Background WavePink WaveYellow Wave

NORWICH CATHEDRAL ENTERPRISES LIMITED (01055452)

NORWICH CATHEDRAL ENTERPRISES LIMITED (01055452) is an active UK company. incorporated on 22 May 1972. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. NORWICH CATHEDRAL ENTERPRISES LIMITED has been registered for 53 years. Current directors include BRADDOCK, Andrew Jonathan, Very Reverend Dr, HALL, Robin Peter Wilson, RUDD, Mary Caroline.

Company Number
01055452
Status
active
Type
ltd
Incorporated
22 May 1972
Age
53 years
Address
65 The Close, Norwich, NR1 4DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRADDOCK, Andrew Jonathan, Very Reverend Dr, HALL, Robin Peter Wilson, RUDD, Mary Caroline
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH CATHEDRAL ENTERPRISES LIMITED

NORWICH CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 22 May 1972 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. NORWICH CATHEDRAL ENTERPRISES LIMITED was registered 53 years ago.(SIC: 47190, 56101)

Status

active

Active since 53 years ago

Company No

01055452

LTD Company

Age

53 Years

Incorporated 22 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

NORWICH CATHEDRAL SHOP LIMITED
From: 22 May 1972To: 14 September 1998
Contact
Address

65 The Close Norwich, NR1 4DH,

Previous Addresses

12 the Close Norwich Norfolk NR1 4DH
From: 22 May 1972To: 21 July 2014
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Aug 18
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARONES VAN TILL, Frederique Marthe

Active
The Close, NorwichNR1 4DH
Secretary
Appointed 04 Jan 2022

BRADDOCK, Andrew Jonathan, Very Reverend Dr

Active
The Close, NorwichNR1 4DH
Born March 1971
Director
Appointed 28 Jan 2023

HALL, Robin Peter Wilson

Active
The Close, NorwichNR1 4DH
Born March 1947
Director
Appointed 15 Aug 2012

RUDD, Mary Caroline

Active
King Row, ThetfordIP25 7RW
Born March 1956
Director
Appointed 31 Jan 2022

CAWKWELL, Timothy George

Resigned
30 Eaton Road, NorwichNR4 6PZ
Secretary
Appointed 14 Apr 1998
Resigned 16 Nov 2005

KEFFORD, Alan Robert

Resigned
11 Eaton Road, NorwichNR4 6PZ
Secretary
Appointed 18 Oct 2007
Resigned 05 Sept 2011

MACDONALD, Russell Wayne

Resigned
Flat 1204, LondonSW1E 5BB
Secretary
Appointed 16 Nov 2005
Resigned 21 Apr 2006

PARSONS, Neil

Resigned
The Close, NorwichNR1 4DH
Secretary
Appointed 05 Sept 2011
Resigned 31 Dec 2021

PORDHAM, Colin Irving

Resigned
Tregarthens The Street, NorwichNR15 1YW
Secretary
Appointed 19 Jul 2006
Resigned 17 Oct 2007

PORDHAM, Colin Irving

Resigned
Tregarthens The Street, NorwichNR15 1YW
Secretary
Appointed N/A
Resigned 27 May 1998

BALL, Trevor Mackenzie

Resigned
The Close, NorwichNR1 4EG
Born May 1931
Director
Appointed 21 Jan 1994
Resigned 06 Dec 2006

BRYANT, Andrew Watts, Canon

Resigned
The Close, NorwichNR1 4EG
Born July 1957
Director
Appointed 29 Mar 2015
Resigned 27 Jun 2025

BURBRIDGE, John Paul, Very Reverend

Resigned
The Deanery The Close, NorwichNR1 4EG
Born May 1932
Director
Appointed N/A
Resigned 01 May 1995

CAPPER, Richard, Revd Canon

Resigned
52 The Close, NorwichNR1 4EG
Born August 1949
Director
Appointed 16 Jun 2005
Resigned 31 Dec 2014

CAWKWELL, Timothy George

Resigned
30 Eaton Road, NorwichNR4 6PZ
Born April 1948
Director
Appointed 14 Apr 1998
Resigned 16 Nov 2005

DUARTE, Anne Margaret

Resigned
181 Wellesley Avenue South, NorwichNR1 4AD
Born November 1959
Director
Appointed 17 Mar 1994
Resigned 01 Sept 2003

DUGDALE, Keith Stuart

Resigned
2 The Close, NorwichNR1 4DJ
Born September 1930
Director
Appointed N/A
Resigned 15 Sept 1993

FALKUS, Bryony Jane

Resigned
The Close, NorwichNR1 4DH
Born July 1952
Director
Appointed 26 Apr 2012
Resigned 20 Sept 2014

HANMER, Richard John, The Reverend Canon

Resigned
52 The Close, NorwichNR1 4EG
Born April 1938
Director
Appointed 30 Sept 1994
Resigned 01 Aug 2004

HEDGES, Jane Barbara, The Very Revd

Resigned
The Close, NorwichNR1 4DH
Born April 1955
Director
Appointed 09 Jul 2014
Resigned 31 May 2022

JARROLD, Michelle

Resigned
Hapton House, NorwichNR15 1AD
Born February 1962
Director
Appointed 24 Jan 2003
Resigned 06 Dec 2006

JARROLD, Waltraud Anna Luise

Resigned
Moselle 53a Keswick Road, NorwichNR4 6UQ
Born February 1928
Director
Appointed N/A
Resigned 27 Sept 2002

JARVIS, Paul Havelock Ernest

Resigned
32 The Close, NorwichNR1 4DZ
Born April 1938
Director
Appointed N/A
Resigned 17 Mar 1994

JONES, Gillian Alice Barton

Resigned
40 Branksome Road, NorwichNR4 6SW
Born May 1950
Director
Appointed 17 Jan 1997
Resigned 30 Nov 2003

LONG, Alan William

Resigned
Suffield House 4 Chapel Street, NorwichNR9 4AB
Born January 1946
Director
Appointed 16 Jun 2005
Resigned 06 Dec 2006

MACDONALD, Russell Wayne

Resigned
Flat 1204, LondonSW1E 5BB
Born January 1958
Director
Appointed 16 Nov 2005
Resigned 21 Apr 2006

MCLEAN, Michael Stuart, Reverend Canon

Resigned
27 The Close, NorwichNR1 4DZ
Born October 1932
Director
Appointed N/A
Resigned 28 Feb 1994

MILLS, Nicholas Bryan

Resigned
Lime Tree House, NorwichNR2 4HY
Born December 1969
Director
Appointed 21 Apr 2005
Resigned 06 Dec 2006

PLATTEN, Stephen George, Rt Revd

Resigned
Bishops Lodge, WakefieldWF2 6JL
Born May 1947
Director
Appointed 17 Nov 1995
Resigned 16 May 2003

PORDHAM, Colin Irving

Resigned
Tregarthens The Street, NorwichNR15 1YW
Born February 1939
Director
Appointed N/A
Resigned 27 May 1998

PROCTER, Timothy John

Resigned
The Close, NorwichNR1 4DH
Born February 1961
Director
Appointed 15 Aug 2012
Resigned 25 Jul 2018

RUDD, Mary Caroline

Resigned
The Close, NorwichNR1 4DH
Born March 1956
Director
Appointed 01 Nov 2014
Resigned 20 Jul 2022

SCOTT, Patricia Duffus

Resigned
159 Cavendish Court, NorwichNR1 1HX
Born August 1921
Director
Appointed N/A
Resigned 31 Dec 1996

SEXTON, Margaret

Resigned
3 Forge Close, NorwichNR14 7SZ
Born January 1935
Director
Appointed 16 Jun 2005
Resigned 06 Dec 2006

SMITH, Graham Charles Morell, Very Reverend

Resigned
The Deanery, NorwichNR1 4EG
Born November 1947
Director
Appointed 08 Jan 2007
Resigned 29 Sept 2013
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 October 2023
AAMDAAMD
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
23 October 1995
225(1)225(1)
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
17 December 1992
287Change of Registered Office
Legacy
16 March 1992
363b363b
Legacy
16 March 1992
363(287)363(287)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
225(1)225(1)
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
15 June 1988
363363
Legacy
15 June 1988
363363
Legacy
15 June 1988
363363
Restoration Order Of Court
26 May 1988
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
4 February 1986
AC09AC09