Background WavePink WaveYellow Wave

GREAT FOSTERS(1931)LIMITED. (00254708)

GREAT FOSTERS(1931)LIMITED. (00254708) is an active UK company. incorporated on 9 March 1931. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GREAT FOSTERS(1931)LIMITED. has been registered for 95 years. Current directors include HINCHCLIFFE, Deborah Anne.

Company Number
00254708
Status
active
Type
ltd
Incorporated
9 March 1931
Age
95 years
Address
C/O Hill Dickinson Llp, Liverpool, L3 9SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HINCHCLIFFE, Deborah Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT FOSTERS(1931)LIMITED.

GREAT FOSTERS(1931)LIMITED. is an active company incorporated on 9 March 1931 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GREAT FOSTERS(1931)LIMITED. was registered 95 years ago.(SIC: 55100)

Status

active

Active since 95 years ago

Company No

00254708

LTD Company

Age

95 Years

Incorporated 9 March 1931

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

C/O Hill Dickinson Llp No. 1 St Paul's Square Liverpool, L3 9SJ,

Previous Addresses

Great Fosters Egham Surrey TW20 9UR
From: 9 March 1931To: 22 November 2018
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 21
Director Left
Jul 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

THOMAS, Michael Robert

Active
St. Pauls Square, LiverpoolL3 9SJ
Secretary
Appointed 07 Nov 2018

HINCHCLIFFE, Deborah Anne

Active
St. Pauls Square, LiverpoolL3 9SJ
Born September 1960
Director
Appointed 07 Nov 2018

BANMANN, Jean Emil

Resigned
Great Fosters, EghamTW20 9UE
Secretary
Appointed N/A
Resigned 01 Sept 1993

COOKSEY, Nigel

Resigned
19 Somerville Road, CobhamKT11 2QT
Secretary
Appointed 23 Nov 1994
Resigned 23 Sept 2014

PAGE, Julie Frances

Resigned
Great Fosters, SurreyTW20 9UR
Secretary
Appointed 23 Sept 2014
Resigned 07 Nov 2018

WILSON, Kenneth

Resigned
Ashley Lodge Orchard End, WeybridgeKT13 9LS
Secretary
Appointed 01 Sept 1993
Resigned 13 Sept 1994

BARRETT, Jane Elisabeth

Resigned
Brockhampton Court, CheltenhamGL54 5XG
Born July 1956
Director
Appointed 01 Sept 1993
Resigned 30 Sept 2004

BARRETT, Sophie Alexandra

Resigned
Kingston Road, OxfordOX2 6RP
Born April 1983
Director
Appointed 21 Sept 2009
Resigned 07 Nov 2018

BAUMANN, John Emil

Resigned
Fosters, HytheCT21 4HG
Born May 1934
Director
Appointed N/A
Resigned 30 Sept 2004

BROWNLESS, Roland Stanley

Resigned
Hennerton Holt, Reading
Born September 1921
Director
Appointed N/A
Resigned 25 Dec 1992

FIELD, Amelia Therese

Resigned
Great Fosters, SurreyTW20 9UR
Born May 1966
Director
Appointed 01 Dec 2016
Resigned 07 Nov 2018

FIELD, Joseph Harold

Resigned
Great Fosters, SurreyTW20 9UR
Born September 1962
Director
Appointed 23 Sept 2014
Resigned 07 Nov 2018

FIELD, Joseph Harow

Resigned
2 Evelyn Gardens, LondonSW7 3BG
Born September 1962
Director
Appointed N/A
Resigned 11 Sept 1995

FLETCHER, George Hopper

Resigned
Hillrise Bondhayes Lane, SpilsbyPE23 4LH
Born November 1908
Director
Appointed N/A
Resigned 23 Nov 1994

GARDNER, Daniel

Resigned
Selborne Lodge, GuildfordGU1 3NP
Born April 1963
Director
Appointed 01 Oct 2004
Resigned 21 Sept 2009

GARDNER, Josephine Marietta

Resigned
Selborne Lodge, GuildfordGU1 3NP
Born October 1960
Director
Appointed 18 Jan 1999
Resigned 15 Oct 2004

GARDNER, Marietta

Resigned
Great Fosters, SurreyTW20 9UR
Born October 1960
Director
Appointed 03 Jan 2017
Resigned 07 Nov 2018

