ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fosters Rooms Limited

Fosters Rooms Limited is a in administration company incorporated on 24 September 1953 with the registered office located in Manchester, Greater Manchester. Fosters Rooms Limited was registered 72 years ago.
Status
In Administration
In administration since 1 year 10 months ago
Company No
00523897
Private limited company
Age
72 years
Incorporated 24 September 1953
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 March 2023 (2 years 7 months ago)
Next confirmation dated 18 March 2024
Was due on 1 April 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
9th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 11 Jan 2024 (1 year 10 months ago)
Previous address was Unit 5 Avonside Industrial Estate Avonside Road St Philips Bristol BS2 0UQ
Telephone
01179776611
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Dec 1967 • Managing Director
Director • British • Lives in England • Born in May 1953
Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in UK • Born in Jun 1964
Mr Thomas Rupert King
PSC • British • Lives in UK • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
55 Lexham Limited
Thomas Rupert King is a mutual person.
Active
The Boston Tea Party Group Limited
Charles Giles Clarke and Thomas Rupert King are mutual people.
Active
Fosters Event Catering Ltd
Alastair Matthew James Currie and Thomas Rupert King are mutual people.
Active
Clark Clay Industries Limited
Charles Giles Clarke is a mutual person.
Active
The Boston Tea Party Limited
Charles Giles Clarke is a mutual person.
Active
West Country Business Systems (Holdings) Limited
Charles Giles Clarke is a mutual person.
Active
Ironveld Plc
Charles Giles Clarke is a mutual person.
Active
A & H Currie Consultancy Services Limited
Alastair Matthew James Currie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£247.04K
Decreased by £218.99K (-47%)
Turnover
Unreported
Same as previous period
Employees
85
Increased by 25 (+42%)
Total Assets
£1.66M
Decreased by £268.95K (-14%)
Total Liabilities
-£2.5M
Increased by £228.48K (+10%)
Net Assets
-£839.1K
Decreased by £497.43K (+146%)
Debt Ratio (%)
150%
Increased by 32.79% (+28%)
Latest Activity
Administration Period Extended
11 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 10 Months Ago on 11 Jan 2024
Administrator Appointed
1 Year 10 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 14 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Full Accounts Submitted
3 Years Ago on 29 Jun 2022
Confirmation Submitted
3 Years Ago on 29 Apr 2022
Small Accounts Submitted
4 Years Ago on 1 Sep 2021
Confirmation Submitted
4 Years Ago on 20 Apr 2021
Abridged Accounts Submitted
5 Years Ago on 28 Aug 2020
Get Credit Report
Discover Fosters Rooms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 5 Aug 2025
Administrator's progress report
Submitted on 4 Feb 2025
Notice of extension of period of Administration
Submitted on 10 Dec 2024
Administrator's progress report
Submitted on 6 Aug 2024
Statement of affairs with form AM02SOA
Submitted on 11 Apr 2024
Notice of deemed approval of proposals
Submitted on 7 Feb 2024
Statement of administrator's proposal
Submitted on 16 Jan 2024
Appointment of an administrator
Submitted on 11 Jan 2024
Registered office address changed from Unit 5 Avonside Industrial Estate Avonside Road St Philips Bristol BS2 0UQ to 9th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 11 January 2024
Submitted on 11 Jan 2024
Confirmation statement made on 18 March 2023 with no updates
Submitted on 14 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year