Driffield
YO25 8ES
Director Name | Mr Benjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Hall Tickton Beverley East Yorkshire HU17 9RX |
Director Name | Mr Marc Stephen Francis Hastings |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley East Yorkshire HU17 9RX |
Director Name | Mr Jonathan Ronald Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Chartered Surveyor/Developer |
Country of Residence | England |
Correspondence Address | Catfoss Beck View Road Beverley HU17 0JT |
Registered Address | Medforth House Catfoss Lane Brandesbrurton Driffield 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 | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
---|---|
28 February 2022 | Delivered on: 1 March 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
28 February 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 25 September 2020 Persons entitled: Chbg Limited Classification: A registered charge Outstanding |
21 December 2020 | Registration of charge 111303730002, created on 17 December 2020 (38 pages) |
---|---|
10 December 2020 | Registered 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 2020 | Cessation of Noviniti Limited as a person with significant control on 16 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Marc Stephen Francis Hastings as a director on 16 September 2020 (1 page) |
2 October 2020 | Notification of Catfoss Investments Limited as a person with significant control on 16 September 2020 (2 pages) |
25 September 2020 | Registration of charge 111303730001, created on 16 September 2020 (58 pages) |
1 July 2020 | Appointment of Mr Benjamin Andrew Foreman as a director on 1 July 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 March 2020 | Appointment of Mr Jonathan Ronald Houlston as a director on 20 March 2020 (2 pages) |
27 February 2020 | Notification of Noviniti Limited as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
13 February 2020 | Cessation of Benjamin Andrew Foreman as a person with significant control on 13 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
27 February 2019 | Registered 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 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
22 August 2018 | Resolutions
|
20 August 2018 | Registered 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 2018 | Termination of appointment of Benjamin Andrew Foreman as a director on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Marc Stephen Francis Hastings as a director on 17 August 2018 (2 pages) |
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|