Chester Cathedral Enterprises Limited CHESTER


Chester Cathedral Enterprises started in year 1978 as Private Limited Company with registration number 01382905. The Chester Cathedral Enterprises company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Chester at 9 Abbey Square. Postal code: CH1 2HU. Since Wednesday 16th February 1994 Chester Cathedral Enterprises Limited is no longer carrying the name Chester Cathedral Shop.

Currently there are 5 directors in the the company, namely Thomas B., Timothy S. and Alan S. and others. In addition one secretary - Carolyn B. - is with the firm. Currently 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.

Chester Cathedral Enterprises Limited Address / Contact

Office Address 9 Abbey Square
Town Chester
Post code CH1 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382905
Date of Incorporation Wed, 9th Aug 1978
Industry Licensed restaurants
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 18 June 2019

Timothy S.

Position: Director

Appointed: 22 October 2018

Alan S.

Position: Director

Appointed: 05 March 2018

Mark M.

Position: Director

Appointed: 10 June 2013

Carolyn B.

Position: Director

Appointed: 09 March 2010

Carolyn B.

Position: Secretary

Appointed: 18 February 2008

Barry W.

Position: Director

Appointed: 28 September 2017

Resigned: 08 October 2018

Anthony W.

Position: Director

Appointed: 01 February 2017

Resigned: 30 September 2018

Simon W.

Position: Director

Appointed: 04 November 2014

Resigned: 31 October 2015

Wendy B.

Position: Director

Appointed: 10 June 2013

Resigned: 27 September 2019

Peter H.

Position: Director

Appointed: 18 November 2011

Resigned: 25 March 2017

Annette M.

Position: Director

Appointed: 21 August 2006

Resigned: 15 November 2011

Peter O.

Position: Secretary

Appointed: 13 September 2005

Resigned: 17 February 2008

Christopher B.

Position: Director

Appointed: 29 July 2005

Resigned: 12 January 2011

Peter O.

Position: Director

Appointed: 29 July 2005

Resigned: 17 February 2008

William W.

Position: Director

Appointed: 19 June 2003

Resigned: 29 September 2008

Bruce W.

Position: Director

Appointed: 18 June 2001

Resigned: 17 December 2001

Richard R.

Position: Director

Appointed: 15 October 1993

Resigned: 31 August 2000

David B.

Position: Secretary

Appointed: 15 October 1993

Resigned: 29 July 2005

David B.

Position: Director

Appointed: 05 November 1992

Resigned: 29 July 2005

William C.

Position: Secretary

Appointed: 10 September 1991

Resigned: 01 October 1993

Christopher B.

Position: Director

Appointed: 10 September 1991

Resigned: 30 September 1993

Edward W.

Position: Director

Appointed: 10 September 1991

Resigned: 30 June 2011

Stephen S.

Position: Director

Appointed: 10 September 1991

Resigned: 31 July 2001

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we established, there is Rosemary W. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Timothy S. This PSC has significiant influence or control over the company,. Moving on, there is Rosemary B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Rosemary W.

Notified on 16 January 2024
Nature of control: 75,01-100% shares

Timothy S.

Notified on 8 September 2018
Nature of control: significiant influence or control

Rosemary B.

Notified on 14 June 2017
Ceased on 16 January 2024
Nature of control: 75,01-100% shares

Barry W.

Notified on 1 October 2017
Ceased on 8 October 2018
Nature of control: 75,01-100% shares

Gordon M.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
significiant influence or control

Peter H.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Chester Cathedral Shop February 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand92 00752 54369 07881 62042 300
Current Assets203 282212 262221 146221 051167 982
Debtors16 81220 15733 01527 1572 898
Net Assets Liabilities34 55844 320 44 320-49 513
Other Debtors  11 348954857
Property Plant Equipment104 610101 078171 572135 616112 041
Total Inventories94 463139 562119 053112 274122 784
Other
Accrued Liabilities Deferred Income57 74353 817   
Accumulated Depreciation Impairment Property Plant Equipment76 203102 690114 444153 436114 598
Additions Other Than Through Business Combinations Property Plant Equipment 23 473   
Amounts Owed To Group Undertakings136 758148 183169 310140 097222 993
Average Number Employees During Period  1411 
Bank Borrowings Overdrafts  16 31036 29323 035
Creditors3 459269 020348 39836 29323 035
Increase From Depreciation Charge For Year Property Plant Equipment 26 69137 87238 99223 674
Net Current Assets Liabilities-66 593-56 758-127 252-55 003-138 519
Number Shares Issued Fully Paid 100100100100
Other Creditors 63 276101 91992 28442 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20423 118 62 512
Other Disposals Property Plant Equipment 51823 118 73 244
Other Remaining Borrowings3 4593 459   
Other Taxation Social Security Payable19 54622 59024 69629 882433
Par Value Share 1111
Prepayments Accrued Income1 65336   
Property Plant Equipment Gross Cost180 813203 768286 016289 052226 639
Total Additions Including From Business Combinations Property Plant Equipment  111 9063 03610 831
Total Assets Less Current Liabilities38 01744 32044 32080 613-26 478
Trade Creditors Trade Payables50 18534 97136 16337 77436 895
Trade Debtors Trade Receivables15 15920 12121 66726 2032 041

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (19 pages)

Company search

Advertisements