Company NameCatfoss P4 Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number10627760
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Previous NameCatfoss Hire 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
Appointed29 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany 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
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Hall Tickton
Beverley
North Humberside
HU17 9RX
Secretary NameMrs Deborah Medforth
StatusResigned
Appointed01 December 2020(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT

Location

Registered AddressMedforth House
Catfoss Lane
Brandesburton
East Yorkshire
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

22 March 2023Delivered on: 28 March 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
22 March 2023Delivered 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 2022Delivered on: 15 February 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
14 February 2022Delivered 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 2020Delivered 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 2019Delivered on: 12 April 2019
Persons entitled: Huddle Capital (Securities) Limited

Classification: A registered charge
Outstanding
28 March 2019Delivered 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 2019Delivered 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 2019Delivered on: 8 April 2019
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding

Filing History

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 28 February 2020 (7 pages)
1 April 2020Registration of charge 106277600005, created on 20 March 2020 (37 pages)
26 March 2020Notification of Chbg Limited as a person with significant control on 20 March 2020 (2 pages)
26 March 2020Cessation of Catfoss Group Holdings Limited as a person with significant control on 20 March 2020 (1 page)
26 March 2020Termination of appointment of Britt O'sullivan as a director on 20 March 2020 (1 page)
24 March 2020Satisfaction of charge 106277600001 in full (1 page)
24 March 2020Satisfaction of charge 106277600004 in full (1 page)
24 March 2020Satisfaction of charge 106277600002 in full (1 page)
24 March 2020Satisfaction of charge 106277600003 in full (1 page)
5 March 2020Cessation of Andrew Patrick Foreman as a person with significant control on 31 December 2018 (1 page)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 March 2020Notification of Catfoss Group Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 April 2019Registration of charge 106277600003, created on 28 March 2019 (39 pages)
12 April 2019Registration of charge 106277600004, created on 28 March 2019 (48 pages)
8 April 2019Registration of charge 106277600002, created on 28 March 2019 (39 pages)
8 April 2019Registration of charge 106277600001, created on 28 March 2019 (46 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)
2 April 2019Registered 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 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
28 January 2019Second filing for the notification of Andrew Patrick Foreman as a person with significant control (7 pages)
20 December 2018Cessation of Britt O'sullivan as a person with significant control on 29 November 2018 (1 page)
20 December 2018Notification of Andrew Patrick Foreman as a person with significant control on 29 November 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/01/2019.
(3 pages)
13 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 100
(3 pages)
13 December 2018Appointment of Mr Benjamin Andrew Foreman as a director on 29 November 2018 (2 pages)
13 December 2018Registered 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 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 1
(31 pages)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 1
(31 pages)