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

CATHEDRAL ENTERPRISES LIMITED

CATHEDRAL HOUSE, THE PRECINCTS, CANTERBURY, KENT, CT1 2EH,
Company Registration Number
03295400
Private Limited Company
Active

Company Overview

About Cathedral Enterprises Ltd
CATHEDRAL ENTERPRISES LIMITED was founded on 1996-12-20 and has its registered office in Canterbury. The organisation's status is listed as "Active". 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
CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
CATHEDRAL HOUSE
THE PRECINCTS
CANTERBURY
KENT
CT1 2EH
Other companies in CT1
 
Filing Information
Company Number 03295400
Company ID Number 03295400
Date formed 1996-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB680278518  
Last Datalog update: 2024-01-09 11:40:12
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.
Companies with same name CATHEDRAL ENTERPRISES LIMITED
The following companies were found which have the same name as CATHEDRAL ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL ENTERPRISES (ST.ALBANS) LTD ST ALBANS CATHEDRAL SUMPTER YARD ST ALBANS HERTFORDSHIRE AL1 1BY Active Company formed on the 1982-06-09
CATHEDRAL ENTERPRISES, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2001-07-25
CATHEDRAL ENTERPRISES, LLC 2825 E. Tahquitz Canyon Way Suite D-1 Palm Springs CA 92262 Active Company formed on the 2016-10-31
CATHEDRAL ENTERPRISES LIMITED 12 CROWE STREET DUNDALK, LOUTH, A91NN29, IRELAND A91NN29 Active Company formed on the 2006-12-01
CATHEDRAL ENTERPRISES INC Delaware Unknown
CATHEDRAL ENTERPRISES INCORPORATED California Unknown
CATHEDRAL ENTERPRISES INC West Virginia Unknown

