About

Registered Number: 01309779
Date of Incorporation: 21/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Garth House, The Precinct, Rochester, ME1 1SX

 

Established in 1977, Rochester Cathedral Enterprises Ltd are based in Rochester, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Trice, Robert William, Giles, Gordon John, Canon, Lace, Simon Frank, Lloyd, Barbara Mary, Lovell, Colin David, Bowden, Jeremy John, Rains, Yvonne, Wallis, Jacqueline, Armitage, John Peter, Bell, Edwina Elsa, Dr, Broadbent, Jane Victoria, Dr, Dale, Ruth Mary, Dyer, Anne Catherine, The Revd Canon, Gray, Andrew, Canon, Hebron, David Christopher, Hoad, Colin Dudley, Horn, Glen Anthony, Lea, Richard John Rutland, The Reverend, Morse, Anthony Paul, Setter, Anthony Derek Allan, Staziker, Catherine, Strong, George Ian Martin, Thompson, David Sheraton, Wilford, Gillian Mary Elizabeth at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Gordon John, Canon 20 July 2020 - 1
LACE, Simon Frank 16 January 2017 - 1
LLOYD, Barbara Mary 07 October 2013 - 1
LOVELL, Colin David 18 November 2019 - 1
ARMITAGE, John Peter N/A 17 November 1993 1
BELL, Edwina Elsa, Dr 01 March 2007 15 April 2013 1
BROADBENT, Jane Victoria, Dr 01 April 2008 09 September 2013 1
DALE, Ruth Mary N/A 17 November 1993 1
DYER, Anne Catherine, The Revd Canon 01 January 2001 08 February 2005 1
GRAY, Andrew, Canon 15 April 2013 08 June 2015 1
HEBRON, David Christopher 22 September 1992 30 July 1999 1
HOAD, Colin Dudley N/A 17 June 1998 1
HORN, Glen Anthony 01 October 2000 03 July 2001 1
LEA, Richard John Rutland, The Reverend 12 September 1996 14 February 1999 1
MORSE, Anthony Paul 12 October 2015 20 July 2020 1
SETTER, Anthony Derek Allan 17 November 1993 10 November 1999 1
STAZIKER, Catherine 21 October 2004 11 October 2010 1
STRONG, George Ian Martin 14 June 2000 16 January 2003 1
THOMPSON, David Sheraton 12 October 2015 11 April 2019 1
WILFORD, Gillian Mary Elizabeth 15 April 2013 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
TRICE, Robert William 11 July 2011 - 1
BOWDEN, Jeremy John 01 March 2007 11 July 2011 1
RAINS, Yvonne N/A 21 September 1992 1
WALLIS, Jacqueline 16 January 2003 30 June 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 27 December 2019
PSC01 - N/A 23 December 2019
PSC01 - N/A 19 December 2019
AP01 - Appointment of director 19 December 2019
PSC07 - N/A 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 14 December 2011
AA01 - Change of accounting reference date 08 December 2011
AA - Annual Accounts 25 July 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 July 2005
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 09 June 1995
363s - Annual Return 08 August 1994
MEM/ARTS - N/A 13 June 1994
AA - Annual Accounts 07 June 1994
CERTNM - Change of name certificate 19 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1994
288 - N/A 07 March 1994
288 - N/A 16 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 11 August 1993
288 - N/A 20 October 1992
288 - N/A 18 October 1992
363b - Annual Return 30 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 31 May 1992
288 - N/A 23 April 1992
288 - N/A 02 April 1992
363b - Annual Return 24 June 1991
AA - Annual Accounts 28 May 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 24 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.