You are here: bizstats.co.uk > a-z index > R list

R.h.foster Limited BASINGTOKE


Founded in 1956, R.h.foster, classified under reg no. 00561307 is an active company. Currently registered at 16 Essex Road RG21 7TD, Basingtoke the company has been in the business for sixty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has one director. Trevor H., appointed on 7 September 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.h.foster Limited Address / Contact

Office Address 16 Essex Road
Town Basingtoke
Post code RG21 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00561307
Date of Incorporation Mon, 13th Feb 1956
Industry Electrical installation
End of financial Year 28th February
Company age 68 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Trevor H.

Position: Director

Appointed: 07 September 1992

Carole H.

Position: Secretary

Appointed: 08 March 2000

Resigned: 15 September 2009

Myra H.

Position: Secretary

Appointed: 25 June 1991

Resigned: 09 March 2000

Reginald F.

Position: Director

Appointed: 25 June 1991

Resigned: 08 June 1992

Albert H.

Position: Director

Appointed: 25 June 1991

Resigned: 09 March 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Trevor H. This PSC and has 75,01-100% shares.

Trevor H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand83 51078 93191 759115 339129 776170 040226 586
Current Assets252 257252 756270 121314 347367 035385 175357 545
Debtors145 191140 196139 844186 228212 012180 054110 254
Net Assets Liabilities156 604173 874183 812226 699260 732272 446270 354
Other Debtors4 4263 8862 5957 93711 98711 3739 816
Property Plant Equipment16 31924 75120 30715 87012 12920 00114 115
Total Inventories23 55633 62938 51812 78025 24735 08120 705
Other
Accumulated Depreciation Impairment Property Plant Equipment35 68720 16321 06526 18929 24735 77531 911
Average Number Employees During Period14121212111110
Creditors109 11098 934102 758100 503116 122128 93098 624
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 6475 779 822 8 450
Disposals Property Plant Equipment 29 8176 042 1 033 9 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 8331 8331 8331 5581 558  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 837  -7051 490-1 118
Increase From Depreciation Charge For Year Property Plant Equipment 8 1236 6815 1243 8806 5284 586
Net Current Assets Liabilities143 147153 822167 363213 844250 913256 245258 921
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors6 0595 6705 1845 01610 29422 74027 468
Other Taxation Social Security Payable58 04160 77963 72377 14583 32073 24450 803
Par Value Share 111111
Property Plant Equipment Gross Cost52 00644 91441 37242 05941 37655 77646 026
Provisions2 8624 6993 8583 0152 3103 8002 682
Provisions For Liabilities Balance Sheet Subtotal2 8624 6993 8583 0152 3103 8002 682
Total Additions Including From Business Combinations Property Plant Equipment 22 7252 50068735014 400 
Total Assets Less Current Liabilities159 466178 573187 670229 714263 042276 246273 036
Trade Creditors Trade Payables45 01032 48533 85118 34222 50832 94620 353
Trade Debtors Trade Receivables140 765136 310137 249178 291200 025168 681100 438

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements