Background WavePink WaveYellow Wave

TRURO CATHEDRAL LIMITED (04917372)

TRURO CATHEDRAL LIMITED (04917372) is an active UK company. incorporated on 1 October 2003. with registered office in Truro. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. TRURO CATHEDRAL LIMITED has been registered for 22 years. Current directors include BASHFORTH, Alan, Revd, GRIFFITHS, Simon Mark, Revd Canon, HENDRA, Simon Francis and 1 others.

Company Number
04917372
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
Old Cathedral School, Truro, TR1 2FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BASHFORTH, Alan, Revd, GRIFFITHS, Simon Mark, Revd Canon, HENDRA, Simon Francis, REYNOLDS, Joy Rosemary
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURO CATHEDRAL LIMITED

TRURO CATHEDRAL LIMITED is an active company incorporated on 1 October 2003 with the registered office located in Truro. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. TRURO CATHEDRAL LIMITED was registered 22 years ago.(SIC: 47190, 56101)

Status

active

Active since 22 years ago

Company No

04917372

LTD Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 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

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025
Contact
Address

Old Cathedral School Cathedral Close Truro, TR1 2FQ,

Previous Addresses

The Cathedral Office 14 st Marys Street Truro Cornwall TR1 2AF
From: 1 October 2003To: 12 October 2018
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 22
Director Left
Dec 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

O'NEILL, Sean

Active
Cathedral Close, TruroTR1 2FQ
Secretary
Appointed 05 May 2020

BASHFORTH, Alan, Revd

Active
Cathedral Close, TruroTR1 2FQ
Born March 1962
Director
Appointed 01 Oct 2018

GRIFFITHS, Simon Mark, Revd Canon

Active
Cathedral Close, TruroTR1 2FQ
Born March 1962
Director
Appointed 01 Oct 2018

HENDRA, Simon Francis

Active
Trevella, TruroTR3 6LN
Born April 1958
Director
Appointed 19 May 2007

REYNOLDS, Joy Rosemary

Active
5 Poltisco Wharf, TruroTR1 1DH
Born October 1939
Director
Appointed 19 May 2007

MCKESSOCK, Ellen

Resigned
Cathedral Close, TruroTR1 2FQ
Secretary
Appointed 19 Jul 2013
Resigned 05 May 2020

WILLIAMS, John Bryan

Resigned
1 Tre-El-Vern Close, TruroTR1 3NP
Secretary
Appointed 01 Oct 2003
Resigned 15 Mar 2013

BARKER, Barbara Joan

Resigned
Cathedral Close, TruroTR1 2FQ
Born January 1946
Director
Appointed 01 Oct 2018
Resigned 02 Nov 2023

GLOVER, Richard Anderson

Resigned
42 East End, RedruthTR15 2EJ
Born November 1965
Director
Appointed 01 Oct 2003
Resigned 21 Jul 2006

PARSONS, Neil Peter

Resigned
Talamayne, BodminPL30 4PX
Born June 1967
Director
Appointed 24 Aug 2007
Resigned 02 Sept 2011

SANSOM, John Leslie, Lay Canon

Resigned
Fairfields, TruroTR2 4FG
Born January 1940
Director
Appointed 02 Dec 2004
Resigned 30 Sept 2017

SCOTT, Neil

Resigned
Fairmantle Street, TruroTR1 2EG
Born March 1961
Director
Appointed 02 Oct 2012
Resigned 25 Sept 2015

SPONG, Richard Brian

Resigned
Nansough Manor, TruroTR2 4PB
Born May 1941
Director
Appointed 01 Oct 2003
Resigned 28 Mar 2014

STURGESS, Michael James

Resigned
Holywell Pengover Road, LiskeardPL14 3NW
Born March 1956
Director
Appointed 02 Dec 2004
Resigned 25 Sept 2015

WALLACE, Alan Thomas

Resigned
The Cathedral Office, TruroTR1 2AF
Born April 1957
Director
Appointed 23 Sept 2011
Resigned 19 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Cathedral Close, TruroTR1 2FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2022

Dean Roger Charles Bush

Ceased
Cathedral Close, TruroTR1 2FQ
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2022
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Incorporation Company
1 October 2003
NEWINCIncorporation