Background WavePink WaveYellow Wave

FOREMANS FACTORY LIMITED (07084601)

FOREMANS FACTORY LIMITED (07084601) is an active UK company. incorporated on 24 November 2009. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOREMANS FACTORY LIMITED has been registered for 16 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
07084601
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOREMAN, Andrew Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREMANS FACTORY LIMITED

FOREMANS FACTORY LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOREMANS FACTORY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07084601

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

FOREMANS YMC LIMITED
From: 9 February 2012To: 30 March 2012
ECO LEISURE MANUFACTURING LIMITED
From: 24 November 2009To: 9 February 2012
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Previous Addresses

Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ
From: 3 September 2010To: 21 December 2015
Tickton Hall Tickton Beverley East Yorkshire HU17 9RX United Kingdom
From: 24 November 2009To: 3 September 2010
Timeline

26 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Sept 15
Loan Secured
Jan 17
Loan Secured
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Loan Secured
May 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 06 Sept 2010

BEZUIDENHOUT, Johannes

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Secretary
Appointed 24 Nov 2009
Resigned 15 Sept 2010

FOREMAN, Andrew Patrick

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born January 1963
Director
Appointed 06 Sept 2010
Resigned 07 Sept 2010

FOREMAN, Benjamin Andrew

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Born September 1986
Director
Appointed 12 Apr 2010
Resigned 06 Sept 2010

JACKSON, Martin Phillip

Resigned
Tickton, BeverleyHU17 9RX
Born December 1972
Director
Appointed 24 Nov 2009
Resigned 12 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2022

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2022
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Memorandum Articles
10 March 2022
MAMA
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
28 October 2021
AAMDAAMD
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2011
AA01Change of Accounting Reference Date
Legacy
5 April 2011
MG02MG02
Legacy
5 April 2011
MG02MG02
Legacy
16 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Incorporation Company
24 November 2009
NEWINCIncorporation