Background WavePink WaveYellow Wave

CATHEDRAL HOLDINGS LIMITED (03973614)

CATHEDRAL HOLDINGS LIMITED (03973614) is an active UK company. incorporated on 14 April 2000. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CATHEDRAL HOLDINGS LIMITED has been registered for 25 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic.

Company Number
03973614
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL HOLDINGS LIMITED

CATHEDRAL HOLDINGS LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CATHEDRAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

03973614

LTD Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MONUMENT GROUP LIMITED
From: 4 June 2001To: 1 April 2003
MONUMENT (ASSETS) LIMITED
From: 14 April 2000To: 4 June 2001
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

29 Woodside Road Bournemouth BH5 2AZ England
From: 20 August 2020To: 19 July 2025
25 Lombard Avenue Bournemouth Dorset BH6 3LZ England
From: 4 July 2019To: 20 August 2020
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 14 April 2000To: 4 July 2019
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 09
Director Left
Feb 10
Loan Secured
Nov 13
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Oct 17
Director Left
Mar 21
Owner Exit
May 21
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Oct 24
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 14 Apr 2000

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 14 Apr 2000

CHAMBERS, Dominic

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 15 Oct 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 14 Apr 2000

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Born February 1957
Director
Appointed 17 Oct 2005
Resigned 05 Feb 2007

BARNES, Michael Edwin

Resigned
Holly Farm Road, NorwichNR13 3TH
Born February 1957
Director
Appointed 24 Mar 2005
Resigned 18 May 2005

DAVIES, Phillip George

Resigned
Burewood House, WroxhamNR12 8TP
Born March 1950
Director
Appointed 14 Apr 2000
Resigned 30 Dec 2009

DAVIES, Sarah

Resigned
The Close, NorwichNR1 4DJ
Born March 1976
Director
Appointed 16 Dec 2009
Resigned 27 Feb 2021

SIDDALL, John Stephen

Resigned
Manor Farm, SaxmundhamIP17 1LQ
Born September 1942
Director
Appointed 29 Aug 2008
Resigned 29 Sept 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Apr 2000
Resigned 14 Apr 2000

Persons with significant control

2

1 Active
1 Ceased

Eba Finance Ltd

Active
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021

Monument Assets Limited

Ceased
Lombard Avenue, BournemouthBH6 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
19 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
18 March 2013
MG02MG02
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
15 May 2012
AAMDAAMD
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Legacy
24 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Legacy
27 April 2009
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts Amended With Made Up Date
17 July 2007
AAMDAAMD
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288cChange of Particulars
Legacy
25 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 June 2002
288cChange of Particulars
Legacy
5 June 2002
363aAnnual Return
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
14 August 2001
88(2)R88(2)R
Legacy
24 July 2001
287Change of Registered Office
Legacy
15 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation