Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS OF GUILDFORD CATHEDRAL(THE)
Company Information for

FRIENDS OF GUILDFORD CATHEDRAL(THE)

THE CATHEDRAL, STAG HILL, GUILDFORD, SURREY, GU2 7UP,
Company Registration Number
00540920
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Friends Of Guildford Cathedral(the)
FRIENDS OF GUILDFORD CATHEDRAL(THE) was founded on 1954-11-22 and has its registered office in Guildford. The organisation's status is listed as "Active". Friends Of Guildford Cathedral(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
FRIENDS OF GUILDFORD CATHEDRAL(THE)
 
Legal Registered Office
THE CATHEDRAL
STAG HILL
GUILDFORD
SURREY
GU2 7UP
Other companies in GU2
 
Filing Information
Company Number 00540920
Company ID Number 00540920
Date formed 1954-11-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 05:16:45
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 FRIENDS OF GUILDFORD CATHEDRAL(THE)

Current Directors
Officer Role Date Appointed
JOY ALLEN
Director 2016-07-10
JAMES BLAKE
Director 2017-07-16
DIANNA LYNN GWILLIAMS
Director 2013-09-15
MARTIN GWILLIAMS
Director 2016-07-10
ANDREW JOHN EDWARD HODGES
Director 2012-10-02
MARY MORRIS
Director 2016-07-10
PAULINE ROSALIND READ
Director 2012-02-21
PETER GEORGE VICKERS
Director 2016-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SCOTT BISHOP
Director 2013-02-26 2017-07-16
SHIRLEY MARGARET IRENE LLOYD
Director 2012-02-21 2016-07-10
JOHN WILLIAM AUSTIN
Director 2003-06-07 2015-07-09
SHEILA ANN KIRKLAND
Director 2005-06-18 2015-07-09
ROBERT ALAN DORE
Director 2008-06-08 2014-07-13
PETER WILLIAM JOHN KIRK
Director 2010-06-13 2011-12-11
TESSA ANN KIRK
Director 2010-06-13 2011-12-11
EDITH HERBERT
Director 2006-05-07 2011-07-10
ROBERT ALAN DORE
Company Secretary 2010-06-13 2011-02-22
PETER RODNEY SHIRES
Company Secretary 2004-07-14 2010-06-13
STEPHEN JOHN FARR
Director 2000-06-24 2005-05-24
COLIN JAMES KIRKLAND
Director 1991-08-14 2004-12-23
PATRICIA ANNE COUSINS
Company Secretary 1991-08-14 2003-12-31
DAVID GEORGE CARPENTER
Director 1995-06-24 2003-12-31
JOHN WARREN GLADWIN
Director 1995-06-24 2003-11-01
ANTHONY ROY CHANTER
Director 1991-08-14 2001-12-16
WILLIAM ASHLEY EVERSHED
Director 1993-10-19 2001-10-12
HUGH EDWARD IMPEY
Director 1996-06-22 2001-06-23
JON WILLOUGHBY ALEXANDER FLEMING
Director 1992-09-24 1998-06-20
JOHN PATRICK MICHAEL HUGH EVELYN
Director 1991-08-14 1996-06-22
JANET ELIZABETH LAWSON
Director 1991-08-14 1995-06-25
MICHAEL EDGAR ADIE
Director 1991-08-14 1995-06-24
CHRISTOPHER HERBERT
Director 1991-08-14 1995-06-24
RICHARD HENRY LAWSON
Director 1991-08-14 1995-06-24
DAPHNE MARY FOULSHAM
Director 1987-06-30 1993-07-04
MICHAEL ROBERT CLARKSON WEBB
Director 1991-08-14 1992-03-31
MARIENNE LOUISE HINCHLIFF
Director 1991-08-14 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BLAKE KERNOW CONSULTING LIMITED Director 2004-07-04 CURRENT 2004-06-28 Dissolved 2014-04-01
DIANNA LYNN GWILLIAMS THE GOOD SHEPHERD TRUST Director 2015-04-01 CURRENT 2013-01-18 Active
DIANNA LYNN GWILLIAMS GUILDFORD DIOCESAN BOARD OF FINANCE(THE) Director 2013-09-15 CURRENT 1927-10-27 Active
ANDREW JOHN EDWARD HODGES HODGSON GARDENS FREEHOLD COMPANY LIMITED Director 2017-10-16 CURRENT 2013-12-06 Active
ANDREW JOHN EDWARD HODGES THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED Director 2017-03-13 CURRENT 2015-06-11 Active
ANDREW JOHN EDWARD HODGES GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
ANDREW JOHN EDWARD HODGES GUILDFORD BOOK FESTIVAL Director 2014-04-01 CURRENT 2014-04-01 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
2024-05-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-02Memorandum articles filed
2024-04-27DIRECTOR APPOINTED THE VENERABLE STUART ALEXANDER BEAKE
2024-04-26APPOINTMENT TERMINATED, DIRECTOR DIANNA LYNN GWILLIAMS
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-01DIRECTOR APPOINTED MS SUSAN JOY ALLEN
2023-07-01DIRECTOR APPOINTED MS MARY MORRIS
2023-07-01AP01DIRECTOR APPOINTED MS SUSAN JOY ALLEN
2023-06-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR JONATHAN NEIL-SMITH
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY MORRIS
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-07AP01DIRECTOR APPOINTED MRS PAULINE ROSALIND READ
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKE
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GWILLIAMS
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MRS SHIRLEY-MARGARET LLOYD
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EDWARD HODGES
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED REVD CANON ANGELA MARY TOWNSHEND
2018-07-02AP01DIRECTOR APPOINTED MRS MURIEL MULVANY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROSALIND READ
