Company NameCatfoss Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number10619115
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)
Previous NameSchosween 38 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMrs Britt O'Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Hall Tickton
Beverley
North Humberside
HU17 9RX
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMr Jonathan Ronald Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2020)
RoleChartered Surveyor/Developer
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMr Peter Colin Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameSir Keith Samuel Pearson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Secretary NameMrs Deborah Medforth
StatusResigned
Appointed01 December 2020(3 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
Director NameMr Kevin Downs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT

Location

Registered AddressMedforth House Catfoss Lane
Brandesbrurton
Brandesburton
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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

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

Filing History

27 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
25 August 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Satisfaction of charge 106191150001 in full (1 page)
2 November 2022Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Brandesburton YO25 8ES on 2 November 2022 (1 page)
18 August 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
24 June 2021Termination of appointment of Kevin Downs as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Keith Samuel Pearson as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Deborah Medforth as a secretary on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Peter Colin Brown as a director on 24 June 2021 (1 page)
26 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Kevin Downs as a director on 4 January 2021 (2 pages)
8 January 2021Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 April 2020Registration of charge 106191150001, created on 20 March 2020 (37 pages)
26 March 2020Cessation of Britt O'sullivan as a person with significant control on 20 March 2020 (1 page)
26 March 2020Termination of appointment of Jonathan Ronald Houlston as a director on 20 March 2020 (1 page)
26 March 2020Notification of Chbg Limited as a person with significant control on 20 March 2020 (2 pages)
26 March 2020Termination of appointment of Andrew Patrick Foreman as a director on 20 March 2020 (1 page)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
2 April 2019Registered office address changed from Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Change of details for Mrs Britt O'sullivan as a person with significant control on 3 April 2017 (2 pages)
2 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
1 March 2018Notification of Benjamin Andrew Foreman as a person with significant control on 6 June 2017 (2 pages)
30 January 2018Memorandum and Articles of Association (26 pages)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 January 2018Appointment of Mr Jonathan Ronald Houlston as a director on 14 December 2017 (2 pages)
24 January 2018Appointment of Mr Peter Colin Brown as a director on 14 December 2017 (2 pages)
22 January 2018Appointment of Sir Keith Samuel Pearson as a director on 14 December 2017 (2 pages)
22 January 2018Appointment of Mr Andrew Patrick Foreman as a director on 14 December 2017 (2 pages)
22 January 2018Termination of appointment of Britt O'sullivan as a director on 14 December 2017 (1 page)
6 June 2017Appointment of Mr Benjamin Andrew Foreman as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Benjamin Andrew Foreman as a director on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT on 6 June 2017 (1 page)
20 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,000
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,000
(3 pages)
24 February 2017Change of name notice (2 pages)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
24 February 2017Change of name notice (2 pages)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 1
(31 pages)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 1
(31 pages)