Background WavePink WaveYellow Wave

ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED (01138941)

ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED (01138941) is an active UK company. incorporated on 11 October 1973. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED has been registered for 52 years. Current directors include ALDERMAN, Stewart, BEDFORD, Paul David, COOPER, Andrew Philip and 4 others.

Company Number
01138941
Status
active
Type
ltd
Incorporated
11 October 1973
Age
52 years
Address
Cathedral Office, Bury St. Edmunds, IP33 1LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ALDERMAN, Stewart, BEDFORD, Paul David, COOPER, Andrew Philip, HAWES, Joseph Patricius, ROBINSON, Lilian, VERNON, Matthew James, Rev'D Canon, WINTER, Mark David
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED

ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 11 October 1973 with the registered office located in Bury St. Edmunds. 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. ST EDMUNDSBURY CATHEDRAL ENTERPRISES LIMITED was registered 52 years ago.(SIC: 47190, 56101)

Status

active

Active since 52 years ago

Company No

01138941

LTD Company

Age

52 Years

Incorporated 11 October 1973

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ST. EDMUNDSBURY CATHEDRAL SHOP LIMITED
From: 11 October 1973To: 2 August 1993
Contact
Address

Cathedral Office Angel Hill Bury St. Edmunds, IP33 1LS,

Previous Addresses

34 Angel Hill, Bury St Edmunds, Suffolk. IP33 1LS
From: 11 October 1973To: 25 March 2015
Timeline

22 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Feb 20
Director Joined
Nov 21
New Owner
Jun 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ALDERMAN, Stewart

Active
Windmill Rise, SudburyCO10 8EQ
Born August 1960
Director
Appointed 04 Nov 2013

BEDFORD, Paul David

Active
Stone Lodge, Bury St EdmundsIP33 2JZ
Born July 1963
Director
Appointed 22 Feb 2007

COOPER, Andrew Philip

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986
Director
Appointed 20 Mar 2017

HAWES, Joseph Patricius

Active
Angel Hill, Bury St. EdmundsIP33 1LS
Born March 1965
Director
Appointed 29 Nov 2021

ROBINSON, Lilian

Active
Angel Hill, Bury St. EdmundsIP33 1LS
Born November 1963
Director
Appointed 18 Nov 2019

VERNON, Matthew James, Rev'D Canon

Active
Abbey Precincts, Bury St. EdmundsIP33 1RS
Born July 1971
Director
Appointed 23 May 2011

WINTER, Mark David

Active
Angel Hill, Bury St. EdmundsIP33 1LS
Born November 1961
Director
Appointed 03 Jul 2017

BROWNING, Eric John

Resigned
17 Saxon Rise, Bury St EdmundsIP33 3LF
Secretary
Appointed N/A
Resigned 14 Dec 1993

FOORD, Carolyn Helen Lockley

Resigned
33 The Coppice, Bury St EdmundsIP31 2TT
Secretary
Appointed 20 Dec 1993
Resigned 11 Jul 2002

GIBSON, Elizabeth Louise

Resigned
Angel Hill, Bury St. EdmundsIP33 1LS
Secretary
Appointed 12 Sept 2016
Resigned 03 Jul 2017

HUDDART, Keith

Resigned
15 Pound Meadow, Bury St. EdmundsIP28 6JL
Secretary
Appointed 11 Jul 2002
Resigned 25 Jun 2013

TREVELYAN, Walter Samuel

Resigned
Gate House Risby, Bury St EdmundsIP28 6RQ
Secretary
Appointed N/A
Resigned 19 Jun 1991

ALLEN, Euan Nicholas

Resigned
36 Northgate Street, Bury St EdmundsIP33 1HY
Born June 1933
Director
Appointed 15 Jan 1997
Resigned 14 Dec 2006

ATWELL, James Edgar, Very Reverend

Resigned
Provosts House 3 The Churchyard, Bury St EdmundsIP33 1RS
Born June 1946
Director
Appointed 25 Jan 1995
Resigned 25 Mar 2006

BATTY, Michael William Murdoch

Resigned
Stonemeade House, Bury St. EdmundsIP30 0DT
Born July 1965
Director
Appointed 28 Mar 1994
Resigned 12 Sept 2016

COCKRAM, George David

Resigned
Durley Lodge, Bury St EdmundsIP33
Born November 1940
Director
Appointed 02 Sept 1994
Resigned 08 Oct 2017

COLLINGS, Neil, The Very Reverend

Resigned
The Deanery, Bury St EdmundsIP33 1RS
Born August 1946
Director
Appointed 12 Oct 2006
Resigned 11 Nov 2009

DEANE, Paul John Richard

Resigned
140 Fornham Road, Bury St EdmundsIP32 6AX
Born August 1938
Director
Appointed 02 Sept 1994
Resigned 30 Jul 2004

DUNN, Michael Coventry

Resigned
South End House Sicklesmere Road, Bury St EdmundsIP33 2BW
Born April 1936
Director
Appointed N/A
Resigned 02 Sept 1994

FOWLER, Christopher Paul

Resigned
6 Luard Close, CambridgeCB2 2PL
Born July 1944
Director
Appointed 08 Jul 1998
Resigned 30 Jul 2004

FURNELL, Raymond

Resigned
Provosts House Churchyard, Bury St EdmundsIP33 1RS
Born May 1935
Director
Appointed N/A
Resigned 02 Sept 1994

HORSEMAN-SEWELL, Justine Elizabeth

Resigned
Angel Hill, Bury St. EdmundsIP33 1LS
Born June 1967
Director
Appointed 11 Feb 2015
Resigned 24 Sept 2015

HUDDART, Keith

Resigned
15 Pound Meadow, Bury St. EdmundsIP28 6JL
Born August 1947
Director
Appointed 30 Jul 2004
Resigned 25 Jun 2013

JARY, Alan Leslie

Resigned
49 Hardwick Lane, Bury St EdmundsIP33 2RB
Born December 1944
Director
Appointed 30 Jul 2004
Resigned 27 May 2008

KIMBER, Antony Martin

Resigned
Angel Hill, Bury St. EdmundsIP33 1LS
Born October 1966
Director
Appointed 20 Jun 2016
Resigned 30 Apr 2017

LUMMIS, Brian Edward

Resigned
Acorn House The Oaks, Bury St EdmundsIP30 9SL
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 2000

SAUNDERS, Andrew Keith

Resigned
Guildhall Street, Bury St. EdmundsIP33 1PR
Born October 1957
Director
Appointed 20 May 2010
Resigned 31 Jan 2013

SAUNDERS, John Ernest

Resigned
Mitcham House 3 Westbury Avenue, Bury St EdmundsIP33 3PZ
Born October 1948
Director
Appointed 02 Oct 1997
Resigned 10 Feb 1998

TODD, Andrew, Canon

Resigned
3 Crown Street, Bury St EdmundsIP33 1QX
Born August 1961
Director
Appointed 10 May 2006
Resigned 12 Oct 2006

TREVELYAN, Walter Samuel

Resigned
Gate House Risby, Bury St EdmundsIP28 6RQ
Born August 1912
Director
Appointed N/A
Resigned 19 Jun 1991

WARD, Frances Elizabeth Fearn, Very Revd Dr

Resigned
Angel Hill, Bury St. EdmundsIP33 1LS
Born September 1959
Director
Appointed 08 Sept 2010
Resigned 31 Jan 2018

WHEELER, Richard

Resigned
Angel Hill, Bury St. EdmundsIP33 1LS
Born December 1968
Director
Appointed 04 Nov 2013
Resigned 31 Jan 2018

Persons with significant control

1

Reverend Joseph Patricius Hawes

Active
3 The Great Churchyard, Bury St. EdmundsIP33 1RS
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 March 2024
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Resolution
21 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Made Up Date
12 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
10 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Made Up Date
25 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 October 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288cChange of Particulars
Accounts With Made Up Date
1 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
18 June 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288cChange of Particulars
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 September 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
10 November 1994
225(1)225(1)
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Accounts With Made Up Date
19 July 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
22 October 1991
288288
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Legacy
12 November 1986
288288
Incorporation Company
11 October 1973
NEWINCIncorporation