Chichester Cathedral Enterprises Limited CHICHESTER


Founded in 1974, Chichester Cathedral Enterprises, classified under reg no. 01171418 is an active company. Currently registered at The Royal Chantry PO19 1PX, Chichester the company has been in the business for fifty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 8 directors, namely Ruth B., Simon H. and Liz W. and others. Of them, Nicholas S. has been with the company the longest, being appointed on 15 March 2017 and Ruth B. has been with the company for the least time - from 19 July 2023. Currently 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.

Chichester Cathedral Enterprises Limited Address / Contact

Office Address The Royal Chantry
Office Address2 Cathedral Cloisters
Town Chichester
Post code PO19 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171418
Date of Incorporation Thu, 23rd May 1974
Industry Licensed restaurants
Industry Other accommodation
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ruth B.

Position: Director

Appointed: 19 July 2023

Simon H.

Position: Director

Appointed: 17 May 2023

Liz W.

Position: Director

Appointed: 23 November 2022

Vanessa B.

Position: Director

Appointed: 23 November 2022

Yvonne T.

Position: Director

Appointed: 21 November 2019

James A.

Position: Director

Appointed: 21 November 2019

Justin H.

Position: Director

Appointed: 29 January 2019

Nicholas S.

Position: Director

Appointed: 15 March 2017

Helen R.

Position: Director

Appointed: 29 January 2019

Resigned: 25 May 2022

David C.

Position: Director

Appointed: 17 June 2015

Resigned: 29 July 2022

Stephen W.

Position: Director

Appointed: 23 February 2015

Resigned: 31 March 2023

Rupert C.

Position: Director

Appointed: 21 January 2014

Resigned: 01 February 2017

Ian G.

Position: Director

Appointed: 09 July 2013

Resigned: 11 September 2014

Andrew M.

Position: Director

Appointed: 04 March 2011

Resigned: 07 October 2014

Valentine C.

Position: Secretary

Appointed: 17 September 2010

Resigned: 05 July 2016

Vincent W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 17 September 2010

Anthony C.

Position: Director

Appointed: 27 November 2007

Resigned: 29 January 2019

Charles R.

Position: Director

Appointed: 05 December 2006

Resigned: 08 September 2013

Christopher T.

Position: Director

Appointed: 15 March 2004

Resigned: 09 May 2019

Penelope U.

Position: Director

Appointed: 17 March 2003

Resigned: 21 August 2005

Nicholas F.

Position: Director

Appointed: 16 December 2002

Resigned: 21 January 2014

Robert D.

Position: Director

Appointed: 03 July 2001

Resigned: 29 January 2019

Peter A.

Position: Director

Appointed: 03 July 2001

Resigned: 18 March 2007

David M.

Position: Director

Appointed: 12 January 2001

Resigned: 04 February 2011

Jane D.

Position: Secretary

Appointed: 23 July 2000

Resigned: 03 September 2009

Francis H.

Position: Director

Appointed: 23 June 1998

Resigned: 01 June 2001

Michael S.

Position: Director

Appointed: 17 February 1993

Resigned: 12 January 2001

Angela B.

Position: Secretary

Appointed: 01 October 1991

Resigned: 25 July 2000

John H.

Position: Director

Appointed: 01 October 1991

Resigned: 21 January 1997

Clifford H.

Position: Director

Appointed: 01 October 1991

Resigned: 22 September 2003

David J.

Position: Director

Appointed: 01 October 1991

Resigned: 31 October 1992

John T.

Position: Director

Appointed: 01 October 1991

Resigned: 31 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand97 19061 98499 22273 20946 074
Current Assets152 77799 852130 931102 41297 607
Debtors17 13313 5997 4406 54525 688
Other Debtors   5 0109 955
Property Plant Equipment65 90534 65330 97621 89513 591
Total Inventories38 45424 26924 26922 65825 845
Other
Accrued Liabilities Deferred Income22 80538 6738 1796 6006 300
Accumulated Depreciation Impairment Property Plant Equipment90 79910 04619 16824 25432 558
Administrative Expenses746 307757 416413 537251 959322 180
Amounts Owed To Group Undertakings94 79985 259322 277153 040 
Average Number Employees During Period23221357
Cost Sales308 074297 47013 08945 47557 190
Creditors196 755176 465338 508171 54834 757
Depreciation Expense Property Plant Equipment8 50512 2069 1229 0818 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 959 3 995 
Disposals Property Plant Equipment 126 167 3 995 
Finished Goods14 172    
Gain Loss Before Tax On Sale Discontinued Operations -63 872   
Gross Profit Loss765 684750 65982 919378 130449 779
Increase From Depreciation Charge For Year Property Plant Equipment 12 2069 1229 0818 304
Interest Payable Similar Charges Finance Costs   9 5795 186
Net Current Assets Liabilities-43 978-76 613-207 577-69 13662 850
Number Shares Issued Fully Paid 2222
Operating Profit Loss19 377-26-134 647138 923128 343
Other Creditors1 43116 0593 6851 213500
Other Interest Receivable Similar Income Finance Income1811616525
Other Operating Income Format1 6 731195 97112 752744
Other Taxation Social Security Payable5 4595 4562 649  
Par Value Share 1111
Prepayments Accrued Income4 9807 161  1 964
Profit Loss19 395-63 887-134 641129 360123 682
Profit Loss On Ordinary Activities Before Tax19 395-63 887-134 641129 360123 682
Property Plant Equipment Gross Cost156 70444 69950 14446 149 
Recoverable Value-added Tax  5 386  
Total Additions Including From Business Combinations Property Plant Equipment 14 1625 445  
Total Assets Less Current Liabilities21 927-41 960-176 601-47 24176 441
Trade Creditors Trade Payables48 27212 7401 7184 12619 327
Trade Debtors Trade Receivables12 1536 4382 0541 53513 769
Turnover Revenue1 073 7581 048 12996 008423 605506 969
Wages Salaries503 261504 294298 507129 181145 430

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 29th, November 2023
Free Download (14 pages)

Company search

Advertisements