Fosters Rooms Limited BRISTOL


Fosters Rooms started in year 1953 as Private Limited Company with registration number 00523897. The Fosters Rooms company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Bristol at Unit 5 Avonside Industrial Estate. Postal code: BS2 0UQ.

Currently there are 4 directors in the the firm, namely Alastair C., Neil L. and Charles C. and others. In addition one secretary - Neil L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stella C. who worked with the the firm until 17 July 1997.

Fosters Rooms Limited Address / Contact

Office Address Unit 5 Avonside Industrial Estate
Office Address2 Avonside Road St Philips
Town Bristol
Post code BS2 0UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00523897
Date of Incorporation Thu, 24th Sep 1953
Industry Event catering activities
End of financial Year 30th June
Company age 71 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alastair C.

Position: Director

Appointed: 01 March 2013

Neil L.

Position: Secretary

Appointed: 20 May 2008

Neil L.

Position: Director

Appointed: 20 May 2008

Charles C.

Position: Director

Appointed: 28 February 1992

Thomas K.

Position: Director

Appointed: 28 February 1992

Stella C.

Position: Secretary

Resigned: 17 July 1997

Thomas G.

Position: Director

Appointed: 05 August 2016

Resigned: 08 February 2020

Judy C.

Position: Director

Appointed: 01 May 2006

Resigned: 02 December 2013

James D.

Position: Director

Appointed: 30 June 2004

Resigned: 01 July 2009

Suzanne R.

Position: Secretary

Appointed: 13 June 1997

Resigned: 20 May 2008

Suzanne R.

Position: Director

Appointed: 13 June 1997

Resigned: 20 May 2008

Charles C.

Position: Director

Appointed: 28 February 1992

Resigned: 21 April 2003

Stella C.

Position: Director

Appointed: 28 February 1992

Resigned: 01 May 2006

Celestine H.

Position: Director

Appointed: 28 February 1992

Resigned: 14 April 1994

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Neil L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Charles C. This PSC owns 50,01-75% shares. The third one is Thomas K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Neil L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles C.

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

Thomas K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-282021-06-302022-06-30
Balance Sheet
Cash Bank On Hand367 022280 10356 257466 026247 036
Current Assets910 387723 657327 663838 190702 920
Debtors442 689368 695206 317282 061342 910
Net Assets Liabilities825 399683 340354 962-341 661-839 095
Other Debtors  132 59757 95815 000
Property Plant Equipment522 312512 221469 261713 140579 457
Total Inventories100 67674 85965 08990 101112 974
Other
Accumulated Amortisation Impairment Intangible Assets44 77465 94573 51273 51273 512
Accumulated Depreciation Impairment Property Plant Equipment814 159951 6751 115 2981 276 4231 351 889
Acquired Through Business Combinations Property Plant Equipment    22 028
Additions Other Than Through Business Combinations Property Plant Equipment   448 825145 312
Amounts Owed To Related Parties  114 325 4 502
Average Number Employees During Period103102996085
Balances Amounts Owed By Related Parties 20 038   
Balances Amounts Owed To Related Parties23 18523 458   
Bank Borrowings   1 324 134 
Bank Overdrafts  436  
Creditors1 009 138919 209801 0661 324 134938 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 890-224 620
Disposals Property Plant Equipment 2 079 -43 820-203 529
Finished Goods Goods For Resale  52 02845 64763 812
Fixed Assets930 770899 508848 9811 092 860959 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases  161 96576 10915 389
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    5 955
Increase From Amortisation Charge For Year Intangible Assets 21 171   
Increase From Depreciation Charge For Year Property Plant Equipment 137 516 172 015300 086
Intangible Assets28 7387 567   
Intangible Assets Gross Cost73 51273 51273 51273 51273 512
Investments Fixed Assets379 720379 720379 720379 720379 720
Investments In Subsidiaries  379 720379 720379 720
Net Current Assets Liabilities-98 751-195 552-473 403-89 771-859 728
Nominal Value Allotted Share Capital  663 595663 595663 595
Number Shares Issued Fully Paid  663 595663 595663 595
Other Creditors  108 024157 549130 560
Other Remaining Borrowings  24 23024 230 
Ownership Interest In Subsidiary Percent  100100100
Par Value Share   11
Property Plant Equipment Gross Cost1 336 4711 463 8961 584 5581 989 5631 931 346
Provisions For Liabilities Balance Sheet Subtotal6 62020 61620 61620 616 
Raw Materials Consumables  13 06144 45449 162
Taxation Social Security Payable  90 154114 020257 098
Total Additions Including From Business Combinations Property Plant Equipment 129 504   
Total Assets Less Current Liabilities832 019703 956375 5781 003 08999 449
Total Borrowings  5 6171 324 134 
Trade Creditors Trade Payables  275 584667 371466 334
Trade Debtors Trade Receivables  23 14994 654217 845

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (16 pages)

Company search

Advertisements