Foster & Gane Limited HIGH WYCOMBE


Foster & Gane started in year 2012 as Private Limited Company with registration number 08217540. The Foster & Gane company has been functioning successfully for twelve years now and its status is active. The firm's office is based in High Wycombe at 5 Oakeshott Avenue. Postal code: HP14 4QL. Since 2012/09/20 Foster & Gane Limited is no longer carrying the name Wilchap (lincoln) 61.

The firm has 2 directors, namely Edward F., Valerie F.. Of them, Valerie F. has been with the company the longest, being appointed on 19 September 2012 and Edward F. has been with the company for the least time - from 20 November 2018. As of 29 April 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Foster & Gane Limited Address / Contact

Office Address 5 Oakeshott Avenue
Office Address2 Naphill
Town High Wycombe
Post code HP14 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08217540
Date of Incorporation Mon, 17th Sep 2012
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Edward F.

Position: Director

Appointed: 20 November 2018

Valerie F.

Position: Director

Appointed: 19 September 2012

Russell E.

Position: Director

Appointed: 17 September 2012

Resigned: 19 September 2012

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 September 2012

Resigned: 19 September 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Edward F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Valerie F. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward F.

Notified on 22 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Valerie F.

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

Company previous names

Wilchap (lincoln) 61 September 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank In Hand100100100      
Cash Bank On Hand  10010010073 021   
Current Assets    100385 040508 771572 152656 308
Debtors     24 321   
Net Assets Liabilities      160 162295 336394 320
Other Debtors     749   
Property Plant Equipment     1   
Total Inventories     287 698   
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Accumulated Amortisation Impairment Intangible Assets     2 000   
Average Number Employees During Period    12211
Creditors     362 782354 609158 079134 190
Fixed Assets     8 0016 0004 0006 148
Increase From Amortisation Charge For Year Intangible Assets     2 000   
Intangible Assets     8 000   
Intangible Assets Gross Cost     10 000   
Net Current Assets Liabilities    10022 258154 162449 415522 118
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   10010050   
Other Creditors     349 609   
Other Taxation Social Security Payable     13 173   
Par Value Share 11111   
Property Plant Equipment Gross Cost     1   
Share Capital Allotted Called Up Paid100100100      
Total Additions Including From Business Combinations Intangible Assets     10 000   
Total Additions Including From Business Combinations Property Plant Equipment     1   
Total Assets Less Current Liabilities10010010010010030 259160 162453 415528 266
Trade Debtors Trade Receivables     23 572   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/21
filed on: 7th, February 2024
Free Download (3 pages)

Company search