Foster Crane And Equipment Limited KIDDERMINSTER


Foster Crane And Equipment started in year 2001 as Private Limited Company with registration number 04328070. The Foster Crane And Equipment company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Kidderminster at Unit 248 Ikon Trading Estate Droitwich Road. Postal code: DY10 4EU.

The company has 2 directors, namely Andrew F., Michelle F.. Of them, Michelle F. has been with the company the longest, being appointed on 23 November 2001 and Andrew F. has been with the company for the least time - from 28 June 2006. As of 11 May 2024, there was 1 ex secretary - John F.. There were no ex directors.

Foster Crane And Equipment Limited Address / Contact

Office Address Unit 248 Ikon Trading Estate Droitwich Road
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328070
Date of Incorporation Fri, 23rd Nov 2001
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 28 June 2006

Michelle F.

Position: Director

Appointed: 23 November 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

John F.

Position: Secretary

Appointed: 23 November 2001

Resigned: 03 August 2010

People with significant control

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

Michelle F.

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

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand338 005667 118191 653394 411208 301541 249496 997566 798
Current Assets1 850 5291 687 8261 740 6451 625 1611 950 0882 205 8242 492 8824 343 453
Debtors163 612325 268270 130211 714146 288515 110433 8181 181 992
Net Assets Liabilities370 881363 44275 187133 40670 348220 694193 081249 019
Other Debtors99545 00045 00045 00045 00045 00045 00045 000
Property Plant Equipment466 946593 926559 520525 974514 6391 094 4952 033 9591 853 777
Total Inventories1 348 912695 4401 278 8621 019 0361 595 4991 149 4651 562 0672 594 663
Other
Amount Specific Advance Or Credit Directors114 228100 54196 42640 1226 06328 012169 
Amount Specific Advance Or Credit Made In Period Directors218 076181 313190 885274 147193 860127 518246 702275 460
Amount Specific Advance Or Credit Repaid In Period Directors296 600195 000195 000330 451227 919105 569274 883275 291
Accrued Liabilities4 8504 8504 8504 8505 4505 4506 27611 311
Accumulated Depreciation Impairment Property Plant Equipment78 508107 568146 544185 965231 443283 958403 270470 447
Average Number Employees During Period4777771010
Bank Borrowings23 78716 7589 4601 938 50 00045 27535 652
Bank Borrowings Overdrafts7 7377 2747 5291 938 5 2879 6269 870
Corporation Tax Payable75 19221 52921 85275 714111 61413 056 25 305
Corporation Tax Recoverable  13 14813 14813 14813 14827 404 
Creditors46 62025 656699 205611 872723 5911 369 6531 492 4321 518 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 1882 249  27 22916 13566 746
Disposals Property Plant Equipment 263 7528 995  54 87322 5601 087 697
Finance Lease Liabilities Present Value Total15 57016 172697 274611 872625 184105 751317 497421 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 50036 00029 40024 50029 40022 050  
Increase From Depreciation Charge For Year Property Plant Equipment 42 24841 22539 42145 47879 744135 447133 923
Merchandise1 348 912695 4401 278 8621 019 0361 595 4991 149 4651 562 0672 594 663
Net Current Assets Liabilities44 411-86 043321 181319 239377 081703 806-48 233369 766
Other Creditors2 6131 54114 9195 0702 78313 761136 189107 522
Other Remaining Borrowings15 000   1 081 664930 382975 8791 459 911
Other Taxation Social Security Payable1 4756 4528 8402 4563 1922 42718 42210 794
Payments Received On Account  29 12530 74558 620   
Prepayments13 39813 78614 44523 51724 56724 34446 24051 104
Property Plant Equipment Gross Cost545 454701 494706 064711 939746 0821 378 4532 437 2292 324 224
Provisions93 856118 785106 30999 93597 781207 954300 213456 379
Provisions For Liabilities Balance Sheet Subtotal93 856118 785106 30999 93597 781207 954300 213456 379
Total Additions Including From Business Combinations Property Plant Equipment 419 79213 5655 87534 143687 2441 081 336974 692
Total Assets Less Current Liabilities511 357507 883880 701845 213891 7201 798 3011 985 7262 223 543
Total Borrowings743 537684 6071 087 4681 260 5021 718 0712 410 5242 795 4343 409 092
Trade Creditors Trade Payables955 6361 040 728936 187398 750278 007219 416658 2881 750 684
Trade Debtors Trade Receivables34 121152 14369 25149 8679 230253 790249 683418 674
Additional Provisions Increase From New Provisions Recognised     110 173  
Amounts Owed By Associates       45 018
Bank Overdrafts     14  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search