CATFOSS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATFOSS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08357161

Incorporation date

11/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon18/04/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon12/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Cessation of Andrew Patrick Foreman as a person with significant control on 2020-08-25
dot icon09/03/2021
Notification of Foremans Holdings Limited as a person with significant control on 2020-08-25
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon25/08/2020
Termination of appointment of Benjamin Andrew Foreman as a director on 2020-08-14
dot icon06/04/2020
Registration of charge 083571610006, created on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 083571610003 in full
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/07/2019
Satisfaction of charge 083571610004 in full
dot icon10/07/2019
Registration of charge 083571610005, created on 2019-06-26
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon26/10/2016
Registration of charge 083571610004, created on 2016-10-10
dot icon09/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Benjamin Foreman on 2016-02-02
dot icon19/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon12/08/2015
Resolutions
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon13/12/2014
Registration of charge 083571610003, created on 2014-12-11
dot icon18/06/2014
Satisfaction of charge 083571610002 in full
dot icon18/06/2014
Satisfaction of charge 083571610001 in full
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Andrew Patrick Foreman on 2014-01-01
dot icon14/03/2014
Director's details changed for Mr Benjamin Foreman on 2014-01-01
dot icon09/12/2013
Previous accounting period shortened from 2014-01-31 to 2013-06-30
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Change of name notice
dot icon06/06/2013
Registration of charge 083571610002
dot icon03/06/2013
Resolutions
dot icon21/05/2013
Registration of charge 083571610001
dot icon22/04/2013
Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 2013-04-22
dot icon22/04/2013
Termination of appointment of Nicholas King as a director
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon22/04/2013
Appointment of Mr Benjamin Foreman as a director
dot icon22/04/2013
Appointment of Mr Andrew Patrick Foreman as a director
dot icon11/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
17.27K
-
0.00
99.00
-
2022
0
17.17K
-
0.00
-
-
2023
0
17.27K
-
0.00
99.00
-
2023
0
17.27K
-
0.00
99.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.27K £Ascended0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £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
Foreman, Andrew Patrick
Director
19/04/2013 - Present
122

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFOSS GROUP HOLDINGS LIMITED

CATFOSS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 11/01/2013 with the registered office located at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATFOSS GROUP HOLDINGS LIMITED?

toggle

CATFOSS GROUP HOLDINGS LIMITED is currently Active. It was registered on 11/01/2013 .

Where is CATFOSS GROUP HOLDINGS LIMITED located?

toggle

CATFOSS GROUP HOLDINGS LIMITED is registered at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX.

What does CATFOSS GROUP HOLDINGS LIMITED do?

toggle

CATFOSS GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATFOSS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.