Background WavePink WaveYellow Wave

BRISTOL CATHEDRAL ENTERPRISES LIMITED (02579801)

BRISTOL CATHEDRAL ENTERPRISES LIMITED (02579801) is an active UK company. incorporated on 5 February 1991. with registered office in College Green. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. BRISTOL CATHEDRAL ENTERPRISES LIMITED has been registered for 35 years. Current directors include CAIN, David Michael, FORD, Amanda Kirstine, The Very Reverend, SILVEY, Benjamin Hugh.

Company Number
02579801
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
Abbey Gate House, College Green, BS1 5TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CAIN, David Michael, FORD, Amanda Kirstine, The Very Reverend, SILVEY, Benjamin Hugh
SIC Codes
47789, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CATHEDRAL ENTERPRISES LIMITED

BRISTOL CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 5 February 1991 with the registered office located in College Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. BRISTOL CATHEDRAL ENTERPRISES LIMITED was registered 35 years ago.(SIC: 47789, 56102)

Status

active

Active since 35 years ago

Company No

02579801

LTD Company

Age

35 Years

Incorporated 5 February 1991

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 28 July 2025 (9 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 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Abbey Gate House Bristol Cathedral College Green, BS1 5TJ,

Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SILVEY, Benjamin Hugh

Active
Abbey Gate House, College GreenBS1 5TJ
Secretary
Appointed 01 Dec 2021

CAIN, David Michael

Active
Juno Way, SwindonSN5 8ZD
Born March 1950
Director
Appointed 31 May 2023

FORD, Amanda Kirstine, The Very Reverend

Active
Abbey Gate House, College GreenBS1 5TJ
Born January 1961
Director
Appointed 04 Oct 2020

SILVEY, Benjamin Hugh

Active
College Green, BristolBS1 5TJ
Born July 1977
Director
Appointed 01 Aug 2021

JOHNSON, Peter Frederick, Canon

Resigned
41 Salisbury Road, BristolBS6 7AR
Secretary
Appointed 07 Feb 1991
Resigned 17 Oct 2007

MATTHEWS, Wendy Minnette

Resigned
Abbey Gate House, College GreenBS1 5TJ
Secretary
Appointed 22 Nov 2012
Resigned 30 Jun 2020

PHILLIPS, Andrew Gordon Kimberley, Mr.

Resigned
Brookside Lodge, NewburyRG20 9QZ
Secretary
Appointed 19 Oct 2007
Resigned 22 Nov 2012

CARR, Arthur Wesley, The Very Revd Dr

Resigned
The Deanery 20 Charlotte Street, BristolBS1 5PZ
Born July 1941
Director
Appointed 07 Feb 1991
Resigned 29 Apr 1997

COUPE, Carol Joy

Resigned
10 Gillmore Road, Weston Super MareBS22 8JG
Born June 1946
Director
Appointed 11 Dec 1997
Resigned 15 Jul 2006

GRIMLEY, Robert William, Very Revd

Resigned
20 Charlotte Street, BristolBS1 5PZ
Born September 1943
Director
Appointed 30 Apr 1997
Resigned 07 Jun 2009

HOYLE, David Michael, The Very Rev'D Dr

Resigned
Abbey Gate House, College GreenBS1 5TJ
Born August 1957
Director
Appointed 29 May 2010
Resigned 31 Oct 2019

JOHNSON, Peter Frederick, Canon

Resigned
41 Salisbury Road, BristolBS6 7AR
Born March 1941
Director
Appointed 07 Feb 1991
Resigned 19 Oct 2007

MATTHEWS, Wendy Minnette

Resigned
Abbey Gate House, College GreenBS1 5TJ
Born May 1971
Director
Appointed 22 Nov 2012
Resigned 30 Jun 2020

OUTHWAITE, Richard Percy

Resigned
4 Hazelwood Road Sneyd Park, BristolBS9 1PX
Born May 1939
Director
Appointed 19 Oct 2007
Resigned 01 Feb 2014

PHILLIPS, Andrew Gordon Kimberley, Mr.

Resigned
Brookside Lodge, NewburyRG20 9QZ
Born October 1955
Director
Appointed 15 Jul 2006
Resigned 22 Nov 2012

REDFERN, Alastair Llewellyn John

Resigned
13 Fremantle Square, BristolBS6 5TL
Born September 1948
Director
Appointed 10 Oct 1995
Resigned 10 Dec 1997

ROGAN, Canon John, The Reverend

Resigned
84 Concorde Drive, BristolBS10 6PX
Born May 1928
Director
Appointed 07 Feb 1991
Resigned 09 Oct 1995

SAVAGE, John Christopher

Resigned
Abbey Gate House, College GreenBS1 5TJ
Born December 1944
Director
Appointed 01 Feb 2014
Resigned 31 May 2023

TREMLETT, Andrew, The Reverend Canon

Resigned
Salisbury Road, BristolBS6 7AR
Born March 1964
Director
Appointed 07 Jun 2009
Resigned 29 May 2010
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
17 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
88(3)88(3)
Legacy
6 October 1996
88(2)R88(2)R
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
224224
Incorporation Company
5 February 1991
NEWINCIncorporation