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10AP01DIRECTOR APPOINTED CANON MICHAEL JOHN DAVID BISHOP
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE VICKERS
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-08AP01DIRECTOR APPOINTED COLONEL JAMES BLAKE
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT BISHOP
2016-11-10CH01Director's details changed for Mr Andrew John Edward Hodges on 2016-11-01
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED REVEREND PETER GEORGE VICKERS
2016-08-10AP01DIRECTOR APPOINTED MISS JOY ALLEN
2016-08-10AP01DIRECTOR APPOINTED MR MARTIN GWILLIAMS
2016-08-10AP01DIRECTOR APPOINTED MRS MARY MORRIS
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MACKELWORTH
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LLOYD
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KIRKLAND
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN
2015-08-24AR0129/07/15 NO MEMBER LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ROSALIND READ / 04/11/2014
2014-08-05AR0129/07/14 NO MEMBER LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DORE
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28AP01DIRECTOR APPOINTED THE VERY REVEREND DIANNA LYNN GWILLIAMS
2013-09-09AR0129/07/13 NO MEMBER LIST
2013-07-31AP01DIRECTOR APPOINTED REVD CANON ANDREW BISHOP
2013-05-31AA31/12/12 TOTAL EXEMPTION FULL
2013-03-07AP01DIRECTOR APPOINTED MR ANDREW JOHN EDWARD HODGES
2013-03-07AP01DIRECTOR APPOINTED MRS SHIRLEY MARGARET IRENE LLOYD
2012-09-27AR0129/07/12 NO MEMBER LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR STOCK
2012-07-02AA31/12/11 TOTAL EXEMPTION FULL
2012-04-17AP01DIRECTOR APPOINTED PAULINE ROSALIND READ
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WEAVER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TESSA KIRK
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2011-08-02AR0129/07/11 NO MEMBER LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER POWELL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDITH HERBERT
2011-05-16AA31/12/10 TOTAL EXEMPTION FULL
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DORE
2010-10-22AA31/12/09 TOTAL EXEMPTION FULL
2010-08-10AR0129/07/10 NO MEMBER LIST
2010-08-10AP03SECRETARY APPOINTED MR ROBERT ALAN DORE
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH MACKELWORTH / 29/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN KIRKLAND / 29/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH HERBERT / 29/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DORE / 29/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM AUSTIN / 29/07/2010
2010-06-24AP01DIRECTOR APPOINTED MRS TESSA ANN KIRK
2010-06-24AP01DIRECTOR APPOINTED MR. PETER WILLIAM JOHN KIRK
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIRES
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY PETER SHIRES
2009-08-04363aANNUAL RETURN MADE UP TO 29/07/09
2009-04-17AA31/12/08 PARTIAL EXEMPTION
2008-08-21363aANNUAL RETURN MADE UP TO 29/07/08
2008-07-03288aDIRECTOR APPOINTED MR ROBERT ALAN DORE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LYDDON
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN WILKINS
2008-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-23RES01ALTER MEMORANDUM 08/06/2008
2008-04-10AA31/12/07 TOTAL EXEMPTION FULL
2007-07-31363aANNUAL RETURN MADE UP TO 29/07/07
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-10363aANNUAL RETURN MADE UP TO 29/07/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16363aANNUAL RETURN MADE UP TO 29/07/05
2005-08-16288bDIRECTOR RESIGNED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to FRIENDS OF GUILDFORD CATHEDRAL(THE) 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 FRIENDS OF GUILDFORD CATHEDRAL(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRIENDS OF GUILDFORD CATHEDRAL(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 FRIENDS OF GUILDFORD CATHEDRAL(THE)

Intangible Assets
Patents
We have not found any records of FRIENDS OF GUILDFORD CATHEDRAL(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS OF GUILDFORD CATHEDRAL(THE)
Trademarks
We have not found any records of FRIENDS OF GUILDFORD CATHEDRAL(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDS OF GUILDFORD CATHEDRAL(THE). 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 (94910 - Activities of religious organizations) as FRIENDS OF GUILDFORD CATHEDRAL(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS OF GUILDFORD CATHEDRAL(THE) 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 FRIENDS OF GUILDFORD CATHEDRAL(THE) 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 FRIENDS OF GUILDFORD CATHEDRAL(THE) 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 GU2 7UP