CATFOSS P4 LIMITED

Register to unlock more data on OkredoRegister

CATFOSS P4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10627760

Incorporation date

20/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medforth House, Catfoss Lane, Brandesburton, East Yorkshire YO25 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Registration of charge 106277600011, created on 2025-09-02
dot icon10/09/2025
Notification of Benjamin Andrew Foreman as a person with significant control on 2025-09-02
dot icon10/09/2025
Cessation of Foreman Property Holdings Limited as a person with significant control on 2025-09-02
dot icon03/09/2025
Satisfaction of charge 106277600009 in full
dot icon03/09/2025
Satisfaction of charge 106277600008 in full
dot icon02/09/2025
Registration of charge 106277600010, created on 2025-09-02
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/11/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon26/04/2023
Director's details changed for Mr Benjamin Andrew Foreman on 2023-04-26
dot icon26/04/2023
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES on 2023-04-26
dot icon26/04/2023
Registered office address changed from Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES England to Medforth House Catfoss Lane Brandesburton East Yorkshire YO25 8ES on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Benjamin Andrew Foreman on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-01-31 with updates
dot icon05/04/2023
Satisfaction of charge 106277600007 in full
dot icon05/04/2023
Satisfaction of charge 106277600006 in full
dot icon28/03/2023
Registration of charge 106277600008, created on 2023-03-22
dot icon28/03/2023
Registration of charge 106277600009, created on 2023-03-22
dot icon12/01/2023
Cessation of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22
dot icon12/01/2023
Certificate of change of name
dot icon06/01/2023
Notification of Foreman Property Holdings Limited as a person with significant control on 2022-12-22
dot icon02/11/2022
Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02
dot icon15/09/2022
Satisfaction of charge 106277600005 in full
dot icon31/03/2022
Accounts for a small company made up to 2021-02-28
dot icon22/02/2022
Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-02-14
dot icon22/02/2022
Cessation of Chbg Limited as a person with significant control on 2022-02-14
dot icon15/02/2022
Registration of charge 106277600006, created on 2022-02-14
dot icon15/02/2022
Registration of charge 106277600007, created on 2022-02-14
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon06/04/2021
Termination of appointment of Deborah Medforth as a secretary on 2021-03-31
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 2020-02-28
dot icon01/04/2020
Registration of charge 106277600005, 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 Catfoss Group Holdings Limited as a person with significant control on 2020-03-20
dot icon26/03/2020
Termination of appointment of Britt O'sullivan as a director on 2020-03-20
dot icon24/03/2020
Satisfaction of charge 106277600001 in full
dot icon24/03/2020
Satisfaction of charge 106277600004 in full
dot icon24/03/2020
Satisfaction of charge 106277600003 in full
dot icon24/03/2020
Satisfaction of charge 106277600002 in full
dot icon05/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/03/2020
Notification of Catfoss Group Holdings Limited as a person with significant control on 2018-12-31
dot icon05/03/2020
Cessation of Andrew Patrick Foreman as a person with significant control on 2018-12-31
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/04/2019
Registration of charge 106277600003, created on 2019-03-28
dot icon12/04/2019
Registration of charge 106277600004, created on 2019-03-28
dot icon08/04/2019
Registration of charge 106277600001, created on 2019-03-28
dot icon08/04/2019
Registration of charge 106277600002, created on 2019-03-28
dot icon02/04/2019
Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2019-04-02
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 icon06/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon28/01/2019
Second filing for the notification of Andrew Patrick Foreman as a person with significant control
dot icon20/12/2018
Cessation of Britt O'sullivan as a person with significant control on 2018-11-29
dot icon20/12/2018
Notification of Andrew Patrick Foreman as a person with significant control on 2018-11-29
dot icon13/12/2018
Registered office address changed from Tickton Hall Tickton Beverley North Humberside HU17 9RX England to Catfoss Beck View Road Beverley HU17 0JT on 2018-12-13
dot icon13/12/2018
Appointment of Mr Benjamin Andrew Foreman as a director on 2018-11-29
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon23/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,709.48 % *

* during past year

Cash in Bank

£140,253.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
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
979.72K
-
0.00
7.75K
-
2022
1
696.62K
-
0.00
140.25K
-
2022
1
696.62K
-
0.00
140.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

696.62K £Descended-28.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.25K £Ascended1.71K % *

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
29/11/2018 - Present
73

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATFOSS P4 LIMITED

CATFOSS P4 LIMITED is an(a) Active company incorporated on 20/02/2017 with the registered office located at Medforth House, Catfoss Lane, Brandesburton, East Yorkshire YO25 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATFOSS P4 LIMITED?

toggle

CATFOSS P4 LIMITED is currently Active. It was registered on 20/02/2017 .

Where is CATFOSS P4 LIMITED located?

toggle

CATFOSS P4 LIMITED is registered at Medforth House, Catfoss Lane, Brandesburton, East Yorkshire YO25 8ES.

What does CATFOSS P4 LIMITED do?

toggle

CATFOSS P4 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CATFOSS P4 LIMITED have?

toggle

CATFOSS P4 LIMITED had 1 employees in 2022.

What is the latest filing for CATFOSS P4 LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.