Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOERS CONTRACTS LIMITED
Company Information for

FOERS CONTRACTS LIMITED

UNIT A THE POPLARS BUSINESS PARK, POPLAR WAY, CATCLIFFE, ROTHERHAM, S60 5TR,
Company Registration Number
02232510
Private Limited Company
Active

Company Overview

About Foers Contracts Ltd
FOERS CONTRACTS LIMITED was founded on 1988-03-18 and has its registered office in Catcliffe. The organisation's status is listed as "Active". Foers Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOERS CONTRACTS LIMITED
 
Legal Registered Office
UNIT A THE POPLARS BUSINESS PARK
POPLAR WAY
CATCLIFFE
ROTHERHAM
S60 5TR
Other companies in S60
 
Filing Information
Company Number 02232510
Company ID Number 02232510
Date formed 1988-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB471118172  
Last Datalog update: 2023-12-07 00:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOERS CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOERS CONTRACTS LIMITED
The following companies were found which have the same name as FOERS CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOERS CONTRACTS HOLDINGS LIMITED UNIT A, THE POPLARS BUSINESS PARK, CATCLIFFE ROTHERHAM SOUTH YORKSHIRE S60 5TR Active Company formed on the 2006-04-13

Company Officers of FOERS CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGARET FOERS
Company Secretary 2006-05-22
DAVID EDWARD FOERS
Director 2016-02-29
JAMES EDWARD FOERS
Director 1991-06-30
JAMES RICHARD FOERS
Director 2016-02-29
JENNIFER MARGARET FOERS
Director 1992-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN SMITH
Company Secretary 1993-02-05 2006-05-22
ROBERT JOHN FOERS
Company Secretary 1991-06-30 1993-02-05
ROBERT JOHN FOERS
Director 1991-06-30 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGARET FOERS DAVID HALLAM LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-12 Active
JENNIFER MARGARET FOERS FOERS PROPERTIES LIMITED Company Secretary 2006-05-22 CURRENT 2000-11-10 Active
JENNIFER MARGARET FOERS FOERS CONTRACTS HOLDINGS LIMITED Company Secretary 2006-05-22 CURRENT 2006-04-13 Active
JENNIFER MARGARET FOERS FP HOLDINGS LIMITED Company Secretary 2006-05-22 CURRENT 2006-04-12 Active
JENNIFER MARGARET FOERS SCHOLEYS FARMS LIMITED Company Secretary 2001-10-05 CURRENT 1980-02-18 Active - Proposal to Strike off
DAVID EDWARD FOERS RACECROFT DEVELOPMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
DAVID EDWARD FOERS FOERS CONTRACTS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2006-04-13 Active
DAVID EDWARD FOERS DAVID HALLAM MAINTENANCE LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
DAVID EDWARD FOERS DAVID HALLAM LIMITED Director 2007-03-20 CURRENT 2007-03-12 Active
JAMES EDWARD FOERS BILDER AND LORD ENTERPRISES LIMITED Director 2011-06-06 CURRENT 2011-06-01 Active
JAMES EDWARD FOERS DAVID HALLAM LIMITED Director 2007-03-20 CURRENT 2007-03-12 Active
JAMES EDWARD FOERS FOERS CONTRACTS HOLDINGS LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
JAMES EDWARD FOERS FP HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
JAMES EDWARD FOERS FOERS PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-10 Active
JAMES RICHARD FOERS RACECROFT DEVELOPMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
JAMES RICHARD FOERS FOERS CONTRACTS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2006-04-13 Active
JAMES RICHARD FOERS FOERMAC LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
JAMES RICHARD FOERS DAVID HALLAM MAINTENANCE LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JAMES RICHARD FOERS DAVID HALLAM LIMITED Director 2007-03-20 CURRENT 2007-03-12 Active
JENNIFER MARGARET FOERS SCHOLEYS FARMS LIMITED Director 2018-04-25 CURRENT 1980-02-18 Active - Proposal to Strike off
JENNIFER MARGARET FOERS RACECROFT DEVELOPMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
JENNIFER MARGARET FOERS DAVID HALLAM MAINTENANCE LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JENNIFER MARGARET FOERS DAVID HALLAM LIMITED Director 2007-03-20 CURRENT 2007-03-12 Active
JENNIFER MARGARET FOERS FOERS CONTRACTS HOLDINGS LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
JENNIFER MARGARET FOERS FP HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
JENNIFER MARGARET FOERS FOERS PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Director's details changed for Mr James Richard Foers on 2024-04-24
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr James Richard Foers on 2022-03-31
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CH01Director's details changed for Mr James Richard Foers on 2020-07-01
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FOERS / 06/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FOERS / 06/04/2018
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-14AP01DIRECTOR APPOINTED MR DAVID EDWARD FOERS
2016-03-14AP01DIRECTOR APPOINTED MR JAMES RICHARD FOERS
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-03AA01Current accounting period shortened from 30/04/15 TO 31/03/15
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-15AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-07-20AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET FOERS / 30/06/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD FOERS / 30/06/2011
2011-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET FOERS on 2011-06-30
2011-04-05MG01Particulars of a mortgage or charge / charge no: 1
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-06AR0130/06/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-07-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-07-20RES13SECT 320 22/05/06
2006-07-17363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-07-25363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/04
2004-07-23363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-08-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 24 STATION ROAD TREETON ROTHERHAM S60 5PN
2001-07-19363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-21363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-27363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-29363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-18363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-26363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-05363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-06363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-27AUDAUDITOR'S RESIGNATION
1993-07-07363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-26353LOCATION OF REGISTER OF MEMBERS
1993-04-20225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04
1993-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-12288NEW DIRECTOR APPOINTED
1993-01-04288DIRECTOR RESIGNED
1992-08-11363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1006829 Active Licenced property: POPLAR WAY UNIT A CATCLIFFE ROTHERHAM CATCLIFFE GB S60 5TR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOERS CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 455,298
Creditors Due Within One Year 2012-04-30 £ 805,396
Provisions For Liabilities Charges 2013-04-30 £ 31,170
Provisions For Liabilities Charges 2012-04-30 £ 45,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOERS CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 337,949
Cash Bank In Hand 2012-04-30 £ 5,753
Current Assets 2013-04-30 £ 2,926,680
Current Assets 2012-04-30 £ 3,186,927
Debtors 2013-04-30 £ 2,358,731
Debtors 2012-04-30 £ 2,625,424
Fixed Assets 2013-04-30 £ 296,143
Fixed Assets 2012-04-30 £ 322,931
Shareholder Funds 2013-04-30 £ 2,736,355
Shareholder Funds 2012-04-30 £ 2,659,362
Stocks Inventory 2013-04-30 £ 230,000
Stocks Inventory 2012-04-30 £ 555,750
Tangible Fixed Assets 2013-04-30 £ 296,143
Tangible Fixed Assets 2012-04-30 £ 322,931

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOERS CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOERS CONTRACTS LIMITED
Trademarks
We have not found any records of FOERS CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOERS CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FOERS CONTRACTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FOERS CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOERS CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOERS CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.