Cathedral Enterprises Limited CANTERBURY


Founded in 1996, Cathedral Enterprises, classified under reg no. 03295400 is an active company. Currently registered at Cathedral House CT1 2EH, Canterbury the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 12th February 1997 Cathedral Enterprises Limited is no longer carrying the name Paperelect.

The firm has 3 directors, namely Nigel L., Andrew D. and Julie W.. Of them, Julie W. has been with the company the longest, being appointed on 15 November 2012 and Nigel L. has been with the company for the least time - from 25 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cathedral Enterprises Limited Address / Contact

Office Address Cathedral House
Office Address2 The Precincts
Town Canterbury
Post code CT1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295400
Date of Incorporation Fri, 20th Dec 1996
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Nigel L.

Position: Director

Appointed: 25 June 2021

Andrew D.

Position: Director

Appointed: 08 March 2021

Julie W.

Position: Director

Appointed: 15 November 2012

Christopher N.

Position: Director

Appointed: 08 March 2021

Resigned: 22 April 2022

Andrew E.

Position: Director

Appointed: 25 April 2019

Resigned: 30 June 2020

Martin A.

Position: Director

Appointed: 15 December 2016

Resigned: 31 October 2019

Nicholas P.

Position: Director

Appointed: 16 May 2013

Resigned: 15 July 2018

Kate C.

Position: Director

Appointed: 13 May 2010

Resigned: 30 April 2020

Christopher N.

Position: Director

Appointed: 13 October 2005

Resigned: 30 June 2019

Adam B.

Position: Director

Appointed: 13 July 2005

Resigned: 30 April 2020

Edward C.

Position: Director

Appointed: 15 January 2004

Resigned: 26 July 2012

Robert W.

Position: Director

Appointed: 12 July 2001

Resigned: 28 May 2022

Nigel B.

Position: Director

Appointed: 18 September 2000

Resigned: 28 September 2004

Mark L.

Position: Director

Appointed: 19 October 1999

Resigned: 13 May 2010

Martin M.

Position: Secretary

Appointed: 22 June 1998

Resigned: 30 July 2016

Ian B.

Position: Director

Appointed: 01 June 1997

Resigned: 19 October 1999

Roger S.

Position: Director

Appointed: 07 April 1997

Resigned: 24 April 2001

Eric V.

Position: Director

Appointed: 10 March 1997

Resigned: 29 April 2008

Philip R.

Position: Director

Appointed: 10 March 1997

Resigned: 13 December 1999

John S.

Position: Director

Appointed: 10 March 1997

Resigned: 30 November 2000

Paul S.

Position: Director

Appointed: 10 March 1997

Resigned: 30 November 2000

David M.

Position: Secretary

Appointed: 15 January 1997

Resigned: 31 May 1998

David M.

Position: Director

Appointed: 15 January 1997

Resigned: 22 June 1998

Michael C.

Position: Director

Appointed: 15 January 1997

Resigned: 15 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1996

Resigned: 15 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 December 1996

Resigned: 15 January 1997

Company previous names

Paperelect February 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 19th, September 2023
Free Download (17 pages)

Company search

Advertisements