Background WavePink WaveYellow Wave

JOHN FOSTER (1819) LIMITED (06847678)

JOHN FOSTER (1819) LIMITED (06847678) is an active UK company. incorporated on 16 March 2009. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN FOSTER (1819) LIMITED has been registered for 17 years. Current directors include GALLIMORE, David William, SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
06847678
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Black Dyke House Stanley Mills, Bradford, BD4 9RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GALLIMORE, David William, SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN FOSTER (1819) LIMITED

JOHN FOSTER (1819) LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN FOSTER (1819) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06847678

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

EQUAL CHANGE LIMITED
From: 16 March 2009To: 26 May 2009
Contact
Address

Black Dyke House Stanley Mills Dudley Hill Bradford, BD4 9RS,

Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 18
New Owner
Feb 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GALLIMORE, David William

Active
Stanley Mills, BradfordBD4 9RS
Born December 1962
Director
Appointed 30 Oct 2009

SEAL, Andrew David

Active
Stonecroft, BingleyBD16 4DJ
Born December 1957
Director
Appointed 23 Apr 2009

SEAL, Jeremy Charles

Active
Stanley Mills, BradfordBD4 9RS
Born August 1960
Director
Appointed 13 Jun 2012

WOODTHORPE, Jayne Stephanie

Resigned
Stanley Mills, BradfordBD4 9RS
Secretary
Appointed 23 Apr 2009
Resigned 31 May 2018

JOHNSON, Paul Thomas Andrew

Resigned
Moldgreen, HuddersfieldHD5 9BB
Born May 1962
Director
Appointed 30 Oct 2009
Resigned 30 Apr 2012

LONGBOTTOM, Jayne Stephanie

Resigned
8 Moorlands Road, HuddersfieldHD3 3UH
Born May 1963
Director
Appointed 23 Apr 2009
Resigned 30 Oct 2009

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 16 Mar 2009
Resigned 23 Apr 2009

WOODTHORPE, Jayne Stephanie

Resigned
Stanley Mills, BradfordBD4 9RS
Born May 1963
Director
Appointed 13 Jun 2012
Resigned 31 May 2018

Persons with significant control

2

Mr David William Gallimore

Active
Stanley Mills, BradfordBD4 9RS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2024
Hall Lane, BradfordBD4 7DF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Resolution
19 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2010
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
10 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 November 2009
SH10Notice of Particulars of Variation
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
2 May 2009
287Change of Registered Office
Legacy
2 May 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation