Background WavePink WaveYellow Wave

GLOUCESTER CATHEDRAL ENTERPRISES LIMITED (00896860)

GLOUCESTER CATHEDRAL ENTERPRISES LIMITED (00896860) is an active UK company. incorporated on 27 January 1967. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620) and 3 other business activities. GLOUCESTER CATHEDRAL ENTERPRISES LIMITED has been registered for 59 years. Current directors include COATES, John Mandall, DAVID, Marion.

Company Number
00896860
Status
active
Type
ltd
Incorporated
27 January 1967
Age
59 years
Address
12 College Green, Gloucester, GL1 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
COATES, John Mandall, DAVID, Marion
SIC Codes
47620, 56101, 68202, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER CATHEDRAL ENTERPRISES LIMITED

GLOUCESTER CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 27 January 1967 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620) and 3 other business activities. GLOUCESTER CATHEDRAL ENTERPRISES LIMITED was registered 59 years ago.(SIC: 47620, 56101, 68202, 90020)

Status

active

Active since 59 years ago

Company No

00896860

LTD Company

Age

59 Years

Incorporated 27 January 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

COLLEGE RENTS LIMITED
From: 27 January 1967To: 31 December 1981
Contact
Address

12 College Green Gloucester, GL1 2LX,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PORTCH, Thomas Edward

Active
College Green, GloucesterGL1 2LX
Secretary
Appointed 20 Dec 2023

COATES, John Mandall

Active
College Green, GloucesterGL1 2LX
Born October 1952
Director
Appointed 08 Mar 2016

DAVID, Marion

Active
College Green, GloucesterGL1 2LX
Born May 1980
Director
Appointed 15 Jun 2023

BECKETT, Mark Andrew

Resigned
Victoria Street, PainswickGL6 6QA
Secretary
Appointed 30 Oct 2006
Resigned 08 Mar 2016

BROWN, Penelope Mary Doel

Resigned
College Green, GloucesterGL1 2LX
Secretary
Appointed 01 Jan 2023
Resigned 20 Dec 2023

HIGGS, Anthony

Resigned
2 Jupiter Way, GloucesterGL4 5JE
Secretary
Appointed 17 Jan 1996
Resigned 30 Oct 2006

MACKENZIE, Emily Charlotte

Resigned
College Green, GloucesterGL1 2LX
Secretary
Appointed 25 Jun 2018
Resigned 01 Jan 2023

SCOTT, Sonia Vasanta

Resigned
College Green, GloucesterGL1 2LX
Secretary
Appointed 08 Mar 2016
Resigned 28 Feb 2018

WARD, Stewart

Resigned
The Gate House, GloucesterGL6 6PE
Secretary
Appointed N/A
Resigned 17 Jan 1996

BRAND, Nicholas Stephen

Resigned
1 Lewis Close, SwindonSN25 4YP
Born October 1961
Director
Appointed 03 Feb 2002
Resigned 07 Oct 2004

BROWN, Robert Alexander

Resigned
Witches Tump, GloucesterGL4 8HP
Born February 1919
Director
Appointed N/A
Resigned 05 Jul 1994

BURY, Nicholas Ayles Stillingfleet, The Very Reverend

Resigned
The Deanery, GloucesterGL1 2BP
Born January 1943
Director
Appointed 26 Jun 1997
Resigned 01 Oct 2010

CHATFIELD, Norman, Reverend Canon

Resigned
6 College Green, GloucesterGL1 2LX
Born April 1937
Director
Appointed 19 Mar 1992
Resigned 10 Jun 2002

COLLIER, Clive Michael

Resigned
Grange Field Road, TewkesburyGL50 4PJ
Born May 1948
Director
Appointed 27 Jun 1996
Resigned 25 Apr 2012

DAWS, Christopher William

Resigned
College Green, GloucesterGL1 2LX
Born August 1947
Director
Appointed 15 Jun 2023
Resigned 30 Nov 2023

DUNSTAN, Alan Leonard, Reverand Canon

Resigned
7 College Green, GloucesterGL1 2LX
Born February 1928
Director
Appointed N/A
Resigned 20 Jan 1994

GIBAUD, Roy David

Resigned
Hill House, CheltenhamGL54 4JG
Born March 1925
Director
Appointed N/A
Resigned 27 Jun 1996

HEAVISIDES, Neil Cameron, Rev Canon

Resigned
7 College Green, GloucestershireGL1 2LX
Born April 1950
Director
Appointed 20 Jan 1994
Resigned 08 Mar 2016

JENNINGS, Kenneth Neal, The Very Reverend

Resigned
The Deanery, GloucesterGL1 2BP
Born November 1930
Director
Appointed N/A
Resigned 20 Oct 1996

LACHECKI, Peter Andrew

Resigned
College Green, GloucesterGL1 2LX
Born September 1958
Director
Appointed 04 Oct 2010
Resigned 25 Apr 2012

MACKENZIE, Emily

Resigned
College Green, GloucesterGL1 2LX
Born April 1973
Director
Appointed 08 Mar 2016
Resigned 01 Jan 2023

MASON, Paul Lindsay

Resigned
Aldsworth, CheltenhamGL54 3QZ
Born July 1949
Director
Appointed 08 Mar 2016
Resigned 01 Jan 2023

MCLAREN, Michael John

Resigned
Conigree House, LedburyHR8 2HB
Born March 1945
Director
Appointed 27 Jun 1996
Resigned 25 Apr 2012

PLATT, Theo David

Resigned
College Green, GloucesterGL1 2LX
Born March 1984
Director
Appointed 15 Jun 2023
Resigned 22 Dec 2024

STOPHER, Nigel Keith

Resigned
25 Chandlers Croft, PrestonPR4 6RW
Born November 1958
Director
Appointed 13 Jan 2005
Resigned 25 Sept 2005

THOMSON, Celia Stephana Margaret, Rev'D Canon

Resigned
3 Millers Green, GloucesterGL1 2BN
Born December 1955
Director
Appointed 03 Jun 2003
Resigned 28 Feb 2022

WELANDER, David Charles St Vincent, Reverand Canon

Resigned
6 College Green, GloucesterGL1 2LX
Born January 1925
Director
Appointed N/A
Resigned 19 Mar 1992
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
287Change of Registered Office
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288cChange of Particulars
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Accounts With Accounts Type Small
3 September 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
15 December 1988
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Accounts With Accounts Type Small
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87