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

CARLISLE CATHEDRAL ENTERPRISES LIMITED

CARLISLE CATHEDRAL OFFICE, WEST WALLS, CARLISLE, CA3 8UF,
Company Registration Number
01652511
Private Limited Company
Active

Company Overview

About Carlisle Cathedral Enterprises Ltd
CARLISLE CATHEDRAL ENTERPRISES LIMITED was founded on 1982-07-19 and has its registered office in Carlisle. The organisation's status is listed as "Active". Carlisle Cathedral Enterprises Limited is a Private Limited Company registered in ENGLAND 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
CARLISLE CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
CARLISLE CATHEDRAL OFFICE
WEST WALLS
CARLISLE
CA3 8UF
Other companies in CA3
 
Filing Information
Company Number 01652511
Company ID Number 01652511
Date formed 1982-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330491678  
Last Datalog update: 2025-08-06 17:12:41
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 CARLISLE CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SHARON TRACY PARR
Company Secretary 2016-11-07
MARK CHRISTOPHER BOYLING
Director 2004-10-14
MARGARET BROUGH
Director 1994-09-28
DAVID RONALD HUMPSTON
Director 2006-06-14
JANET ELIZABETH KEARTON
Director 2013-10-01
JAMES WESTOLL
Director 2013-10-01
DAVID WILSON
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS IAN STEWART BURNS
Company Secretary 2002-03-12 2016-08-31
PHILIP RICHARD HERRICK
Director 2004-10-14 2013-07-16
BRIAN ROY MCCONNELL
Director 2006-06-14 2013-01-31
IAN SHARP SUTCLIFFE
Director 1992-05-11 2006-09-05
DAVID WILFRID VALENTINE WESTON
Director 1994-07-27 2005-10-19
COLIN HILL
Director 1998-01-15 2004-09-17
GRAEME PAUL KNOWLES
Director 1999-02-08 2003-12-03
ELLIS THOMAS AMOS
Company Secretary 1992-05-11 2001-12-31
HENRY EDWARD CHAMPNEYS STAPLETON
Director 1992-05-11 1998-12-06
REX ANTHONY CHAPMAN
Director 1995-11-21 1998-01-15
DAVID THOMAS IVOR JENKINS
Director 1992-05-11 1995-10-20
RONALD CHARLES JOHNS
Director 1992-05-11 1994-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER BOYLING TRINITY SCHOOL, A CHURCH OF ENGLAND ACADEMY Director 2011-09-01 CURRENT 2011-07-07 Active
MARGARET BROUGH FOOD AND COMPANY (CUMBRIA) LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
JAMES WESTOLL GLINGER PROPERTIES Director 2012-05-31 CURRENT 2012-05-31 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
2025-08-13Director's details changed for The Very Reverend Michael John Everitt on 2025-08-04
2025-08-11DIRECTOR APPOINTED THE VERY REVEREND MICHAEL JOHN EVERITT
2025-01-29DIRECTOR APPOINTED MRS JULIA RACHEL CATER
2024-05-22CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-05-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 7 the Abbey Carlisle CA3 8TZ
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BOYLING
2022-06-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED JULIE WANNOP
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTOLL
2022-03-07AP01DIRECTOR APPOINTED MR GARETH KEVIN O'ROURKE
2022-01-13Director's details changed for Reverend Canon Michael Alan Manley on 2022-01-12
2022-01-13CH01Director's details changed for Reverend Canon Michael Alan Manley on 2022-01-12
2022-01-12DIRECTOR APPOINTED MRS SUZANNE YVONNE CALDWELL
2022-01-12AP01DIRECTOR APPOINTED MRS SUZANNE YVONNE CALDWELL
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for The Reverend Mark Christopher Boyling on 2021-03-23
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH KEARTON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAY
2020-10-16AP01DIRECTOR APPOINTED CANON JAMES WESTOLL
2020-10-14AP01DIRECTOR APPOINTED CANON ALAN JAMES JOHNSTON
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-13TM02Termination of appointment of Sharon Tracy Parr on 2020-04-30
2020-02-24AP01DIRECTOR APPOINTED MR BRYAN GRAY
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BROUGH
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 7000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-16AP03SECRETARY APPOINTED MS SHARON TRACY PARR
2017-03-16AP03SECRETARY APPOINTED MS SHARON TRACY PARR
2017-03-16AP03SECRETARY APPOINTED MS SHARON TRACY PARR
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BURNS
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BURNS
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BURNS
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 7000
2016-05-27AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Reverend Canon Jan Elizabeth Kearton on 2016-05-11
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 7000
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7000
2015-05-29AR0111/05/15 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 7000
2014-05-30AR0111/05/14 ANNUAL RETURN FULL LIST
2013-10-30AP01DIRECTOR APPOINTED REVEREND CANON JAN ELIZABETH KEARTON
2013-10-16AP01DIRECTOR APPOINTED MR JAMES WESTOLL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERRICK
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCONNELL
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30AR0111/05/12 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-13AR0111/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BROUGH / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND MARK CHRISTOPHER BOYLING / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON BRIAN ROY MCCONNELL / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD HERRICK / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD HUMPSTON / 12/05/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS IAN STEWART BURNS / 12/05/2011
2010-06-04AR0111/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON BRIAN ROY MCCONNELL / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD HUMPSTON / 11/05/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-17363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-13363sRETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288bDIRECTOR RESIGNED
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-06363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-22288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-07-02363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363(288)SECRETARY RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-02-16AUDAUDITOR'S RESIGNATION
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-03-05288bDIRECTOR RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 CARLISLE CATHEDRAL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CARLISLE CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of CARLISLE CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE 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 (47990 - Other retail sale not in stores, stalls or markets) as CARLISLE CATHEDRAL ENTERPRISES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CARLISLE 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 CARLISLE 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 CARLISLE 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.