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

GLOUCESTER CATHEDRAL ENTERPRISES LIMITED

12 COLLEGE GREEN, GLOUCESTER, GLOUCESTERSHIRE, GL1 2LX,
Company Registration Number
00896860
Private Limited Company
Active

Company Overview

About Gloucester Cathedral Enterprises Ltd
GLOUCESTER CATHEDRAL ENTERPRISES LIMITED was founded on 1967-01-27 and has its registered office in Gloucester. The organisation's status is listed as "Active". Gloucester 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
GLOUCESTER CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
12 COLLEGE GREEN
GLOUCESTER
GLOUCESTERSHIRE
GL1 2LX
Other companies in GL1
 
Filing Information
Company Number 00896860
Company ID Number 00896860
Date formed 1967-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:53:25
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 GLOUCESTER CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
EMILY CHARLOTTE SHEPHERD
Company Secretary 2018-06-25
JOHN MANDALL COATES
Director 2016-03-08
PAUL LINDSAY MASON
Director 2016-03-08
EMILY SHEPHERD
Director 2016-03-08
CELIA STEPHANA MARGARET THOMSON
Director 2003-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA VASANTA SCOTT
Company Secretary 2016-03-08 2018-02-28
MARK ANDREW BECKETT
Company Secretary 2006-10-30 2016-03-08
NEIL CAMERON HEAVISIDES
Director 1994-01-20 2016-03-08
CLIVE MICHAEL COLLIER
Director 1996-06-27 2012-04-25
PETER ANDREW LACHECKI
Director 2010-10-04 2012-04-25
MICHAEL JOHN MCLAREN
Director 1996-06-27 2012-04-25
NICHOLAS AYLES STILLINGFLEET BURY
Director 1997-06-26 2010-10-01
ANTHONY HIGGS
Company Secretary 1996-01-17 2006-10-30
NIGEL KEITH STOPHER
Director 2005-01-13 2005-09-25
NICHOLAS STEPHEN BRAND
Director 2002-02-03 2004-10-07
NORMAN CHATFIELD
Director 1992-03-19 2002-06-10
KENNETH NEAL JENNINGS
Director 1991-07-10 1996-10-20
ROY DAVID GIBAUD
Director 1991-07-10 1996-06-27
STEWART WARD
Company Secretary 1991-07-10 1996-01-17
ROBERT ALEXANDER BROWN
Director 1991-07-10 1994-07-05
ALAN LEONARD DUNSTAN
Director 1991-07-10 1994-01-20
DAVID CHARLES ST VINCENT WELANDER
Director 1991-07-10 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA STEPHANA MARGARET THOMSON THE ASSOCIATION OF ENGLISH CATHEDRALS Director 2016-03-09 CURRENT 2008-10-16 Active
CELIA STEPHANA MARGARET THOMSON FAWNBRAKE MANAGEMENT LTD Director 2007-05-15 CURRENT 2007-05-15 Active
CELIA STEPHANA MARGARET THOMSON THE KING'S SCHOOL, GLOUCESTER Director 2003-06-10 CURRENT 1999-08-26 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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DAWS
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR THEO DAVID PLATT
2023-07-05DIRECTOR APPOINTED MS MARION DAVID
2023-07-05DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DAWS
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-09Termination of appointment of Emily Charlotte Mackenzie on 2023-01-01
2023-06-09APPOINTMENT TERMINATED, DIRECTOR EMILY MACKENZIE
2023-06-09APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY MASON
2023-06-09Appointment of Mrs Penelope Mary Doel Brown as company secretary on 2023-01-01
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CELIA STEPHANA MARGARET THOMSON
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-04CH01Director's details changed for Ms Emily Shepherd on 2019-08-16
2019-09-04CH01Director's details changed for Ms Emily Shepherd on 2019-08-16
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY CHARLOTTE SHEPHERD on 2019-08-16
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY CHARLOTTE SHEPHERD on 2019-08-16
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-12AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-03AP03Appointment of Mrs Emily Charlotte Shepherd as company secretary on 2018-06-25
2018-07-03TM02Termination of appointment of Sonia Vasanta Scott on 2018-02-28
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-10CH01Director's details changed for Mr John Coates on 2016-03-08
2016-03-10AP01DIRECTOR APPOINTED MR JOHN COATES
2016-03-09AP01DIRECTOR APPOINTED MR PAUL LINDSAY MASON
2016-03-09AP01DIRECTOR APPOINTED MS EMILY SHEPHERD
2016-03-08AP03SECRETARY APPOINTED MRS SONIA VASANTA SCOTT
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEAVISIDES
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY MARK BECKETT
2016-03-08AP03SECRETARY APPOINTED MRS SONIA VASANTA SCOTT
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEAVISIDES
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY MARK BECKETT
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-03AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-05AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE COLLIER
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER LACHECKI
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-19AR0130/06/12 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BECKETT / 12/07/2011
2011-07-12AR0130/06/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED MR PETER ANDREW LACHECKI
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURY
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0130/06/10 FULL LIST
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLIER / 10/08/2009
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / MARK BECKETT / 10/08/2009
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 2 COLLEGE GREEN GLOUCESTER GLOUCESTERSHIRE GL1 2LR
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM, 2 COLLEGE GREEN, GLOUCESTER, GLOUCESTERSHIRE, GL1 2LR
2009-08-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-17288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-10-18288bDIRECTOR RESIGNED
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22288aNEW DIRECTOR APPOINTED
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04288bDIRECTOR RESIGNED
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
2001-07-17363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-30363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-15288bDIRECTOR RESIGNED
1997-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-06363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-08-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER 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 GLOUCESTER 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
GLOUCESTER CATHEDRAL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-12-31

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 GLOUCESTER CATHEDRAL ENTERPRISES LIMITED

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

Government spend with GLOUCESTER CATHEDRAL ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-04-13 GBP £59 25 x Catherdal guide books for resale
Gloucester City Council 2015-02-27 GBP £0 VAT ONLY DUE
Gloucester City Council 2015-02-16 GBP £29 meeting 18/12/14
Gloucester City Council 2015-02-16 GBP £117 room hire 12/11/14
Gloucester City Council 2014-12-10 GBP £0 VAT ONLY DUE
Gloucester City Council 2014-11-28 GBP £56 Event held on 01/10/2014
Gloucester City Council 2013-11-19 GBP £791 FUNCTION 29/10/13
Gloucester City Council 2013-10-10 GBP £59 Cathedral Guide Books x 25 for TIC

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.

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER 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 GLOUCESTER 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 GLOUCESTER 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.
    Other companies at postcode GL1 2LX