Cathedral Products (UK) Limited BIRMINGHAM


Cathedral Products (UK) started in year 1997 as Private Limited Company with registration number 03464321. The Cathedral Products (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Birmingham at Kingsnorth House 1, Blenheim Way. Postal code: B44 8LS.

The firm has 2 directors, namely Brian F., Nicholas J.. Of them, Nicholas J. has been with the company the longest, being appointed on 25 March 2021 and Brian F. has been with the company for the least time - from 26 April 2021. At present 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 Products (UK) Limited Address / Contact

Office Address Kingsnorth House 1, Blenheim Way
Office Address2 Kingstanding
Town Birmingham
Post code B44 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464321
Date of Incorporation Wed, 12th Nov 1997
Industry Wholesale of other office machinery and equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Brian F.

Position: Director

Appointed: 26 April 2021

Nicholas J.

Position: Director

Appointed: 25 March 2021

Valerie S.

Position: Secretary

Appointed: 15 December 2011

Resigned: 25 March 2021

Gordon B.

Position: Secretary

Appointed: 10 February 2011

Resigned: 30 September 2011

Christopher E.

Position: Secretary

Appointed: 01 July 2009

Resigned: 02 July 2009

Christopher E.

Position: Director

Appointed: 01 July 2009

Resigned: 02 February 2011

Geoffrey W.

Position: Director

Appointed: 21 January 2005

Resigned: 25 March 2021

Gordon B.

Position: Director

Appointed: 21 January 2005

Resigned: 30 September 2011

Stuart D.

Position: Director

Appointed: 24 November 2000

Resigned: 14 October 2004

John S.

Position: Director

Appointed: 01 June 1998

Resigned: 25 March 2021

Stephen S.

Position: Nominee Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

Gordon B.

Position: Director

Appointed: 12 November 1997

Resigned: 09 January 2001

Stuart D.

Position: Secretary

Appointed: 12 November 1997

Resigned: 17 February 2011

Jacqueline S.

Position: Nominee Director

Appointed: 12 November 1997

Resigned: 12 November 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Sandlido Limited from Stevenage, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Geoffrey W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sandlido Limited

Suite 3, Middlesex House Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 11167157
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey W.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 45366 273162 535142 617114 77036 146
Current Assets1 745 8151 718 6781 885 3201 588 4701 875 8561 469 267
Debtors693 122830 950980 521747 609805 790677 798
Net Assets Liabilities1 012 6531 048 9211 049 1251 023 7211 034 808956 702
Other Debtors104 82974 43869 10540 80550 90024 158
Property Plant Equipment19 8487 6455 51413 18219 56077 071
Total Inventories1 020 240821 455742 264698 244955 296755 323
Other
Accumulated Depreciation Impairment Property Plant Equipment110 580126 828132 110137 889147 813163 968
Additions Other Than Through Business Combinations Property Plant Equipment    16 30292 666
Amounts Owed By Related Parties   41 93856 386 
Amounts Owed To Group Undertakings53 126    46 860
Average Number Employees During Period21131010915
Bank Borrowings   50 00042 04832 346
Bank Borrowings Overdrafts   41 66732 79823 071
Bank Overdrafts   34749622
Creditors80 16754 16728 16643 83432 798208 023
Dividends Paid   73 808  
Fixed Assets109 85897 65595 524103 192109 570125 807
Future Minimum Lease Payments Under Non-cancellable Operating Leases 99 21897 840572 928586 495326 015
Increase From Depreciation Charge For Year Property Plant Equipment 16 2485 2825 7799 92216 155
Investments Fixed Assets90 01090 01090 01090 01090 01048 736
Investments In Group Undertakings Participating Interests   90 01090 01048 736
Net Current Assets Liabilities982 9621 005 433981 767964 363959 4441 054 407
Other Creditors80 16754 16728 1662 167570 703184 952
Other Disposals Property Plant Equipment     19 000
Other Remaining Borrowings409 658531 342620 273414 051511 876254 688
Other Taxation Social Security Payable71 13639 10540 52817 94461 44774 114
Percentage Class Share Held In Subsidiary 100100100 100
Profit Loss   48 40411 087-57 106
Property Plant Equipment Gross Cost130 428134 473137 624151 071167 373241 039
Provisions For Liabilities Balance Sheet Subtotal    1 40815 489
Total Assets Less Current Liabilities1 092 8201 103 0881 077 2911 067 5551 069 0141 180 214
Total Borrowings 531 342674 440442 252554 673287 656
Trade Creditors Trade Payables52 65074 250148 65293 609274 263117 072
Trade Debtors Trade Receivables588 293728 583758 042664 866698 504653 640
Amounts Owed By Group Undertakings 27 929153 37441 938  
Investments In Group Undertakings90 01090 01090 01090 010  
Merchandise1 020 240821 455742 264   
Number Shares Issued Fully Paid 210 280210 280210 280  
Par Value Share 111  
Total Additions Including From Business Combinations Property Plant Equipment 4 0453 15113 447  
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts  54 16728 167  
Net Assets Liabilities Subsidiaries -10-10-10  
Profit Loss Subsidiaries -43 803-66 855-29 708  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (12 pages)

Company search

Advertisements