CATFORD & LONGFORD LIMITED

Register to unlock more data on OkredoRegister

CATFORD & LONGFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961015

Incorporation date

19/11/1985

Size

Full

Contacts

Registered address

Registered address

C/O ABBEY HOUSE HOTEL, Abbey Road, Barrow In Furness, Cumbria LA13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1987)
dot icon04/04/2026
Full accounts made up to 2025-09-30
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/02/2025
Full accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon07/03/2024
Full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon07/03/2023
Full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon24/02/2022
Full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/05/2021
Notification of Thornsett Vale Ltd as a person with significant control on 2021-05-05
dot icon31/03/2021
Full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/07/2020
Notification of Simon Bourge as a person with significant control on 2018-01-29
dot icon23/07/2020
Cessation of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon18/03/2020
Director's details changed for Brian Gerard Conroy on 2020-03-18
dot icon28/02/2020
Full accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 019610150013
dot icon24/04/2019
Full accounts made up to 2018-09-30
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon08/05/2018
Director's details changed for Mr Neil Hopkins-Coman on 2018-05-08
dot icon16/03/2018
Full accounts made up to 2017-09-30
dot icon29/01/2018
Notification of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon29/01/2018
Cessation of T Kilroe Life Settlement Trust as a person with significant control on 2018-01-29
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/05/2017
Full accounts made up to 2016-09-30
dot icon19/12/2016
Termination of appointment of Annie Mary Kilroe as a director on 2016-12-07
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon18/02/2016
Full accounts made up to 2015-09-30
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/04/2014
Satisfaction of charge 5 in full
dot icon02/04/2014
Satisfaction of charge 6 in full
dot icon02/04/2014
Satisfaction of charge 9 in full
dot icon02/04/2014
Satisfaction of charge 11 in full
dot icon02/04/2014
Satisfaction of charge 7 in full
dot icon02/04/2014
Satisfaction of charge 8 in full
dot icon28/02/2014
Full accounts made up to 2013-09-30
dot icon27/02/2014
Registration of charge 019610150013
dot icon21/01/2014
Satisfaction of charge 12 in full
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/02/2013
Full accounts made up to 2012-09-30
dot icon18/12/2012
Appointment of Mr Neil Hopkins-Coman as a director
dot icon18/12/2012
Termination of appointment of Barry Kilroe as a director
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Barry Kilroe as a director
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon19/01/2012
Full accounts made up to 2011-09-30
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/05/2010
Accounts for a small company made up to 2009-09-30
dot icon28/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon08/06/2009
Accounts for a small company made up to 2008-09-30
dot icon12/01/2009
Return made up to 16/12/08; full list of members
dot icon07/10/2008
Appointment terminate, director and secretary roger haydock logged form
dot icon06/10/2008
Director appointed brian gerard conroy
dot icon18/09/2008
Registered office changed on 18/09/2008 from 8 hawkshaw lane hawkshaw bury lancashire BL8 4JZ
dot icon18/09/2008
Director appointed timothy anthony kilroe
dot icon18/09/2008
Director appointed barry andrew kilroe
dot icon06/03/2008
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon24/01/2008
Accounts for a small company made up to 2007-09-30
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon30/05/2007
Accounts for a small company made up to 2006-09-30
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Accounts for a small company made up to 2005-09-30
dot icon04/01/2006
Return made up to 16/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/03/2005
Registered office changed on 07/03/05 from: copper beeches farm chelford road alderley edge cheshire SK9 7TL
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-09-30
dot icon01/04/2004
Director resigned
dot icon14/01/2004
Return made up to 16/12/03; full list of members
dot icon29/07/2003
£ ic 20000/10000 08/07/03 £ sr 10000@1=10000
dot icon10/06/2003
Accounts for a small company made up to 2002-09-30
dot icon13/01/2003
Return made up to 16/12/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-09-30
dot icon11/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 16/12/01; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Particulars of mortgage/charge
