Background WavePink WaveYellow Wave

PETERBOROUGH CATHEDRAL HOLDINGS LIMITED (02076964)

PETERBOROUGH CATHEDRAL HOLDINGS LIMITED (02076964) is an active UK company. incorporated on 25 November 1986. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. PETERBOROUGH CATHEDRAL HOLDINGS LIMITED has been registered for 39 years. Current directors include DALLISTON, Christopher Charles, Very Revd, RALSTON, Gavin Douglas.

Company Number
02076964
Status
active
Type
ltd
Incorporated
25 November 1986
Age
39 years
Address
Cathedral Office, Peterborough, PE1 1XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DALLISTON, Christopher Charles, Very Revd, RALSTON, Gavin Douglas
SIC Codes
47190, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH CATHEDRAL HOLDINGS LIMITED

PETERBOROUGH CATHEDRAL HOLDINGS LIMITED is an active company incorporated on 25 November 1986 with the registered office located in Peterborough. 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. PETERBOROUGH CATHEDRAL HOLDINGS LIMITED was registered 39 years ago.(SIC: 47190, 82302)

Status

active

Active since 39 years ago

Company No

02076964

LTD Company

Age

39 Years

Incorporated 25 November 1986

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 7 January 2026 (2 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

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 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Cathedral Office Minster Precincts Peterborough, PE1 1XS,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 24
Owner Exit
Jun 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ARMITAGE, Janet

Active
Minster Precincts, PeterboroughPE1 1XS
Secretary
Appointed 10 Jul 2019

DALLISTON, Christopher Charles, Very Revd

Active
Minster Precincts, PeterboroughPE1 1XS
Born April 1956
Director
Appointed 01 Mar 2021

RALSTON, Gavin Douglas

Active
Minster Precincts, PeterboroughPE1 1XS
Born August 1958
Director
Appointed 01 Nov 2023

BROWN, Sarah

Resigned
5 Minster Precincts, PeterboroughPE1 1XS
Secretary
Appointed 04 Jul 2012
Resigned 18 Jul 2017

CHRISTIE, Thomas Richard

Resigned
Prebendal House, PeterboroughPE1 1XX
Secretary
Appointed N/A
Resigned 31 Aug 2001

KANE, William Bernard

Resigned
Weathervane Cottage, StamfordPE9 3BH
Secretary
Appointed 11 Jun 2002
Resigned 24 Mar 2005

KNIGHT, Elizabeth Ursula

Resigned
14 Ferryview, PeterboroughPE2 6XL
Secretary
Appointed 24 Mar 2005
Resigned 04 Jul 2012

MERSON, Jessica

Resigned
Minster Precincts, PeterboroughPE1 1XS
Secretary
Appointed 18 Jul 2017
Resigned 10 Jul 2019

BUNKER, Michael

Resigned
The Deanery Minster Precincts, PeterboroughPE1 1XS
Born July 1937
Director
Appointed 27 Jul 1992
Resigned 31 Mar 2006

CATTLE, Richard John

Resigned
School Lane, NorthamptonNN6 6LH
Born April 1940
Director
Appointed 04 Jul 2012
Resigned 18 Jul 2017

CHRISTIE, Thomas Richard

Resigned
Prebendal House, PeterboroughPE1 1XX
Born August 1931
Director
Appointed N/A
Resigned 31 Aug 2001

HIGHAM, Jack, Rev Canon

Resigned
Canonry House Minster Precincts, PeterboroughPE1 1XX
Born May 1933
Director
Appointed N/A
Resigned 22 Jul 2003

KANE, William Bernard

Resigned
Weathervane Cottage, StamfordPE9 3BH
Born October 1946
Director
Appointed 11 Jun 2002
Resigned 24 Mar 2005

PAINTER, David Scott, The Venerable

Resigned
7 Minster Precincts, PeterboroughPE1 1XS
Born October 1944
Director
Appointed 12 Sept 2000
Resigned 04 Jul 2012

ROBERTS, Andrew John

Resigned
Minster Precincts, PeterboroughPE1 1XS
Born December 1964
Director
Appointed 18 Jul 2017
Resigned 01 Mar 2021

SPENCE, Philip Arthur, Revd

Resigned
Norman Hall£15 Minster Precincts, PeterboroughPE1 1XX
Born September 1939
Director
Appointed 14 Oct 1997
Resigned 31 Mar 2001

WILLMOTT, Trevor, Rev Canon

Resigned
Precentor's Lodge, PeterboroughPE1 1XS
Born March 1950
Director
Appointed N/A
Resigned 31 Aug 1997

WISE, Randolph George, Very Reverend

Resigned
The Deanery Minster Precincts, PeterboroughPE1 1XS
Born January 1925
Director
Appointed N/A
Resigned 30 Apr 1992

Persons with significant control

1

0 Active
1 Ceased

Chapter Of Peterborough Cathedral

Ceased
Minster Precincts, PeterboroughPE1 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
9 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
353353
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
363aAnnual Return
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
363(287)363(287)
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
7 October 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Certificate Incorporation
25 November 1986
CERTINCCertificate of Incorporation