Background WavePink WaveYellow Wave

ROCHESTER CATHEDRAL ENTERPRISES LIMITED (01309779)

ROCHESTER CATHEDRAL ENTERPRISES LIMITED (01309779) is an active UK company. incorporated on 21 April 1977. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. ROCHESTER CATHEDRAL ENTERPRISES LIMITED has been registered for 48 years.

Company Number
01309779
Status
active
Type
ltd
Incorporated
21 April 1977
Age
48 years
Address
Garth House, Rochester, ME1 1SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190, 47610, 56102, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER CATHEDRAL ENTERPRISES LIMITED

ROCHESTER CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 21 April 1977 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. ROCHESTER CATHEDRAL ENTERPRISES LIMITED was registered 48 years ago.(SIC: 47190, 47610, 56102, 90040)

Status

active

Active since 48 years ago

Company No

01309779

LTD Company

Age

48 Years

Incorporated 21 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ROCHESTER CATHEDRAL GIFT STALL LIMITED
From: 31 December 1977To: 20 May 1994
WISEHELD LIMITED
From: 21 April 1977To: 31 December 1977
Contact
Address

Garth House The Precinct Rochester, ME1 1SX,

Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Apr 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Owner Exit
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Mar 26
0
Funding
35
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

204

Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 March 2024
AAMDAAMD
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
19 July 2006
288cChange of Particulars
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
13 June 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1994
88(2)R88(2)R
Legacy
7 March 1994
288288
Legacy
16 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1993
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
18 October 1992
288288
Legacy
30 June 1992
363b363b
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
2 April 1992
288288
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363