About

Registered Number: 01652511
Date of Incorporation: 19/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 7 The Abbey, Carlisle, CA3 8TZ

 

Based in the United Kingdom, Carlisle Cathedral Enterprises Ltd was established in 1982, it's status at Companies House is "Active". We do not know the number of employees at Carlisle Cathedral Enterprises Ltd. The business has 20 directors listed as Boyling, Mark Christopher, The Reverend, Gray, Bryan, Kearton, Janet Elizabeth, Reverend Canon, Amos, Ellis Thomas, Burns, Thomas Ian Stewart, Parr, Sharon Tracy, Brough, Margaret, Chapman, Rex Anthony, The Reverend Canon, Herrick, Philip Richard, Hill, Colin, Humpston, David Ronald, Jenkins, David Thomas Ivor, The Venerable, Johns, Ronald Charles, The Reverend Canon, Knowles, Graeme Paul, The Right Reverend, Mcconnell, Brian Roy, Revd Canon, Stapleton, Henry Edward Champneys, The Very Reverend, Sutcliffe, Ian Sharp, Westoll, James, Weston, David Wilfrid Valentine, The Reverend Canon Dr, Wilson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLING, Mark Christopher, The Reverend 14 October 2004 - 1
GRAY, Bryan 30 April 2019 - 1
KEARTON, Janet Elizabeth, Reverend Canon 01 October 2013 - 1
BROUGH, Margaret 28 September 1994 11 April 2019 1
CHAPMAN, Rex Anthony, The Reverend Canon 21 November 1995 15 January 1998 1
HERRICK, Philip Richard 14 October 2004 16 July 2013 1
HILL, Colin 15 January 1998 17 September 2004 1
HUMPSTON, David Ronald 14 June 2006 11 April 2019 1
JENKINS, David Thomas Ivor, The Venerable N/A 20 October 1995 1
JOHNS, Ronald Charles, The Reverend Canon N/A 13 May 1994 1
KNOWLES, Graeme Paul, The Right Reverend 08 February 1999 03 December 2003 1
MCCONNELL, Brian Roy, Revd Canon 14 June 2006 31 January 2013 1
STAPLETON, Henry Edward Champneys, The Very Reverend N/A 06 December 1998 1
SUTCLIFFE, Ian Sharp N/A 05 September 2006 1
WESTOLL, James 01 October 2013 11 April 2019 1
WESTON, David Wilfrid Valentine, The Reverend Canon Dr 27 July 1994 19 October 2005 1
WILSON, David 14 June 2006 11 April 2019 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Ellis Thomas N/A 31 December 2001 1
BURNS, Thomas Ian Stewart 12 March 2002 31 August 2016 1
PARR, Sharon Tracy 07 November 2016 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 18 May 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 May 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 27 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 18 May 2001
AUD - Auditor's letter of resignation 16 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 16 May 1996
288 - N/A 11 December 1995
288 - N/A 22 November 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 04 May 1995
288 - N/A 30 October 1994
288 - N/A 16 August 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 04 May 1993
CERTNM - Change of name certificate 10 March 1993
AA - Annual Accounts 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
363b - Annual Return 11 June 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
RESOLUTIONS - N/A 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
123 - Notice of increase in nominal capital 07 September 1991
288 - N/A 27 August 1991
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 25 May 1989
288 - N/A 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
288 - N/A 24 November 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.