Background WavePink WaveYellow Wave

CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511)

CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511) is an active UK company. incorporated on 19 July 1982. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. CARLISLE CATHEDRAL ENTERPRISES LIMITED has been registered for 43 years. Current directors include CALDWELL, Suzanne Yvonne, CATER, Julia Rachel, EVERITT, Michael John, The Venerable and 3 others.

Company Number
01652511
Status
active
Type
ltd
Incorporated
19 July 1982
Age
43 years
Address
Carlisle Cathedral Office, Carlisle, CA3 8UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CALDWELL, Suzanne Yvonne, CATER, Julia Rachel, EVERITT, Michael John, The Venerable, JOHNSTON, Alan James, Canon, O'ROURKE, Gareth Kevin, WANNOP, Julie Christine
SIC Codes
47990, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE CATHEDRAL ENTERPRISES LIMITED

CARLISLE CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 19 July 1982 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. CARLISLE CATHEDRAL ENTERPRISES LIMITED was registered 43 years ago.(SIC: 47990, 56290)

Status

active

Active since 43 years ago

Company No

01652511

LTD Company

Age

43 Years

Incorporated 19 July 1982

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CARLISLE CATHEDRAL BUTTERY LIMITED
From: 19 July 1982To: 11 March 1993
Contact
Address

Carlisle Cathedral Office West Walls Carlisle, CA3 8UF,

Previous Addresses

7 the Abbey Carlisle CA3 8TZ
From: 19 July 1982To: 2 March 2023
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

CALDWELL, Suzanne Yvonne

Active
Lowther Street, CarlisleCA3 8DA
Born August 1963
Director
Appointed 17 Dec 2021

CATER, Julia Rachel

Active
West Walls, CarlisleCA3 8UF
Born August 1970
Director
Appointed 26 Nov 2024

EVERITT, Michael John, The Venerable

Active
West Walls, CarlisleCA3 8UF
Born August 1968
Director
Appointed 04 Aug 2025

JOHNSTON, Alan James, Canon

Active
West Walls, CarlisleCA3 8UF
Born February 1960
Director
Appointed 28 Sept 2020

O'ROURKE, Gareth Kevin

Active
Kirkstone Close, KendalLA9 7HU
Born May 1979
Director
Appointed 01 Mar 2022

WANNOP, Julie Christine

Active
West Walls, CarlisleCA3 8UF
Born December 1964
Director
Appointed 05 Apr 2022

AMOS, Ellis Thomas

Resigned
7 The Abbey, CarlisleCA3 8TZ
Secretary
Appointed N/A
Resigned 31 Dec 2001

BURNS, Thomas Ian Stewart

Resigned
7 The AbbeyCA3 8TZ
Secretary
Appointed 12 Mar 2002
Resigned 31 Aug 2016

PARR, Sharon Tracy

Resigned
7 The AbbeyCA3 8TZ
Secretary
Appointed 07 Nov 2016
Resigned 30 Apr 2020

BOYLING, Mark Christopher, The Very Reverend

Resigned
7 The AbbeyCA3 8TZ
Born October 1952
Director
Appointed 14 Oct 2004
Resigned 30 Sept 2022

BREWSTER, Jonathan David, The Very Rev'D

Resigned
West Walls, CarlisleCA3 8UF
Born March 1967
Director
Appointed 30 Sept 2023
Resigned 30 Jun 2025

BROUGH, Margaret

Resigned
7 The AbbeyCA3 8TZ
Born August 1956
Director
Appointed 28 Sept 1994
Resigned 11 Apr 2019

CHAPMAN, Rex Anthony, The Reverend Canon

Resigned
1 The Abbey, CarlisleCA3 8TZ
Born September 1938
Director
Appointed 21 Nov 1995
Resigned 15 Jan 1998

GRAY, Bryan

Resigned
7 The AbbeyCA3 8TZ
Born June 1953
Director
Appointed 30 Apr 2019
Resigned 15 Oct 2020

HERRICK, Philip Richard

Resigned
7 The AbbeyCA3 8TZ
Born May 1944
Director
Appointed 14 Oct 2004
Resigned 16 Jul 2013

HILL, Colin

Resigned
4 The Abbey, CarlisleCA3 8TZ
Born September 1942
Director
Appointed 15 Jan 1998
Resigned 17 Sept 2004

HUMPSTON, David Ronald

Resigned
7 The AbbeyCA3 8TZ
Born February 1950
Director
Appointed 14 Jun 2006
Resigned 11 Apr 2019

JENKINS, David Thomas Ivor, The Venerable

Resigned
4 The Abbey, CarlisleCA3 8TZ
Born June 1928
Director
Appointed N/A
Resigned 20 Oct 1995

JOHNS, Ronald Charles, The Reverend Canon

Resigned
3 The Abbey, CarlisleCA3 8TZ
Born July 1937
Director
Appointed N/A
Resigned 13 May 1994

KEARTON, Janet Elizabeth, Reverend Canon

Resigned
7 The AbbeyCA3 8TZ
Born December 1954
Director
Appointed 01 Oct 2013
Resigned 06 Dec 2020

KNOWLES, Graeme Paul, The Right Reverend

Resigned
The Deanery, LondonEC4M 7BU
Born September 1951
Director
Appointed 08 Feb 1999
Resigned 03 Dec 2003

MANLEY, Michael Alan, Reverend Canon

Resigned
The Abbey, CarlisleCA3 8TZ
Born December 1960
Director
Appointed 28 Sept 2020
Resigned 10 Oct 2023

MCCONNELL, Brian Roy, Revd Canon

Resigned
7 The AbbeyCA3 8TZ
Born July 1946
Director
Appointed 14 Jun 2006
Resigned 31 Jan 2013

STAPLETON, Henry Edward Champneys, The Very Reverend

Resigned
The Deanery, CarlisleCA3 8TZ
Born June 1932
Director
Appointed N/A
Resigned 06 Dec 1998

SUTCLIFFE, Ian Sharp

Resigned
Mulcaster House Brampton Road, CarlisleCA3 9AN
Born January 1931
Director
Appointed N/A
Resigned 05 Sept 2006

WESTOLL, James, Canon

Resigned
Longtown, CarlisleCA6 5NF
Born October 1951
Director
Appointed 28 Sept 2020
Resigned 19 Oct 2021

WESTOLL, James, Canon

Resigned
7 The AbbeyCA3 8TZ
Born October 1951
Director
Appointed 01 Oct 2013
Resigned 11 Apr 2019

WESTON, David Wilfrid Valentine, The Reverend Canon Dr

Resigned
3 The Abbey, CarlisleCA3 8TZ
Born December 1937
Director
Appointed 27 Jul 1994
Resigned 19 Oct 2005

WILSON, David

Resigned
7 The AbbeyCA3 8TZ
Born April 1949
Director
Appointed 14 Jun 2006
Resigned 11 Apr 2019

Persons with significant control

1

Dean And Chapter Of Carlisle

Active
West Walls, CarlisleCA3 8UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
13 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 2001
AUDAUD
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
30 October 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
11 June 1992
88(2)R88(2)R
Legacy
11 June 1992
363b363b
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
7 September 1991
88(2)R88(2)R
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
7 September 1991
123Notice of Increase in Nominal Capital
Legacy
27 August 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87