About

Registered Number: 01961015
Date of Incorporation: 19/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: ABBEY HOUSE HOTEL, Abbey Road, Barrow In Furness, Cumbria, LA13 0PA

 

Based in Cumbria, Catford & Longford Ltd was registered on 19 November 1985, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 November 2019
MR05 - N/A 30 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 01 December 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 16 March 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 December 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 27 February 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 14 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 11 June 2002
395 - Particulars of a mortgage or charge 11 January 2002
363s - Annual Return 18 December 2001
395 - Particulars of a mortgage or charge 01 November 2001
AA - Annual Accounts 13 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
363s - Annual Return 21 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
395 - Particulars of a mortgage or charge 27 November 2000
395 - Particulars of a mortgage or charge 27 November 2000
395 - Particulars of a mortgage or charge 27 November 2000
AA - Annual Accounts 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
363s - Annual Return 23 January 2000
AAMD - Amended Accounts 22 November 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 10 November 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 22 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 14 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1995
287 - Change in situation or address of Registered Office 02 March 1995
CERTNM - Change of name certificate 28 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 24 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1994
RESOLUTIONS - N/A 22 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 22 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1993
AA - Annual Accounts 14 May 1993
RESOLUTIONS - N/A 12 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 1993
363s - Annual Return 06 January 1993
RESOLUTIONS - N/A 07 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1992
AA - Annual Accounts 01 February 1992
288 - N/A 17 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1992
363b - Annual Return 05 January 1992
363(287) - N/A 05 January 1992
395 - Particulars of a mortgage or charge 15 November 1991
363a - Annual Return 13 November 1991
AA - Annual Accounts 11 June 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 18 August 1988
PUC 2 - N/A 18 July 1988
123 - Notice of increase in nominal capital 18 July 1988
MEM/ARTS - N/A 16 June 1988
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 07 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Debenture 06 September 2012 Fully Satisfied

N/A

Legal charge 08 January 2008 Fully Satisfied

N/A

Legal charge 08 January 2002 Fully Satisfied

N/A

Legal charge 31 October 2001 Fully Satisfied

N/A

Assignment of building contract and related documents 23 February 2001 Fully Satisfied

N/A

Legal charge 22 November 2000 Fully Satisfied

N/A

Mortgage 22 November 2000 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Legal mortgage 04 March 1997 Fully Satisfied

N/A

Fixed and floating charge 19 February 1997 Fully Satisfied

N/A

Legal charge 13 November 1991 Fully Satisfied

N/A

Debenture 09 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.