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

FOSTERVILLE LIMITED

18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL,
Company Registration Number
03786239
Private Limited Company
Active

Company Overview

About Fosterville Ltd
FOSTERVILLE LIMITED was founded on 1999-06-10 and has its registered office in Devon. The organisation's status is listed as "Active". Fosterville 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
FOSTERVILLE LIMITED
 
Legal Registered Office
18 NEWPORT STREET
TIVERTON
DEVON
EX16 6NL
Other companies in EX16
 
Previous Names
M & W MINERALS LIMITED13/09/2004
Filing Information
Company Number 03786239
Company ID Number 03786239
Date formed 1999-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744536619  
Last Datalog update: 2024-04-06 16:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTERVILLE 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 FOSTERVILLE LIMITED
The following companies were found which have the same name as FOSTERVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSTERVILLE LAND COMPANY, LLC 19309 FM 315 PALESTINE TX 75803 Active Company formed on the 2016-02-11
FOSTERVILLE GOLD MINE PTY LTD VIC 3557 Active Company formed on the 1985-10-28
FOSTERVILLE, INC. 13398 KASPAR RD IOWA PARK TX 76367 Dissolved Company formed on the 1998-03-05
FOSTERVILLE NV California Unknown
FOSTERVILLE PTY LTD Active Company formed on the 2019-06-26
FOSTERVILLE SOUTH EXPLORATION LTD British Columbia Active Company formed on the 2019-07-22
FOSTERVILLE INC Tennessee Unknown
FOSTERVILLE VOLUNTEER FIRE DEPARTMENT INC Tennessee Unknown
FOSTERVILLE WHOLESALE LTD 59 HIGH STREET MAIDSTONE ME14 1SR Active - Proposal to Strike off Company formed on the 2021-06-28
FOSTERVILLE FARMS INC 1115 SHORES BLVD ROCKWALL TX 75087 Active Company formed on the 2023-04-03

Company Officers of FOSTERVILLE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID LUFFMAN
Director 2011-10-19
JOHN THOMAS CHARLES LUFFMAN
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BERTHON LUFFMAN
Director 1999-09-01 2011-10-19
KEVIN ROBERT MATHIS
Director 2011-06-16 2011-09-13
KEVIN ROBERT MATHIS
Company Secretary 2005-11-29 2011-05-11
KEVIN ROBERT MATHIS
Director 2003-12-01 2011-05-11
GRAHAM JOHN POPE
Company Secretary 2003-08-15 2005-11-29
GRAHAM JOHN POPE
Director 2003-07-01 2005-11-29
GARY BELL
Company Secretary 1999-09-01 2003-08-15
GARY BELL
Director 1999-09-01 2003-08-15
MICHAEL HAROLD MADGE
Director 1999-08-23 2002-11-01
STEPHEN ANDREW MORSE
Company Secretary 1999-08-23 1999-09-01
ELEANOR MARGARET HILL
Company Secretary 1999-06-10 1999-08-23
STEPHEN ANDREW MORSE
Director 1999-06-10 1999-08-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-06-10 1999-06-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID LUFFMAN LUFFMAN ENGINEERING LIMITED Director 2002-01-18 CURRENT 2002-01-18 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
2024-03-08DIRECTOR APPOINTED MISS JESSICA MARGARET ANN LUFFMAN
2024-03-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-11-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16SH03Purchase of own shares
2020-03-06RES09Resolution of authority to purchase a number of shares
2020-03-06SH06Cancellation of shares. Statement of capital on 2020-02-20 GBP 28,572.00
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 40000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS CHARLES LUFFMAN
2017-07-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-07-05PSC090000
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CHARLES LUFFMAN / 10/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LUFFMAN / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS CHARLES LUFFMAN / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LUFFMAN / 10/06/2017
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 40000
2016-07-08AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-08AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-19CH01Director's details changed for Mr John Charles Luffman on 2013-01-01
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0110/06/12 ANNUAL RETURN FULL LIST
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MATHIS
2011-10-19AP01DIRECTOR APPOINTED MR JOHN CHARLES LUFFMAN
2011-10-19AP01DIRECTOR APPOINTED MR IAN DAVID LUFFMAN
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUFFMAN
2011-06-27AR0110/06/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR KEVIN ROBERT MATHIS
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MATHIS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MATHIS
2010-06-15AR0110/06/10 FULL LIST
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-02-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-18363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06288bSECRETARY RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-08-09363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 18 NEWPORT STREET TIVERTON DEVON EX16 6NL
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13CERTNMCOMPANY NAME CHANGED M & W MINERALS LIMITED CERTIFICATE ISSUED ON 13/09/04
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-23363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-12-06288aNEW DIRECTOR APPOINTED
2003-09-07288aNEW SECRETARY APPOINTED
2003-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-12288bDIRECTOR RESIGNED
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-28363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-13363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-11-11225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
1999-09-09288bSECRETARY RESIGNED
1999-09-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/99
1999-09-09WRES01ADOPT MEM AND ARTS 01/09/99
1999-09-0988(2)RAD 02/09/99--------- £ SI 39998@1=39998 £ IC 2/40000
1999-09-08123£ NC 1000/40000 01/09/99
1999-09-07CERTNMCOMPANY NAME CHANGED MICHCO 180 LIMITED CERTIFICATE ISSUED ON 08/09/99
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials


Licences & Regulatory approval
We could not find any licences issued to FOSTERVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FOSTERVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 245,320
Creditors Due After One Year 2011-09-30 £ 264,500
Creditors Due Within One Year 2012-09-30 £ 183,137
Creditors Due Within One Year 2011-09-30 £ 187,637
Provisions For Liabilities Charges 2012-09-30 £ 21,462
Provisions For Liabilities Charges 2011-09-30 £ 8,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FOSTERVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 40,000
Called Up Share Capital 2011-09-30 £ 40,000
Cash Bank In Hand 2012-09-30 £ 1,120
Current Assets 2012-09-30 £ 293,515
Current Assets 2011-09-30 £ 245,990
Debtors 2012-09-30 £ 173,595
Debtors 2011-09-30 £ 152,666
Fixed Assets 2012-09-30 £ 200,666
Fixed Assets 2011-09-30 £ 233,619
Shareholder Funds 2012-09-30 £ 44,262
Shareholder Funds 2011-09-30 £ 18,560
Stocks Inventory 2012-09-30 £ 118,800
Stocks Inventory 2011-09-30 £ 93,161
Tangible Fixed Assets 2012-09-30 £ 200,666
Tangible Fixed Assets 2011-09-30 £ 233,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOSTERVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTERVILLE LIMITED
Trademarks
We have not found any records of FOSTERVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTERVILLE 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 (23610 - Manufacture of concrete products for construction purposes) as FOSTERVILLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOSTERVILLE 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 FOSTERVILLE 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 FOSTERVILLE 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.