Background WavePink WaveYellow Wave

CATHEDRAL ENTERPRISES LIMITED (03295400)

CATHEDRAL ENTERPRISES LIMITED (03295400) is an active UK company. incorporated on 20 December 1996. with registered office in Canterbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CATHEDRAL ENTERPRISES LIMITED has been registered for 29 years. Current directors include DODD, Andrew Patrick, Revd Canon, LANG, Nigel, WOOD, Julie Patricia.

Company Number
03295400
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
Cathedral House, Canterbury, CT1 2EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DODD, Andrew Patrick, Revd Canon, LANG, Nigel, WOOD, Julie Patricia
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL ENTERPRISES LIMITED

CATHEDRAL ENTERPRISES LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Canterbury. 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.. CATHEDRAL ENTERPRISES LIMITED was registered 29 years ago.(SIC: 47789)

Status

active

Active since 29 years ago

Company No

03295400

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

PAPERELECT LIMITED
From: 20 December 1996To: 12 February 1997
Contact
Address

Cathedral House The Precincts Canterbury, CT1 2EH,

Timeline

20 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 13
Director Joined
Dec 16
Director Left
Aug 18
Loan Cleared
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Jul 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DODD, Andrew Patrick, Revd Canon

Active
Cathedral House, CanterburyCT1 2EH
Born October 1968
Director
Appointed 08 Mar 2021

LANG, Nigel

Active
Cathedral House, CanterburyCT1 2EH
Born July 1955
Director
Appointed 25 Jun 2021

WOOD, Julie Patricia

Active
Cathedral House, CanterburyCT1 2EH
Born August 1960
Director
Appointed 15 Nov 2012

MACEY, David Edward, Rear Admiral

Resigned
Bell Tower House Cades Orchard, FavershamME13 0EL
Secretary
Appointed 15 Jan 1997
Resigned 31 May 1998

MEARDON, Martin John, Brigadier

Resigned
Copsehill, CanterburyCT4 7AX
Secretary
Appointed 22 Jun 1998
Resigned 30 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 15 Jan 1997

ATHERTON, Martin John, Commodore

Resigned
Cathedral House, CanterburyCT1 2EH
Born August 1959
Director
Appointed 15 Dec 2016
Resigned 31 Oct 2019

BATEMAN, Adam Courtenay

Resigned
27 Cherry Garden Road, CanterburyCT2 8EP
Born August 1961
Director
Appointed 13 Jul 2005
Resigned 30 Apr 2020

BRANSON, Nigel Anthony Chimmo

Resigned
Thornhill Oak Lane, SevenoaksTN13 1UF
Born July 1942
Director
Appointed 18 Sept 2000
Resigned 28 Sept 2004

BURTON, Ian Vincent

Resigned
5 Budbury Ridge, Bradford On AvonBA15 1QP
Born April 1936
Director
Appointed 01 Jun 1997
Resigned 19 Oct 1999

CHANDLER, Michael John

Resigned
15 The Precincts, CanterburyCT1 2EH
Born May 1945
Director
Appointed 15 Jan 1997
Resigned 15 Jan 2004

CHANNING, Kate

Resigned
Cathedral House, CanterburyCT1 2EH
Born February 1959
Director
Appointed 13 May 2010
Resigned 30 Apr 2020

CONDRY, Edward Francis, Rev'D Canon Dr

Resigned
18 The Precincts, CanterburyCT1 2EL
Born April 1953
Director
Appointed 15 Jan 2004
Resigned 26 Jul 2012

EDWARDS, Andrew James

Resigned
Cathedral House, CanterburyCT1 2EH
Born March 1964
Director
Appointed 25 Apr 2019
Resigned 30 Jun 2020

LEWIS, Mark Whittingslow

Resigned
Sentinella, HadlowTN11 0JA
Born March 1940
Director
Appointed 19 Oct 1999
Resigned 13 May 2010

MACEY, David Edward, Rear Admiral

Resigned
Bell Tower House Cades Orchard, FavershamME13 0EL
Born June 1929
Director
Appointed 15 Jan 1997
Resigned 22 Jun 1998

NEEDHAM, Christopher Mark

Resigned
2 The Precincts, CanterburyCT1 2EE
Born January 1958
Director
Appointed 13 Oct 2005
Resigned 30 Jun 2019

NICKOLS, Christopher Mark, Air Marshal

Resigned
Cathedral House, CanterburyCT1 2EH
Born July 1956
Director
Appointed 08 Mar 2021
Resigned 22 Apr 2022

PAPADOPULOS, Nicholas Charles, Reverend Canon

Resigned
Cathedral House, CanterburyCT1 2EH
Born July 1966
Director
Appointed 16 May 2013
Resigned 15 Jul 2018

ROBINSON, Philip Henry

Resigned
Stone Hall, DealCT14 0HB
Born January 1926
Director
Appointed 10 Mar 1997
Resigned 13 Dec 1999

SIMPSON, John Arthur, The Very Reverend

Resigned
The Deanery, CanterburyCT1 2EP
Born June 1933
Director
Appointed 10 Mar 1997
Resigned 30 Nov 2000

SMALLWOOD, Paul James Cranston

Resigned
The Old Rectory, AshfordTN25 6DL
Born April 1934
Director
Appointed 10 Mar 1997
Resigned 30 Nov 2000

SYMON, Roger Hugh Crispin, Reverend Canon

Resigned
19 The Precincts, CanterburyCT1 2EP
Born October 1934
Director
Appointed 07 Apr 1997
Resigned 24 Apr 2001

VALLIS, Eric Arthur

Resigned
1 Starrs House, CanterburyCT1 2EH
Born April 1923
Director
Appointed 10 Mar 1997
Resigned 29 Apr 2008

WILLIS, Robert Andrew, The Very Reverend Dr

Resigned
The Deanery, CanterburyCT1 2EP
Born May 1947
Director
Appointed 12 Jul 2001
Resigned 28 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 1996
Resigned 15 Jan 1997
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Auditors Resignation Company
4 April 2008
AUDAUD
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small Group
14 November 1999
AAAnnual Accounts
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
287Change of Registered Office
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Incorporation Company
20 December 1996
NEWINCIncorporation