UKBizDB.co.uk

CHESTER CATHEDRAL ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Cathedral Enterprises Limited. The company was founded 45 years ago and was given the registration number 01382905. The firm's registered office is in CHESTER. You can find them at 9 Abbey Square, , Chester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CHESTER CATHEDRAL ENTERPRISES LIMITED
Company Number:01382905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9 Abbey Square, Chester, England, CH1 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Abbey Square, Chester, England, CH1 2HU

Secretary18 February 2008Active
9, Abbey Square, Chester, England, CH1 2HU

Director18 June 2019Active
9, Abbey Square, Chester, England, CH1 2HU

Director09 March 2010Active
Mitchell Group, Stanney Mill Lane, Little Stanney, Chester, England, CH2 4RG

Director10 June 2013Active
9, Abbey Square, Chester, England, CH1 2HU

Director05 March 2018Active
9, Abbey Square, Chester, England, CH1 2HU

Director22 October 2018Active
1 Higher Common Close, Buckley, CH7 3PN

Secretary15 October 1993Active
Faulkners Lodge, Christleton, Chester, CH3 7AQ

Secretary-Active
Rock House Barton Road, Barton, Malpas, SY14 7HU

Secretary13 September 2005Active
Greenbank Farm, Back Lane, Smallwood, Sandbach, England, CW11 2UN

Director10 June 2013Active
13 Abbey Street, Chester, CH1 2JF

Director-Active
5 Abbey Green, Chester, CH1 2JH

Director29 July 2005Active
1 Higher Common Close, Buckley, CH7 3PN

Director05 November 1992Active
12 Abbey Square, Chester, CH1 2HU

Director18 November 2011Active
12 Abbey Square, Chester, CH1 2HU

Director21 August 2006Active
Rock House Barton Road, Barton, Malpas, SY14 7HU

Director29 July 2005Active
5 Abbey Green, Chester, CH1 2JH

Director15 October 1993Active
The Deanery 7 Abbey Street, Chester, CH1 2JF

Director-Active
Ivy Cottage Burton Hall Road Rossett, Wrexham, LL12 0AR

Director-Active
12 Abbey Square, Chester, CH1 2HU

Director04 November 2014Active
9, Abbey Square, Chester, England, CH1 2HU

Director01 February 2017Active
9, Abbey Square, Chester, England, CH1 2HU

Director28 September 2017Active
Cavendish House, 27 Lache Lane, Chester, CH4 7LP

Director19 June 2003Active
Pen Y Parc, Sunnyridge Avenue, Marford, LL12 8TE

Director18 June 2001Active

People with Significant Control

Reverend Canon Rosemary Helen Woodall
Notified on:16 January 2024
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:9, Abbey Square, Chester, England, CH1 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Rev Timothy Richard Stratford
Notified on:08 September 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:9, Abbey Square, Chester, England, CH1 2HU
Nature of control:
  • Significant influence or control
The Reverend Canon Dr Barry Frank Wilson
Notified on:01 October 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:9, Abbey Square, Chester, England, CH1 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Canon Rosemary Jane Brooke
Notified on:14 June 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:9, Abbey Square, Chester, England, CH1 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Very Reverend Professor Gordon Ferguson Mcphate
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:9, Abbey Square, Chester, England, CH1 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
Revd Canon Peter Howell-Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:12 Abbey Square, CH1 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.