UKBizDB.co.uk

WELLS CATHEDRAL CATERING LIMITED

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

This company is commonly known as Wells Cathedral Catering Limited. The company was founded 40 years ago and was given the registration number 01772974. The firm's registered office is in WELLS. You can find them at Cathedral Offices, Cathedral Green, Wells, Somerset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WELLS CATHEDRAL CATERING LIMITED
Company Number:01772974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cathedral Offices, Cathedral Green, Wells, Somerset, BA5 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral Offices, Cathedral Green, Wells, BA5 2UE

Director17 October 2017Active
Cathedral Offices, Cathedral Green, Wells, BA5 2UE

Director31 August 2023Active
16 Old Mill Way, Wells, BA5 2JU

Secretary11 March 2004Active
Ashton House, Ashton, Wedmore, England, BS28 4QE

Secretary01 September 2011Active
Cathedral Offices, Cathedral Green, Wells, BA5 2UE

Secretary07 November 2019Active
3, Glastonbury Road, Wells, England, BA5 1TW

Secretary23 February 2015Active
23 Vicars Close, Wells, BA5 2UJ

Secretary14 September 1995Active
The Old Vicarage, Ston Easton, Bath, BA3 4DN

Secretary21 March 1996Active
23 Vicars Close, Wells, BA5 2UJ

Secretary-Active
The Mill, Marsh Lane, Hallatrow, Nr Bristol, BS39 6EB

Director21 January 2009Active
Hill House, Sand Road, Wedmore, BS28 4BZ

Director01 September 2007Active
6 Ethel Street, Wells, BA5 2HP

Director11 September 1997Active
Wood Cottage, Hadspen, Castle Cary, England, BA7 7NG

Director08 March 2016Active
Wood Cottage, Hadspen, Castle Cary, BA7 7NG

Director07 September 2009Active
Sunnyside, West Cranmore, Shepton Mallet, BA4 4PP

Director-Active
Damson Cottage, Plud Street, Wedmore, England, BS28 4BQ

Director28 April 2016Active
16 Old Mill Way, Wells, BA5 2JU

Director11 March 2004Active
Milliard Cottage, Stoke Street, Rodney Stoke, BS27 3U

Director02 December 1992Active
Myrtle Cottage Bay Lane, Draycott, BS27 3TA

Director13 October 1992Active
3 Wookey Hole Road, Wells, BA5 2NN

Director01 September 2002Active
Ashton House, Ashton, Wedmore, England, BS28 4QE

Director01 September 2011Active
3, Knole Close, Almondsbury, Bristol, England, BS32 4EJ

Director17 October 2019Active
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE

Director24 July 2013Active
3, Glastonbury Road, Wells, England, BA5 1TW

Director23 February 2015Active
Cathedral Offices, Cathedral Green, Wells, BA5 2UE

Director18 April 2019Active
Cathedral Offices, Cathedral Green, Wells, BA5 2UE

Director28 January 2016Active
4 The Liberty, Wells, BA5 2SU

Director-Active
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE

Director29 January 2014Active
Cathedral Offices, Cathedral Green, Wells, England, BA5 2UE

Director05 May 2010Active
23 Vicars Close, Wells, BA5 2UJ

Director14 September 1995Active
Somerset House 35 Bathwick Hill, Bath, BA2 6LD

Director-Active
The Old Vicarage, Ston Easton, Bath, BA3 4DN

Director01 June 1995Active
23 Vicars Close, Wells, BA5 2UJ

Director-Active
4 The Liberty, Wells, BA5 2SU

Director11 May 2000Active

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 (7 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
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Resolution

Resolution.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.