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 | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Industrial Estate 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 | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mr Nicholas Robert King |
---|---|
Status | Resigned |
Appointed | 17 December 2012(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(1 year, 6 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 Industrial Estate 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(1 year, 6 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 Industrial Estate 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(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Industrial Estate 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(7 years, 11 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 Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mrs Deborah Medforth |
---|---|
Status | Resigned |
Appointed | 01 December 2020(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ |
Website | catfosscabinhire.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 |
1 at £1 | Foremans Properties LTD 50.00% Ordinary B |
---|---|
1 at £1 | Marcol Industrial (Catfoss) LLP 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £822,794 |
Cash | £511,057 |
Current Liabilities | £1,167,025 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 February 2022 | Delivered 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 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 |
8 March 2013 | Delivered 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 2013 | Delivered 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 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 January 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
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) |
21 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
8 January 2021 | Appointment of Mr Quentin Barnett as a director on 1 December 2020 (2 pages) |
8 January 2021 | Appointment of Mrs Deborah Medforth as a secretary 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 083265960007, 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 2 in full (1 page) |
24 March 2020 | Satisfaction of charge 1 in full (1 page) |
24 March 2020 | Satisfaction of charge 3 in full (1 page) |
6 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Appointment of Mrs Ruth Patricia Foreman as a director on 1 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 11 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 | Termination of appointment of Stephen Andrew Lawrence as a director on 30 November 2018 (1 page) |
6 December 2018 | Cessation of Marcol Industrial (Catfoss) Llp as a person with significant control on 30 November 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 11 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) |
16 May 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman (2 pages) |
16 May 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman (2 pages) |
11 May 2016 | Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 (1 page) |
11 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 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015 (2 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 October 2014 | Termination of appointment of Nicholas Robert King as a secretary 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 Nicholas Robert King as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Nicholas Robert King as a secretary 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 Stephen Andrew Lawrence as a director (3 pages) |
4 July 2014 | Appointment of 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 Nigel William Hubert Lax as a director (3 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Satisfaction of charge 083265960006 in full (4 pages) |
18 June 2014 | Satisfaction of charge 083265960005 in full (4 pages) |
18 June 2014 | Satisfaction of charge 083265960004 in full (4 pages) |
18 June 2014 | Satisfaction of charge 083265960004 in full (4 pages) |
18 June 2014 | Satisfaction of charge 083265960005 in full (4 pages) |
18 June 2014 | Satisfaction of charge 083265960006 in full (4 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) |
14 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (5 pages) |
14 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Registration of charge 083265960006
|
25 September 2013 | Registration of charge 083265960006
|
24 September 2013 | Registration of charge 083265960005 (53 pages) |
24 September 2013 | Registration of charge 083265960004 (46 pages) |
24 September 2013 | Registration of charge 083265960005 (53 pages) |
24 September 2013 | Registration of charge 083265960004 (46 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 December 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Nicholas Robert King as a secretary (2 pages) |
18 December 2012 | Appointment of Mr Nicholas Robert King as a secretary (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|