CATFOSS CABIN HIRE LIMITED

Register to unlock more data on OkredoRegister

CATFOSS CABIN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08326596

Incorporation date

11/12/2012

Size

Small

Contacts

Registered address

Registered address

Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/06/2024
Accounts for a small company made up to 2023-06-30
dot icon24/01/2024
Registered office address changed from Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES on 2024-01-24
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/11/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Satisfaction of charge 083265960008 in full
dot icon05/04/2023
Satisfaction of charge 083265960009 in full
dot icon29/03/2023
Registration of charge 083265960010, created on 2023-03-22
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22
dot icon06/01/2023
Cessation of Catfoss Hire Limited as a person with significant control on 2022-12-22
dot icon02/11/2022
Registered office address changed from Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ to Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02
dot icon15/09/2022
Satisfaction of charge 083265960007 in full
dot icon05/04/2022
Previous accounting period extended from 2021-12-31 to 2022-02-28
dot icon31/03/2022
Accounts for a small company made up to 2020-12-31
dot icon15/02/2022
Registration of charge 083265960008, created on 2022-02-14
dot icon15/02/2022
Registration of charge 083265960009, created on 2022-02-14
dot icon26/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon24/06/2021
Termination of appointment of Deborah Medforth as a secretary on 2021-06-24
dot icon24/06/2021
Termination of appointment of Quentin Barnett as a director on 2021-06-24
dot icon10/03/2021
Appointment of Mr Benjamin Andrew Foreman as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Ruth Patricia Foreman as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Benjamin Andrew Foreman as a director on 2021-03-08
dot icon21/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon08/01/2021
Appointment of Mrs Deborah Medforth as a secretary on 2020-12-01
dot icon08/01/2021
Appointment of Mr Quentin Barnett as a director on 2020-12-01
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Registration of charge 083265960007, created on 2020-03-20
dot icon26/03/2020
Cessation of Foremans Properties Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Change of details for Catfoss Hire Limited as a person with significant control on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon24/03/2020
Satisfaction of charge 2 in full
dot icon24/03/2020
Satisfaction of charge 3 in full
dot icon06/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/04/2019
Resolutions
dot icon26/04/2019
Change of share class name or designation
dot icon26/03/2019
Appointment of Mrs Ruth Patricia Foreman as a director on 2019-03-01
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon06/12/2018
Termination of appointment of Stephen Andrew Lawrence as a director on 2018-11-30
dot icon06/12/2018
Notification of Catfoss Hire Limited as a person with significant control on 2018-11-30
dot icon06/12/2018
Cessation of Marcol Industrial (Catfoss) Llp as a person with significant control on 2018-11-30
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman
dot icon11/05/2016
Termination of appointment of Andrew Patrick Foreman as a director on 2016-04-19
dot icon05/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Benjamin Andrew Foreman on 2015-06-01
dot icon05/01/2016
Director's details changed for Mr Andrew Patrick Foreman on 2015-06-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Nicholas Robert King as a secretary on 2014-10-02
dot icon02/10/2014
Termination of appointment of Nigel William Hubert Lax as a director on 2014-10-02
dot icon04/07/2014
Appointment of Nigel William Hubert Lax as a director
dot icon04/07/2014
Appointment of Stephen Andrew Lawrence as a director
dot icon26/06/2014
Change of share class name or designation
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon26/06/2014
Resolutions
dot icon18/06/2014
Satisfaction of charge 083265960004 in full
dot icon18/06/2014
Satisfaction of charge 083265960006 in full
dot icon18/06/2014
Satisfaction of charge 083265960005 in full
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon25/09/2013
Registration of charge 083265960006
dot icon24/09/2013
Registration of charge 083265960005
dot icon24/09/2013
Registration of charge 083265960004
dot icon03/06/2013
Resolutions
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2012
Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 2012-12-28
dot icon18/12/2012
Appointment of Mr Nicholas Robert King as a secretary
dot icon11/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£20,684.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
286.64K
-
0.00
20.68K
-
2022
12
286.64K
-
0.00
20.68K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

286.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Andrew Foreman
Director
08/03/2021 - Present
74

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFOSS CABIN HIRE LIMITED

CATFOSS CABIN HIRE LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CATFOSS CABIN HIRE LIMITED?

toggle

CATFOSS CABIN HIRE LIMITED is currently Active. It was registered on 11/12/2012 .

Where is CATFOSS CABIN HIRE LIMITED located?

toggle

CATFOSS CABIN HIRE LIMITED is registered at Medforth House Catfoss Lane, Brandesburton, Driffield YO25 8ES.

What does CATFOSS CABIN HIRE LIMITED do?

toggle

CATFOSS CABIN HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CATFOSS CABIN HIRE LIMITED have?

toggle

CATFOSS CABIN HIRE LIMITED had 12 employees in 2022.

What is the latest filing for CATFOSS CABIN HIRE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.