Company NameCatfoss Modular Hire Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number06655516
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Previous NamesModular & Portable Buildings (Hire) Limited and Catfoss Modular & Portable Buildings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2010(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr Johannes Pieter Bezuidenhout
StatusResigned
Appointed23 August 2010(2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Ruth Patricia Foreman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Quentin Barnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMrs Deborah Medforth
StatusResigned
Appointed01 December 2020(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address5 Earls Court
Priory Park East
Hull
North Humberside
HU4 7DY
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address5 Earls Court Priory Park East
Hull
East Yorkshire
HU4 7DY

Contact

Websitecatfossgroup.com

Location

Registered AddressMedforth House Catfoss Lane
Brandesburton
Driffield
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Foremans Properties LTD
50.00%
Ordinary B
100 at £1Marcol Industrial (Catfoss) LLP
50.00%
Ordinary A

Financials

Year2014
Net Worth£464,316
Cash£297,156
Current Liabilities£2,851,158

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

14 February 2022Delivered on: 15 February 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
20 March 2020Delivered 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 2017Delivered on: 3 July 2017
Persons entitled: Close Brothers Limited (Trading as Close Brothers Asset Finance)

Classification: A registered charge
Outstanding
20 April 2017Delivered 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 2017Delivered 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 2017Delivered 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 2012Delivered 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 2012Delivered 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 2023Delivered 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 2022Delivered 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 2012Delivered 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

Filing History

8 March 2021Termination of appointment of Benjamin Andrew Foreman as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Ruth Patricia Foreman as a director on 8 March 2021 (1 page)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2021Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 (2 pages)
8 January 2021Appointment of Mr Quentin Barnett as a director on 1 December 2020 (2 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 April 2020Registration of charge 066555160008, created on 20 March 2020 (37 pages)
26 March 2020Change of details for Catfoss Hire Limited as a person with significant control on 20 March 2020 (2 pages)
26 March 2020Cessation of Foremans Properties Limited as a person with significant control on 20 March 2020 (1 page)
24 March 2020Satisfaction of charge 066555160005 in full (1 page)
24 March 2020Satisfaction of charge 3 in full (1 page)
24 March 2020Satisfaction of charge 066555160004 in full (1 page)
24 March 2020Satisfaction of charge 066555160007 in full (1 page)
24 March 2020Satisfaction of charge 1 in full (1 page)
24 March 2020Satisfaction of charge 066555160006 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 June 2019Memorandum and Articles of Association (15 pages)
27 April 2019Memorandum and Articles of Association (15 pages)
26 April 2019Change of share class name or designation (2 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
26 March 2019Appointment of Mrs Ruth Patricia Foreman as a director on 1 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Notification of Catfoss Hire Limited as a person with significant control on 30 November 2018 (2 pages)
6 December 2018Cessation of Marcol Industrial (Catfoss ) Llp as a person with significant control on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Stephen Andrew Lawrence as a director on 30 November 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Registration of charge 066555160007, created on 30 June 2017 (45 pages)
3 July 2017Registration of charge 066555160007, created on 30 June 2017 (45 pages)
27 June 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (1 page)
3 May 2017Registration of charge 066555160005, created on 20 April 2017 (16 pages)
3 May 2017Registration of charge 066555160006, created on 20 April 2017 (26 pages)
3 May 2017Registration of charge 066555160005, created on 20 April 2017 (16 pages)
3 May 2017Registration of charge 066555160006, created on 20 April 2017 (26 pages)
15 February 2017Registration of charge 066555160004, created on 14 February 2017 (17 pages)
15 February 2017Registration of charge 066555160004, created on 14 February 2017 (17 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(5 pages)
2 October 2014Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 (1 page)
4 July 2014Appointment of Andrwe Patrick Foreman as a director (3 pages)
4 July 2014Appointment of Andrwe Patrick Foreman as a director (3 pages)
4 July 2014Appointment of Stephen Andrew Lawrence as a director (3 pages)
4 July 2014Appointment of Mr Nigel William Hubert Lax as a director (3 pages)
4 July 2014Appointment of Stephen Andrew Lawrence as a director (3 pages)
4 July 2014Appointment of Mr Nigel William Hubert Lax as a director (3 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 200
(4 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 200
(4 pages)
26 June 2014Change of share class name or designation (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Company name changed modular & portable buildings (hire) LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Company name changed modular & portable buildings (hire) LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
27 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(3 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
1 November 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
26 October 2010Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page)
26 October 2010Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page)
25 September 2010Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 25 September 2010 (2 pages)
25 September 2010Termination of appointment of Scale Lane Registrars Limited as a secretary (2 pages)
25 September 2010Termination of appointment of Scale Lane Registrars Limited as a secretary (2 pages)
1 September 2010Appointment of Benjamin Andrew Foreman as a director (3 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
1 September 2010Termination of appointment of Scale Lane Formations Limited as a director (2 pages)
1 September 2010Appointment of Benjamin Andrew Foreman as a director (3 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
1 September 2010Termination of appointment of Scale Lane Formations Limited as a director (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
9 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
9 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
24 July 2008Incorporation (18 pages)
24 July 2008Incorporation (18 pages)