dot icon21/12/2000
Return made up to 16/12/00; full list of members
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/03/2000
Registered office changed on 07/03/00 from: king street west house king street west stockport cheshire SK3 0DZ
dot icon23/01/2000
Return made up to 16/12/99; full list of members
dot icon22/11/1999
Amended accounts made up to 1998-09-30
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon18/02/1999
Registered office changed on 18/02/99 from: c/o four seasons hotel hale road hale barns cheshire WA15 8XW
dot icon20/01/1999
Return made up to 16/12/98; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon18/12/1997
Return made up to 16/12/97; full list of members
dot icon10/11/1997
Full accounts made up to 1996-09-30
dot icon14/03/1997
Particulars of mortgage/charge
dot icon22/02/1997
Particulars of mortgage/charge
dot icon15/01/1997
Declaration of satisfaction of mortgage/charge
dot icon15/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1996
Return made up to 16/12/96; full list of members
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon14/12/1995
Return made up to 16/12/95; no change of members
dot icon01/08/1995
Accounting reference date extended from 31/07 to 30/09
dot icon02/03/1995
Registered office changed on 02/03/95 from: shorecliffe house radcliffe new road radcliffe greater manchester M26 9LS
dot icon28/02/1995
Certificate of change of name
dot icon17/02/1995
Registered office changed on 17/02/95 from: royal works featherstall road north oldham lancashire OL1 2EY
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 16/12/94; full list of members
dot icon24/11/1994
Full accounts made up to 1994-07-31
dot icon11/08/1994
£ ic 60000/50000 28/07/94 £ sr 10000@1=10000
dot icon22/02/1994
Resolutions
dot icon22/02/1994
£ ic 70000/60000 31/01/94 £ sr 10000@1=10000
dot icon16/01/1994
Return made up to 16/12/93; full list of members
dot icon22/11/1993
Full group accounts made up to 1993-07-31
dot icon22/11/1993
£ ic 80000/70000 08/11/93 £ sr 10000@1=10000
dot icon04/10/1993
Conve 30/07/93
dot icon14/05/1993
Full group accounts made up to 1992-07-31
dot icon12/03/1993
£ nc 140000/130000 26/02/93
dot icon12/03/1993
Resolutions
dot icon06/01/1993
Return made up to 16/12/92; full list of members
dot icon07/12/1992
Resolutions
dot icon07/12/1992
£ nc 150000/140000 01/12/92
dot icon21/09/1992
£ ic 130000/120000 28/08/92 £ sr 10000@1=10000
dot icon26/06/1992
£ ic 140000/130000 15/06/92 £ sr 10000@1=10000
dot icon09/03/1992
£ ic 150000/140000 28/02/92 £ sr 10000@1=10000
dot icon01/02/1992
Full group accounts made up to 1991-07-31
dot icon17/01/1992
New director appointed
dot icon16/01/1992
£ sr 10000@1 06/11/91
dot icon16/01/1992
£ sr 10000@1 10/09/91
dot icon16/01/1992
£ sr 10000@1 10/09/91
dot icon05/01/1992
Return made up to 16/12/91; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon15/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Return made up to 01/02/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-07-31
dot icon01/02/1991
Return made up to 16/12/89; no change of members
dot icon06/03/1990
Full accounts made up to 1989-07-31
dot icon24/04/1989
Full accounts made up to 1988-07-31
dot icon24/04/1989
Return made up to 16/12/88; full list of members
dot icon18/08/1988
Full accounts made up to 1987-07-31
dot icon18/07/1988
Wd 09/06/88 ad 09/05/88--------- £ si 140000@1=140000 £ ic 10000/150000
dot icon18/07/1988
£ nc 10000/150000
dot icon16/06/1988
Memorandum and Articles of Association
dot icon23/05/1988
Particulars of mortgage/charge
dot icon23/05/1988
Accounts made up to 1986-12-31
dot icon07/01/1988
Return made up to 27/02/87; full list of members
dot icon21/08/1987
Accounting reference date shortened from 31/03 to 31/07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Anthony Kilroe
Director
05/09/2008 - Present
36
Conroy, Brian Gerard
Director
05/09/2008 - Present
5
Hopkins-Coman, Neil
Director
06/12/2012 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATFORD & LONGFORD LIMITED

CATFORD & LONGFORD LIMITED is an(a) Active company incorporated on 19/11/1985 with the registered office located at C/O ABBEY HOUSE HOTEL, Abbey Road, Barrow In Furness, Cumbria LA13 0PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATFORD & LONGFORD LIMITED?

toggle

CATFORD & LONGFORD LIMITED is currently Active. It was registered on 19/11/1985 .

Where is CATFORD & LONGFORD LIMITED located?

toggle

CATFORD & LONGFORD LIMITED is registered at C/O ABBEY HOUSE HOTEL, Abbey Road, Barrow In Furness, Cumbria LA13 0PA.

What does CATFORD & LONGFORD LIMITED do?

toggle

CATFORD & LONGFORD LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CATFORD & LONGFORD LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-09-30.