Foskers Limited IPSWICH


Foskers started in year 2008 as Private Limited Company with registration number 06565482. The Foskers company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Ipswich at Fitzroy House. Postal code: IP1 3LG.

The company has 3 directors, namely Brandon F., Valerie F. and Andrea F.. Of them, Brandon F., Valerie F., Andrea F. have been with the company the longest, being appointed on 15 April 2008. Currenlty, the company lists one former director, whose name is Peter F. and who left the the company on 7 August 2017. In addition, there is one former secretary - Andrea F. who worked with the the company until 12 December 2012.

Foskers Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06565482
Date of Incorporation Tue, 15th Apr 2008
Industry Wholesale of fruit and vegetables
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Brandon F.

Position: Director

Appointed: 15 April 2008

Valerie F.

Position: Director

Appointed: 15 April 2008

Andrea F.

Position: Director

Appointed: 15 April 2008

Peter F.

Position: Director

Appointed: 15 April 2008

Resigned: 07 August 2017

Andrea F.

Position: Secretary

Appointed: 15 April 2008

Resigned: 12 December 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Valerie F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Estate F. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Estate F.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand10 36417 489
Current Assets907 2591 012 610
Debtors807 651869 604
Net Assets Liabilities146 926240 564
Other Debtors320 099380 574
Property Plant Equipment322 417263 931
Other
Accumulated Amortisation Impairment Intangible Assets80 00090 000
Accumulated Depreciation Impairment Property Plant Equipment560 906656 729
Average Number Employees During Period3131
Bank Borrowings28 24031 864
Bank Borrowings Overdrafts28 24031 864
Bank Overdrafts69 18160 542
Corporation Tax Payable23 76157 048
Creditors237 489173 551
Finance Lease Payments Owing Minimum Gross178 618139 776
Fixed Assets362 417293 931
Increase From Amortisation Charge For Year Intangible Assets 10 000
Increase From Depreciation Charge For Year Property Plant Equipment 95 823
Intangible Assets40 00030 000
Intangible Assets Gross Cost120 000 
Net Current Assets Liabilities97 417183 042
Other Creditors209 249141 687
Other Remaining Borrowings44 61748 240
Other Taxation Social Security Payable17 8797 851
Prepayments Accrued Income7 7069 831
Property Plant Equipment Gross Cost883 323920 660
Provisions For Liabilities Balance Sheet Subtotal75 41962 858
Total Additions Including From Business Combinations Property Plant Equipment 37 337
Total Assets Less Current Liabilities459 834476 973
Total Borrowings142 038140 646
Trade Creditors Trade Payables574 650580 397
Trade Debtors Trade Receivables479 846479 199

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (15 pages)

Company search

Advertisements