Company NameFoster Contracting Limited
Company StatusActive
Company Number00116726
CategoryPrivate Limited Company
Incorporation Date10 July 1911(112 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Julian Wilson Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(80 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Secretary NameMr Thomas Julian Wilson Foster
NationalityBritish
StatusCurrent
Appointed29 November 1991(80 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Director NameMrs Zita Mary Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1995(84 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Greys Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Director NameMr Ian Peter Foster
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(110 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaldon Road
Kelvedon
Colchester
Essex
CO5 9BA
Director NameMr Brian Andrew Foster
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(80 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1995)
RoleRetired Lecturer In Horticulture
Correspondence AddressThe Park
Wyre Hill
Pershore
Worcs
WR10 2HS
Director NameMrs Stella Mary Remington Foster
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(80 years, 5 months after company formation)
Appointment Duration18 years (resigned 03 December 2009)
RoleRetired Physio Therapist
Correspondence Address63 St Peters Road
West Mersea
Colchester
Essex
CO5 8LN
Director NameMrs Alison Julia Gascoyne Cecil
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(80 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 1999)
RoleHousewife
Correspondence AddressWoodlands
Butts Green Sandon
Chelmsford
Essex
CM2 7TF
Director NameMr Raymond Gordon Wicks
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(97 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2022)
RoleCivil Engineer Contractor
Country of ResidenceEngland
Correspondence AddressThe Highway Mersea Road
Blackheath
Colchester
Essex
CO2 0BX

Contact

Websitefostercontracting.co.uk
Email address[email protected]
Telephone01376 570345
Telephone regionBraintree

Location

Registered AddressMaldon Road
Kelvedon
Colchester
Essex
CO5 9BA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Shareholders

114 at £5Mr Thomas Julian Wilson Foster
7.13%
Ordinary A
113 at £5Zita Mary Foster
7.06%
Ordinary A
1k at £5Thomas Julian Wilson Foster
64.38%
Ordinary B-t
50 at £5Daphne Jean Joyce
3.13%
Ordinary B-t
50 at £5Mr Raymond Gordon Wicks
3.13%
Ordinary B-t
233 at £5Zita Mary Foster
14.56%
Ordinary B-t
10 at £5Raymond Wicks
0.63%
Ordinary B-t

Financials

Year2014
Net Worth£1,317,914
Cash£285,584
Current Liabilities£491,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

17 March 2011Delivered on: 19 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 December 1995Delivered on: 21 December 1995
Satisfied on: 21 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little greys kelvedon essex. See the mortgage charge document for full details.
Fully Satisfied
11 April 1984Delivered on: 17 April 1984
Satisfied on: 23 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1911Delivered on: 26 July 1911
Satisfied on: 8 May 1996
Persons entitled: None

Classification: Series of debenture
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 March 2022Appointment of Mr Ian Peter Foster as a director on 1 January 2022 (2 pages)
9 March 2022Termination of appointment of Raymond Gordon Wicks as a director on 1 January 2022 (1 page)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 March 2018Director's details changed for Mr Raymond Gordon Wicks on 28 March 2018 (2 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,000
(7 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,000
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8,000
(7 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,000
(7 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 8,000
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages)
6 December 2012Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
6 December 2012Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (17 pages)
3 November 2010Statement of capital on 30 October 2010
  • GBP 8,000
(9 pages)
3 November 2010Statement of capital on 30 October 2010
  • GBP 8,000
(9 pages)
8 April 2010Change of share class name or designation (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Resolutions
  • RES13 ‐ Shares redesignated 30/03/2010
(1 page)
8 April 2010Change of share class name or designation (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Resolutions
  • RES13 ‐ Shares redesignated 30/03/2010
(1 page)
18 January 2010Director's details changed for Thomas Julian Wilson Foster on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Zita Mary Foster on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Zita Mary Foster on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Raymond Gordon Wicks on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Raymond Gordon Wicks on 29 November 2009 (2 pages)
18 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Thomas Julian Wilson Foster on 29 November 2009 (2 pages)
30 December 2009Termination of appointment of Stella Foster as a director (2 pages)
30 December 2009Termination of appointment of Stella Foster as a director (2 pages)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Director appointed raymond gordon wicks (2 pages)
20 May 2009Director appointed raymond gordon wicks (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 December 2008Return made up to 29/11/08; full list of members (6 pages)
18 December 2008Return made up to 29/11/08; full list of members (6 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 December 2007Return made up to 29/11/07; full list of members (5 pages)
27 December 2007Return made up to 29/11/07; full list of members (5 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 29/11/06; full list of members (5 pages)
16 January 2007Return made up to 29/11/06; full list of members (5 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Nc inc already adjusted 05/12/02 (2 pages)
29 March 2006Nc inc already adjusted 05/12/02 (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 29/11/05; full list of members (5 pages)
9 January 2006Return made up to 29/11/05; full list of members (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 January 2004Ad 05/12/02--------- £ si 5@1 (2 pages)
14 January 2004Return made up to 29/11/03; full list of members (9 pages)
14 January 2004Ad 05/12/02--------- £ si 5@1 (2 pages)
14 January 2004Return made up to 29/11/03; full list of members (9 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 March 2003Company name changed essex highway contracts LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed essex highway contracts LIMITED\certificate issued on 27/03/03 (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 29/11/02; full list of members (9 pages)
30 December 2002Return made up to 29/11/02; full list of members (9 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 December 2001Return made up to 29/11/01; full list of members (9 pages)
5 December 2001Return made up to 29/11/01; full list of members (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
1 December 2000Return made up to 29/11/00; full list of members (8 pages)
1 December 2000Return made up to 29/11/00; full list of members (8 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
23 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
25 January 1999Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Auditor's resignation (1 page)
2 December 1998Auditor's resignation (1 page)
26 June 1998Full accounts made up to 31 December 1997 (16 pages)
26 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Company name changed essex plant and contracts limite d\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed essex plant and contracts limite d\certificate issued on 19/08/97 (2 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
4 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Return made up to 29/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1995Return made up to 29/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1995New director appointed (2 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 July 1911Certificate of incorporation (1 page)
10 July 1911Certificate of incorporation (1 page)