Company NameCatfoss Group Manufacturing Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number08435715
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

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
Appointed29 April 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMr Nicholas Robert King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Annie Reed Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall Tickton
Beverley
East Yorkshire
HU17 9RX
Director NameMr Peter Colin Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Secretary NameMr Ian Newton
StatusResigned
Appointed01 August 2019(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2019)
RoleCompany Director
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMr Quentin Barnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Secretary NameMrs Deborah Medforth
StatusResigned
Appointed01 December 2020(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT

Contact

Websitewww.catfossgroup.com

Location

Registered AddressMedforth House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
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
100.00%
Ordinary

Financials

Year2014
Net Worth£14,841
Cash£401,211
Current Liabilities£1,087,370

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

7 October 2022Delivered on: 12 October 2022
Persons entitled: Reward Finance Group 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
24 May 2018Delivered on: 25 May 2018
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Particulars: The goods described in the schedule to the chattels mortgage and where context requires includes each or any part of them all accessories thereto including books maintenance or other records manuals handbooks data and drawings relating to the chattels documentation relating to warranties and patent indemnities given by manufacturers of the chattels and all substitutions replacements additions alternatives and renewals whenever made of or to the chattels.
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Outstanding
20 February 2018Delivered on: 23 February 2018
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Particulars: Chattel mortgage over identified assets as per charge instrument schedule.
Outstanding
20 February 2018Delivered on: 23 February 2018
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Particulars: Debenture over company's assets current and future.
Outstanding
16 November 2017Delivered on: 16 November 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

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)
11 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 April 2020Registration of charge 084357150006, created on 20 March 2020 (37 pages)
24 March 2020Satisfaction of charge 084357150002 in full (1 page)
24 March 2020Satisfaction of charge 084357150003 in full (1 page)
24 March 2020Satisfaction of charge 084357150005 in full (1 page)
24 March 2020Satisfaction of charge 084357150004 in full (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
7 November 2019Termination of appointment of Ian Newton as a secretary on 7 November 2019 (1 page)
7 August 2019Appointment of Mr Ian Newton as a secretary on 1 August 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 (1 page)
1 April 2019Registered office address changed from Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT England to Catfoss Beck View Road Beverley HU17 0JT on 1 April 2019 (1 page)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
25 May 2018Registration of charge 084357150004, created on 24 May 2018 (18 pages)
25 May 2018Registration of charge 084357150005, created on 24 May 2018 (11 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Registration of charge 084357150003, created on 20 February 2018 (8 pages)
23 February 2018Registration of charge 084357150002, created on 20 February 2018 (17 pages)
20 February 2018Satisfaction of charge 084357150001 in full (1 page)
16 November 2017Registration of charge 084357150001, created on 16 November 2017 (34 pages)
16 November 2017Registration of charge 084357150001, created on 16 November 2017 (34 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Cessation of Foremans Properties Limited as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Foremans Properties Limited as a person with significant control on 3 April 2017 (1 page)
13 November 2017Notification of Catfoss Limited as a person with significant control on 3 April 2017 (2 pages)
13 November 2017Notification of Catfoss Limited as a person with significant control on 13 November 2017 (2 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)
21 February 2017Appointment of Mr Peter Brown as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Mr Peter Brown as a director on 15 February 2017 (2 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 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 2016Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT on 10 May 2016 (1 page)
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)
2 February 2016Director's details changed for Mr Benjamin Foreman on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Benjamin Foreman on 2 February 2016 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
29 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages)
12 June 2013Appointment of Mr Andrew Patrick Foreman as a director (4 pages)
12 June 2013Appointment of Mr Andrew Patrick Foreman as a director (4 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)
29 April 2013Appointment of Mr Benjamin Foreman as a director (2 pages)
29 April 2013Termination of appointment of Nicholas King as a director (1 page)
29 April 2013Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Nicholas King as a director (1 page)
29 April 2013Appointment of Mr Benjamin Foreman as a director (2 pages)
29 April 2013Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 29 April 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)