Background WavePink WaveYellow Wave

CATFORD & LONGFORD LIMITED (01961015)

CATFORD & LONGFORD LIMITED (01961015) is an active UK company. incorporated on 19 November 1985. with registered office in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CATFORD & LONGFORD LIMITED has been registered for 40 years. Current directors include CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony.

Company Number
01961015
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
Barrow In Furness, LA13 0PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFORD & LONGFORD LIMITED

CATFORD & LONGFORD LIMITED is an active company incorporated on 19 November 1985 with the registered office located in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CATFORD & LONGFORD LIMITED was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

01961015

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DATUM BUILDING SUPPLIES LIMITED
From: 21 March 1986To: 1 March 1995
ROOMHOST LIMITED
From: 19 November 1985To: 21 March 1986
Contact
Address

Abbey Road Barrow In Furness, LA13 0PA,

Timeline

16 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Jan 14
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Dec 16
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONROY, Brian Gerard

Active
Abbey Road, Barrow In FurnessLA13 0PA
Born April 1971
Director
Appointed 05 Sept 2008

HOPKINS-COMAN, Neil

Active
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 06 Dec 2012

KILROE, Timothy Anthony

Active
Brackenhurst, AltrinchamWA15 0NT
Born May 1964
Director
Appointed 05 Sept 2008

HAYDOCK, Roger

Resigned
8 Hawkshaw Lane, BuryBL8 4JZ
Secretary
Appointed N/A
Resigned 07 Aug 2008

BROWN, Philip Geoffrey

Resigned
57 Derby Road, StockportSK4 4NG
Born February 1958
Director
Appointed N/A
Resigned 01 Feb 1995

KILROE, Annie Mary

Resigned
Copper Beeches, Alderley EdgeSK9 7TL
Born October 1941
Director
Appointed N/A
Resigned 07 Dec 2016

KILROE, Barry Andrew

Resigned
Overwood, Alderley EdgeSK9 7BZ
Born May 1965
Director
Appointed 05 Sept 2008
Resigned 27 Nov 2012

KILROE, Martin

Resigned
40 The Circuit, WilmslowSK9 6DB
Born December 1970
Director
Appointed N/A
Resigned 01 Feb 1995

KILROE, Timothy

Resigned
Copper Beeches, Alderley EdgeSK9 7TL
Born March 1939
Director
Appointed N/A
Resigned 15 Feb 2004

Persons with significant control

4

2 Active
2 Ceased
Abbey Road, Barrow-In-FurnessLA13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2021

Mr Timothy Anthony Kilroe

Ceased
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018

Mr Simon Charles Bourge

Active
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018
181 South Esplanade, St Peter PortGY1 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
30 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
7 March 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
122122
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363sAnnual Return (shuttle)
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
11 July 2000
403aParticulars of Charge Subject to s859A
Legacy
11 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
287Change of Registered Office
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 November 1999
AAMDAAMD
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
18 February 1999
287Change of Registered Office
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
225(1)225(1)
Legacy
2 March 1995
287Change of Registered Office
Certificate Change Of Name Company
28 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1995
287Change of Registered Office
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
11 August 1994
122122
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
122122
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
122122
Legacy
4 October 1993
122122
Accounts With Accounts Type Full Group
14 May 1993
AAAnnual Accounts
Legacy
12 March 1993
122122
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
363sAnnual Return (shuttle)
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
7 December 1992
122122
Legacy
21 September 1992
122122
Legacy
26 June 1992
122122
Legacy
9 March 1992
122122
Accounts With Accounts Type Full Group
1 February 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
16 January 1992
122122
Legacy
16 January 1992
122122
Legacy
16 January 1992
122122
Legacy
5 January 1992
363b363b
Legacy
5 January 1992
363(287)363(287)
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 July 1988
PUC 2PUC 2
Legacy
18 July 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
16 June 1988
MEM/ARTSMEM/ARTS
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
21 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87