Background WavePink WaveYellow Wave

CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED (04318059)

CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED (04318059) is an active UK company. incorporated on 6 November 2001. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED has been registered for 24 years. Current directors include BRUELL, John Peter Hawley, BUCKLEY, Ian, GEORGE, Alison Marie and 2 others.

Company Number
04318059
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
The Royal Chantry, Chichester, PO19 1PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUELL, John Peter Hawley, BUCKLEY, Ian, GEORGE, Alison Marie, JACKSON, Jean Barbara, JAMES, Trevor Ernest
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED

CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04318059

LTD Company

Age

24 Years

Incorporated 6 November 2001

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 29 December 2025 (4 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Royal Chantry Cathedral Cloisters Chichester, PO19 1PX,

Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 12
Director Joined
Jul 13
Director Left
May 14
Director Joined
Oct 14
Director Joined
Nov 18
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FEILD, Jane

Active
The Royal Chantry, ChichesterPO19 1PX
Secretary
Appointed 01 Nov 2020

BRUELL, John Peter Hawley

Active
Aldsworth, EmsworthPO10 8QT
Born January 1963
Director
Appointed 14 Mar 2021

BUCKLEY, Ian

Active
The Street, PetworthGU28 0QA
Born November 1951
Director
Appointed 16 Nov 2018

GEORGE, Alison Marie

Active
The Royal Chantry, ChichesterPO19 1PX
Born March 1971
Director
Appointed 15 Jul 2024

JACKSON, Jean Barbara

Active
The Royal Chantry, ChichesterPO19 1PX
Born August 1939
Director
Appointed 07 Oct 2008

JAMES, Trevor Ernest

Active
The Royal Chantry, ChichesterPO19 1PX
Born July 1948
Director
Appointed 06 Oct 2009

BEVAN, Timothy David Vaughan, Brigadier

Resigned
13 Whyke Road, ChichesterPO19 7AN
Secretary
Appointed 06 Nov 2001
Resigned 27 Jul 2004

GIBBS, Janet Davina

Resigned
The Royal Chantry, Chichester
Secretary
Appointed 10 Jul 2007
Resigned 26 Jun 2013

SERGEANT, Craig David

Resigned
The Royal Chantry, ChichesterPO19 1PX
Secretary
Appointed 18 Jul 2013
Resigned 31 Oct 2020

WARDELL, Rachel Jean

Resigned
6 Canon Lane, ChichesterPO19 1PX
Secretary
Appointed 27 Jul 2004
Resigned 10 Jul 2007

BOWERMAN, David William

Resigned
Champs Hill, PulboroughRH20 1LY
Born January 1936
Director
Appointed 06 Nov 2001
Resigned 17 May 2009

BROOKE, Michael Henry Hastings

Resigned
East New, BoshamPO18 8QQ
Born March 1948
Director
Appointed 04 Jan 2005
Resigned 24 Mar 2005

GODFREY, Alison Jane

Resigned
The Royal Chantry, Chichester
Born March 1963
Director
Appointed 12 Nov 2007
Resigned 03 Aug 2012

JONES, Alan Michael

Resigned
10 Lavant Down Road, ChichesterPO18 0DJ
Born April 1950
Director
Appointed 05 Sept 2005
Resigned 12 Nov 2007

KEATING, Anthony Stuart

Resigned
The Royal Chantry, ChichesterPO19 1PX
Born June 1939
Director
Appointed 28 Jul 2014
Resigned 15 Jul 2024

MOON, Alfred Wilson

Resigned
The Royal Chantry, Chichester
Born January 1935
Director
Appointed 06 Nov 2001
Resigned 28 Nov 2013

ROSS, Gillian Mary

Resigned
Park House, PetworthGU28 9BQ
Born October 1940
Director
Appointed 04 Jan 2005
Resigned 23 Jul 2008

SERGEANT, Craig David

Resigned
The Royal Chantry, ChichesterPO19 1PX
Born June 1971
Director
Appointed 18 Jul 2013
Resigned 12 Jun 2021

TOMPKINS, Richard William

Resigned
Pallingham Lock Farm, PulboroughRH20 1BX
Born November 1946
Director
Appointed 06 Nov 2001
Resigned 15 Aug 2004

WARDELL, Rachel Jean

Resigned
6 Canon Lane, ChichesterPO19 1PX
Born May 1970
Director
Appointed 06 Nov 2001
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Miscellaneous
1 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Auditors Resignation Company
11 January 2006
AUDAUD
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
225Change of Accounting Reference Date
Incorporation Company
6 November 2001
NEWINCIncorporation