Background WavePink WaveYellow Wave

CATFOSS MODULAR HIRE LIMITED (06655516)

CATFOSS MODULAR HIRE LIMITED (06655516) is an active UK company. incorporated on 24 July 2008. with registered office in Driffield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CATFOSS MODULAR HIRE LIMITED has been registered for 17 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
06655516
Status
active
Type
ltd
Incorporated
24 July 2008
Age
17 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FOREMAN, Benjamin Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS MODULAR HIRE LIMITED

CATFOSS MODULAR HIRE LIMITED is an active company incorporated on 24 July 2008 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CATFOSS MODULAR HIRE LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06655516

LTD Company

Age

17 Years

Incorporated 24 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED
From: 28 December 2012To: 29 March 2019
MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED
From: 24 July 2008To: 28 December 2012
Contact
Address

Medforth House Catfoss Lane Brandesburton Driffield, YO25 8ES,

Previous Addresses

Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England
From: 2 November 2022To: 24 January 2024
Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ
From: 25 September 2010To: 2 November 2022
5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY
From: 24 July 2008To: 25 September 2010
Timeline

38 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Dec 11
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
May 16
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Loan Secured
Apr 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FOREMAN, Benjamin Andrew

Active
Catfoss Lane, DriffieldYO25 8EJ
Born September 1986
Director
Appointed 08 Mar 2021

BEZUIDENHOUT, Johannes Pieter

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Secretary
Appointed 23 Aug 2010
Resigned 15 Sept 2010

MEDFORTH, Deborah

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Secretary
Appointed 01 Dec 2020
Resigned 24 Jun 2021

SCALE LANE REGISTRARS LIMITED

Resigned
Priory Park East, HullHU4 7DY
Corporate secretary
Appointed 24 Jul 2008
Resigned 23 Aug 2010

BARNETT, Quentin

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born July 1965
Director
Appointed 01 Dec 2020
Resigned 24 Jun 2021

FOREMAN, Andrew Patrick

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born January 1963
Director
Appointed 13 Jun 2014
Resigned 19 Apr 2016

FOREMAN, Benjamin Andrew

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born September 1986
Director
Appointed 21 Aug 2010
Resigned 08 Mar 2021

FOREMAN, Ruth Patricia

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born October 1987
Director
Appointed 01 Mar 2019
Resigned 08 Mar 2021

LAWRENCE, Stephen Andrew

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born January 1961
Director
Appointed 13 Jun 2014
Resigned 30 Nov 2018

LAX, Nigel William Hubert

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born October 1957
Director
Appointed 13 Jun 2014
Resigned 02 Oct 2014

SCALE LANE FORMATIONS LIMITED

Resigned
5 Earls Court, HullHU4 7DY
Corporate director
Appointed 24 Jul 2008
Resigned 21 Aug 2010

Persons with significant control

4

1 Active
3 Ceased
Catfoss Lane, DriffieldYO25 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Ceased 22 Dec 2022
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2020
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Memorandum Articles
4 June 2019
MAMA
Resolution
4 June 2019
RESOLUTIONSResolutions
Memorandum Articles
27 April 2019
MAMA
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Legacy
13 March 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 August 2009
363aAnnual Return
Legacy
9 September 2008
225Change of Accounting Reference Date
Incorporation Company
24 July 2008
NEWINCIncorporation