Background WavePink WaveYellow Wave

GUILDFORD CATHEDRAL ENTERPRISES LIMITED (02299147)

GUILDFORD CATHEDRAL ENTERPRISES LIMITED (02299147) is an active UK company. incorporated on 22 September 1988. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GUILDFORD CATHEDRAL ENTERPRISES LIMITED has been registered for 37 years. Current directors include HOLLINGSHURST, Christopher Paul, MOSELEY, Marsha, PINSON, Joanna Ruth and 1 others.

Company Number
02299147
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
The Cathedral Office, Guildford, GU2 7UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOLLINGSHURST, Christopher Paul, MOSELEY, Marsha, PINSON, Joanna Ruth, VINCENT, Wallace Edward
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD CATHEDRAL ENTERPRISES LIMITED

GUILDFORD CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 22 September 1988 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GUILDFORD CATHEDRAL ENTERPRISES LIMITED was registered 37 years ago.(SIC: 47190)

Status

active

Active since 37 years ago

Company No

02299147

LTD Company

Age

37 Years

Incorporated 22 September 1988

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 1 December 2025 (4 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GUILDFORD CATHEDRAL SHOPS LIMITED
From: 2 December 1988To: 20 June 2014
LASTCRAFT LIMITED
From: 22 September 1988To: 2 December 1988
Contact
Address

The Cathedral Office Stag Hill Guildford, GU2 7UP,

Timeline

36 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MUSGROVE, Louise

Active
Turfhouse Lane, WokingGU24 8LL
Secretary
Appointed 05 Feb 2026

HOLLINGSHURST, Christopher Paul

Active
Stag Hill, GuildfordGU2 7UP
Born November 1963
Director
Appointed 11 May 2021

MOSELEY, Marsha

Active
Stag Hill, GuildfordGU2 7UP
Born December 1960
Director
Appointed 15 Nov 2023

PINSON, Joanna Ruth

Active
Stag Hill, GuildfordGU2 7UP
Born February 1981
Director
Appointed 13 Jun 2019

VINCENT, Wallace Edward

Active
The Cathedral Office, GuildfordGU2 7UP
Born May 1955
Director
Appointed 23 Feb 2016

EVERSHED, William Ashley, Cdr

Resigned
Butts Cottage Catherington Lane, WaterloovillePO8 0TH
Secretary
Appointed 29 Jul 1993
Resigned 19 Oct 2001

FLEMING, Jon Willoughby Alexander, Lt Col

Resigned
Adneys Cottage, HungerfordRG17 8RE
Secretary
Appointed N/A
Resigned 29 Jul 1993

GREAR, Tina

Resigned
The Cathedral Office, GuildfordGU2 7UP
Secretary
Appointed 01 Sept 2011
Resigned 12 Jun 2014

LYDDON, Antony Charles

Resigned
48 Lower Wardown, PetersfieldGU31 4PA
Secretary
Appointed 19 Oct 2001
Resigned 06 Aug 2011

O'GRADY, Matthew, Commander

Resigned
Saunders Close, Lee-On-The-SolentPO13 8LX
Secretary
Appointed 23 Sept 2014
Resigned 31 Dec 2025

BARBER, Suzy Elizabeth

Resigned
Old Cottage, CobhamKT11 1HN
Born June 1957
Director
Appointed 28 Jun 1994
Resigned 01 Mar 2003

BISHOP, Andrew Scott, The Reverend Canon Dr

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born March 1970
Director
Appointed 20 Nov 2012
Resigned 23 Sept 2014

BOWLER, Ian

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born August 1967
Director
Appointed 21 Apr 2015
Resigned 06 May 2021

COLLINGWOOD, Christopher Paul, Rev Canon

Resigned
3 The Close, GuildfordGU2 5TL
Born August 1954
Director
Appointed 09 Mar 1998
Resigned 04 Aug 1998

CROFT, Peter Gardom, The Reverend Canon

Resigned
4 Cathedral Close, GuildfordGU2 5TL
Born October 1925
Director
Appointed N/A
Resigned 28 Jun 1994

CRUSE, Janice

Resigned
The Vicarage, GuildfordGU4 8AE
Born July 1959
Director
Appointed 12 Mar 2004
Resigned 20 Feb 2012

DAVIS, Hilda

Resigned
11 Wilderness Court, GuildfordGU2 5QS
Born June 1916
Director
Appointed N/A
Resigned 29 Jun 1993

DAY, Carolyn

Resigned
93 St Michael's Avenue, GuildfordGU3 3LZ
Born February 1955
Director
Appointed 12 Mar 2004
Resigned 23 Apr 2011

EVERSHED, William Ashley, Cdr

Resigned
Butts Cottage Catherington Lane, WaterloovillePO8 0TH
Born October 1936
Director
Appointed 28 Jun 1994
Resigned 27 Jul 2001

EWBANK, Andrew

Resigned
London Road, WokingGU23 7LN
Born March 1980
Director
Appointed 21 Apr 2015
Resigned 07 Apr 2022

FENWICK, Richard David, The Very Reverend Canon

Resigned
3 The Close, GuildfordGU2 5TL
Born December 1943
Director
Appointed 25 Jun 1991
Resigned 29 Jul 1997

FLEMING, Jon Willoughby Alexander, Lt Col

Resigned
Adneys Cottage, HungerfordRG17 8RE
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1992

FROST, Jonathan, The Revd Canon

Resigned
Cathedral Close, GuildfordGU2 7TL
Born September 1964
Director
Appointed 29 Nov 2003
Resigned 26 Sept 2010

GITTOES, Julie Anne, Canon Dr

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born February 1976
Director
Appointed 14 Mar 2018
Resigned 12 May 2019

GITTOES, Julie Anne, Canon Dr

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born February 1976
Director
Appointed 20 Nov 2012
Resigned 23 Sept 2014

GREAR, Tina

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born October 1971
Director
Appointed 01 Sept 2011
Resigned 12 Jun 2014

IMPEY, Hugh Edward

Resigned
Chagfords Pond Road, WokingGU22 0JY
Born April 1934
Director
Appointed 28 Jun 1994
Resigned 24 Oct 1995

LAWSON, Janet Elizabeth

Resigned
Cherry Hill Burrows Lane, GuildfordGU5 9QE
Born October 1937
Director
Appointed N/A
Resigned 28 Jun 1994

LILLEY, Roger Ward

Resigned
Foxbury Meadow, GodalmingGU8 4AE
Born December 1933
Director
Appointed 17 Mar 1999
Resigned 30 Jun 2002

LYDDON, Antony Charles

Resigned
48 Lower Wardown, PetersfieldGU31 4PA
Born October 1946
Director
Appointed 26 Jul 2002
Resigned 06 Aug 2011

MCCONNELL, Shona

Resigned
The Cathedral Office, GuildfordGU2 7UP
Born December 1962
Director
Appointed 20 Feb 2012
Resigned 01 Jan 2013

MELLY, William Heywood

Resigned
Ruffits Headley Road, HindheadGU26 6DL
Born May 1929
Director
Appointed 28 Jun 1994
Resigned 01 Sept 2012

PALMER, Maureen Florence, Rev Canon Dr

Resigned
2 Cathedral Close, GuildfordGU2 7TL
Born December 1938
Director
Appointed 22 Feb 1996
Resigned 15 Jan 2006

PITT, Mary Christine

Resigned
38 Manor Way, GuildfordGU2 5RP
Born September 1942
Director
Appointed 29 Jul 1997
Resigned 28 Feb 2001

RENSHAW, Reginald

Resigned
Beverley 119 Merrow Woods, GuildfordGU1 2LJ
Born September 1915
Director
Appointed N/A
Resigned 30 Jun 1992
Fundings
Financials
Latest Activities

Filing History

183

Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Resolution
24 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
30 August 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
16 May 1991
363b363b
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Legacy
18 February 1989
288288
Legacy
18 February 1989
288288
Memorandum Articles
4 February 1989
MEM/ARTSMEM/ARTS
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
24 January 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1988
288288
Legacy
23 November 1988
224224
Incorporation Company
22 September 1988
NEWINCIncorporation