Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED
Company Information for

ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED

CATHEDRAL OFFICE, ANGEL HILL, BURY ST. EDMUNDS, SUFFOLK, IP33 1LS,
Company Registration Number
01138941
Private Limited Company
Active

Company Overview

About St Edmundsbury Cathedral Enterprises Ltd
ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED was founded on 1973-10-11 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". St Edmundsbury Cathedral Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
CATHEDRAL OFFICE
ANGEL HILL
BURY ST. EDMUNDS
SUFFOLK
IP33 1LS
Other companies in IP33
 
Filing Information
Company Number 01138941
Company ID Number 01138941
Date formed 1973-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:36:52
Primary Source:Companies House
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 ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
STEWART ALDERMAN
Director 2013-11-04
PAUL DAVID BEDFORD
Director 2007-02-22
ANDREW PHILIP COOPER
Director 2017-03-20
MATTHEW JAMES VERNON
Director 2011-05-23
MARK DAVID WINTER
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES ELIZABETH FEARN WARD
Director 2010-09-08 2018-01-31
RICHARD WHEELER
Director 2013-11-04 2018-01-31
GEORGE DAVID COCKRAM
Director 1994-09-02 2017-10-08
ELIZABETH LOUISE GIBSON
Company Secretary 2016-09-12 2017-07-03
ANTONY MARTIN KIMBER
Director 2016-06-20 2017-04-30
MICHAEL WILLIAM MURDOCH BATTY
Director 1994-03-28 2016-09-12
JUSTINE ELIZABETH HORSEMAN-SEWELL
Director 2015-02-11 2015-09-24
KEITH HUDDART
Company Secretary 2002-07-11 2013-06-25
KEITH HUDDART
Director 2004-07-30 2013-06-25
ANDREW KEITH SAUNDERS
Director 2010-05-20 2013-01-31
NEIL COLLINGS
Director 2006-10-12 2009-11-11
ALAN LESLIE JARY
Director 2004-07-30 2008-05-27
EUAN NICHOLAS ALLEN
Director 1997-01-15 2006-12-14
ANDREW TODD
Director 2006-05-10 2006-10-12
JAMES EDGAR ATWELL
Director 1995-01-25 2006-03-25
PAUL JOHN RICHARD DEANE
Director 1994-09-02 2004-07-30
CHRISTOPHER PAUL FOWLER
Director 1998-07-08 2004-07-30
CAROLYN HELEN LOCKLEY FOORD
Company Secretary 1993-12-20 2002-07-11
BRIAN EDWARD LUMMIS
Director 1991-02-15 2000-12-31
JOHN ERNEST SAUNDERS
Director 1997-10-02 1998-02-10
MICHAEL COVENTRY DUNN
Director 1991-02-15 1994-09-02
RAYMOND FURNELL
Director 1991-02-15 1994-09-02
ERIC JOHN BROWNING
Company Secretary 1991-10-14 1993-12-14
WALTER SAMUEL TREVELYAN
Company Secretary 1991-02-15 1991-06-19
WALTER SAMUEL TREVELYAN
Director 1991-02-15 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BEDFORD REGENCY PLACE (BURY ST. EDMUNDS) LTD Director 2015-12-17 CURRENT 2015-11-20 Active
PAUL DAVID BEDFORD BEDFORDS WOODBRIDGE LIMITED Director 2014-11-20 CURRENT 2014-07-30 Active - Proposal to Strike off
PAUL DAVID BEDFORD PAUL D BEDFORD LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
PAUL DAVID BEDFORD JUST BUNGALOWS LIMITED Director 1998-03-25 CURRENT 1998-01-06 Dissolved 2016-06-07
ANDREW PHILIP COOPER ANDREW P COOPER HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
ANDREW PHILIP COOPER ANDREW P COOPER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ANDREW PHILIP COOPER SEVEN-FIFTY MOTOR CLUB LIMITED(THE) Director 2018-02-19 CURRENT 1955-08-04 Active
ANDREW PHILIP COOPER BURY COMPANY SERVICES LIMITED Director 2015-12-01 CURRENT 1993-06-14 Active
MATTHEW JAMES VERNON ST. NICHOLAS HOSPICE (SUFFOLK) Director 2013-05-14 CURRENT 1983-08-24 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
2024-03-15Second filing of notification of person of significant controlJoseph Patricius Hawes
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICIUS HAWES
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICIUS HAWES
2023-06-08Withdrawal of a person with significant control statement on 2023-06-08
2022-09-27CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-30AP01DIRECTOR APPOINTED JOSEPH PATRICIUS HAWES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-19AP01DIRECTOR APPOINTED MRS LILIAN ROBINSON
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEELER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WARD
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COCKRAM
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05TM02Termination of appointment of Elizabeth Louise Gibson on 2017-07-03
2017-07-05AP01DIRECTOR APPOINTED MR MARK DAVID WINTER
