Company NameFRED Foster Transport Limited
DirectorsFred Foster and David Foster
Company StatusActive
Company Number04028928
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Fred Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(3 days after company formation)
Appointment Duration23 years, 9 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address21 Prior Path
Ferryhill
County Durham
DL17 8UA
Secretary NameMiss Kelly Foster
StatusCurrent
Appointed02 August 2011(11 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address44 Broom Road
Ferryhill
County Durham
DL17 8AF
Director NameMr David Foster
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMrs Janice Foster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 days after company formation)
Appointment Duration11 years (resigned 02 August 2011)
RoleHaulier
Country of ResidenceEngland
Correspondence Address21 Prior Path
Ferryhill
County Durham
DL17 8UA
Secretary NameMrs Janice Foster
NationalityBritish
StatusResigned
Appointed10 July 2000(3 days after company formation)
Appointment Duration11 years (resigned 02 August 2011)
RoleHaulier
Country of ResidenceEngland
Correspondence Address21 Prior Path
Ferryhill
County Durham
DL17 8UA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone07 966323501
Telephone regionMobile

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Fred Foster
43.48%
Ordinary
1 at £1David Foster
4.35%
Ordinary C Non Voting
1 at £1Fred Foster
4.35%
Ordinary A Non Voting
1 at £1Kelly Foster
4.35%
Ordinary B Non Voting
5 at £1David Foster
21.74%
Ordinary
5 at £1Kelly Foster
21.74%
Ordinary

Financials

Year2014
Net Worth£236,608
Cash£107,415
Current Liabilities£134,676

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

6 March 2024Cessation of Kelly Foster as a person with significant control on 31 August 2020 (1 page)
6 March 2024Notification of Foster Transport Developments Ltd as a person with significant control on 31 August 2020 (2 pages)
6 March 2024Cessation of David Foster as a person with significant control on 31 August 2020 (1 page)
21 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 August 2022Change of details for Mr David Foster as a person with significant control on 1 August 2022 (2 pages)
18 August 2022Change of details for Mr Fred Foster as a person with significant control on 1 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Fred Foster on 1 August 2022 (2 pages)
18 August 2022Director's details changed for Mr. David Foster on 1 August 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 July 2022Cessation of David Foster as a person with significant control on 6 April 2016 (1 page)
7 July 2022Notification of David Foster as a person with significant control on 6 April 2016 (2 pages)
10 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
10 December 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 33
(4 pages)
5 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 23
(4 pages)
15 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 July 2018Change of details for Miss Kelly Foster as a person with significant control on 7 April 2016 (2 pages)
10 July 2018Change of details for Mr David Foster as a person with significant control on 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23
(6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23
(6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 23
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 23
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 23
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 23
(6 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 23
(4 pages)
9 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 23
(4 pages)
9 March 2013Appointment of Mr. David Foster as a director (2 pages)
9 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 23
(4 pages)
9 March 2013Appointment of Mr. David Foster as a director (2 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Termination of appointment of Janice Foster as a director (1 page)
9 December 2011Appointment of Miss Kelly Foster as a secretary (2 pages)
9 December 2011Appointment of Miss Kelly Foster as a secretary (2 pages)
9 December 2011Termination of appointment of Janice Foster as a secretary (1 page)
9 December 2011Termination of appointment of Janice Foster as a director (1 page)
9 December 2011Termination of appointment of Janice Foster as a secretary (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 July 2010Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Fred Foster on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Janice Foster on 7 July 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2009Director's change of particulars / fred foster / 11/08/2008 (2 pages)
7 July 2009Director and secretary's change of particulars / janice foster / 11/08/2008 (2 pages)
7 July 2009Director and secretary's change of particulars / janice foster / 11/08/2008 (2 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / fred foster / 11/08/2008 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 07/07/08; full list of members (4 pages)
23 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2006Return made up to 07/07/06; full list of members (2 pages)
23 August 2006Return made up to 07/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 July 2003Return made up to 07/07/03; full list of members (7 pages)
21 July 2003Return made up to 07/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 July 2002Return made up to 07/07/02; full list of members (7 pages)
21 July 2002Return made up to 07/07/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
23 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
1 September 2000Registered office changed on 01/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
7 July 2000Incorporation (12 pages)
7 July 2000Incorporation (12 pages)