Background WavePink WaveYellow Wave

SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED (10516284)

SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED (10516284) is an active UK company. incorporated on 8 December 2016. with registered office in Southwell. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED has been registered for 9 years. Current directors include CORNER, Andrew Maurice, EVANS, Neil Robert, Reverend Cannon, WHEELER, Jonathan Kim, Group Captain.

Company Number
10516284
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Minister Chambers, Southwell, NG25 0HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CORNER, Andrew Maurice, EVANS, Neil Robert, Reverend Cannon, WHEELER, Jonathan Kim, Group Captain
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED

SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Southwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SOUTHWELL CATHEDRAL CHAPTER TRADING LIMITED was registered 9 years ago.(SIC: 47190)

Status

active

Active since 9 years ago

Company No

10516284

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Minister Chambers Church Street Southwell, NG25 0HD,

Previous Addresses

Jubilee House Westgate Southwell Nottingham NG25 0JH United Kingdom
From: 8 December 2016To: 20 September 2019
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MORRIS, Philip Richard

Active
Church Street, SouthwellNG25 0HD
Secretary
Appointed 29 Aug 2025

CORNER, Andrew Maurice

Active
Church Street, SouthwellNG25 0HD
Born August 1948
Director
Appointed 21 May 2025

EVANS, Neil Robert, Reverend Cannon

Active
Church Street, SouthwellNG25 0HD
Born September 1954
Director
Appointed 21 May 2025

WHEELER, Jonathan Kim, Group Captain

Active
Station Road, NottinghamNG14 7GD
Born July 1957
Director
Appointed 29 Aug 2025

SPRAGGINS, Nigel, Canon

Resigned
Church Street, SouthwellNG25 0HD
Secretary
Appointed 01 Feb 2022
Resigned 11 Feb 2025

STURGEON, Philip Gordon

Resigned
Church Street, SouthwellNG25 0HD
Secretary
Appointed 22 Jan 2025
Resigned 29 Aug 2025

COULTHARD, David

Resigned
Church Street, SouthwellNG25 0HD
Born November 1974
Director
Appointed 22 Jan 2025
Resigned 28 Aug 2025

GIBBONS, Peter Michael

Resigned
Westgate, SouthwellNG25 0JH
Born March 1948
Director
Appointed 08 Dec 2016
Resigned 30 Jun 2018

GRIFFITHS, Arwel Huw

Resigned
Church Street, SouthwellNG25 0HD
Born February 1961
Director
Appointed 01 Feb 2022
Resigned 20 Jan 2025

RICHMOND, Timothy Stewart

Resigned
Southwell Road, NewarkNG22 8NF
Born November 1947
Director
Appointed 24 Jul 2018
Resigned 10 May 2021

SULLIVAN, Nicola Ann, Dean

Resigned
Church Street, SouthwellNG25 0HD
Born August 1958
Director
Appointed 01 Jan 2017
Resigned 20 Jan 2025

VIGAR, Richard Leonard James

Resigned
Church Street, SouthwellNG25 0HD
Born September 1961
Director
Appointed 08 Dec 2016
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased
Church Street, SouthwellNG25 0HD

Nature of Control

Significant influence or control
Notified 15 Dec 2025

Southwell Cathedral Chapter

Ceased
Jubilee House, Westgate, NottinghamNG25 0JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
8 December 2016
NEWINCIncorporation