East Yorkshire
HU17 0JT
Director Name | Mrs Britt O'Sullivan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Mrs Deborah Medforth |
---|---|
Status | Resigned |
Appointed | 01 December 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Beck View Road Beverley East Yorkshire HU17 0JT |
Registered Address | Medforth House Catfoss Lane Brandesburton 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 | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
22 March 2023 | Delivered on: 28 March 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
---|---|
22 March 2023 | Delivered on: 28 March 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The freehold property known as catfoss industrial estate, brandesburton, driffield (YO25 8EJ) registered at the land registry with title number YEA90908;. Outstanding |
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as catfoss industrial estate, brandesburton, driffield (Y025 8EJ) registered at the land registry with title number YEA90908. Outstanding |
20 March 2020 | Delivered on: 1 April 2020 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: All present and future freehold or leasehold land including the feehold land known as catfoss industrial estate, brandesburton, driffield YO25 8EJ and registered at hm land registry under title number YEA90908 and all intellectual property pursuant to clause 3 and schedule 1, part 1 of the accompanying copy instrument. Outstanding |
28 March 2019 | Delivered on: 12 April 2019 Persons entitled: Huddle Capital (Securities) Limited Classification: A registered charge Outstanding |
28 March 2019 | Delivered on: 12 April 2019 Persons entitled: Huddle Capital (Securities) Limited Classification: A registered charge Particulars: The freehold property known as rasher house and being part of catfoss industrial estate, catfoss lane, brandesburton, driffield YO25 8EJ registered at the land registry with title number YEA6321 and being the whole of the property transferred in a transfer on or around the date of this legal mortgage and made between (1) foremans properties limited and (2) catfoss hire limited;. Outstanding |
28 March 2019 | Delivered on: 8 April 2019 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: The freehold property known as rasher house and being part of catfoss industrial estate, catfoss lane, brandesburton, driffield YO25 8EJ registered at the land registry with title number YEA6321 and being the whole of the property transferred in a transfer on or around the date of this legal mortgage and made between (1) foremans properties limited and (2) catfoss hire limited;. Outstanding |
28 March 2019 | Delivered on: 8 April 2019 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
8 January 2021 | Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 (2 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
1 April 2020 | Registration of charge 106277600005, created on 20 March 2020 (37 pages) |
26 March 2020 | Notification of Chbg Limited as a person with significant control on 20 March 2020 (2 pages) |
26 March 2020 | Cessation of Catfoss Group Holdings Limited as a person with significant control on 20 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Britt O'sullivan as a director on 20 March 2020 (1 page) |
24 March 2020 | Satisfaction of charge 106277600001 in full (1 page) |
24 March 2020 | Satisfaction of charge 106277600004 in full (1 page) |
24 March 2020 | Satisfaction of charge 106277600002 in full (1 page) |
24 March 2020 | Satisfaction of charge 106277600003 in full (1 page) |
5 March 2020 | Cessation of Andrew Patrick Foreman as a person with significant control on 31 December 2018 (1 page) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
5 March 2020 | Notification of Catfoss Group Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 April 2019 | Registration of charge 106277600003, created on 28 March 2019 (39 pages) |
12 April 2019 | Registration of charge 106277600004, created on 28 March 2019 (48 pages) |
8 April 2019 | Registration of charge 106277600002, created on 28 March 2019 (39 pages) |
8 April 2019 | Registration of charge 106277600001, created on 28 March 2019 (46 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) |
2 April 2019 | Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 (1 page) |
6 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
28 January 2019 | Second filing for the notification of Andrew Patrick Foreman as a person with significant control (7 pages) |
20 December 2018 | Cessation of Britt O'sullivan as a person with significant control on 29 November 2018 (1 page) |
20 December 2018 | Notification of Andrew Patrick Foreman as a person with significant control on 29 November 2018
|
13 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
13 December 2018 | Appointment of Mr Benjamin Andrew Foreman as a director on 29 November 2018 (2 pages) |
13 December 2018 | Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Catfoss Beck View Road Beverley HU17 0JT on 13 December 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 February 2017 | Incorporation
Statement of capital on 2017-02-20
|
20 February 2017 | Incorporation
Statement of capital on 2017-02-20
|