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

WINCHESTER CATHEDRAL ENTERPRISES LIMITED

9 THE CLOSE, WINCHESTER, HAMPSHIRE, SO23 9LS,
Company Registration Number
02100067
Private Limited Company
Active

Company Overview

About Winchester Cathedral Enterprises Ltd
WINCHESTER CATHEDRAL ENTERPRISES LIMITED was founded on 1987-02-16 and has its registered office in Winchester. The organisation's status is listed as "Active". Winchester 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
WINCHESTER CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
9 THE CLOSE
WINCHESTER
HAMPSHIRE
SO23 9LS
Other companies in SO23
 
Filing Information
Company Number 02100067
Company ID Number 02100067
Date formed 1987-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHESTER 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 WINCHESTER CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAAN NICKLAAS BEECH
Company Secretary 2013-07-01
ANNABELLE BOYES
Director 2008-09-30
DAMIEN RAPHAEL CARPANINI
Director 2014-10-23
ROBERT HEMSLEY CARR-ARCHER
Director 2017-01-12
RUPERT JAMES ELLWOOD
Director 2012-02-23
ROLAND RIEM
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HUMPHREY DURRANT
Director 2004-07-09 2016-07-21
STANLEY KAUFMAN
Director 2010-05-20 2016-03-10
JEREMY JOHN BOWDEN
Company Secretary 2011-03-09 2013-07-01
WENDY AXFORD
Company Secretary 2009-09-24 2010-11-17
JAMES ROY BRIZLAND
Director 1996-12-20 2010-11-08
SIMON PAUL CHRISTOPHER GRIMSTON
Company Secretary 2009-03-01 2009-09-24
WINCHESTER CATHEDRAL ENTERPRISES LTD
Company Secretary 2009-09-24 2009-09-24
STUART GLEN VAUSE
Director 1998-10-23 2009-06-30
CHRISTOPHER JOHN DURANT
Company Secretary 2002-03-01 2009-02-27
ADRIAN MUNNS
Director 2003-01-31 2008-07-31
GILLIAN MEDCALF
Director 2001-04-27 2006-06-30
ANTONY PROUDMAN
Director 2000-06-16 2006-05-04
FLORA JANE LOUISE WINFIELD
Director 2003-07-25 2005-01-31
BENTE DAWKINS
Director 2000-07-14 2004-09-24
PAUL EDWARD OAKLEY-WHITE
Director 1993-02-28 2004-04-21
CHARLES STEWART
Director 2001-07-27 2003-07-25
KEITH BAMBER
Director 1993-02-28 2002-12-20
JEFFREY DEREK BIGGS
Company Secretary 2000-07-14 2001-08-24
PHILIP BRENDAN MORGAN
Director 1994-10-19 2001-05-18
ARTHUR RICHARD FANNON
Director 1998-10-23 2000-10-20
GEOFFREY HALL BARKER
Company Secretary 1993-02-28 2000-07-14
ANTHEA MAUREEN FORTESCUE
Director 1993-02-28 2000-07-11
TREVOR VICTOR NORMAN FORTESCUE
Director 1993-02-28 2000-07-11
GRAHAM CHARLES BOULDERSON ROGERS
Director 1993-02-28 1997-12-19
GRAEME OGDEN JAMESON
Director 1995-01-20 1996-04-30
WILLIAM KINGHAM HELLER
Director 1993-02-28 1994-05-20
ANDREW FRANCIS ALLEN
Director 1993-02-28 1994-02-09
PAUL ANTHONY BRITTON
Director 1993-02-28 1994-01-25
PAUL DUGMORE
Director 1993-02-28 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABELLE BOYES WINCHESTER CATHEDRAL BOX OFFICE LIMITED Director 2008-09-24 CURRENT 2006-09-25 Active - Proposal to Strike off
DAMIEN RAPHAEL CARPANINI ST. JOHN'S WINCHESTER Director 2017-08-08 CURRENT 2017-08-08 Active
DAMIEN RAPHAEL CARPANINI CARPANINI & PARTNERS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2015-06-16
ROLAND RIEM FOOTPRINTS PROJECT Director 2014-10-01 CURRENT 2004-12-16 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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-14Memorandum articles filed
2024-03-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12DIRECTOR APPOINTED MR ANTONY STACEY
2023-04-12DIRECTOR APPOINTED MR PETER HALL
2023-04-12CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-28Termination of appointment of Christiaan Nicklaas Beech on 2022-08-31
2023-03-28Termination of appointment of Christiaan Nicklaas Beech on 2022-08-31
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEMSLEY CARR-ARCHER
2021-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26RES01ADOPT ARTICLES 26/10/21
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MRS ALISON MARY EVANS
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE BOYES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KAUFMAN
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUMPHREY DURRANT
2017-01-26AP01DIRECTOR APPOINTED MR ROBERT HEMSLEY CARR-ARCHER
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10AP01DIRECTOR APPOINTED MR DAMIEN RAPHAEL CARPANINI
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-27AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-22AP03Appointment of Mr Christiaan Nicklaas Beech as company secretary
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY BOWDEN
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-02AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MR RUPERT JAMES ELLWOOD
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-24AP01DIRECTOR APPOINTED REVEREND CANON DR ROLAND RIEM
2011-03-24AP01DIRECTOR APPOINTED MR STANLEY KAUFMAN
2011-03-10AP03SECRETARY APPOINTED MR JEREMY JOHN BOWDEN
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIZLAND
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY WENDY AXFORD
2010-04-14AR0128/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUMPHREY DURRANT / 28/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY BRIZLAND / 28/02/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 1 THE CLOSE WINCHESTER HAMPSHIRE SO23 9LS
2010-04-14AP03SECRETARY APPOINTED MS WENDY AXFORD
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY WINCHESTER CATHEDRAL ENTERPRISES LTD
2010-04-13AP04CORPORATE SECRETARY APPOINTED WINCHESTER CATHEDRAL ENTERPRISES LTD
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON GRIMSTON
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR STUART VAUSE
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DURRANT / 21/05/2009
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER DURANT
2009-05-18288aSECRETARY APPOINTED MR SIMON PAUL CHRISTOPHER GRIMSTON
2009-05-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MUNNS
2008-10-02288aDIRECTOR APPOINTED ANNABELLE BOYES
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-25288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-24288bDIRECTOR RESIGNED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11288bSECRETARY RESIGNED
2002-04-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
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

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities


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

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

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

Intangible Assets
Patents
We have not found any records of WINCHESTER CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCHESTER CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of WINCHESTER CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINCHESTER 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 WINCHESTER 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 WINCHESTER 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 WINCHESTER 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 WINCHESTER 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.