Company Information for LICHFIELD CATHEDRAL ENTERPRISES LTD.
19a The Close, Lichfield, Staffordshire, WS13 7LD,
|
Company Registration Number
01908432
Private Limited Company
Active |
Company Name | ||
---|---|---|
LICHFIELD CATHEDRAL ENTERPRISES LTD. | ||
Legal Registered Office | ||
19a The Close Lichfield Staffordshire WS13 7LD Other companies in WS13 | ||
Previous Names | ||
|
Company Number | 01908432 | |
---|---|---|
Company ID Number | 01908432 | |
Date formed | 1985-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-10-15 | |
Return next due | 2024-10-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-30 17:43:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL PACKHAM |
||
BRIAN ALEXANDER CARRUTHERS |
||
MARILYN CASTREE |
||
PATRICIA SALLY HAWKINS |
||
ROBERT MARK HOPE URWIN |
||
CAROLINE ANNE KERR |
||
SIMON JAMES WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LESLIE HOLIIDAY |
Director | ||
SIMON JAMES WARBURTON |
Company Secretary | ||
JASON DYER |
Director | ||
DAVID CLIFFORD HUMPHREYS |
Director | ||
JASON DYER |
Company Secretary | ||
CHRISTOPHER JOHN NUTTALL |
Company Secretary | ||
ANTHONY MICHAEL MOORE |
Director | ||
PETER STUART GEDDES DURRANT |
Director | ||
ADRIAN JOHN DORBER |
Director | ||
JEREMY EDGAR BAKEWELL |
Director | ||
PETE JONATHAN WILCOX |
Director | ||
CHRISTOPHER JOHN NUTTALL |
Company Secretary | ||
ROBERT MARK HOPE-URWIN |
Director | ||
CLIVE RAYMOND TOMLINSON |
Company Secretary | ||
TIMOTHY RICHARD PAIN |
Director | ||
KEVIN JOHN PRESCOTT |
Director | ||
DAVID ERIC WALLINGTON |
Director | ||
ANTHONY NEVIN BARNARD |
Director | ||
FRANCES GRACE YORKE |
Director | ||
GEORGE FROST |
Director | ||
MARTIN SHEPPARD |
Director | ||
NICHOLAS THOMAS WRIGHT |
Director | ||
JANE NINIS |
Director | ||
RICHARD BETTS NINIS |
Director | ||
PHILIP JOHN HENDERSON |
Director | ||
JAMES LAWRENCE WILSON |
Company Secretary | ||
JAMES LAWRENCE WILSON |
Director | ||
JOHN HARLEY LANG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERN AVENUE ENTERPRISE LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Liquidation | |
TEMPEST VEHICLE SERVICES LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Liquidation | |
LICHFIELD DIOCESAN BOARD OF FINANCE(INCORPORATED)(THE) | Director | 2018-02-01 | CURRENT | 1929-05-14 | Active | |
LICHFIELD CATHEDRAL SCHOOL | Director | 2014-11-06 | CURRENT | 2010-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
Notification of a person with significant control statement | ||
CESSATION OF ADRIAN JOHN DORBER AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN PAULINE TRUDEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER CARRUTHERS | |
AP01 | DIRECTOR APPOINTED RT REVD JANET ELIZABETH MCFARLANE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL PACKHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SALLY HAWKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE KERR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS MAUREEN PAULINE TRUDEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED THE REVD CANON PATRICIA SALLY HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HOLIIDAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MARILYN CASTREE | |
TM02 | Termination of appointment of Simon James Warburton on 2018-05-01 | |
AP03 | Appointment of Mr Stephen Michael Packham as company secretary on 2018-05-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN DORBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DYER | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED PETER LESLIE HOLIIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS | |
AP01 | DIRECTOR APPOINTED MR BRIAN ALEXANDER CARRUTHERS | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES WARBURTON | |
AP03 | Appointment of Mr Simon James Warburton as company secretary on 2015-11-10 | |
TM02 | Termination of appointment of Jason Dyer on 2015-11-10 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jason Dyer as company secretary on 2015-07-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NUTTALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DURRANT | |
AP01 | DIRECTOR APPOINTED MR JASON DYER | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE ANNE KERR | |
RES15 | CHANGE OF NAME 17/09/2013 | |
CERTNM | COMPANY NAME CHANGED LICHFIELD CATHEDRAL BOOKSHOP LIMITED CERTIFICATE ISSUED ON 03/01/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID CLIFFORD HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DORBER | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED THE REVD CANON DR ANTHONY MOORE | |
AR01 | 15/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETE WILCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV DR PETE JONATHAN WILCOX / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND ADRIAN JOHN DORBER / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART GEDDES DURRANT / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDGAR BAKEWELL / 03/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PETER DURRANT | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK HOPE-URWIN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN NUTTALL | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED ROBERT MARK HOPE URWIN | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN NUTTALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE TOMLINSON | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN OF LICHFIELD ADRIAN JOHN DORBER / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV DR PETE JONATHAN WILCOX / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDGAR BAKEWELL / 03/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY PAIN | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN PRESCOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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
|
|
|
|
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 LICHFIELD CATHEDRAL ENTERPRISES LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
Course/Conference/Sub |
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.
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. |