ROCHESTER CATHEDRAL ENTERPRISES LIMITED - ROCHESTER


Company Profile Company Filings

Overview

ROCHESTER CATHEDRAL ENTERPRISES LIMITED is a Private Limited Company from ROCHESTER and has the status: Active.
ROCHESTER CATHEDRAL ENTERPRISES LIMITED was incorporated 47 years ago on 21/04/1977 and has the registered number: 01309779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ROCHESTER CATHEDRAL ENTERPRISES LIMITED - ROCHESTER

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47610 - Retail sale of books in specialised stores
56102 - Unlicensed restaurants and cafes
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GARTH HOUSE
ROCHESTER
ME1 1SX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN DAVID LOVELL Jan 1953 British Director 2019-11-18 CURRENT
MRS FRANCES MARY COPPOLA Jan 1960 British Director 2024-02-12 CURRENT
ERIC GOODWIN Jul 1941 British Director 2024-01-15 CURRENT
CANON PHILIP JOHN HESKETH Nov 1964 British Director 2006-07-01 CURRENT
MR SIMON FRANK LACE Mar 1961 British Director 2017-01-16 CURRENT
MRS VICTORIA LOUISE WALLACE Mar 1966 British Director 2021-09-01 CURRENT
MR PAUL FRANCIS Nov 1953 British Director 2017-05-15 CURRENT
MRS GILLIAN MARY ELIZABETH WILFORD Nov 1955 British Director 2013-04-15 UNTIL 2016-12-22 RESIGNED
YVONNE RAINS Nov 1947 Secretary RESIGNED
CANON CHRISTOPHER RAYMAN SHEPHERD Mar 1944 British Director 2001-07-03 UNTIL 2006-06-30 RESIGNED
JACQUELINE WALLIS Jan 1954 Secretary 2003-01-16 UNTIL 2006-06-30 RESIGNED
THE VERY REVEREND ADRIAN NEWMAN Dec 1958 British Director 2005-02-08 UNTIL 2011-12-13 RESIGNED
MR ANTHONY PAUL MORSE Sep 1959 British Director 2015-10-12 UNTIL 2020-07-20 RESIGNED
THE REVD CANON CYRIL JONATHAN MEYRICK Apr 1952 British Director 1998-09-30 UNTIL 2005-05-21 RESIGNED
CANON JEAN KERR May 1946 British Director 2006-07-01 UNTIL 2015-06-08 RESIGNED
THE REVEREND RICHARD JOHN RUTLAND LEA Oct 1940 British Director 1996-09-12 UNTIL 1999-02-14 RESIGNED
MRS BARBARA MARY LLOYD Aug 1959 British Director 2013-10-07 UNTIL 2021-03-08 RESIGNED
THE VEN PETER HARCOURT D'ARCY LOCK Aug 1944 British Director 2001-07-03 UNTIL 2010-02-08 RESIGNED
DAVID CHRISTOPHER HEBRON Sep 1941 British Secretary 1992-09-22 UNTIL 1999-07-30 RESIGNED
MR ROBERT WILLIAM TRICE Secretary 2011-07-11 UNTIL 2023-01-18 RESIGNED
MR DAVID SHERATON THOMPSON Jul 1947 British Director 2015-10-12 UNTIL 2019-04-11 RESIGNED
GEORGE IAN MARTIN STRONG Oct 1951 British Secretary 2000-06-14 UNTIL 2003-01-16 RESIGNED
CATHERINE EDNA LYONS Aug 1943 British Director 1998-10-01 UNTIL 2001-07-03 RESIGNED
ANTHONY DEREK ALLAN SETTER Jun 1940 British Director 1993-11-17 UNTIL 1999-11-10 RESIGNED
DR EDWINA ELSA BELL Jul 1960 British Secretary 2006-07-01 UNTIL 2007-03-01 RESIGNED
MR JEREMY JOHN BOWDEN Jan 1955 Secretary 2007-03-01 UNTIL 2011-07-11 RESIGNED
YVONNE RAINS Nov 1947 Secretary 1999-07-30 UNTIL 2000-06-14 RESIGNED
GLEN ANTHONY HORN Dec 1971 British Director 2000-10-01 UNTIL 2001-07-03 RESIGNED
MR JOHN PETER ARMITAGE Sep 1916 British Director RESIGNED
MR ANDREW GRAY Sep 1953 British Director 2013-04-15 UNTIL 2015-06-08 RESIGNED
CANON GORDON JOHN GILES Dec 1966 British Director 2020-07-20 UNTIL 2024-02-12 RESIGNED
THE REVD CANON ANNE CATHERINE DYER Feb 1958 British Director 2001-01-01 UNTIL 2005-02-08 RESIGNED
MRS RUTH MARY DALE Apr 1946 British Director RESIGNED
RICHARD LEWIS HARRISON COULSON Oct 1950 British Director 1993-11-17 UNTIL 2001-07-07 RESIGNED
MARKHAM JAMES CHESTERFIELD Apr 1943 British Director 1993-11-17 UNTIL 2001-07-07 RESIGNED
DAVID CHRISTOPHER HEBRON Sep 1941 British Director 1992-09-22 UNTIL 1999-07-30 RESIGNED
VENERABLE SIMON DAVID BURTON-JONES Dec 1962 British Director 2010-02-08 UNTIL 2015-06-08 RESIGNED
DR EDWINA ELSA BELL Jul 1960 British Director 2007-03-01 UNTIL 2013-04-15 RESIGNED
THE VERY REVEREND DR MARK HOWARD BEACH Jan 1962 British Director 2012-05-20 UNTIL 2015-01-25 RESIGNED
THE VERY REVEREND EDWARD FRANK SHOTTER Jun 1933 British Director 1999-04-01 UNTIL 2003-09-23 RESIGNED