HINCHCLIFFE, Peter Stuart

Resigned
Camden Park, Tunbridge WellsTN2 4TW
Born March 1947
Director
Appointed 07 Nov 2018
Resigned 05 Jul 2024

NICOLAI, Philippa Mary

Resigned
Hennerton Holt Hennerton, ReadingRG10 8PD
Born February 1960
Director
Appointed 14 Sept 1994
Resigned 30 Sept 2004

PLUMMER, Frances Anne

Resigned
Palace Farm, BournePE10 03H
Born April 1953
Director
Appointed N/A
Resigned 25 Sept 2006

PLUMMER, William James

Resigned
19 Priory Road, StamfordPE9 2EU
Born December 1977
Director
Appointed 25 Sept 2006
Resigned 07 Nov 2018

RAISON, Jeremy Jolyon, Roderick

Resigned
Mugdock Road, GlasgowG62 8NB
Born March 1961
Director
Appointed 07 Dec 2010
Resigned 07 Nov 2018

RAISON, Jeremy Jolyon, Roderick

Resigned
Morven 169 Mugdock Road, GlasgowG62 8NB
Born March 1961
Director
Appointed 13 Sept 1999
Resigned 30 Sept 2004

RAISON, John Patrick

Resigned
The Old Rectory Pretty Road, LeistonIP16 4RY
Born March 1931
Director
Appointed N/A
Resigned 16 Apr 2001

RAISON, Rupert Harold

Resigned
Strada Della Madonnina 20, ItalyFOREIGN
Born September 1959
Director
Appointed N/A
Resigned 21 Sept 2009

RAISON, Vanessa

Resigned
Great Fosters, SurreyTW20 9UR
Born July 1963
Director
Appointed 01 Dec 2016
Resigned 07 Nov 2018

RAISON, Vanessa Mary

Resigned
104 Brook Drive, LondonSE11 4TS
Born July 1963
Director
Appointed 21 Sept 2009
Resigned 05 Dec 2010

RAISON, Vanessa Mary

Resigned
104 Brook Drive, LondonSE11 4TS
Born July 1963
Director
Appointed 09 Sept 1996
Resigned 30 Sept 2004

SUTCLIFFE, Andrew Harold Wentworth

Resigned
Kildale Hall, WhitbyYO21 2RQ
Born September 1960
Director
Appointed 21 Sept 2009
Resigned 07 Nov 2018

SUTCLIFFE, Andrew Harold Wentworth

Resigned
105 Ledbury Road, LondonW11 2AQ
Born September 1960
Director
Appointed 01 Sept 1993
Resigned 30 Sept 2004

SUTCLIFFE, John Ralph Beaumont

Resigned
Chapelgarth, MiddlesbroughTS9 7ET
Born September 1964
Director
Appointed N/A
Resigned 21 Sept 2009

SUTCLIFFE, John Harold Vick

Resigned
Warren Farm, WhitbyYO21 2SE
Born April 1931
Director
Appointed N/A
Resigned 21 Sept 2009

SUTCLIFFE, Johnny

Resigned
Great Fosters, SurreyTW20 9UR
Born September 1964
Director
Appointed 01 Dec 2016
Resigned 07 Nov 2018

SUTCLIFFE, Mark David Chetwynd, Dr

Resigned
Red House, MiddlesbroughTS9 7ET
Born August 1967
Director
Appointed 21 Sept 2009
Resigned 19 Sept 2012

SUTCLIFFE, Mark David Chetwynd, Dr

Resigned
Red House, MiddlesbroughTS9 7ET
Born August 1967
Director
Appointed 14 Sept 1994
Resigned 30 Sept 2004

Persons with significant control

1

St Paul's Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
22 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Confirmation Statement
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 September 2009
123Notice of Increase in Nominal Capital
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
28 May 1993
288288
Legacy
21 October 1992
363b363b
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
17 June 1988
PUC 2PUC 2
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
7 April 1987
363363
Accounts With Accounts Type Small
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Legacy
4 December 1982
363363
Accounts With Made Up Date
6 January 1982
AAAnnual Accounts
Legacy
6 January 1982
363363
Miscellaneous
9 March 1931
MISCMISC