (2 pages)
21 April 2014Appointment of Mrs Wiyada Tomlinson as a secretary (2 pages)
21 April 2014Termination of appointment of Carl Foster as a secretary (1 page)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
17 October 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 October 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
10 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
5 September 2008Return made up to 03/09/08; full list of members (3 pages)
5 September 2008Return made up to 03/09/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 03/09/07; full list of members (2 pages)
4 October 2007Return made up to 03/09/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 September 2006Return made up to 03/09/06; full list of members (6 pages)
13 September 2006Return made up to 03/09/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (6 pages)
13 September 2005Return made up to 03/09/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
26 September 2003Return made up to 03/09/03; full list of members (6 pages)
26 September 2003Return made up to 03/09/03; full list of members (6 pages)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Incorporation (12 pages)
3 September 2002Incorporation (12 pages)