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

FOSS U.K. LIMITED

15 WHITWORTH COURT, RUNCORN, WA7 1WA,
Company Registration Number
00694750
Private Limited Company
Active

Company Overview

About Foss U.k. Ltd
FOSS U.K. LIMITED was founded on 1961-06-06 and has its registered office in Runcorn. The organisation's status is listed as "Active". Foss U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOSS U.K. LIMITED
 
Legal Registered Office
15 WHITWORTH COURT
RUNCORN
WA7 1WA
Other companies in WA3
 
Telephone01925287700
 
Filing Information
Company Number 00694750
Company ID Number 00694750
Date formed 1961-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSS U.K. 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.

Company Officers of FOSS U.K. LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT JONES
Company Secretary 2006-10-06
MARTIN SIMON BROWN
Director 2017-02-03
KENNETH AABY SACHSE
Director 2013-01-11
HENRIK WIBOLTT
Director 2015-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HVITVED
Director 2013-05-01 2016-02-29
JOHAN LAU DIDERICHSEN
Director 2011-09-01 2014-12-17
SOREN HOVEROUST
Director 2009-10-01 2012-11-30
JAN ELGAARD
Director 2006-12-31 2011-12-31
PETER FOSS
Director 1991-04-19 2011-03-16
THOMAS HOLM
Director 2007-11-20 2010-12-31
HELLE OKHOLM
Director 2007-01-01 2009-10-31
PAUL HENRY WINSON
Director 1998-07-01 2007-04-16
CHRISTOPHER ALAN RAVENSCROFT
Director 2004-04-14 2007-03-16
MICHAEL MEULENGRACHT
Director 2002-11-01 2006-12-01
NEIL DAVID PEARCE
Company Secretary 2001-12-18 2006-10-06
CLAUS ERIK CHRISTOFFERSEN
Director 2003-06-02 2004-04-14
ANTHONY JOHN WILLIAMS
Director 2001-04-01 2003-05-16
ANDERS HEDEGAARD
Director 2000-11-24 2002-11-01
JOHN HENRY GLAHOME
Company Secretary 1993-09-15 2001-12-18
NILS FOSS
Director 1991-04-19 2001-02-19
DESMOND EDWARD NELSON
Director 1999-12-08 2001-02-19
KENNETH PETERSEN
Director 1999-08-10 2001-02-19
JAMES STEWART STOCKDALE
Director 1993-01-01 1998-02-28
DEREK WILLIAM SAWYER
Director 1991-04-19 1994-03-16
JAMES STEWART STOCKDALE
Company Secretary 1991-04-19 1993-09-15

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
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR JESPER SABROE
2023-12-12AP01DIRECTOR APPOINTED MR JESPER SABROE
2023-10-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERT JONES on 2023-10-26
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KENNETH AABY SACHSE
2023-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AABY SACHSE
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FOSS
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS CHRISTIAN FOSS
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FOSS
2023-03-13CESSATION OF N FOSS & CO. A/S AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13PSC07CESSATION OF N FOSS & CO. A/S AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15RES13Resolutions passed:
  • Approval of accounts 25/03/2021
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1225000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR MARTIN SIMON BROWN
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 730 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QY
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1225000
2016-03-16AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HVITVED
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HVITVED
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1225000
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR HENRIK WIBOLTT
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN LAU DIDERICHSEN
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1225000
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2013-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AP01DIRECTOR APPOINTED MR THOMAS HVITVED
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR KENNETH AABY SACHSE
2012-12-20SH20Statement by directors
2012-12-20SH19Statement of capital on 2012-12-20 GBP 1,225,000
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 12/12/12
2012-12-20RES06REDUCE ISSUED CAPITAL 18/12/2012
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SOREN HOVEROUST
2012-11-13AUDAUDITOR'S RESIGNATION
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0115/03/12 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN ELGAARD
2011-09-14AP01DIRECTOR APPOINTED MR JOHAN LAU DIDERICHSEN
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSS
2011-03-15AR0115/03/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLM
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLM / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FOSS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ELGAARD / 15/03/2010
2010-01-20AP01DIRECTOR APPOINTED MR SOREN HOVEROUST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELLE OKHOLM
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLM / 01/06/2008
2008-04-08363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-04-12363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bSECRETARY RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-03-21363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-03-22363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-10288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-03-24363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/03
2003-04-16363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-07-12288cSECRETARY'S PARTICULARS CHANGED
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-04RES04NC INC ALREADY ADJUSTED 19/12/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to FOSS U.K. 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 FOSS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1981-07-01 Outstanding NORDIC BANK LTD
CHARGE 1981-02-20 Satisfied NORDIC BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 FOSS U.K. LIMITED

Intangible Assets
Patents
We have not found any records of FOSS U.K. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOSS U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOSS U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-12-14 GBP £14 Equipment Furniture & Materials
Somerset County Council 2015-12-14 GBP £116 Equipment Furniture & Materials
Somerset County Council 2015-12-14 GBP £96 Equipment Furniture & Materials
Somerset County Council 2015-12-14 GBP £96 Equipment Furniture & Materials
Somerset County Council 2015-12-14 GBP £96 Equipment Furniture & Materials
Somerset County Council 2015-12-14 GBP £96 Equipment Furniture & Materials
Worcestershire County Council 2015-07-13 GBP £995 Equipment Equipment Repair & Maintenance
Worcestershire County Council 2014-07-14 GBP £2,130 Materials Chemical & Apparatus
Worcestershire County Council 2012-04-24 GBP £1,060 Equipment Equipment Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOSS U.K. 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 FOSS U.K. 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 FOSS U.K. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4