Background WavePink WaveYellow Wave

CATFOSS CABIN HIRE LIMITED (08326596)

CATFOSS CABIN HIRE LIMITED (08326596) is an active UK company. incorporated on 11 December 2012. with registered office in Driffield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CATFOSS CABIN HIRE LIMITED has been registered for 13 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
08326596
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
FOREMAN, Benjamin Andrew
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS CABIN HIRE LIMITED

CATFOSS CABIN HIRE LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Driffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CATFOSS CABIN HIRE LIMITED was registered 13 years ago.(SIC: 77390)

Status

active

Active since 13 years ago

Company No

08326596

LTD Company

Age

13 Years

Incorporated 11 December 2012

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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Medforth House Catfoss Lane Brandesburton Driffield, YO25 8ES,

Previous Addresses

Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ England
From: 2 November 2022To: 24 January 2024
Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ
From: 28 December 2012To: 2 November 2022
Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
From: 11 December 2012To: 28 December 2012
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
May 16
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Mar 19
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
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FOREMAN, Benjamin Andrew

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

KING, Nicholas Robert

Resigned
Annie Reed Court, BeverleyHU17 0LF
Secretary
Appointed 17 Dec 2012
Resigned 02 Oct 2014

MEDFORTH, Deborah

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

BARNETT, Quentin

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

FOREMAN, Andrew Patrick

Resigned
Catfoss Industrial Estate, DriffieldYO25 8EJ
Born January 1963
Director
Appointed 11 Dec 2012
Resigned 19 Apr 2016

FOREMAN, Benjamin Andrew

Resigned
Catfoss Industrial Estate, DriffieldYO25 8EJ
Born September 1986
Director
Appointed 11 Dec 2012
Resigned 08 Mar 2021

FOREMAN, Ruth Patricia

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

LAWRENCE, Stephen Andrew

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

LAX, Nigel William Hubert

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

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

83

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
26 April 2023
MAMA
Resolution
26 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
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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 No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
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 Updates
21 January 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
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Legacy
16 May 2016
RPCH01RPCH01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
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
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
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
3 June 2013
RESOLUTIONSResolutions
Legacy
20 March 2013
MG01MG01
Legacy
20 March 2013
MG01MG01
Legacy
18 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Incorporation Company
11 December 2012
NEWINCIncorporation