GLOUCESTER CATHEDRAL ENTERPRISES LIMITED
Overview
Company Name | GLOUCESTER CATHEDRAL ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00896860 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Licenced restaurants (56101) / Accommodation and food service activities
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is GLOUCESTER CATHEDRAL ENTERPRISES LIMITED located?
Registered Office Address | 12 College Green GL1 2LX Gloucester Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
COLLEGE RENTS LIMITED | Jan 27, 1967 | Jan 27, 1967 |
What are the latest accounts for GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Theo David Platt as a director on Dec 22, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Theo David Platt on Dec 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Thomas Edward Portch as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Penelope Mary Doel Brown as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Christopher William Daws as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr Theo David Platt as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher William Daws as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Ms Marion David as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Penelope Mary Doel Brown as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Lindsay Mason as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emily Mackenzie as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emily Charlotte Mackenzie as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Celia Stephana Margaret Thomson as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emily Shepherd on Aug 16, 2019 | 2 pages | CH01 | ||
Who are the officers of GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTCH, Thomas Edward | Secretary | College Green GL1 2LX Gloucester 12 Gloucestershire | 317324940001 | |||||||
COATES, John Mandall | Director | College Green GL1 2LX Gloucester 12 England | England | British | Retired Director Of Church Insurance | 205991160001 | ||||
DAVID, Marion | Director | College Green GL1 2LX Gloucester 12 Gloucestershire | England | English | Operations Manager | 310927080001 | ||||
BECKETT, Mark Andrew | Secretary | Victoria Street GL6 6QA Painswick Wayside Gloucestershire England | British | 116944150002 | ||||||
BROWN, Penelope Mary Doel | Secretary | College Green GL1 2LX Gloucester 12 Gloucestershire | 309977540001 | |||||||
HIGGS, Anthony | Secretary | 2 Jupiter Way Abbeymead GL4 5JE Gloucester Gloucestershire | British | 46330160002 | ||||||
MACKENZIE, Emily Charlotte | Secretary | College Green GL1 2LX Gloucester 12 Gloucestershire | 248033760002 | |||||||
SCOTT, Sonia Vasanta | Secretary | College Green GL1 2LX Gloucester 12 Gloucestershire | 205854850001 | |||||||
WARD, Stewart | Secretary | The Gate House Edge GL6 6PE Gloucester | British | 13466340001 | ||||||
BRAND, Nicholas Stephen | Director | 1 Lewis Close Abbeymead SN25 4YP Swindon Wiltshire | British | Retail Manager | 84861270001 | |||||
BROWN, Robert Alexander | Director | Witches Tump Cranham GL4 8HP Gloucester Gloucestershire | British | Retired | 39639870001 | |||||
BURY, Nicholas Ayles Stillingfleet, The Very Reverend | Director | The Deanery 1 Millens Green GL1 2BP Gloucester Gloucestershire | United Kingdom | British | Clerk In Holy Orders | 51963380001 | ||||
CHATFIELD, Norman, Reverend Canon | Director | 6 College Green GL1 2LX Gloucester Gloucestershire | British | Clerk In Holy Orders | 29812940001 | |||||
COLLIER, Clive Michael | Director | Grange Field Road Bredon GL50 4PJ Tewkesbury 17 Gloucestershire | England | British | Retired | 290096830001 | ||||
DAWS, Christopher William | Director | College Green GL1 2LX Gloucester 12 Gloucestershire | England | English | Retired | 155827870001 | ||||
DUNSTAN, Alan Leonard, Reverand Canon | Director | 7 College Green GL1 2LX Gloucester Gloucestershire | British | Clerk In Holy Orders | 13466360001 | |||||
GIBAUD, Roy David | Director | Hill House Shipton Olffe GL54 4JG Cheltenham Gloucestershire | British | Retired | 39584620001 | |||||
HEAVISIDES, Neil Cameron, Rev Canon | Director | 7 College Green Gloucester GL1 2LX Gloucestershire | Uk | British | Clerk In Holy Orders | 65818420001 | ||||
JENNINGS, Kenneth Neal, The Very Reverend | Director | The Deanery 1 Millers Green GL1 2BP Gloucester Gloucestershire | British | Clerk In Holy Orders | 13466350001 | |||||
LACHECKI, Peter Andrew | Director | College Green GL1 2LX Gloucester 12 Gloucestershire | England | British | Management Consultant | 68760990002 | ||||
MACKENZIE, Emily | Director | College Green GL1 2LX Gloucester 12 England | England | British | Chapter Steward | 205920840002 | ||||
MASON, Paul Lindsay | Director | Aldsworth GL54 3QZ Cheltenham Manor Barn Gloucestershire England | Britain | British | Retired Accountant | 90493720001 | ||||
MCLAREN, Michael John | Director | Conigree House South Parade HR8 2HB Ledbury Herefordshire | United Kingdom | British | Company Director | 42732140004 | ||||
PLATT, Theo David | Director | College Green GL1 2LX Gloucester 12 Gloucestershire | England | English | Acting Chapter Steward | 310972400002 | ||||
STOPHER, Nigel Keith | Director | 25 Chandlers Croft Hesketh Bank PR4 6RW Preston Lancashire | British | Retail Mgr | 50860360001 | |||||
THOMSON, Celia Stephana Margaret, Rev'D Canon | Director | 3 Millers Green GL1 2BN Gloucester | England | British | Clerk In Holy Orders | 92713020001 | ||||
WELANDER, David Charles St Vincent, Reverand Canon | Director | 6 College Green GL1 2LX Gloucester Gloucestershire | British | Clerk In Holy Orders | 13466370001 |
What are the latest statements on persons with significant control for GLOUCESTER CATHEDRAL ENTERPRISES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0