Kelvedon
Colchester
Essex
CO5 9BD
Secretary Name | Mr Thomas Julian Wilson Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(80 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Greys Maldon Road Kelvedon Colchester Essex CO5 9BD |
Director Name | Mrs Zita Mary Foster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 November 1995(84 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Little Greys Maldon Road Kelvedon Colchester Essex CO5 9BD |
Director Name | Mr Raymond Gordon Wicks |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 April 2009(97 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Civil Engineer Contractor |
Country of Residence | England |
Correspondence Address | The Highway Mersea Road Blackheath Colchester Essex CO2 0BX |
Director Name | Mr Ian Peter Foster |
---|---|
Date of Birth | January 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maldon Road Kelvedon Colchester Essex CO5 9BA |
Director Name | Mr Brian Andrew Foster |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1995) |
Role | Retired Lecturer In Horticulture |
Correspondence Address | The Park Wyre Hill Pershore Worcs WR10 2HS |
Director Name | Mrs Stella Mary Remington Foster |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(80 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 03 December 2009) |
Role | Retired Physio Therapist |
Correspondence Address | 63 St Peters Road West Mersea Colchester Essex CO5 8LN |
Director Name | Mrs Alison Julia Gascoyne Cecil |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 November 1999) |
Role | Housewife |
Correspondence Address | Woodlands Butts Green Sandon Chelmsford Essex CM2 7TF |
Director Name | Mr Raymond Gordon Wicks |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(97 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2022) |
Role | Civil Engineer Contractor |
Country of Residence | England |
Correspondence Address | The Highway Mersea Road Blackheath Colchester Essex CO2 0BX |
Website | fostercontracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 570345 |
Telephone region | Braintree |
Registered Address | Maldon Road Kelvedon Colchester Essex CO5 9BA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 2 other UK companies use this postal address |
114 at £5 | Mr Thomas Julian Wilson Foster 7.13% Ordinary A |
---|---|
113 at £5 | Zita Mary Foster 7.06% Ordinary A |
1k at £5 | Thomas Julian Wilson Foster 64.38% Ordinary B-t |
50 at £5 | Daphne Jean Joyce 3.13% Ordinary B-t |
50 at £5 | Mr Raymond Gordon Wicks 3.13% Ordinary B-t |
233 at £5 | Zita Mary Foster 14.56% Ordinary B-t |
10 at £5 | Raymond Wicks 0.63% Ordinary B-t |
Year | 2014 |
---|---|
Net Worth | £1,317,914 |
Cash | £285,584 |
Current Liabilities | £491,583 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 2 weeks from now) |
17 March 2011 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1911 | Delivered 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 |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 March 2018 | Director's details changed for Mr Raymond Gordon Wicks on 28 March 2018 (2 pages) |
5 February 2018 | Resolutions
|
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
19 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages) |
6 December 2012 | Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Director's details changed for Raymond Gordon Wicks on 5 January 2012 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (17 pages) |
3 November 2010 | Statement of capital on 30 October 2010
|
3 November 2010 | Statement of capital on 30 October 2010
|
8 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Resolutions
|
18 January 2010 | Director's details changed for Thomas Julian Wilson Foster on 29 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Zita Mary Foster on 29 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Zita Mary Foster on 29 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Raymond Gordon Wicks on 29 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Raymond Gordon Wicks on 29 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Thomas Julian Wilson Foster on 29 November 2009 (2 pages) |
30 December 2009 | Termination of appointment of Stella Foster as a director (2 pages) |
30 December 2009 | Termination of appointment of Stella Foster as a director (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
20 May 2009 | Director appointed raymond gordon wicks (2 pages) |
20 May 2009 | Director appointed raymond gordon wicks (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 December 2007 | Return made up to 29/11/07; full list of members (5 pages) |
27 December 2007 | Return made up to 29/11/07; full list of members (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 29/11/06; full list of members (5 pages) |
16 January 2007 | Return made up to 29/11/06; full list of members (5 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Nc inc already adjusted 05/12/02 (2 pages) |
29 March 2006 | Nc inc already adjusted 05/12/02 (2 pages) |
29 March 2006 | Resolutions
|
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 29/11/05; full list of members (5 pages) |
9 January 2006 | Return made up to 29/11/05; full list of members (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members
|
23 December 2004 | Return made up to 29/11/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 January 2004 | Ad 05/12/02--------- £ si 5@1 (2 pages) |
14 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
14 January 2004 | Ad 05/12/02--------- £ si 5@1 (2 pages) |
14 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 March 2003 | Company name changed essex highway contracts LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed essex highway contracts LIMITED\certificate issued on 27/03/03 (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (9 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
1 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 December 1999 | Return made up to 29/11/99; full list of members
|
23 December 1999 | Return made up to 29/11/99; full list of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 January 1999 | Return made up to 29/11/98; no change of members
|
25 January 1999 | Return made up to 29/11/98; no change of members
|
2 December 1998 | Auditor's resignation (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 January 1998 | Return made up to 29/11/97; full list of members
|
22 January 1998 | Return made up to 29/11/97; full list of members
|
18 August 1997 | Company name changed essex plant and contracts limite d\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed essex plant and contracts limite d\certificate issued on 19/08/97 (2 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 December 1996 | Return made up to 29/11/96; full list of members
|
4 December 1996 | Return made up to 29/11/96; full list of members
|
4 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Return made up to 29/11/95; no change of members
|
8 December 1995 | Return made up to 29/11/95; no change of members
|
8 December 1995 | New director appointed (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 July 1911 | Certificate of incorporation (1 page) |
10 July 1911 | Certificate of incorporation (1 page) |