East Yorkshire
HU17 0JT
Director Name | Mr Nicholas Robert King |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley East Yorkshire HU17 9RX |
Director Name | Mr Peter Colin Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Secretary Name | Mr Ian Newton |
---|---|
Status | Resigned |
Appointed | 01 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2019) |
Role | Company Director |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Quentin Barnett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Secretary Name | Mrs Deborah Medforth |
---|---|
Status | Resigned |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Website | www.catfossgroup.com |
---|
Registered Address | Medforth House Catfoss Lane Brandesburton Driffield East Yorkshire 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 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,841 |
Cash | £401,211 |
Current Liabilities | £1,087,370 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Reward Finance Group 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 |
24 May 2018 | Delivered 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 2018 | Delivered on: 25 May 2018 Persons entitled: Ablrate Assets Limited Classification: A registered charge Outstanding |
20 February 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 16 November 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
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) |
11 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 April 2020 | Registration of charge 084357150006, created on 20 March 2020 (37 pages) |
24 March 2020 | Satisfaction of charge 084357150002 in full (1 page) |
24 March 2020 | Satisfaction of charge 084357150003 in full (1 page) |
24 March 2020 | Satisfaction of charge 084357150005 in full (1 page) |
24 March 2020 | Satisfaction of charge 084357150004 in full (1 page) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Ian Newton as a secretary on 7 November 2019 (1 page) |
7 August 2019 | Appointment of Mr Ian Newton as a secretary on 1 August 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge 084357150004, created on 24 May 2018 (18 pages) |
25 May 2018 | Registration of charge 084357150005, created on 24 May 2018 (11 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 February 2018 | Registration of charge 084357150003, created on 20 February 2018 (8 pages) |
23 February 2018 | Registration of charge 084357150002, created on 20 February 2018 (17 pages) |
20 February 2018 | Satisfaction of charge 084357150001 in full (1 page) |
16 November 2017 | Registration of charge 084357150001, created on 16 November 2017 (34 pages) |
16 November 2017 | Registration of charge 084357150001, created on 16 November 2017 (34 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Cessation of Foremans Properties Limited as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Foremans Properties Limited as a person with significant control on 3 April 2017 (1 page) |
13 November 2017 | Notification of Catfoss Limited as a person with significant control on 3 April 2017 (2 pages) |
13 November 2017 | Notification of Catfoss Limited as a person with significant control on 13 November 2017 (2 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) |
21 February 2017 | Appointment of Mr Peter Brown as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Peter Brown as a director on 15 February 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 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 | Registered 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 2016 | Registered 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 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) |
2 February 2016 | Director's details changed for Mr Benjamin Foreman on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Benjamin Foreman on 2 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Benjamin Foreman on 1 March 2014 (2 pages) |
12 June 2013 | Appointment of Mr Andrew Patrick Foreman as a director (4 pages) |
12 June 2013 | Appointment of Mr Andrew Patrick Foreman as a director (4 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
29 April 2013 | Appointment of Mr Benjamin Foreman as a director (2 pages) |
29 April 2013 | Termination of appointment of Nicholas King as a director (1 page) |
29 April 2013 | Registered 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 2013 | Termination of appointment of Nicholas King as a director (1 page) |
29 April 2013 | Appointment of Mr Benjamin Foreman as a director (2 pages) |
29 April 2013 | Registered 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 2013 | Incorporation
|
8 March 2013 | Incorporation
|