Foster Contracting Limited COLCHESTER


Foster Contracting started in year 1911 as Private Limited Company with registration number 00116726. The Foster Contracting company has been functioning successfully for 113 years now and its status is active. The firm's office is based in Colchester at Maldon Road. Postal code: CO5 9BA. Since 2003/03/27 Foster Contracting Limited is no longer carrying the name Essex Highway Contracts.

The firm has 3 directors, namely Ian F., Zita F. and Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 29 November 1991 and Ian F. has been with the company for the least time - from 1 January 2022. As of 25 April 2024, there were 4 ex directors - Raymond W., Brian F. and others listed below. There were no ex secretaries.

This company operates within the PH8 0JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1131403 . It is located at Northern Depot, Little Inver, Dunkeld with a total of 1 cars.

Foster Contracting Limited Address / Contact

Office Address Maldon Road
Office Address2 Kelvedon
Town Colchester
Post code CO5 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00116726
Date of Incorporation Mon, 10th Jul 1911
Industry Construction of roads and motorways
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Thomas F.

Position: Secretary

Resigned:

Ian F.

Position: Director

Appointed: 01 January 2022

Zita F.

Position: Director

Appointed: 22 November 1995

Thomas F.

Position: Director

Appointed: 29 November 1991

Raymond W.

Position: Director

Appointed: 13 April 2009

Resigned: 01 January 2022

Brian F.

Position: Director

Appointed: 29 November 1991

Resigned: 22 November 1995

Stella F.

Position: Director

Appointed: 29 November 1991

Resigned: 03 December 2009

Alison G.

Position: Director

Appointed: 29 November 1991

Resigned: 03 November 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Thomas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Zita F. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Zita F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Essex Highway Contracts March 27, 2003
Essex Plant And Contracts August 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 041 6301 099 6151 317 914     
Balance Sheet
Cash Bank On Hand   1 130 1931 509 6721 368 3261 372 9992 306 874
Current Assets837 028958 1281 408 8382 761 8543 006 9472 794 6602 694 1743 562 806
Debtors536 024591 031865 9541 342 8611 313 0491 294 834827 575750 532
Net Assets Liabilities   2 729 0443 061 5643 275 077  
Other Debtors   48 11394 434102 085132 100171 396
Property Plant Equipment   848 637694 7721 015 8461 167 3781 044 774
Total Inventories   288 800177 800131 500493 600505 400
Cash Bank In Hand175 434217 297285 584     
Net Assets Liabilities Including Pension Asset Liability1 041 6301 099 6151 317 914     
Stocks Inventory125 570149 800257 300     
Tangible Fixed Assets585 594494 250431 929     
Reserves/Capital
Called Up Share Capital8 0008 0008 000     
Profit Loss Account Reserve1 033 6241 091 6091 309 908     
Shareholder Funds1 041 6301 099 6151 317 914     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 994 1642 085 2192 240 2112 600 1222 914 079
Amounts Owed By Related Parties   330 200275 305117 58154 227 
Amounts Owed To Group Undertakings   247 800-1 88147 60743 778250 707
Average Number Employees During Period    26222421
Corporation Tax Payable   106 260138 27062 875101 57863 011
Creditors   95 83343 433466 459384 418583 216
Fixed Assets   887 437733 5721 054 646  
Increase From Depreciation Charge For Year Property Plant Equipment    193 188312 176367 280336 441
Investments Fixed Assets   38 80038 80038 80038 80038 800
Net Current Assets Liabilities477 181631 883917 2552 013 3912 431 9802 328 2012 309 7562 979 590
Other Creditors   95 83343 43358 62756 39175 637
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    102 133157 1847 36922 484
Other Disposals Property Plant Equipment    108 851163 0817 68337 685
Other Investments Other Than Loans    38 80038 80038 80038 800
Other Taxation Social Security Payable   84 027169 775149 03732 53229 729
Property Plant Equipment Gross Cost   2 842 8012 779 9913 256 0573 767 5003 958 853
Provisions For Liabilities Balance Sheet Subtotal   75 95160 555107 770  
Total Additions Including From Business Combinations Property Plant Equipment    46 041645 573519 126229 038
Total Assets Less Current Liabilities1 062 7751 126 1331 349 1842 900 8283 165 5523 382 8473 515 9344 063 164
Trade Creditors Trade Payables   223 772192 590148 313150 139164 132
Trade Debtors Trade Receivables   964 548943 3101 075 168641 248579 136
Capital Redemption Reserve666     
Creditors Due After One Year  9 609     
Creditors Due Within One Year359 847326 245491 583     
Number Shares Allotted 1 6001 600     
Par Value Share 55     
Provisions For Liabilities Charges21 14526 51821 661     
Share Capital Allotted Called Up Paid8 0008 0008 000     
Tangible Fixed Assets Cost Or Valuation1 865 5191 847 2721 887 775     
Tangible Fixed Assets Depreciation1 279 9251 353 0221 455 846     

Transport Operator Data

Northern Depot
Address Little Inver
City Dunkeld
Post code PH8 0JR
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, March 2023
Free Download (11 pages)

Company search

Advertisements