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

ISG CATHEDRAL LIMITED

ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
Company Registration Number
03151349
Private Limited Company
Active

Company Overview

About Isg Cathedral Ltd
ISG CATHEDRAL LIMITED was founded on 1996-01-26 and has its registered office in London. The organisation's status is listed as "Active". Isg Cathedral Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ISG CATHEDRAL LIMITED
 
Legal Registered Office
ALDGATE HOUSE
33 ALDGATE HIGH STREET
LONDON
EC3N 1AG
Other companies in CT5
 
Previous Names
ISG CATHEDRAL HOLDINGS LIMITED05/12/2011
ISG CATHEDRAL LIMITED01/10/2007
CATHEDRAL REALTY LIMITED15/05/2007
Filing Information
Company Number 03151349
Company ID Number 03151349
Date formed 1996-01-26
Country ENGLAND
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 DORMANT
Last Datalog update: 2024-02-06 03:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISG CATHEDRAL 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 ISG CATHEDRAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-06-06
MARK STOCKTON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2007-04-12 2017-03-31
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
SAMUEL DAVID LAWTHER
Director 2008-07-01 2016-04-29
JONATHAN CHARLES BENNETT HOULTON
Director 2007-04-12 2016-03-01
MICHAEL BIRD
Director 2007-04-12 2008-06-30
KEVIN PATRICK DENGATE
Director 1996-01-28 2008-06-30
DARREN RICHARD LESLIE HILL
Director 2002-07-01 2008-06-30
JAMES ROBERT PARKER
Director 2007-04-12 2008-05-01
JAMES MAGNUS CHRISTOPHER OMAND
Company Secretary 1996-01-28 2007-04-12
MARK GLEESON
Director 1996-01-28 2007-04-12
GERARD PHILIP KING
Director 1996-01-28 2007-04-12
JAMES MAGNUS CHRISTOPHER OMAND
Director 1996-01-28 2007-04-12
BRIAN KENNETT
Director 1996-01-28 1999-10-31
PETER DUDLEY POUND
Company Secretary 1996-01-26 1996-01-28
PETER DUDLEY POUND
Director 1996-01-26 1996-01-28
RICHARD HARRY BROOKE STURT
Director 1996-01-26 1996-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-07-31 CURRENT 1994-11-10 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON PROPENCITY LIMITED Director 2016-05-20 CURRENT 1990-07-02 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON INTERIOR SERVICES GROUP LIMITED Director 2016-05-20 CURRENT 2002-09-26 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON TOTTY DEVELOPMENTS LIMITED Director 2016-05-06 CURRENT 1995-10-30 Active
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 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
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2024-02-26APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2024-02-26DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28CH01Director's details changed for Ms Karen Jane Booth on 2022-03-28
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-17DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17AP01DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Aldgate House Aldgate High Street 33 Aldgate High Street London EC3N 1AG England
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM Boleyn House St Augustine's Business Park Whitstable Kent CT5 2QJ
2021-02-01AP01DIRECTOR APPOINTED MS KAREN JANE BOOTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-29PSC07CESSATION OF ISG RETAIL AND LEISURE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29PSC02Notification of Interior Services Group Limited as a person with significant control on 2017-03-27
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24AP03Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20
2017-04-24TM02Termination of appointment of Mark Stockton on 2017-04-20
2017-03-31AP03Appointment of Mr Mark Stockton as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING
2016-06-06AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-05-24CH01Director's details changed for Mr Mark Stockton on 2016-05-20
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID LAWTHER
2016-05-23AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-05-09AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-21CH01Director's details changed for Mrs Helen Gaye Cowing on 2016-03-01
2016-03-17AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES BENNETT HOULTON
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0126/01/14 FULL LIST
2014-01-27AD02SAIL ADDRESS CHANGED FROM: C/O C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG UNITED KINGDOM
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 03/04/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 03/04/2013
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-28AR0126/01/13 FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-26AR0126/01/12 FULL LIST
2011-12-05RES15CHANGE OF NAME 05/12/2011
2011-12-05CERTNMCOMPANY NAME CHANGED ISG CATHEDRAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/12/11
2011-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-27AR0126/01/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 25/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 25/01/2011
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 25/01/2011
2010-11-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30SH20STATEMENT BY DIRECTORS
2010-06-29CAP-SSSOLVENCY STATEMENT DATED 29/06/10
2010-06-29SH1929/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-29RES06REDUCE ISSUED CAPITAL 29/06/2010
2010-06-29RES13SHARE PREMIUM ACCOUNT CANCELLED AND THE AGGREGATE AMOUNT ARISING IN SUCH REDUCTION AND CANCELLATION BE CREDITED TO THE PROFIT AND LOSS RESERVES OF THE COMPANY 29/06/2010
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24RES01ADOPT ARTICLES 19/05/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-26AR0126/01/10 FULL LIST
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 25/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 25/01/2010
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DENGATE
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR DARREN HILL
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BIRD
2008-07-07288aDIRECTOR APPOINTED SAMUEL DAVID LAWTHER
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENGATE / 26/06/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN HILL / 08/04/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES PARKER
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN HOULTON / 12/04/2007
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288bSECRETARY RESIGNED
2007-11-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-01RES13AGREEMENTS 17/10/07
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01CERTNMCOMPANY NAME CHANGED ISG CATHEDRAL LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2007-05-15CERTNMCOMPANY NAME CHANGED CATHEDRAL REALTY LIMITED CERTIFICATE ISSUED ON 15/05/07
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: BOLEYN HOUSE ST AUGUSTINES BUSINESS PARK WHITSTABLE KENT CT5 2QJ
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0226369 Active Licenced property: ST. AUGUSTINES BUSINESS PARK BOLEYN HOUSE ESTUARY CLOSE WHITSTABLE ESTUARY CLOSE GB CT5 2QJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ISG CATHEDRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-17 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-10-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ISG CATHEDRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISG CATHEDRAL LIMITED
Trademarks
We have not found any records of ISG CATHEDRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISG CATHEDRAL 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 (74990 - Non-trading company) as ISG CATHEDRAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ISG CATHEDRAL 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.
Import/Export of Goods
Goods imported/exported by ISG CATHEDRAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2010-10-0168109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISG CATHEDRAL 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 ISG CATHEDRAL 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.