Carlisle Cathedral Enterprises Limited CARLISLE


Founded in 1982, Carlisle Cathedral Enterprises, classified under reg no. 01652511 is an active company. Currently registered at Carlisle Cathedral Office CA3 8UF, Carlisle the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Jonathan B., Julie W. and Gareth O. and others. Of them, Alan J. has been with the company the longest, being appointed on 28 September 2020 and Jonathan B. has been with the company for the least time - from 30 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlisle Cathedral Enterprises Limited Address / Contact

Office Address Carlisle Cathedral Office
Office Address2 West Walls
Town Carlisle
Post code CA3 8UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652511
Date of Incorporation Mon, 19th Jul 1982
Industry Other food services
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jonathan B.

Position: Director

Appointed: 30 September 2023

Julie W.

Position: Director

Appointed: 05 April 2022

Gareth O.

Position: Director

Appointed: 01 March 2022

Suzanne C.

Position: Director

Appointed: 17 December 2021

Alan J.

Position: Director

Appointed: 28 September 2020

Michael M.

Position: Director

Appointed: 28 September 2020

Resigned: 10 October 2023

James W.

Position: Director

Appointed: 28 September 2020

Resigned: 19 October 2021

Bryan G.

Position: Director

Appointed: 30 April 2019

Resigned: 15 October 2020

Sharon P.

Position: Secretary

Appointed: 07 November 2016

Resigned: 30 April 2020

Janet K.

Position: Director

Appointed: 01 October 2013

Resigned: 06 December 2020

James W.

Position: Director

Appointed: 01 October 2013

Resigned: 11 April 2019

Brian M.

Position: Director

Appointed: 14 June 2006

Resigned: 31 January 2013

David H.

Position: Director

Appointed: 14 June 2006

Resigned: 11 April 2019

David W.

Position: Director

Appointed: 14 June 2006

Resigned: 11 April 2019

Philip H.

Position: Director

Appointed: 14 October 2004

Resigned: 16 July 2013

Mark B.

Position: Director

Appointed: 14 October 2004

Resigned: 30 September 2022

Thomas B.

Position: Secretary

Appointed: 12 March 2002

Resigned: 31 August 2016

Graeme K.

Position: Director

Appointed: 08 February 1999

Resigned: 03 December 2003

Colin H.

Position: Director

Appointed: 15 January 1998

Resigned: 17 September 2004

Rex C.

Position: Director

Appointed: 21 November 1995

Resigned: 15 January 1998

Margaret B.

Position: Director

Appointed: 28 September 1994

Resigned: 11 April 2019

David W.

Position: Director

Appointed: 27 July 1994

Resigned: 19 October 2005

David J.

Position: Director

Appointed: 11 May 1992

Resigned: 20 October 1995

Ellis A.

Position: Secretary

Appointed: 11 May 1992

Resigned: 31 December 2001

Ian S.

Position: Director

Appointed: 11 May 1992

Resigned: 05 September 2006

Ronald J.

Position: Director

Appointed: 11 May 1992

Resigned: 13 May 1994

Henry S.

Position: Director

Appointed: 11 May 1992

Resigned: 06 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Dean and Chapter Of Carlisle from Carlisle, United Kingdom. This PSC is categorised as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dean And Chapter Of Carlisle

7 The Abbey, Carlisle, CA3 8TZ, United Kingdom

Legal authority Cathedrals Measure
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 55594 89873 041158 727
Current Assets83 220134 713118 730208 368
Debtors29 96913 32518 39918 484
Net Assets Liabilities-8 1967 0007 6647 000
Other Debtors29 8679 08916 5041 521
Property Plant Equipment17 83814 24513 24714 307
Total Inventories28 69626 49027 29031 157
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4878 08010 57513 560
Additions Other Than Through Business Combinations Property Plant Equipment  1 4974 045
Average Number Employees During Period491214
Comprehensive Income Expense41 18767 652  
Creditors48 40836 90831 90831 800
Deferred Income108108108 
Dividends Paid -52 456  
Increase From Depreciation Charge For Year Property Plant Equipment 3 5932 4952 985
Net Current Assets Liabilities23 29031 99828 10128 011
Other Creditors21 04163 28240 467123 336
Profit Loss41 18767 652  
Property Plant Equipment Gross Cost22 32522 32523 82227 867
Provisions For Liabilities Balance Sheet Subtotal9162 3351 7763 518
Taxation Social Security Payable3 81112 50521 60927 183
Total Assets Less Current Liabilities41 12846 24341 34842 318
Trade Creditors Trade Payables35 07824 75728 55329 797
Trade Debtors Trade Receivables1024 2361 89516 963

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search