Background WavePink WaveYellow Wave

DURHAM CATHEDRAL TRADING LIMITED (06366806)

DURHAM CATHEDRAL TRADING LIMITED (06366806) is an active UK company. incorporated on 11 September 2007. with registered office in Durham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DURHAM CATHEDRAL TRADING LIMITED has been registered for 18 years. Current directors include ALLEN, Charlie, Reverend Canon, HAMPEL, Michael Hans Joachim, Canon, OLIVER, Simon, Professor.

Company Number
06366806
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
The Cathedral Office, Durham, DH1 3EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ALLEN, Charlie, Reverend Canon, HAMPEL, Michael Hans Joachim, Canon, OLIVER, Simon, Professor
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM CATHEDRAL TRADING LIMITED

DURHAM CATHEDRAL TRADING LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Durham. 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.. DURHAM CATHEDRAL TRADING LIMITED was registered 18 years ago.(SIC: 47789)

Status

active

Active since 18 years ago

Company No

06366806

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 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 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Cathedral Office The College Durham, DH1 3EH,

Previous Addresses

the Cathedral Office the College Durham DH1 3EH United Kingdom
From: 19 September 2012To: 20 September 2012
the Chapter Office the College Durham DH1 3EH
From: 11 September 2007To: 19 September 2012
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 17
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Oct 24
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SAMPSON, Guy

Active
The College, DurhamDH1 3EH
Secretary
Appointed 24 Aug 2024

ALLEN, Charlie, Reverend Canon

Active
The College, DurhamDH1 3EH
Born August 1979
Director
Appointed 22 Sept 2018

HAMPEL, Michael Hans Joachim, Canon

Active
The College, DurhamDH1 3EH
Born October 1967
Director
Appointed 17 Nov 2018

OLIVER, Simon, Professor

Active
The College, DurhamDH1 3EH
Born October 1971
Director
Appointed 13 Oct 2015

DAVIES, Philip, Secretary

Resigned
The College, DurhamDH1 3EQ
Secretary
Appointed 15 Apr 2009
Resigned 28 Mar 2018

MANNS, Elizabeth Jayne

Resigned
The College, DurhamDH1 3EH
Secretary
Appointed 28 Mar 2018
Resigned 24 Aug 2024

WHITTAKER, Paul Meredith Allen

Resigned
16 The College, DurhamDH1 3EQ
Secretary
Appointed 11 Sept 2007
Resigned 14 Apr 2009

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate secretary
Appointed 11 Sept 2007
Resigned 11 Sept 2007

BARNES, Catherine Patricia

Resigned
The College, DurhamDH1 3EH
Born August 1949
Director
Appointed 21 Jul 2015
Resigned 14 Apr 2021

BENEY, Adrian Philip

Resigned
The College, DurhamDH1 3EH
Born May 1963
Director
Appointed 24 Jul 2008
Resigned 31 Dec 2014

BROWN, Rosalind, The Reverend Canon

Resigned
3 The College, DurhamDH1 3EQ
Born June 1953
Director
Appointed 02 Jul 2008
Resigned 31 Aug 2018

CHERRY, Stephen Arthur, Canon

Resigned
South Street, DurhamDM1 4QP
Born July 1958
Director
Appointed 24 Jul 2008
Resigned 12 Aug 2014

DOWDY, Amanda Harvey

Resigned
The College, DurhamDH1 3EH
Born July 1962
Director
Appointed 21 Jul 2015
Resigned 14 Mar 2017

EVERITT, Michael John, The Revd Canon

Resigned
The College, DurhamDH1 3EH
Born August 1968
Director
Appointed 25 Mar 2020
Resigned 03 Aug 2025

HUNT, Edward David, Dr

Resigned
47 Crossgate, DurhamDH1 4PS
Born April 1947
Director
Appointed 24 Jul 2008
Resigned 04 Apr 2010

JAGGER, Ian, The Venerable

Resigned
15 The College, DurhamDH1 3EQ
Born April 1955
Director
Appointed 02 Sept 2008
Resigned 16 Apr 2019

JELLEY, Sophie, Canon

Resigned
The College, DurhamDH1 3EH
Born August 1972
Director
Appointed 21 Jul 2015
Resigned 25 Mar 2020

KENNEDY, David John, Cannon

Resigned
7 The College, DurhamDH1 3EQ
Born July 1957
Director
Appointed 24 Jul 2008
Resigned 30 Sept 2018

MCINTOSH, Mark, The Revd Canon Professor

Resigned
The College, DurhamDH1 3EH
Born February 1960
Director
Appointed 20 Apr 2010
Resigned 12 Aug 2014

SADGROVE, Michael, The Very Reverend

Resigned
The Deanery, DurhamDH1 3EQ
Born April 1950
Director
Appointed 11 Sept 2007
Resigned 30 Sept 2015

STOLLIDAY, Ivor Robert

Resigned
The College, DurhamDH1 3EH
Born September 1946
Director
Appointed 17 Jul 2014
Resigned 09 Apr 2019

THURSTON, Andrew Roy

Resigned
The College, DurhamDH1 3EH
Born August 1957
Director
Appointed 15 Apr 2019
Resigned 19 Sept 2024

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate director
Appointed 11 Sept 2007
Resigned 11 Sept 2007

Persons with significant control

1

Durham Cathedral

Active
The College, DurhamDH1 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts Amended With Accounts Type Small
29 December 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation