Background WavePink WaveYellow Wave

BRECON CATHEDRAL TITHEBARN COMPANY LIMITED (03014602)

BRECON CATHEDRAL TITHEBARN COMPANY LIMITED (03014602) is an active UK company. incorporated on 26 January 1995. with registered office in Brecon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BRECON CATHEDRAL TITHEBARN COMPANY LIMITED has been registered for 31 years. Current directors include BROOKS, Peter, Reverend Canon, JEVONS, Alan Neil, The Venerable, LERVY, Hugh Martin, The Reverend Canon and 1 others.

Company Number
03014602
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1995
Age
31 years
Address
The Cathedral Office The Diocesan Centre, Brecon, LD3 9DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BROOKS, Peter, Reverend Canon, JEVONS, Alan Neil, The Venerable, LERVY, Hugh Martin, The Reverend Canon, SHACKERLEY, Albert Paul, Very Reverend Dr
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON CATHEDRAL TITHEBARN COMPANY LIMITED

BRECON CATHEDRAL TITHEBARN COMPANY LIMITED is an active company incorporated on 26 January 1995 with the registered office located in Brecon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BRECON CATHEDRAL TITHEBARN COMPANY LIMITED was registered 31 years ago.(SIC: 47190)

Status

active

Active since 31 years ago

Company No

03014602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 26 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CATHEDRAL TITHEBARN COMPANY LIMITED
From: 26 January 1995To: 26 October 2017
Contact
Address

The Cathedral Office The Diocesan Centre Cathedral Close Brecon, LD3 9DP,

Previous Addresses

Heritage Centre Shop Cathedral Close Priory Hill Brecon Powys LD3 9DP Wales
From: 15 January 2010To: 8 April 2014
Cathedral Tithebarn Co Limited Heritage Centre Shop Cathedral Close, Brecon Powys LD3 9DP
From: 26 January 1995To: 15 January 2010
Timeline

32 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROOKS, Peter, Reverend Canon

Active
The Diocesan Centre, BreconLD3 9DP
Born June 1955
Director
Appointed 21 Nov 2018

JEVONS, Alan Neil, The Venerable

Active
Llangorse, BreconLD3 7UG
Born August 1956
Director
Appointed 22 Jan 2013

LERVY, Hugh Martin, The Reverend Canon

Active
The Diocesan Centre, BreconLD3 9DP
Born May 1968
Director
Appointed 21 Oct 2015

SHACKERLEY, Albert Paul, Very Reverend Dr

Active
The Diocesan Centre, BreconLD3 9DP
Born August 1956
Director
Appointed 21 Nov 2018

DUTHIE, Rachel Elizabeth

Resigned
29, BreconLD3 9EA
Secretary
Appointed 22 Jan 2013
Resigned 20 Feb 2017

JENKINS, Peter White

Resigned
Camden Crescent, BreconLD3 7BY
Secretary
Appointed 26 Jan 1995
Resigned 06 Sept 2012

WILLIAMS, Vanessa Jane

Resigned
The Diocesan Centre, BreconLD3 9DP
Secretary
Appointed 20 Feb 2017
Resigned 21 Nov 2018

DAVIES, John David Edward, The Very Reverend

Resigned
The Cathedral Close, BreconLD3 9DP
Born February 1953
Director
Appointed 24 Sept 2000
Resigned 18 Sept 2008

DAVIES, Joyce

Resigned
Beechgrove, BreconLD3 9EY
Born October 1958
Director
Appointed 04 Feb 2010
Resigned 28 Feb 2019

DAVIES, Joyce

Resigned
2 Beech Grove, BreconLD3 9EY
Born October 1958
Director
Appointed 02 Apr 1998
Resigned 14 May 2009

DUTHIE, Rachel Elizabeth

Resigned
29, BreconLD3 9EA
Born August 1967
Director
Appointed 22 Jan 2013
Resigned 01 Mar 2017

GRIFFITH, Steven Ellsworth, The Reverend

Resigned
Cathedral Close, BreconLD3 9DP
Born December 1963
Director
Appointed 06 Jun 2013
Resigned 28 Feb 2019

HALL, Nigel David, Rev Canon

Resigned
The Vicarage, Builth WellsLD2 3BT
Born July 1946
Director
Appointed 20 Jan 2005
Resigned 14 May 2010

HARRIS, John

Resigned
Blackstone, BreconLD3 9EA
Born March 1932
Director
Appointed 26 Jan 1995
Resigned 24 Jun 1998

HUGHES, Geraint Morgan Hugh, Canon

Resigned
The Rectory Broadway, Llandrindod WellsLD1 5HT
Born November 1934
Director
Appointed 26 Jan 1995
Resigned 27 Jul 2000

JACKSON, Peter William Stanley, Rev Canon

Resigned
The Rectory, BreconLD3 7UX
Born March 1939
Director
Appointed 30 Sept 1998
Resigned 28 May 2004

JAMES, David Brian

Resigned
The Vicarage Highbury, Llandrindod WellsLD1 6NF
Born August 1930
Director
Appointed 26 Jan 1995
Resigned 08 Jun 1999

JENKINS, Peter White

Resigned
Camden Crescent, BreconLD3 7BY
Born October 1937
Director
Appointed 17 Sept 2004
Resigned 06 Sept 2012

JENKINS, Peter White

Resigned
Camden Crescent, BreconLD3 7BY
Born October 1937
Director
Appointed 26 Jan 1995
Resigned 29 Sept 1998

JOHN, Bev, Rev Canon

Resigned
The Diocesan Centre, BreconLD3 9DP
Born August 1949
Director
Appointed 14 May 2010
Resigned 31 Jul 2014

JOHN, The Venerable Elwyn C.

Resigned
The Almonry, BreconLD3 9DP
Born March 1936
Director
Appointed 08 Jun 1999
Resigned 01 Mar 2003

JONES, Brian Howell

Resigned
The Vicarage, NeathSA9 1EY
Born January 1935
Director
Appointed 26 Jan 1995
Resigned 26 Jan 2000

JONES POWELL, Gloria

Resigned
Fennifach, BreconLD3 9PH
Born January 1949
Director
Appointed 22 Jan 2013
Resigned 28 Feb 2019

LLEWELLYN, Beryl

Resigned
Hillfield Rhosferig Road, BreconLD3 7NG
Born January 1939
Director
Appointed 26 Jan 1995
Resigned 26 Jan 1997

MARSHALL, Geoffrey Osborne, Very Rev

Resigned
Cathedral Close, BreconLD3 9DP
Born January 1948
Director
Appointed 18 Sept 2008
Resigned 31 May 2014

PARAVICINI, Nicolas Vincent Somerset

Resigned
Glyn Celyn House, BreconLD3 0TY
Born October 1937
Director
Appointed 07 Dec 1998
Resigned 06 Sept 2012

PARSONS, William James, Lt. Col

Resigned
The Studio Belle Vue Gardens, BreconLD3 7NY
Born December 1919
Director
Appointed 26 Jan 1995
Resigned 12 Nov 1997

ROBERTS, Dewi, The Reverend Canon

Resigned
Heol Eglwys, SwanseaSA9 1EY
Born April 1957
Director
Appointed 15 Nov 2013
Resigned 21 Nov 2018

SHACKERLEY, Albert Paul, The Very Reverend Dr

Resigned
The Diocesan Centre, BreconLD3 9DP
Born August 1956
Director
Appointed 13 Sept 2014
Resigned 21 Sept 2017

SPACKMAN, Colin John

Resigned
Penrose, TalgarthLD3 0BN
Born March 1924
Director
Appointed 02 Feb 1998
Resigned 02 Jan 2010

THOMAS, Alfred James Randolph, Venerable

Resigned
The Rectory, BreconLD3 7AJ
Born August 1948
Director
Appointed 01 Mar 2003
Resigned 31 Jan 2013

THOMAS, Michael Rosser, The Reverend

Resigned
The Diocesan Centre, BreconLD3 9DP
Born February 1974
Director
Appointed 26 Jul 2016
Resigned 08 Sept 2017

WILKINSON, David James, Reverand Cannon

Resigned
The Vicarage 88 Pennard Road, SwanseaSA3 2AD
Born October 1945
Director
Appointed 17 Sept 2001
Resigned 24 Jan 2004

WILLIAMS, Michael Alun, Dr

Resigned
The Diocesan Centre, BreconLD3 9DP
Born July 1968
Director
Appointed 26 Jul 2016
Resigned 28 Feb 2019

WILLIAMS, Oscar

Resigned
Bronllys, BreconLD3 0LU
Born September 1941
Director
Appointed 14 May 2009
Resigned 31 Dec 2014

Persons with significant control

1

Dean And Chapter Of Brecon Cathedral

Active
Cathedral Close, BreconLD3 9DP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Resolution
2 November 2017
RESOLUTIONSResolutions
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Secretary Company With Name
24 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
224224
Incorporation Company
26 January 1995
NEWINCIncorporation