Company NameCatfoss Northampton Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number11130373
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 4 months ago)
Previous Names3

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
Appointed01 July 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedforth House Catfoss Lane Brandesbrurton
Driffield
YO25 8ES
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 ResidenceUnited Kingdom
Correspondence AddressTickton Hall Tickton
Beverley
East Yorkshire
HU17 9RX
Director NameMr Marc Stephen Francis Hastings
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall Tickton
Beverley
East Yorkshire
HU17 9RX
Director NameMr Jonathan Ronald Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleChartered Surveyor/Developer
Country of ResidenceEngland
Correspondence AddressCatfoss Beck View Road
Beverley
HU17 0JT

Location

Registered AddressMedforth House Catfoss Lane
Brandesbrurton
Driffield
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 Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 1 March 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 1 March 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: Land at northampton general hospital, cliftonville, northampton NN1 5BD registered at the land registry with title number NN375282.
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold and commonhold properties and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
16 September 2020Delivered on: 25 September 2020
Persons entitled: Chbg Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Registration of charge 111303730002, created on 17 December 2020 (38 pages)
10 December 2020Registered office address changed from The Stables Churchfield Farm, Harley Way Oundle PE8 5AU England to Catfoss Beck View Road Beverley HU17 0JT on 10 December 2020 (1 page)
2 October 2020Cessation of Noviniti Limited as a person with significant control on 16 September 2020 (1 page)
2 October 2020Termination of appointment of Marc Stephen Francis Hastings as a director on 16 September 2020 (1 page)
2 October 2020Notification of Catfoss Investments Limited as a person with significant control on 16 September 2020 (2 pages)
25 September 2020Registration of charge 111303730001, created on 16 September 2020 (58 pages)
1 July 2020Appointment of Mr Benjamin Andrew Foreman as a director on 1 July 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 March 2020Appointment of Mr Jonathan Ronald Houlston as a director on 20 March 2020 (2 pages)
27 February 2020Notification of Noviniti Limited as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
13 February 2020Cessation of Benjamin Andrew Foreman as a person with significant control on 13 February 2020 (1 page)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 February 2019Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to The Stables Churchfield Farm, Harley Way Oundle PE8 5AU on 27 February 2019 (1 page)
4 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
20 August 2018Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley East Yorkshire HU17 9RX England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 August 2018 (1 page)
17 August 2018Termination of appointment of Benjamin Andrew Foreman as a director on 17 August 2018 (1 page)
17 August 2018Appointment of Mr Marc Stephen Francis Hastings as a director on 17 August 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)