FOREMANS FACTORY LIMITED
BEVERLEY FOREMANS YMC LIMITED ECO LEISURE MANUFACTURING LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9RX
Company number 07084601
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address TICKTON HALL, TICKTON, BEVERLEY, NORTH HUMBERSIDE, HU17 9RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 070846010006, created on 23 January 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FOREMANS FACTORY LIMITED are www.foremansfactory.co.uk, and www.foremans-factory.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and three months. The distance to to Hull Rail Station is 8.6 miles; to Driffield Rail Station is 9.6 miles; to Hessle Rail Station is 10.4 miles; to Ferriby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foremans Factory Limited is a Private Limited Company. The company registration number is 07084601. Foremans Factory Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Foremans Factory Limited is Tickton Hall Tickton Beverley North Humberside Hu17 9rx. The company`s financial liabilities are £54.43k. It is £-908.38k against last year. The cash in hand is £12.87k. It is £-18.76k against last year. And the total assets are £386.6k, which is £-146.73k against last year. FOREMAN, Andrew Patrick is a Director of the company. Secretary BEZUIDENHOUT, Johannes has been resigned. Director FOREMAN, Andrew Patrick has been resigned. Director FOREMAN, Benjamin Andrew has been resigned. Director JACKSON, Martin Phillip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


foremans factory Key Finiance

LIABILITIES £54.43k
-95%
CASH £12.87k
-60%
TOTAL ASSETS £386.6k
-28%
All Financial Figures

Current Directors

Director
FOREMAN, Andrew Patrick
Appointed Date: 06 September 2010
63 years old

Resigned Directors

Secretary
BEZUIDENHOUT, Johannes
Resigned: 15 September 2010
Appointed Date: 24 November 2009

Director
FOREMAN, Andrew Patrick
Resigned: 07 September 2010
Appointed Date: 06 September 2010
63 years old

Director
FOREMAN, Benjamin Andrew
Resigned: 06 September 2010
Appointed Date: 12 April 2010
39 years old

Director
JACKSON, Martin Phillip
Resigned: 12 April 2010
Appointed Date: 24 November 2009
53 years old

Persons With Significant Control

Catfoss Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOREMANS FACTORY LIMITED Events

30 Jan 2017
Registration of charge 070846010006, created on 23 January 2017
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Dec 2015
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Tickton Hall Tickton Beverley North Humberside HU17 9RX on 21 December 2015
...
... and 27 more events
03 Sep 2010
Appointment of Mr Benjamin Andrew Foreman as a director
02 Sep 2010
Termination of appointment of Martin Jackson as a director
22 Apr 2010
Particulars of a mortgage or charge / charge no: 2
22 Apr 2010
Particulars of a mortgage or charge / charge no: 1
24 Nov 2009
Incorporation

FOREMANS FACTORY LIMITED Charges

23 January 2017
Charge code 0708 4601 0006
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Reward Capital Limited
Description: The freehold property known as catfoss works, catfoss…
23 September 2015
Charge code 0708 4601 0005
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: F/H property k/a catfoss works catfoss brandesburton t/no…
1 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a catfoss works catfoss lane brandsburton…
20 April 2010
Legal charge
Delivered: 22 April 2010
Status: Satisfied on 24 May 2013
Persons entitled: Tiuta International Limited
Description: F/H property formerly k/a catfoss works now k/a yorkshire…
20 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 24 May 2013
Persons entitled: Tiuta International Limited
Description: Fixed and floating charge over the undertaking and all…