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

CHESTER CATHEDRAL ENTERPRISES LIMITED

9 ABBEY SQUARE, CHESTER, CH1 2HU,
Company Registration Number
01382905
Private Limited Company
Active

Company Overview

About Chester Cathedral Enterprises Ltd
CHESTER CATHEDRAL ENTERPRISES LIMITED was founded on 1978-08-09 and has its registered office in Chester. The organisation's status is listed as "Active". Chester Cathedral Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESTER CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
9 ABBEY SQUARE
CHESTER
CH1 2HU
Other companies in CH1
 
Filing Information
Company Number 01382905
Company ID Number 01382905
Date formed 1978-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB338364246  
Last Datalog update: 2023-10-08 08:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CATHEDRAL ENTERPRISES 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 CHESTER CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN BRUCE
Company Secretary 2008-02-18
WENDY JACQUELINE BARNES
Director 2013-06-10
CAROLYN BRUCE
Director 2010-03-09
MARK STEVEN MITCHELL
Director 2013-06-10
ALAN MARTIN SMITH
Director 2018-03-05
ANTHONY CHRISTIAN WILLDER
Director 2017-02-01
BARRY FRANK WILSON
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWELL-JONES
Director 2011-11-18 2017-03-25
SIMON JAMES WARBURTON
Director 2014-11-04 2015-10-31
ANNETTE FAITH MOOR
Director 2006-08-21 2011-11-15
EDWARD BRYAN WALTON
Director 1991-09-10 2011-06-30
CHRISTOPHER PAUL BURKETT
Director 2005-07-29 2011-01-12
WILLIAM ROBERT WOOD
Director 2003-06-19 2008-09-29
PETER JOHN OVERMEER
Company Secretary 2005-09-13 2008-02-17
PETER JOHN OVERMEER
Director 2005-07-29 2008-02-17
DAVID JOHN BURROWS
Company Secretary 1993-10-15 2005-07-29
DAVID JOHN BURROWS
Director 1992-11-05 2005-07-29
BRUCE WRAGG
Director 2001-06-18 2001-12-17
STEPHEN STEWART SMALLEY
Director 1991-09-10 2001-07-31
RICHARD MICHAEL REES
Director 1993-10-15 2000-08-31
WILLIAM RAE CULLIMORE
Company Secretary 1991-09-10 1993-10-01
CHRISTOPHER DAVID BIDDELL
Director 1991-09-10 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JACQUELINE BARNES SOUTHERN WATER SERVICES LIMITED Director 2017-09-26 CURRENT 1989-04-01 Active
WENDY JACQUELINE BARNES TEMPLAR EXECUTIVES LTD Director 2015-08-04 CURRENT 2006-09-19 Active
WENDY JACQUELINE BARNES DE FACTO 2348 LIMITED Director 2015-07-09 CURRENT 1977-02-11 Liquidation
WENDY JACQUELINE BARNES SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2015-01-01 CURRENT 2010-11-26 Active
WENDY JACQUELINE BARNES SP TRANSMISSION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES SP DISTRIBUTION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES SP MANWEB PLC Director 2015-01-01 CURRENT 1989-04-01 Active
WENDY JACQUELINE BARNES PRACTIQ CONSULTING LTD Director 2013-10-01 CURRENT 2009-12-15 Liquidation
WENDY JACQUELINE BARNES BMT GROUP LIMITED Director 2013-07-11 CURRENT 1985-02-18 Active
WENDY JACQUELINE BARNES PRACTIQ LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
MARK STEVEN MITCHELL MITCHELL NORTH WEST LIMITED Director 1992-08-23 CURRENT 1989-08-23 Active
ALAN MARTIN SMITH AMSACOM LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-09-19

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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JACQUELINE BARNES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18AP01DIRECTOR APPOINTED MR THOMAS DAVID BRIGGS
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD STRATFORD
2019-05-08PSC07CESSATION OF BARRY FRANK WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FRANK WILSON
2018-11-27AP01DIRECTOR APPOINTED THE VERY REVEREND TIMOTHY RICHARD STRATFORD
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05AP01DIRECTOR APPOINTED DR ALAN MARTIN SMITH
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FRANK WILSON
2017-12-04PSC07CESSATION OF GORDON FERGUSON MCPHATE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AP01DIRECTOR APPOINTED THE REVEREND CANON DR BARRY FRANK WILSON
2017-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/17 FROM 12 Abbey Square Chester CH1 2HU
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JANE BROOKE
2017-09-04PSC07CESSATION OF PETER HOWELL-JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013829050001
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWELL-JONES
2017-02-01AP01DIRECTOR APPOINTED MR ANTHONY CHRISTIAN WILLDER
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARBURTON
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0130/08/15 FULL LIST
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-05AP01DIRECTOR APPOINTED MR SIMON JAMES WARBURTON
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0130/08/14 FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-04AR0130/08/13 FULL LIST
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED MRS WENDY JACQUELINE BARNES
2013-06-10AP01DIRECTOR APPOINTED MR MARK STEVEN MITCHELL
2012-09-18AR0130/08/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-22AP01DIRECTOR APPOINTED REVD CANON PETER HOWELL-JONES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MOOR
2011-09-15AR0130/08/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKETT
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WALTON
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-31AR0130/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON CHRISTOPHER PAUL BURKETT / 30/08/2010
2010-08-31AP01DIRECTOR APPOINTED MRS CAROLYN BRUCE
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRYAN WALTON / 30/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE FAITH MOOR / 30/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BRUCE / 30/08/2010
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-27AR0130/08/09 FULL LIST
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WOOD
2008-09-11363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER OVERMEER
2008-04-22288aSECRETARY APPOINTED CAROLYN BRUCE
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-11-22363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-27363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2005-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-13363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-05363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-06363(288)DIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-06288bDIRECTOR RESIGNED
2001-07-03288aNEW DIRECTOR APPOINTED
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03288bDIRECTOR RESIGNED
2000-09-15363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-27363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-08363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
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 CHESTER 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 CHESTER CATHEDRAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHESTER CATHEDRAL ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHESTER CATHEDRAL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of CHESTER CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER CATHEDRAL ENTERPRISES 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 (47190 - Other retail sale in non-specialised stores) as CHESTER CATHEDRAL ENTERPRISES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER 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 CHESTER 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 CHESTER 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.