DR JANE VICTORIA BROADBENT Dec 1959 British Director 2008-04-01 UNTIL 2013-09-09 RESIGNED
COLIN DUDLEY HOAD Jul 1936 British Director RESIGNED
CANON RALPH CHARLES GODSALL Nov 1948 British Director 2003-01-16 UNTIL 2008-03-28 RESIGNED
MR PAUL DAVID HUDSON May 1947 British Director 2010-10-11 UNTIL 2019-11-18 RESIGNED
THE VENERABLE NORMAN LEONARD WARREN Jul 1934 British Director RESIGNED
DOCTOR IAN ROBERT WALKER Jul 1951 British Director 2001-07-03 UNTIL 2004-10-21 RESIGNED
REVD NEIL HAMILTON THOMPSON Oct 1948 British Director 2008-06-15 UNTIL 2015-06-08 RESIGNED
PROFESSOR VAUGHAN FREDERICK GRYLLS Dec 1943 British Director 2007-03-01 UNTIL 2012-11-01 RESIGNED
GEORGE IAN MARTIN STRONG Oct 1951 British Director 2000-06-14 UNTIL 2003-01-16 RESIGNED
CATHERINE STAZIKER Oct 1961 British Director 2004-10-21 UNTIL 2010-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Colin David Lovell 2019-11-11 1/1953 Significant influence or control
Revd Canon Christopher David Dench 2018-09-08 9/1962 Significant influence or control
Revd Camon Susan Comport Brewer 2018-09-08 1/1955 Significant influence or control
Canon Matthew John Rushton 2017-03-25 - 2023-07-05 6/1975 Significant influence or control
Mr Simon Frank Lace 2017-01-16 3/1961 Significant influence or control
Canon Rachel Susan Phillips 2017-01-14 - 2019-08-31 10/1964 Significant influence or control
Canon Barbara Mary Lloyd 2016-04-06 - 2021-06-09 8/1959 Significant influence or control
Canon Andrew Gray 2016-04-06 - 2021-06-09 9/1953 Significant influence or control
Very Revd Philip John Hesketh 2016-04-06 10/1964 Significant influence or control
Mr Paul David Hudson 2016-04-06 5/1947 Significant influence or control
Canon Paul Edward Francis 2016-04-06 3/1952 Significant influence or control
The Chapter Of Rochester Cathedral 2016-04-06 Rochester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIXTY-ONE GIBSON SQUARE RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BELITHA PRESS LIMITED LONDON UNITED KINGDOM Active DORMANT 58110 - Book publishing
ANOVA REPOSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
COLLINS & BROWN LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
UCA VENTURES LIMITED FARNHAM Dissolved... DORMANT 90030 - Artistic creation
GUILDHE LIMITED LONDON Active FULL 85600 - Educational support services
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED SWANLEY Active FULL 70221 - Financial management
BRIDGEND CUSTODIAL SERVICES LIMITED TEWKESBURY ENGLAND Active FULL 80100 - Private security activities
ANOVA DIGITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
BATSFORD BOOKS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
B.T. BATSFORD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
BOOKS BATSFORD LIMITED LONDON ENGLAND Active DORMANT 58190 - Other publishing activities
PAVILION BOOKS COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 58110 - Book publishing
MODUS SERVICES (HOLDINGS) LIMITED CARDIFF WALES Active GROUP 70100 - Activities of head offices
MODUS SERVICES LIMITED CARDIFF WALES Active FULL 43390 - Other building completion and finishing
STC (MILTON KEYNES) LIMITED BRISTOL Active FULL 84230 - Justice and judicial activities
STC (MILTON KEYNES) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
BATSFORD BOOKS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
SCALA ARTS & HERITAGE PUBLISHERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing

Free Reports Available

Report Date Filed Date of Report Assets
ROCHESTER CATHEDRAL ENTERPRISES LIMITED 2023-12-21 31-12-2022 £40,042 Cash £44,817 equity
Accounts Submission 2017-06-30 31-12-2016 £13,303 Cash £3,689 equity
Accounts filed on 31-12-2015 2016-07-27 31-12-2015 £8,880 Cash £2,159 equity
Abbreviated Company Accounts - ROCHESTER CATHEDRAL ENTERPRISES LIMITED 2015-06-11 31-12-2014 £10,130 Cash £779 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE VINES OF ROCHESTER LIMITED ROCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation