CATFORD & LONGFORD LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA13 0PA
Company number 01961015
Status Active
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address ABBEY HOUSE HOTEL, ABBEY ROAD, BARROW IN FURNESS, CUMBRIA, LA13 0PA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Annie Mary Kilroe as a director on 7 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of CATFORD & LONGFORD LIMITED are www.catfordlongford.co.uk, and www.catford-longford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barrow-in-Furness Rail Station is 1.6 miles; to Askam Rail Station is 3.6 miles; to Ulverston Rail Station is 5.6 miles; to Foxfield Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catford Longford Limited is a Private Limited Company. The company registration number is 01961015. Catford Longford Limited has been working since 19 November 1985. The present status of the company is Active. The registered address of Catford Longford Limited is Abbey House Hotel Abbey Road Barrow in Furness Cumbria La13 0pa. . CONROY, Brian Gerard is a Director of the company. HOPKINS-COMAN, Neil is a Director of the company. KILROE, Timothy Anthony is a Director of the company. Secretary HAYDOCK, Roger has been resigned. Director BROWN, Philip Geoffrey has been resigned. Director KILROE, Annie Mary has been resigned. Director KILROE, Barry Andrew has been resigned. Director KILROE, Martin has been resigned. Director KILROE, Timothy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CONROY, Brian Gerard
Appointed Date: 05 September 2008
54 years old

Director
HOPKINS-COMAN, Neil
Appointed Date: 06 December 2012
63 years old

Director
KILROE, Timothy Anthony
Appointed Date: 05 September 2008
61 years old

Resigned Directors

Secretary
HAYDOCK, Roger
Resigned: 07 August 2008

Director
BROWN, Philip Geoffrey
Resigned: 01 February 1995
67 years old

Director
KILROE, Annie Mary
Resigned: 07 December 2016
84 years old

Director
KILROE, Barry Andrew
Resigned: 27 November 2012
Appointed Date: 05 September 2008
60 years old

Director
KILROE, Martin
Resigned: 01 February 1995
55 years old

Director
KILROE, Timothy
Resigned: 15 February 2004
86 years old

Persons With Significant Control

T Kilroe Life Settlement Trust
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

CATFORD & LONGFORD LIMITED Events

18 May 2017
Full accounts made up to 30 September 2016
19 Dec 2016
Termination of appointment of Annie Mary Kilroe as a director on 7 December 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Feb 2016
Full accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000

...
... and 122 more events
16 Jun 1988
Memorandum and Articles of Association
23 May 1988
Particulars of mortgage/charge

23 May 1988
Accounts made up to 31 December 1986

07 Jan 1988
Return made up to 27/02/87; full list of members

21 Aug 1987
Accounting reference date shortened from 31/03 to 31/07

CATFORD & LONGFORD LIMITED Charges

26 February 2014
Charge code 0196 1015 0013
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 September 2012
Debenture
Delivered: 19 September 2012
Status: Satisfied on 21 January 2014
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 2 April 2014
Persons entitled: Co-Operative Bank PLC
Description: Red hall restaurant, manchester road, bury, lancashire with…
8 January 2002
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 20 July 2006
Persons entitled: Daniel Thwaites PLC
Description: The property including abbey house north lodge and west…
31 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property known as abbey house, north lodge and west…
23 February 2001
Assignment of building contract and related documents
Delivered: 28 February 2001
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Assigned and agreed to assign to the bank all its right…
22 November 2000
Legal charge
Delivered: 27 November 2000
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property known as abbey house north lodge and west…
22 November 2000
Mortgage
Delivered: 27 November 2000
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: With full title guarantee the policy and all monies that…
22 November 2000
Debenture
Delivered: 27 November 2000
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Legal mortgage
Delivered: 14 March 1997
Status: Satisfied on 11 July 2000
Persons entitled: Midland Bank PLC
Description: Land by chelford road great warford maclesfield cheshire…
19 February 1997
Fixed and floating charge
Delivered: 22 February 1997
Status: Satisfied on 11 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1991
Legal charge
Delivered: 15 November 1991
Status: Satisfied on 15 January 1997
Persons entitled: Cooperative Bank Public Limited Company
Description: By way of legal mortgage the property known as royal works…
9 May 1988
Debenture
Delivered: 23 May 1988
Status: Satisfied on 15 January 1997
Persons entitled: Co-Operative Bank Public Limited Company
Description: Stocks shares & other securities. Fixed and floating…