Background WavePink WaveYellow Wave

CATFOSS RENEWABLES LTD (09175861)

CATFOSS RENEWABLES LTD (09175861) is an active UK company. incorporated on 14 August 2014. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CATFOSS RENEWABLES LTD has been registered for 11 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
09175861
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOREMAN, Andrew Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS RENEWABLES LTD

CATFOSS RENEWABLES LTD is an active company incorporated on 14 August 2014 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CATFOSS RENEWABLES LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09175861

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Nov 16
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Apr 19
Director Left
Aug 20
Loan Cleared
Feb 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 09 Jun 2015

ROUNDELL, Ian

Resigned
Tickton, BeverleyHU17 9RX
Secretary
Appointed 15 Aug 2018
Resigned 10 Aug 2020

BENTHAM, Paul Gerald

Resigned
Derwenthaugh Road, Newcastle Upon TyneNE16 3BJ
Born September 1960
Director
Appointed 23 May 2016
Resigned 29 Jun 2018

KING, Iain Philip

Resigned
Tickton, BeverleyHU17 9RX
Born March 1959
Director
Appointed 14 Aug 2014
Resigned 22 Sept 2014

KING, Nicholas Robert

Resigned
Tickton, BeverleyHU17 9RX
Born March 1973
Director
Appointed 12 Nov 2015
Resigned 15 Aug 2018

O'SULLIVAN, Britt

Resigned
,, BeverleyHU17 9RX
Born October 1967
Director
Appointed 22 Sept 2014
Resigned 09 Jun 2015

ROBSON, Iain-Stuart Stuart

Resigned
Tickton, BeverleyHU17 9RX
Born March 1966
Director
Appointed 13 Jun 2016
Resigned 26 Sept 2016

ROUNDELL, Ian

Resigned
Tickton, BeverleyHU17 9RX
Born February 1965
Director
Appointed 15 Aug 2018
Resigned 10 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Gerald Bentham

Ceased
Tickton, BeverleyHU17 9RX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Ceased 16 Jul 2018

Mr Andrew Patrick Foreman

Active
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
3 February 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 June 2019
AAMDAAMD
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Memorandum Articles
29 October 2018
MAMA
Resolution
29 October 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
15 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation