Company NameCatfoss Cabin Hire Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number08326596
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr Nicholas Robert King
StatusResigned
Appointed17 December 2012(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2014)
RoleCompany Director
Correspondence AddressSuite B Annie Reed Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Ruth Patricia Foreman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Quentin Barnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMrs Deborah Medforth
StatusResigned
Appointed01 December 2020(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressRasher House Catfoss Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Contact

Websitecatfosscabinhire.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

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

Financials

Year2014
Net Worth£822,794
Cash£511,057
Current Liabilities£1,167,025

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

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

Classification: A registered charge
Particulars: C 21X9FT steelstore with item number 6956. c 32X10FT steelstore with item number 8232. c 32X10FT jl steelstore with item number 8236. for details of further charged property please refer to schedule 1.
Outstanding
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
8 March 2013Delivered on: 20 March 2013
Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies to become due to the company under the sub-hire agreement the benefit of all guarantees indemnities negotiable instruments and securities in connection with the sub-hire agreements see image for full details.
Outstanding
8 March 2013Delivered on: 20 March 2013
Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the secured property being the equipment and the insurances see image for full details.
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 January 2013Delivered on: 18 January 2013
Persons entitled: Reward Commercial Finance LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
20 September 2013Delivered on: 25 September 2013
Satisfied on: 18 June 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 September 2013Delivered on: 24 September 2013
Satisfied on: 18 June 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 September 2013Delivered on: 24 September 2013
Satisfied on: 18 June 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: F/H property k/a land at catfoss airfield, brandesburton, driffield t/no YEA30646 and land situated at catfoss, hornsea t/no HS174944. Notification of addition to or amendment of charge.
Fully Satisfied

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)
21 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
8 January 2021Appointment of Mr Quentin Barnett as a director on 1 December 2020 (2 pages)
8 January 2021Appointment of Mrs Deborah Medforth as a secretary 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 083265960007, 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 2 in full (1 page)
24 March 2020Satisfaction of charge 1 in full (1 page)
24 March 2020Satisfaction of charge 3 in full (1 page)
6 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 April 2019Change of share class name or designation (2 pages)
26 March 2019Appointment of Mrs Ruth Patricia Foreman as a director on 1 March 2019 (2 pages)
21 December 2018Confirmation statement made on 11 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 2018Termination of appointment of Stephen Andrew Lawrence as a director on 30 November 2018 (1 page)
6 December 2018Cessation of Marcol Industrial (Catfoss) Llp as a person with significant control on 30 November 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 11 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)
16 May 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman (2 pages)
16 May 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman (2 pages)
11 May 2016Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page)
11 May 2016Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015 (2 pages)
5 January 2016Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015 (2 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015 (2 pages)
5 January 2016Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
2 October 2014Termination of appointment of Nicholas Robert King as a secretary 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 Nicholas Robert King as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Nicholas Robert King as a secretary 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 Stephen Andrew Lawrence as a director (3 pages)
4 July 2014Appointment of 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 Nigel William Hubert Lax as a director (3 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 2
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 2
(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 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 2014Change of share class name or designation (2 pages)
18 June 2014Satisfaction of charge 083265960006 in full (4 pages)
18 June 2014Satisfaction of charge 083265960005 in full (4 pages)
18 June 2014Satisfaction of charge 083265960004 in full (4 pages)
18 June 2014Satisfaction of charge 083265960004 in full (4 pages)
18 June 2014Satisfaction of charge 083265960005 in full (4 pages)
18 June 2014Satisfaction of charge 083265960006 in full (4 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)
14 March 2014Annual return made up to 11 December 2013 with a full list of shareholders (5 pages)
14 March 2014Annual return made up to 11 December 2013 with a full list of shareholders (5 pages)
25 September 2013Registration of charge 083265960006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(51 pages)
25 September 2013Registration of charge 083265960006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(51 pages)
24 September 2013Registration of charge 083265960005 (53 pages)
24 September 2013Registration of charge 083265960004 (46 pages)
24 September 2013Registration of charge 083265960005 (53 pages)
24 September 2013Registration of charge 083265960004 (46 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 December 2012Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 28 December 2012 (1 page)
18 December 2012Appointment of Mr Nicholas Robert King as a secretary (2 pages)
18 December 2012Appointment of Mr Nicholas Robert King as a secretary (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 16/05/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(9 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 16/05/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(9 pages)