2017-05-16AP01DIRECTOR APPOINTED MR ANDREW PHILIP COOPER
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARTIN KIMBER
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-20AP03Appointment of Mrs Elizabeth Louise Gibson as company secretary on 2016-09-12
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM MURDOCH BATTY
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AP01DIRECTOR APPOINTED MR ANTONY MARTIN KIMBER
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE ELIZABETH HORSEMAN-SEWELL
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED MRS JUSTINE ELIZABETH HORSEMAN-SEWELL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 34 Angel Hill, Bury St Edmunds, Suffolk. IP33 1LS
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR RICHARD WHEELER
2013-11-06AP01DIRECTOR APPOINTED MR STEWART ALDERMAN
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUDDART
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY KEITH HUDDART
2013-02-20AR0115/02/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0115/02/12 FULL LIST
2012-02-27AP01DIRECTOR APPOINTED REVEREND CANON MATTHEW JAMES VERNON
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21RES01ADOPT ARTICLES 06/07/2011
2011-03-23AR0115/02/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED VERY REVEREND DOCTOR FRANCES ELIZABETH FEARN WARD
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-28AP01DIRECTOR APPOINTED MR ANDREW KEITH SAUNDERS
2010-03-15AR0115/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUDDART / 01/10/2009
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLLINGS
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID COCKRAM / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MURDOCH BATTY / 01/10/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN JARY
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-15363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24288aNEW SECRETARY APPOINTED
2002-03-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16363(288)DIRECTOR RESIGNED
2001-03-16363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-14225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to ST EDMUNDSBURY CATHEDRAL ENTERPRISES 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 ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 75,453
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 9,492
Current Assets 2012-01-01 £ 50,893
Debtors 2012-01-01 £ 2,774
Fixed Assets 2012-01-01 £ 38,248
Shareholder Funds 2012-01-01 £ 13,688
Stocks Inventory 2012-01-01 £ 38,627
Tangible Fixed Assets 2012-01-01 £ 38,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2015-02-19 GBP £298 Mayoralty & Civic Functions
West Suffolk Council 2015-02-13 GBP £1,100 Bury Festival
West Suffolk Council 2015-02-13 GBP £320 Bury Festival
West Suffolk Council 2015-01-20 GBP £7,500 Tourist Information Centres
West Suffolk Council 2015-01-08 GBP £805 Mayoralty & Civic Functions
West Suffolk Council 2014-12-16 GBP £462 Balance Sheet
West Suffolk Council 2014-12-16 GBP £216 Balance Sheet
West Suffolk Council 2014-09-09 GBP £7,500 Leisure Services Management & Support
West Suffolk Council 2014-08-19 GBP £286 Mayoralty & Civic Functions
West Suffolk Council 2014-05-22 GBP £490 Tourist Information Centres
West Suffolk Council 2014-05-22 GBP £490 Moyse's Hall Museum
West Suffolk Council 2014-05-12 GBP £530 Leisure - Commercial Activities
West Suffolk Council 2014-05-12 GBP £400 Tourist Information Centres
West Suffolk Council 2014-03-25 GBP £530 Catering by Cathedral Refectory
West Suffolk Council 2014-03-24 GBP £1,171 Facility Fee for Matthew Passion
West Suffolk Council 2014-03-10 GBP £400 Items Purchased from Cathedral Shop
West Suffolk Council 2014-02-27 GBP £240 Deposit for Cathedral 16.5.14
West Suffolk Councils 2013-12-11 GBP £730 Other expenses
West Suffolk Councils 2012-07-24 GBP £520 Sales:Tickets Agents
West Suffolk Councils 2011-12-12 GBP £700 Hire of halls etc
West Suffolk Councils 2010-12-02 GBP £625 Private concert expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST EDMUNDSBURY CATHEDRAL ENTERPRISES 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 ST EDMUNDSBURY CATHEDRAL ENTERPRISES 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 ST EDMUNDSBURY CATHEDRAL ENTERPRISES 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.
    Other companies at postcode IP33 1LS