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

BRISTOL CATHEDRAL ENTERPRISES LIMITED

ABBEY GATE HOUSE, BRISTOL CATHEDRAL, COLLEGE GREEN, BRISTOL, BS1 5TJ,
Company Registration Number
02579801
Private Limited Company
Active

Company Overview

About Bristol Cathedral Enterprises Ltd
BRISTOL CATHEDRAL ENTERPRISES LIMITED was founded on 1991-02-05 and has its registered office in College Green. The organisation's status is listed as "Active". Bristol 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
BRISTOL CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
ABBEY GATE HOUSE
BRISTOL CATHEDRAL
COLLEGE GREEN
BRISTOL
BS1 5TJ
Other companies in BS1
 
Filing Information
Company Number 02579801
Company ID Number 02579801
Date formed 1991-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 08:15:19
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 BRISTOL CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WENDY MINNETTE MATTHEWS
Company Secretary 2012-11-22
DAVID MICHAEL HOYLE
Director 2010-05-29
WENDY MINNETTE MATTHEWS
Director 2012-11-22
JOHN CHRISTOPHER SAVAGE
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PERCY OUTHWAITE
Director 2007-10-19 2014-02-01
ANDREW GORDON KIMBERLEY PHILLIPS
Company Secretary 2007-10-19 2012-11-22
ANDREW GORDON KIMBERLEY PHILLIPS
Director 2006-07-15 2012-11-22
ANDREW TREMLETT
Director 2009-06-07 2010-05-29
ROBERT WILLIAM GRIMLEY
Director 1997-04-30 2009-06-07
PETER FREDERICK JOHNSON
Director 1991-02-07 2007-10-19
PETER FREDERICK JOHNSON
Company Secretary 1991-02-07 2007-10-17
CAROL JOY COUPE
Director 1997-12-11 2006-07-15
ALASTAIR LLEWELLYN JOHN REDFERN
Director 1995-10-10 1997-12-10
ARTHUR WESLEY CARR
Director 1991-02-07 1997-04-29
CANON JOHN ROGAN
Director 1991-02-07 1995-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOYLE CATHEDRAL SCHOOLS TRUST Director 2010-09-28 CURRENT 2008-02-27 Active
DAVID MICHAEL HOYLE BRISTOL DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2010-05-29 CURRENT 1919-06-20 Active
JOHN CHRISTOPHER SAVAGE 3C BRISTOL Director 2015-07-01 CURRENT 2015-05-19 Dissolved 2016-11-01
JOHN CHRISTOPHER SAVAGE THE BRISTOL STUDIO SCHOOL LTD Director 2014-05-09 CURRENT 2014-01-09 Dissolved 2015-08-04
JOHN CHRISTOPHER SAVAGE LEARNING PARTNERSHIP WEST CIC Director 2012-07-19 CURRENT 1994-03-18 Active
JOHN CHRISTOPHER SAVAGE ISR - CHURCHES FOR WORK AND SOCIAL JUSTICE Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-03-31
JOHN CHRISTOPHER SAVAGE THE BROADMEAD BOARD LIMITED Director 1995-07-19 CURRENT 1995-06-26 Dissolved 2016-04-19

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
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SAVAGE
2024-01-30DIRECTOR APPOINTED MR DAVID MICHAEL CAIN
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26Appointment of Mr Benjamin Hugh Silvey as company secretary on 2021-12-01
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26AP03Appointment of Mr Benjamin Hugh Silvey as company secretary on 2021-12-01
2021-08-10AP01DIRECTOR APPOINTED MR BENJAMIN HUGH SILVEY
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED DR AMANDA KIRSTINE FORD
2021-01-26TM02Termination of appointment of Wendy Minnette Matthews on 2020-06-30
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MINNETTE MATTHEWS
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOYLE
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 7309
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 7309
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 7309
2015-03-10AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SAVAGE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERCY OUTHWAITE
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 7309
2014-02-24AR0126/01/14 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0126/01/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MISS WENDY MINNETTE MATTHEWS
2013-02-12AP03Appointment of Miss Wendy Minnette Matthews as company secretary
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PHILLIPS
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0126/01/12 ANNUAL RETURN FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0126/01/11 ANNUAL RETURN FULL LIST
2011-03-11AP01DIRECTOR APPOINTED THE VERY REVD DR DAVID MICHAEL HOYLE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TREMLETT
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0126/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON ANDREW TREMLETT / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERCY OUTHWAITE / 01/10/2009
2010-03-05AP01DIRECTOR APPOINTED THE REVEREND CANON ANDREW TREMLETT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMLEY
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-02-05363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-01363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-18363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bDIRECTOR RESIGNED
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16288bDIRECTOR RESIGNED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-01-31363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to BRISTOL 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 BRISTOL CATHEDRAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1991-02-22 Outstanding DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF THE HOLY AND UNDIVIDED TRINITY OF BRISTOL
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
2009-12-31
Annual Accounts
2008-12-31
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 BRISTOL CATHEDRAL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of BRISTOL CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BRISTOL CATHEDRAL ENTERPRISES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL 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 BRISTOL 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 BRISTOL 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 BS1 5TJ