CATFOSS GROUP MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CATFOSS GROUP MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08435715

Incorporation date

08/03/2013

Size

Full

Contacts

Registered address

Registered address

First Floor Lowgatehouse, Lowgate, Hull, North Humberside HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon08/01/2026
Statement of affairs
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Registered office address changed from Medforth House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8ES England to First Floor Lowgatehouse Lowgate Hull North Humberside HU1 1EL on 2026-01-08
dot icon19/12/2025
Notice of completion of voluntary arrangement
dot icon06/01/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon28/12/2023
Full accounts made up to 2023-06-30
dot icon14/12/2023
Full accounts made up to 2022-12-31
dot icon14/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon05/04/2023
Satisfaction of charge 084357150007 in full
dot icon15/03/2023
Full accounts made up to 2021-12-31
dot icon19/01/2023
Satisfaction of charge 084357150006 in full
dot icon05/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon02/11/2022
Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8ES on 2022-11-02
dot icon12/10/2022
Registration of charge 084357150007, created on 2022-10-07
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon17/11/2021
Notification of Catfoss Modular Limited as a person with significant control on 2021-06-30
dot icon17/11/2021
Cessation of Catfoss Limited as a person with significant control on 2021-06-30
dot icon24/06/2021
Termination of appointment of Peter Colin Brown as a director on 2021-06-24
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 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 icon11/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Registration of charge 084357150006, created on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 084357150005 in full
dot icon24/03/2020
Satisfaction of charge 084357150002 in full
dot icon24/03/2020
Satisfaction of charge 084357150003 in full
dot icon24/03/2020
Satisfaction of charge 084357150004 in full
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/11/2019
Termination of appointment of Ian Newton as a secretary on 2019-11-07
dot icon07/08/2019
Appointment of Mr Ian Newton as a secretary on 2019-08-01
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2019-04-02
dot icon01/04/2019
Registered office address changed from Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT England to Catfoss Beck View Road Beverley HU17 0JT on 2019-04-01
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon25/05/2018
Registration of charge 084357150004, created on 2018-05-24
dot icon25/05/2018
Registration of charge 084357150005, created on 2018-05-24
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Registration of charge 084357150002, created on 2018-02-20
dot icon23/02/2018
Registration of charge 084357150003, created on 2018-02-20
dot icon20/02/2018
Satisfaction of charge 084357150001 in full
dot icon16/11/2017
Registration of charge 084357150001, created on 2017-11-16
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon13/11/2017
Cessation of Foremans Properties Limited as a person with significant control on 2017-04-03
dot icon13/11/2017
Notification of Catfoss Limited as a person with significant control on 2017-04-03
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Appointment of Mr Peter Brown as a director on 2017-02-15
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of Andrew Patrick Foreman as a director on 2016-04-19
dot icon10/05/2016
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT on 2016-05-10
dot icon02/02/2016
Director's details changed for Mr Benjamin Foreman on 2016-02-02
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Benjamin Foreman on 2014-03-01
dot icon12/06/2013
Appointment of Mr Andrew Patrick Foreman as a director
dot icon03/06/2013
Resolutions
dot icon29/04/2013
Termination of appointment of Nicholas King as a director
dot icon29/04/2013
Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 2013-04-29
dot icon29/04/2013
Appointment of Mr Benjamin Foreman as a director
dot icon08/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.17M
-
13.57M
9.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Nicholas Robert
Director
08/03/2013 - 29/04/2013
143
Foreman, Andrew Patrick
Director
15/05/2013 - 19/04/2016
123
Mr Benjamin Andrew Foreman
Director
29/04/2013 - Present
74
Newton, Ian
Secretary
01/08/2019 - 07/11/2019
-
Brown, Peter Colin
Director
15/02/2017 - 24/06/2021
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFOSS GROUP MANUFACTURING LIMITED

CATFOSS GROUP MANUFACTURING LIMITED is an(a) Liquidation company incorporated on 08/03/2013 with the registered office located at First Floor Lowgatehouse, Lowgate, Hull, North Humberside HU1 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATFOSS GROUP MANUFACTURING LIMITED?

toggle

CATFOSS GROUP MANUFACTURING LIMITED is currently Liquidation. It was registered on 08/03/2013 .

Where is CATFOSS GROUP MANUFACTURING LIMITED located?

toggle

CATFOSS GROUP MANUFACTURING LIMITED is registered at First Floor Lowgatehouse, Lowgate, Hull, North Humberside HU1 1EL.

What does CATFOSS GROUP MANUFACTURING LIMITED do?

toggle

CATFOSS GROUP MANUFACTURING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CATFOSS GROUP MANUFACTURING LIMITED?

toggle

The latest filing was on 08/01/2026: Statement of affairs.