Company Officers of CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN ATHERTON
Director 2016-12-15
ADAM COURTENAY BATEMAN
Director 2005-07-13
KATE CHANNING
Director 2010-05-13
CHRISTOPHER MARK NEEDHAM
Director 2005-10-13
NICHOLAS CHARLES PAPADOPULOS
Director 2013-05-16
ROBERT ANDREW WILLIS
Director 2001-07-12
JULIE PATRICIA WOOD
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN MEARDON
Company Secretary 1998-06-22 2016-07-30
EDWARD FRANCIS CONDRY
Director 2004-01-15 2012-07-26
MARK WHITTINGSLOW LEWIS
Director 1999-10-19 2010-05-13
ERIC ARTHUR VALLIS
Director 1997-03-10 2008-04-29
NIGEL ANTHONY CHIMMO BRANSON
Director 2000-09-18 2004-09-28
MICHAEL JOHN CHANDLER
Director 1997-01-15 2004-01-15
ROGER HUGH CRISPIN SYMON
Director 1997-04-07 2001-04-24
JOHN ARTHUR SIMPSON
Director 1997-03-10 2000-11-30
PAUL JAMES CRANSTON SMALLWOOD
Director 1997-03-10 2000-11-30
PHILIP HENRY ROBINSON
Director 1997-03-10 1999-12-13
IAN VINCENT BURTON
Director 1997-06-01 1999-10-19
DAVID EDWARD MACEY
Director 1997-01-15 1998-06-22
DAVID EDWARD MACEY
Company Secretary 1997-01-15 1998-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-20 1997-01-15
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-20 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN ATHERTON HUNDREDS FARM INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2005-10-26 Active
MARTIN JOHN ATHERTON CANTERBURY THEATRE AND FESTIVAL TRUST Director 2017-09-27 CURRENT 1980-02-20 Active
CHRISTOPHER MARK NEEDHAM CULTURAL ENTERPRISES (TRADING) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
CHRISTOPHER MARK NEEDHAM THE ASSOCIATION FOR CULTURAL ENTERPRISES Director 2008-01-23 CURRENT 2008-01-23 Active
NICHOLAS CHARLES PAPADOPULOS KING'S SCHOOL ENTERPRISES LIMITED Director 2013-11-04 CURRENT 1990-10-29 Active
NICHOLAS CHARLES PAPADOPULOS HUNDREDS FARM INVESTMENTS LIMITED Director 2013-07-01 CURRENT 2005-10-26 Active
NICHOLAS CHARLES PAPADOPULOS CANTERBURY CATHEDRAL TRUST FUND Director 2013-03-10 CURRENT 2005-10-11 Active
ROBERT ANDREW WILLIS THE KING'S SCHOOL, CANTERBURY (INTERNATIONAL) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ROBERT ANDREW WILLIS ST BENEDICT'S CENTRE Director 2016-07-26 CURRENT 2016-05-24 Active
ROBERT ANDREW WILLIS CANTERBURY CATHEDRAL TRUST FUND Director 2007-07-23 CURRENT 2005-10-11 Active
ROBERT ANDREW WILLIS CANTERBURY DIOCESAN BOARD OF FINANCE Director 2001-07-01 CURRENT 1916-12-29 Active
ROBERT ANDREW WILLIS KING'S SCHOOL ENTERPRISES LIMITED Director 2001-07-01 CURRENT 1990-10-29 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
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WILLIS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WILLIS
2022-04-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK NICKOLS
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK NICKOLS
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-29AP01DIRECTOR APPOINTED MR NIGEL LANG
2021-03-09AP01DIRECTOR APPOINTED AIR MARSHAL CHRISTOPHER MARK NICKOLS
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES EDWARDS
2019-06-07AP01DIRECTOR APPOINTED MR ANDREW JAMES EDWARDS
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES PAPADOPULOS
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 38002
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED COMMODORE MARTIN JOHN ATHERTON
2016-11-16TM02Termination of appointment of Martin John Meardon on 2016-07-30
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 38002
2016-01-04AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 38002
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 38002
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AP01DIRECTOR APPOINTED REVEREND CANON NICHOLAS CHARLES PAPADOPULOS
2013-01-11AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MS JULIE PATRICIA WOOD
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CONDRY
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AR0120/12/11 ANNUAL RETURN FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-30CH01Director's details changed for Ms Kate Channing on 2010-12-20
2010-12-29AP01DIRECTOR APPOINTED MS KATE CHANNING
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0120/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NEEDHAM / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITTINGSLOW LEWIS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM COURTENAY BATEMAN / 01/10/2009
2009-02-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC VALLIS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04AUDAUDITOR'S RESIGNATION
2008-01-18363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-10363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363(288)DIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30288aNEW DIRECTOR APPOINTED
2003-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23363(288)DIRECTOR RESIGNED
2001-02-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-03363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-07363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-11-14AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/99
1999-08-07395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-24363(288)DIRECTOR RESIGNED
1998-12-24363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-08-24288bSECRETARY RESIGNED
1998-04-06225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-04-06363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1998-04-06288aNEW DIRECTOR APPOINTED
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-21ORES04£ NC 1000/50000 10/03/
1998-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to 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 CATHEDRAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1999-08-07 Outstanding THE DEAN AND CHAPTER OF THE CATHEDRAL AND METROPOLITICAL CHURCH OF CHRIST CANTERBURY
Intangible Assets
Patents
We have not found any records of CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names

CATHEDRAL ENTERPRISES LIMITED owns 1 domain names.

cathedralshop.co.uk  

Trademarks
We have not found any records of CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CATHEDRAL ENTERPRISES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where 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.
Import/Export of Goods
Goods imported/exported by CATHEDRAL ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2017-03-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2016-09-0049119900Printed matter, n.e.s.
2015-04-0174199990Articles of copper, n.e.s.
2015-04-0074199990Articles of copper, n.e.s.
2014-06-0174199990Articles of copper, n.e.s.
2013-10-0174199990Articles of copper, n.e.s.
2013-06-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-05-0174199990Articles of copper, n.e.s.
2012-05-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2012-04-0174199990Articles of copper, n.e.s.
2011-07-0174199990Articles of copper, n.e.s.
2010-08-0183062990
2010-05-0174199990Articles of copper, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 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 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 CT1 2EH