Background WavePink WaveYellow Wave

S.M. FOSTER ASSOCIATES LIMITED (03377614)

S.M. FOSTER ASSOCIATES LIMITED (03377614) is an active UK company. incorporated on 29 May 1997. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. S.M. FOSTER ASSOCIATES LIMITED has been registered for 28 years. Current directors include FOSTER, Stephen Mark.

Company Number
03377614
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
7 Bownas Road, Wetherby, LS23 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FOSTER, Stephen Mark
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.M. FOSTER ASSOCIATES LIMITED

S.M. FOSTER ASSOCIATES LIMITED is an active company incorporated on 29 May 1997 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. S.M. FOSTER ASSOCIATES LIMITED was registered 28 years ago.(SIC: 74901)

Status

active

Active since 28 years ago

Company No

03377614

LTD Company

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

7 Bownas Road Boston Spa Wetherby, LS23 6EX,

Timeline

2 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOSTER, Stephen Mark

Active
7 Bownas Road, WetherbyLS23 6EX
Born November 1961
Director
Appointed 29 May 1997

FOSTER, Bridgett Caroline

Resigned
7 Bownas Road, WetherbyLS23 6EX
Secretary
Appointed 29 May 1997
Resigned 12 Mar 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 May 1997
Resigned 29 May 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 May 1997
Resigned 29 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Bridget Caroline Foster

Ceased
7 Bownas Road, WetherbyLS23 6EX
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2016
Ceased 15 Jan 2024

Mr Stephen Mark Foster

Active
7 Bownas Road, WetherbyLS23 6EX
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
88(2)R88(2)R
Legacy
20 June 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Incorporation Company
29 May 1997
NEWINCIncorporation