Company NameCatfoss Poole Limited
DirectorsBenjamin Andrew Foreman and Andrew Patrick Foreman
Company StatusActive
Company Number11130351
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 4 months ago)
Previous NamesNoviniti Stoke Ltd and Noviniti Poole Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Beck View Road
Beverley
HU17 0JT
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleDirector And Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Hall Tickton
Beverley
HU17 9RX
Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall Tickton
East Yorkshire, Beverley
HU17 9RX
Director NameMr Jonathan Ronald Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatfoss Beck View Road
Beverley
East Yorkshire
HU17 0JT
Director NameMr Marc Stephen Francis Hastings
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Beck View Road
Beverley
East Yorkshire
HU17 0JT

Location

Registered AddressMedforth House Catfoss Lane
Brandesbrurton
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

Accounts

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

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 12 October 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The leasehold property known as land on the south-west side of poole hospital, longfleet road, poole (BH15 2JB) and registered at the land registry with title number DT452300.
Outstanding
7 October 2022Delivered on: 12 October 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 8 November 2018
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold or commonhold properties and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding

Filing History

23 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 April 2023Company name changed noviniti poole LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
22 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
24 January 2023Satisfaction of charge 111303510001 in full (1 page)
2 November 2022Registered office address changed from Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES on 2 November 2022 (1 page)
12 October 2022Registration of charge 111303510003, created on 7 October 2022 (32 pages)
12 October 2022Registration of charge 111303510002, created on 7 October 2022 (54 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
26 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021Micro company accounts made up to 30 June 2020 (4 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
11 February 2020Director's details changed for Mr Benjamin Andrew Foreman on 11 February 2020 (2 pages)
11 February 2020Change of details for Schosween 44 Limited as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to Catfoss Beck View Road Beverley East Yorkshire HU17 0JT on 11 February 2020 (1 page)
11 February 2020Director's details changed for Mr Andrew Patrick Foreman on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Jonathan Ronald Houlston as a director on 11 February 2020 (1 page)
20 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
23 November 2018Notification of Schosween 44 Limited as a person with significant control on 26 October 2018 (2 pages)
23 November 2018Cessation of Benjamin Andrew Foreman as a person with significant control on 26 October 2018 (1 page)
23 November 2018Cessation of Noviniti Limited as a person with significant control on 26 October 2018 (1 page)
23 November 2018Termination of appointment of Marc Stephen Francis Hastings as a director on 26 October 2018 (1 page)
20 November 2018Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 100
(7 pages)
8 November 2018Registration of charge 111303510001, created on 31 October 2018 (36 pages)
23 October 2018Appointment of Mr Benjamin Andrew Foreman as a director on 23 October 2018 (2 pages)
23 October 2018Appointment of Mr Andrew Foreman as a director on 23 October 2018 (2 pages)
14 September 2018Notification of Noviniti Limited as a person with significant control on 22 August 2018 (2 pages)
20 June 2018Registered office address changed from Catfoss, Former Focus Beck View Road Beverley HU17 0JT England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Benjamin Andrew Foreman as a director on 20 June 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018.
(4 pages)
12 June 2018Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
25 May 2018Appointment of Mr Marc Stephen Francis Hastings as a director on 25 May 2018 (2 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
24 May 2018Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to Catfoss, Former Focus Beck View Road Beverley HU17 0JT on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Jonathan Ronald Houlston as a director on 24 May 2018 (2 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)