Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Benjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2010(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mr Johannes Pieter Bezuidenhout |
---|---|
Status | Resigned |
Appointed | 23 August 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mrs Ruth Patricia Foreman |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Quentin Barnett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mrs Deborah Medforth |
---|---|
Status | Resigned |
Appointed | 01 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 5 Earls Court Priory Park East Hull North Humberside HU4 7DY |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Website | catfossgroup.com |
---|
Registered Address | Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Foremans Properties LTD 50.00% Ordinary B |
---|---|
100 at £1 | Marcol Industrial (Catfoss) LLP 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £464,316 |
Cash | £297,156 |
Current Liabilities | £2,851,158 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|---|
20 March 2020 | Delivered on: 3 April 2020 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Close Brothers Limited (Trading as Close Brothers Asset Finance) Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Ablrate Assets Limited as Security Agent for the Loan Participants One the Ablrate Platform Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Ablrate Assets Limited as Security Agent on Behalf of Lenders on the Ablrate Platform Re Loan 1000062 Classification: A registered charge Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Ablrate Assets Limited Classification: A registered charge Particulars: 1. 12 bay 2 storey foundation school providing 4 classrooms located at st joseph’s roman catholic primary school, goodson rd, london NW10 9LS. 2. 14 bay 3 storey primary school providing 12 new classrooms st joseph’s roman catholic primary school, goodson rd, london NW10 9LS. 3. 6 bay 2 storey classrooms located at st joseph’s roman catholic primary school, goodson rd, london NW10 9LS. Outstanding |
26 November 2012 | Delivered on: 30 November 2012 Persons entitled: Catfoss Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the charged contract see image for full details. Outstanding |
1 June 2012 | Delivered on: 2 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 2023 | Delivered on: 29 March 2023 Persons entitled: Independent Security Trustee Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: Cluoston - 31 bay with item numbers M11205, M11206 and M11207. For details of further charged security please refer to schedule 1. Outstanding |
5 March 2012 | Delivered on: 13 March 2012 Persons entitled: Catfoss Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge on asset contracts and the debts see image for full details. Outstanding |
8 March 2021 | Termination of appointment of Benjamin Andrew Foreman as a director on 8 March 2021 (1 page) |
---|---|
8 March 2021 | Termination of appointment of Ruth Patricia Foreman as a director on 8 March 2021 (1 page) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2021 | Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 (2 pages) |
8 January 2021 | Appointment of Mr Quentin Barnett as a director on 1 December 2020 (2 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 April 2020 | Registration of charge 066555160008, created on 20 March 2020 (37 pages) |
26 March 2020 | Change of details for Catfoss Hire Limited as a person with significant control on 20 March 2020 (2 pages) |
26 March 2020 | Cessation of Foremans Properties Limited as a person with significant control on 20 March 2020 (1 page) |
24 March 2020 | Satisfaction of charge 066555160005 in full (1 page) |
24 March 2020 | Satisfaction of charge 3 in full (1 page) |
24 March 2020 | Satisfaction of charge 066555160004 in full (1 page) |
24 March 2020 | Satisfaction of charge 066555160007 in full (1 page) |
24 March 2020 | Satisfaction of charge 1 in full (1 page) |
24 March 2020 | Satisfaction of charge 066555160006 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Resolutions
|
4 June 2019 | Memorandum and Articles of Association (15 pages) |
27 April 2019 | Memorandum and Articles of Association (15 pages) |
26 April 2019 | Change of share class name or designation (2 pages) |
29 March 2019 | Resolutions
|
26 March 2019 | Appointment of Mrs Ruth Patricia Foreman as a director on 1 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 December 2018 | Notification of Catfoss Hire Limited as a person with significant control on 30 November 2018 (2 pages) |
6 December 2018 | Cessation of Marcol Industrial (Catfoss ) Llp as a person with significant control on 30 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Stephen Andrew Lawrence as a director on 30 November 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Registration of charge 066555160007, created on 30 June 2017 (45 pages) |
3 July 2017 | Registration of charge 066555160007, created on 30 June 2017 (45 pages) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
3 May 2017 | Registration of charge 066555160005, created on 20 April 2017 (16 pages) |
3 May 2017 | Registration of charge 066555160006, created on 20 April 2017 (26 pages) |
3 May 2017 | Registration of charge 066555160005, created on 20 April 2017 (16 pages) |
3 May 2017 | Registration of charge 066555160006, created on 20 April 2017 (26 pages) |
15 February 2017 | Registration of charge 066555160004, created on 14 February 2017 (17 pages) |
15 February 2017 | Registration of charge 066555160004, created on 14 February 2017 (17 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 October 2014 | Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page) |
4 July 2014 | Appointment of Andrwe Patrick Foreman as a director (3 pages) |
4 July 2014 | Appointment of Andrwe Patrick Foreman as a director (3 pages) |
4 July 2014 | Appointment of Stephen Andrew Lawrence as a director (3 pages) |
4 July 2014 | Appointment of Mr Nigel William Hubert Lax as a director (3 pages) |
4 July 2014 | Appointment of Stephen Andrew Lawrence as a director (3 pages) |
4 July 2014 | Appointment of Mr Nigel William Hubert Lax as a director (3 pages) |
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
26 June 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Company name changed modular & portable buildings (hire) LIMITED\certificate issued on 28/12/12
|
28 December 2012 | Company name changed modular & portable buildings (hire) LIMITED\certificate issued on 28/12/12
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1
|
13 March 2012 | Particulars of a mortgage or charge / charge no: 1
|
27 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
1 November 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
26 October 2010 | Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page) |
26 October 2010 | Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page) |
25 September 2010 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 25 September 2010 (2 pages) |
25 September 2010 | Termination of appointment of Scale Lane Registrars Limited as a secretary (2 pages) |
25 September 2010 | Termination of appointment of Scale Lane Registrars Limited as a secretary (2 pages) |
1 September 2010 | Appointment of Benjamin Andrew Foreman as a director (3 pages) |
1 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Termination of appointment of Scale Lane Formations Limited as a director (2 pages) |
1 September 2010 | Appointment of Benjamin Andrew Foreman as a director (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Termination of appointment of Scale Lane Formations Limited as a director (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
24 July 2008 | Incorporation (18 pages) |
24 July 2008 | Incorporation (18 pages) |