Company NameFoster Laws & Company Limited
DirectorsIan McDonald Elliott and Robert John Elliott
Company StatusActive
Company Number00908724
CategoryPrivate Limited Company
Incorporation Date19 June 1967(56 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian McDonald Elliott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(29 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Kinterbury Close
Hartlepool
Cleveland
TS25 1GQ
Director NameMr Robert John Elliott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(29 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address146 Stockton Road
Hartlepool
Cleveland
TS25 5BQ
Secretary NameMargaret Sandra Morris
NationalityBritish
StatusCurrent
Appointed01 October 1997(30 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence Address71 Eamont Gardens
Hartlepool
Cleveland
TS26 9JE
Director NameMrs Elizabeth Foster
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address52 Mardale Avenue
Hartlepool
Cleveland
TS25 3DS
Director NameMr Joseph Foster
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address52 Mardale Avenue
Hartlepool
Cleveland
TS25 3DS
Secretary NameMr Joseph Foster
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address52 Mardale Avenue
Hartlepool
Cleveland
TS25 3DS
Secretary NameIan McDonald Elliott
NationalityBritish
StatusResigned
Appointed09 December 1996(29 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1997)
RoleManager
Correspondence Address24 Ark Royal Close
Seaton Carew
Hartlepool
Cleveland
TS25 1DH

Contact

Telephone01429 275541
Telephone regionHartlepool

Location

Registered AddressUnit Bt 97 9d
Park View Industrial Estate
Brenda Road
Hartlepool Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

750 at £1Mr Robert John Elliott
50.00%
Ordinary
450 at £1Mr Ian McDonald Elliott
30.00%
Ordinary
300 at £1Mrs Wendy Elliott
20.00%
Ordinary

Financials

Year2014
Net Worth£288,900
Cash£131,708
Current Liabilities£59,080

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

25 July 1989Delivered on: 28 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
27 March 1972Delivered on: 6 April 1972
Persons entitled: Lloyds 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: 2, lombton st, hartlepool, co durham.
Outstanding

Filing History

9 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,500
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,500
(5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,500
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,500
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,500
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Director's details changed for Ian Mcdonald Elliott on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Ian Mcdonald Elliott on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Robert John Elliott on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Robert John Elliott on 30 September 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2007Return made up to 30/09/07; no change of members (7 pages)
31 October 2007Return made up to 30/09/07; no change of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Location of register of members (1 page)
4 March 1998Return made up to 30/09/97; full list of members (6 pages)
4 March 1998Return made up to 30/09/97; full list of members (6 pages)
4 March 1998Location of debenture register (1 page)
4 March 1998Location of debenture register (1 page)
4 March 1998Location of register of members (1 page)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Secretary resigned (1 page)
13 August 1997Auditor's resignation (1 page)
13 August 1997Auditor's resignation (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
30 May 1997Full accounts made up to 31 July 1996 (12 pages)
30 May 1997Full accounts made up to 31 July 1996 (12 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
27 January 1997Return made up to 30/09/96; full list of members (6 pages)
27 January 1997Return made up to 30/09/96; full list of members (6 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Director resigned (1 page)
31 January 1996Full accounts made up to 31 July 1995 (11 pages)
31 January 1996Full accounts made up to 31 July 1995 (11 pages)
19 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)