CATFOSS LIMITED

Register to unlock more data on OkredoRegister

CATFOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10619115

Incorporation date

14/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medforth House Catfoss Lane, Brandesbrurton, Brandesburton YO25 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2017)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Total exemption full accounts made up to 2022-02-28
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Compulsory strike-off action has been discontinued
dot icon22/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Satisfaction of charge 106191150001 in full
dot icon02/11/2022
Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Brandesburton YO25 8ES on 2022-11-02
dot icon18/08/2022
Total exemption full accounts made up to 2021-02-28
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon24/06/2021
Termination of appointment of Keith Samuel Pearson as a director on 2021-06-24
dot icon24/06/2021
Termination of appointment of Kevin Downs as a director on 2021-06-24
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 icon26/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon11/01/2021
Appointment of Mr Kevin Downs as a director on 2021-01-04
dot icon08/01/2021
Appointment of Mrs Deborah Medforth as a secretary on 2020-12-01
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/04/2020
Registration of charge 106191150001, created on 2020-03-20
dot icon26/03/2020
Notification of Chbg Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Cessation of Britt O'sullivan as a person with significant control on 2020-03-20
dot icon26/03/2020
Termination of appointment of Andrew Patrick Foreman as a director on 2020-03-20
dot icon26/03/2020
Termination of appointment of Jonathan Ronald Houlston as a director on 2020-03-20
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/04/2019
Registered office address changed from Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2019-04-02
dot icon27/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon02/03/2018
Change of details for Mrs Britt O'sullivan as a person with significant control on 2017-04-03
dot icon01/03/2018
Notification of Benjamin Andrew Foreman as a person with significant control on 2017-06-06
dot icon30/01/2018
Memorandum and Articles of Association
dot icon30/01/2018
Resolutions
dot icon24/01/2018
Appointment of Mr Peter Colin Brown as a director on 2017-12-14
dot icon24/01/2018
Appointment of Mr Jonathan Ronald Houlston as a director on 2017-12-14
dot icon22/01/2018
Appointment of Sir Keith Samuel Pearson as a director on 2017-12-14
dot icon22/01/2018
Appointment of Mr Andrew Patrick Foreman as a director on 2017-12-14
dot icon22/01/2018
Termination of appointment of Britt O'sullivan as a director on 2017-12-14
dot icon06/06/2017
Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Beck View Road Beck View Road Beverley East Yorkshire HU17 0JT on 2017-06-06
dot icon06/06/2017
Appointment of Mr Benjamin Andrew Foreman as a director on 2017-06-06
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon24/02/2017
Resolutions
dot icon24/02/2017
Change of name notice
dot icon14/02/2017
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

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.00
-
0.00
126.00
-
2022
0
124.00
-
0.00
1.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Andrew Patrick
Director
14/12/2017 - 20/03/2020
123
Houlston, Jonathan Ronald
Director
14/12/2017 - 20/03/2020
34
Mr Benjamin Andrew Foreman
Director
06/06/2017 - Present
73

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+
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 LIMITED

CATFOSS LIMITED is an(a) Active company incorporated on 14/02/2017 with the registered office located at Medforth House Catfoss Lane, Brandesbrurton, Brandesburton YO25 8ES. 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 LIMITED?

toggle

CATFOSS LIMITED is currently Active. It was registered on 14/02/2017 .

Where is CATFOSS LIMITED located?

toggle

CATFOSS LIMITED is registered at Medforth House Catfoss Lane, Brandesbrurton, Brandesburton YO25 8ES.

What does CATFOSS LIMITED do?

toggle

CATFOSS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATFOSS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with no updates.