Background WavePink WaveYellow Wave

CATFOSS NORTHAMPTON LIMITED (11130373)

CATFOSS NORTHAMPTON LIMITED (11130373) is an active UK company. incorporated on 3 January 2018. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects. CATFOSS NORTHAMPTON LIMITED has been registered for 8 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
11130373
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOREMAN, Benjamin Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS NORTHAMPTON LIMITED

CATFOSS NORTHAMPTON LIMITED is an active company incorporated on 3 January 2018 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects. CATFOSS NORTHAMPTON LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11130373

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

NDC4 LIMITED
From: 22 March 2022To: 11 April 2023
NOVINITI DEV CO 4 LIMITED
From: 22 August 2018To: 22 March 2022
NOVINITI LEICESTER LIMITED
From: 3 January 2018To: 22 August 2018
Contact
Address

Medforth House Catfoss Lane Brandesbrurton Driffield, YO25 8ES,

Previous Addresses

Catfoss Beck View Road Beverley HU17 0JT England
From: 10 December 2020To: 2 November 2022
The Stables Churchfield Farm, Harley Way Oundle PE8 5AU England
From: 27 February 2019To: 10 December 2020
4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England
From: 20 August 2018To: 27 February 2019
Tickton Hall Tickton East Yorkshire, Beverley East Yorkshire HU17 9RX England
From: 3 January 2018To: 20 August 2018
Timeline

17 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Loan Secured
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Dec 20
Owner Exit
Sept 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Secured
Oct 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOREMAN, Benjamin Andrew

Active
Brandesbrurton, DriffieldYO25 8ES
Born September 1986
Director
Appointed 01 Jul 2020

FOREMAN, Benjamin Andrew

Resigned
Tickton, BeverleyHU17 9RX
Born September 1986
Director
Appointed 03 Jan 2018
Resigned 17 Aug 2018

HASTINGS, Marc Stephen Francis

Resigned
Tickton, BeverleyHU17 9RX
Born October 1957
Director
Appointed 17 Aug 2018
Resigned 16 Sept 2020

HOULSTON, Jonathan Ronald

Resigned
Beck View Road, BeverleyHU17 0JT
Born November 1977
Director
Appointed 20 Mar 2020
Resigned 28 Feb 2022

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
Notified 24 Jun 2021
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2020
Ceased 24 Jun 2021
Churchfield Farm Offices, PeterboroughPE8 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020
Ceased 16 Sept 2020

Mr Benjamin Andrew Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Resolution
9 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Resolution
22 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Incorporation Company
3 January 2018
NEWINCIncorporation