Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGFORD INVESTMENTS (CANNOCK) LIMITED
Company Information for

LONGFORD INVESTMENTS (CANNOCK) LIMITED

HATHERTON MARINA KINGS ROAD, CALF HEATH, WOLVERHAMPTON, WV10 7DU,
Company Registration Number
01604564
Private Limited Company
Active

Company Overview

About Longford Investments (cannock) Ltd
LONGFORD INVESTMENTS (CANNOCK) LIMITED was founded on 1981-12-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Longford Investments (cannock) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGFORD INVESTMENTS (CANNOCK) LIMITED
 
Legal Registered Office
HATHERTON MARINA KINGS ROAD
CALF HEATH
WOLVERHAMPTON
WV10 7DU
Other companies in WV14
 
Previous Names
BOWMUR SERVICES LIMITED09/05/2005
Filing Information
Company Number 01604564
Company ID Number 01604564
Date formed 1981-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371618351  
Last Datalog update: 2024-02-05 22:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGFORD INVESTMENTS (CANNOCK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONGFORD INVESTMENTS (CANNOCK) LIMITED

Current Directors
Officer Role Date Appointed
MIDLAND SECRETARIAL MANAGEMENT LTD
Company Secretary 2000-03-17
JUNE ANN BOWEN
Director 2018-01-17
THELMA ANNE MURRALL
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MAJOR BOWEN
Director 1991-02-28 2017-12-27
KEITH WHITEHOUSE
Director 2000-11-21 2003-05-08
ALAN ROBERT MURRALL
Director 1991-02-28 2002-05-13
BRIAN MAJOR BOWEN
Company Secretary 1991-02-28 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE ANN BOWEN ANGLESEY SIDINGS LIMITED Director 2018-01-17 CURRENT 2001-07-23 Active
JUNE ANN BOWEN CANNOCK INDUSTRIAL CENTRE LIMITED Director 2018-01-17 CURRENT 2012-12-06 Active
JUNE ANN BOWEN HATHERTON MARINA LIMITED Director 2018-01-17 CURRENT 1987-01-27 Active
THELMA ANNE MURRALL FASTLANE SYSTEMS LIMITED Director 2013-09-30 CURRENT 2009-08-08 Dissolved 2017-10-17
THELMA ANNE MURRALL CANNOCK INDUSTRIAL CENTRE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
THELMA ANNE MURRALL THE MOTORHOUSE (INVESTMENT HOLDINGS) LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
THELMA ANNE MURRALL THE MOTORHOUSE (CANNOCK) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-11-07
THELMA ANNE MURRALL ALBANY 2013 LIMITED Director 2009-10-01 CURRENT 2009-09-22 Dissolved 2017-10-17
THELMA ANNE MURRALL CHARTERBRIDGE PROPERTIES LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
THELMA ANNE MURRALL ANGLESEY SIDINGS LIMITED Director 2003-05-08 CURRENT 2001-07-23 Active
THELMA ANNE MURRALL HATHERTON MARINA LIMITED Director 2003-04-18 CURRENT 1987-01-27 Active
THELMA ANNE MURRALL MOTORHOUSE 2000 LIMITED Director 2003-03-07 CURRENT 1999-03-12 Active
THELMA ANNE MURRALL A.R. MURRALL LIMITED Director 1991-02-21 CURRENT 1974-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-03-09CESSATION OF THELMA ANNE MURRALL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ANN BOWEN
2023-01-29CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution Loan agreement 15/08/2022<li>Resolution passed adopt articles</ul>
2023-01-10Memorandum articles filed
2023-01-10MEM/ARTSARTICLES OF ASSOCIATION
2023-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Loan agreement 15/08/2022
  • Resolution of adoption of Articles of Association
2023-01-05Appointment of Mr Paul Smith as company secretary on 2022-11-02
2023-01-05AP03Appointment of Mr Paul Smith as company secretary on 2022-11-02
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THELMA ANNE MURRALL
2022-12-09AP01DIRECTOR APPOINTED DR SALLY ANNE MURRALL-SMITH
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Vine House Walkmill Lane Bridgtown Cannock Staffordshire WS11 0LN
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Vine House Walkmill Lane Bridgtown Cannock Staffordshire WS11 0LN
2022-01-28CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27TM02Termination of appointment of Midland Secretarial Management Ltd on 2019-02-08
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-02-05AP01DIRECTOR APPOINTED MRS JUNE ANN BOWEN
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAJOR BOWEN
2018-01-09PSC07CESSATION OF BRIAN MAJOR BOWEN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016045640007
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22CH01Director's details changed for Ms Thelma Anne Murrall on 2015-11-18
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-13AD03Registers moved to registered inspection location of C/O Lancaster Clements Limited 27 Wellington Road Bilston West Midlands WV14 6AH
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0107/01/14 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-17AR0107/01/13 FULL LIST
2012-01-20AR0107/01/12 FULL LIST
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-11AR0107/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAJOR BOWEN / 08/01/2010
2010-08-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-29AR0107/01/10 FULL LIST
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/01/2010
2010-01-28AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA ANNE MURRALL / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAJOR BOWEN / 04/11/2009
2009-10-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: WATLING STREET WEDGES MILLS CANNOCK STAFFS WS1 8BW
2006-03-27363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-09CERTNMCOMPANY NAME CHANGED BOWMUR SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-30288bDIRECTOR RESIGNED
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12288aNEW DIRECTOR APPOINTED
2003-03-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-23288bDIRECTOR RESIGNED
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-10288aNEW DIRECTOR APPOINTED
2000-06-15288aNEW SECRETARY APPOINTED
2000-03-29288bSECRETARY RESIGNED
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-25363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-21363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-01363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-11363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-17363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONGFORD INVESTMENTS (CANNOCK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGFORD INVESTMENTS (CANNOCK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding HATHERTON MARINA LIMITED
LEGAL MORTGAGE 2004-10-02 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2003-11-19 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-11-19 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-17 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1987-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGFORD INVESTMENTS (CANNOCK) LIMITED

Intangible Assets
Patents
We have not found any records of LONGFORD INVESTMENTS (CANNOCK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGFORD INVESTMENTS (CANNOCK) LIMITED
Trademarks
We have not found any records of LONGFORD INVESTMENTS (CANNOCK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CANNOCK INDUSTRIAL CENTRE LIMITED 2014-10-22 Outstanding

We have found 1 mortgage charges which are owed to LONGFORD INVESTMENTS (CANNOCK) LIMITED

Income
Government Income
We have not found government income sources for LONGFORD INVESTMENTS (CANNOCK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONGFORD INVESTMENTS (CANNOCK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONGFORD INVESTMENTS (CANNOCK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGFORD INVESTMENTS (CANNOCK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGFORD INVESTMENTS (CANNOCK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.