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

METROPOLITAN CATHEDRAL SERVICES LIMITED

LACE, CROXTETH DRIVE, LIVERPOOL, MERSEYSIDE, L17 1AA,
Company Registration Number
03115000
Private Limited Company
Active

Company Overview

About Metropolitan Cathedral Services Ltd
METROPOLITAN CATHEDRAL SERVICES LIMITED was founded on 1995-10-17 and has its registered office in Merseyside. The organisation's status is listed as "Active". Metropolitan Cathedral Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
METROPOLITAN CATHEDRAL SERVICES LIMITED
 
Legal Registered Office
LACE, CROXTETH DRIVE
LIVERPOOL
MERSEYSIDE
L17 1AA
Other companies in L17
 
Filing Information
Company Number 03115000
Company ID Number 03115000
Date formed 1995-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB659621310  
Last Datalog update: 2024-03-06 21:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL MCMAHON
Company Secretary 2007-10-17
PETER COOKSON
Director 1995-10-17
SEAN KIRWIN
Director 2006-09-27
ANTHONY O'BRIEN
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CHARLOTTE DONNELLY
Company Secretary 2001-01-01 2007-10-17
MICHAEL MCKENNA
Director 1999-12-03 2001-12-31
JOHN COWDALL
Company Secretary 1997-02-28 2001-01-01
JOHN COWDALL
Director 1997-09-03 2001-01-01
MICHAEL MCKENNA
Director 1995-10-17 1999-09-30
DAVID LEES BARLOW
Director 1997-09-03 1998-12-02
MARION ELIZABETH BARLOW
Company Secretary 1995-10-17 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL MCMAHON ARCHDIOCESAN PROPERTY SERVICES LIMITED Company Secretary 2001-01-01 CURRENT 1995-12-29 Active
JOHN PAUL MCMAHON TUNESIDE LIMITED Company Secretary 2001-01-01 CURRENT 1988-11-11 Active
PETER COOKSON ARCHDIOCESAN PROPERTY SERVICES LIMITED Director 1999-12-03 CURRENT 1995-12-29 Active
PETER COOKSON TUNESIDE LIMITED Director 1994-08-01 CURRENT 1988-11-11 Active
SEAN KIRWIN INTER-DIOCESAN FUEL MANAGEMENT LIMITED Director 2006-11-06 CURRENT 1994-01-25 Active
SEAN KIRWIN ARCHDIOCESAN PROPERTY SERVICES LIMITED Director 2006-09-27 CURRENT 1995-12-29 Active
SEAN KIRWIN TUNESIDE LIMITED Director 2006-09-27 CURRENT 1988-11-11 Active
SEAN KIRWIN ASSOCIATED CHURCH CLUBS LIMITED Director 2006-07-20 CURRENT 1992-06-18 Active
ANTHONY O'BRIEN VISIT HOPE STREET CIC Director 2012-09-21 CURRENT 2012-09-21 Active
ANTHONY O'BRIEN ARCHDIOCESAN PROPERTY SERVICES LIMITED Director 1999-10-01 CURRENT 1995-12-29 Active
ANTHONY O'BRIEN TUNESIDE LIMITED Director 1999-10-01 CURRENT 1988-11-11 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
2023-11-22CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOKSON
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07SH0107/12/18 STATEMENT OF CAPITAL GBP 15281000
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 14734206
2017-12-22SH0122/12/17 STATEMENT OF CAPITAL GBP 14734206
2017-12-20SH0120/12/17 STATEMENT OF CAPITAL GBP 14532949
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 14262737
2016-12-22SH0121/12/16 STATEMENT OF CAPITAL GBP 14262737
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 13282598
2015-12-22SH0122/12/15 STATEMENT OF CAPITAL GBP 13282598
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 12882604.32437
2014-12-04SH0104/12/14 STATEMENT OF CAPITAL GBP 12882604.32437
2014-11-28AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-23SH0117/10/13 STATEMENT OF CAPITAL GBP 12882598
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AUDAUDITOR'S RESIGNATION
2013-06-04MISCSect 519
2013-06-04AUDAUDITOR'S RESIGNATION
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 12682598
2012-10-24AR0117/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20SH0120/12/11 STATEMENT OF CAPITAL GBP 12682598
2011-11-29AR0117/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0117/10/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21SH0121/12/09 STATEMENT OF CAPITAL GBP 12047598
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0117/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER COOKSON / 17/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANTHONY O'BRIEN / 17/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV SEAN KIRWIN / 17/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL MCMAHON / 17/10/2009
2008-12-08363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-2088(2)RAD 17/12/07--------- £ SI 384740@1=384740 £ IC 10079373/10464113
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-01-0988(2)RAD 22/12/06--------- £ SI 305940@1=305940 £ IC 9773433/10079373
2006-12-13123£ NC 10000000/15000000 13/12/06
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2005-12-2288(2)RAD 22/12/05--------- £ SI 425990@1=425990 £ IC 9347443/9773433
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2004-12-3088(2)RAD 22/12/04--------- £ SI 1081443@1=1081443 £ IC 8266000/9347443
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-21363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-0788(2)RAD 23/12/03--------- £ SI 2678378@1=2678378 £ IC 5587622/8266000
2003-11-13363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-0988(2)RAD 20/12/02-20/12/02 £ SI 218021@1=218021 £ IC 5369601/5587622
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07288bDIRECTOR RESIGNED
2001-12-1888(2)RAD 14/12/01--------- £ SI 154135@1=154135 £ IC 5215466/5369601
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-25363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-2588(2)RAD 22/12/00-22/12/00 £ SI 124632@1
2001-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 152 BROWNLOW HILL LIVERPOOL MERSEYSIDE L3 5RQ
2001-01-30288aNEW SECRETARY APPOINTED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-12-13288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-29363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
1999-02-18288bDIRECTOR RESIGNED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-21363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-26363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-10-26288aNEW DIRECTOR APPOINTED
1997-09-29288aNEW DIRECTOR APPOINTED
1997-05-08SRES04NC INC ALREADY ADJUSTED 27/06/96
1997-05-08123£ NC 100/10000000 27/06/96
1997-03-13288aNEW 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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN CATHEDRAL SERVICES LIMITED
Trademarks
We have not found any records of METROPOLITAN CATHEDRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES 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 METROPOLITAN CATHEDRAL SERVICES 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.