DERBY CATHEDRAL ENTERPRISES LIMITED -


Company Profile Company Filings

Overview

DERBY CATHEDRAL ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
DERBY CATHEDRAL ENTERPRISES LIMITED was incorporated 39 years ago on 01/11/1984 and has the registered number: 01860220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

DERBY CATHEDRAL ENTERPRISES LIMITED -

This company is listed in the following categories:
47610 - Retail sale of books in specialised stores
56101 - Licensed restaurants
68209 - Other letting and operating of own or leased real estate

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

18-19 IRON GATE
DE1 3GP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV PETER ROBINSON Dec 1961 British Director 2020-07-04 CURRENT
MS CAROL THOMAS Secretary 2019-07-23 CURRENT
MR MARK JOHN TITTERTON Nov 1965 British Director 2006-04-06 CURRENT
HEIDI MARSON Jan 1968 British Director 1997-09-25 UNTIL 1999-01-22 RESIGNED
MR DAVID JOHN STANBRIDGE Apr 1961 British Director 2008-05-06 UNTIL 2011-09-08 RESIGNED
CANON DAVID PERKINS Sep 1951 British Director 2009-09-07 UNTIL 2013-11-01 RESIGNED
THE VERY REVD MICHAEL FRANCIS PERHAM Nov 1947 British Director 1998-04-27 UNTIL 2000-03-02 RESIGNED
THE VERY REV D DR MARTIN KITCHEN May 1947 British Director 2005-04-19 UNTIL 2007-03-08 RESIGNED
WILLIAM HENRY EDWARD BARRY PAGE Aug 1936 British Director 1999-10-19 UNTIL 2004-12-31 RESIGNED
GILES ANTHONY CHRISTOPHER ORTON Aug 1959 British Director 1992-04-14 UNTIL 1995-10-05 RESIGNED
THE VERY REVD MICHAEL FRANCIS PERHAM Nov 1947 British Director 2000-11-07 UNTIL 2004-06-02 RESIGNED
MRS CHRISTINE ELIZABETH MC MULLEN Mar 1943 British Director 2006-04-06 UNTIL 2006-07-29 RESIGNED
MR MICHAEL PATRICK MATTHEWS Jan 1944 British Director 2000-03-02 UNTIL 2006-07-29 RESIGNED
DR ELIZABETH JANE THOMSON Nov 1964 British Director 2019-10-01 UNTIL 2021-06-06 RESIGNED
REVEREND GEOFFREY OSBORNE MARSHALL Jan 1948 British Director 2000-03-31 UNTIL 2002-07-31 RESIGNED
MRS JANET MARY LOVE May 1938 British Director 2009-09-14 UNTIL 2011-10-06 RESIGNED
VERY REVEREND BENJAMIN HUGH LEWERS Mar 1932 British Director RESIGNED
MR IAN HENRY REUBEN MCMILLEN Oct 1949 British Director 2000-03-02 UNTIL 2006-04-06 RESIGNED
KAY TERESE PEARSON British Secretary RESIGNED
PATRICK DAVID LANE Feb 1942 British Secretary 2004-06-02 UNTIL 2006-09-28 RESIGNED
CHARLES PETER HOLDRIDGE Nov 1962 British Secretary 2006-09-28 UNTIL 2019-07-23 RESIGNED
MR ANTHONY GRAHAM WILMORE Jun 1939 British Director 1992-04-14 UNTIL 1999-01-02 RESIGNED
REVD CANON ANDIE BROWN Sep 1955 British Director 2006-04-06 UNTIL 2006-07-29 RESIGNED
CANON BARRIE GUAGE Apr 1941 British Director 2004-06-02 UNTIL 2005-05-02 RESIGNED
DR HARRY GODDARD Feb 1945 British Director 2006-04-06 UNTIL 2006-07-29 RESIGNED
MRS JEAN DIANA FLINTHAM Jun 1948 British Director RESIGNED
NIGEL GREGG FASEY Nov 1968 British Director 2000-03-02 UNTIL 2005-10-10 RESIGNED
CHARLES PETER HOLDRIDGE Nov 1962 British Director 2006-12-07 UNTIL 2019-07-23 RESIGNED
THE VERY REVD JOHN HARVERD DAVIES Nov 1957 British Director 2010-11-04 UNTIL 2016-11-07 RESIGNED
VENERABLE DR CHRISTOPHER JOHN CUNCLIFFE Sep 1955 British Director 2006-12-07 UNTIL 2008-09-13 RESIGNED
DOCTOR VERONICA JEAN SYMONS CHURCHHOUSE Apr 1964 British Director 1997-04-22 UNTIL 1998-04-27 RESIGNED
MR WILLIAM WELLS BRYANT May 1931 British Director 2003-07-04 UNTIL 2006-07-29 RESIGNED
WILLIAM JOHN HALL Oct 1959 British Director 1998-12-08 UNTIL 2004-04-15 RESIGNED
REVD CANON ANDIE BROWN Sep 1955 British Director 2009-09-10 UNTIL 2011-10-06 RESIGNED
JAMES STEPHEN BATTIE May 1937 British Director 1996-05-14 UNTIL 2004-12-31 RESIGNED
VERY REVD DR STEPHEN JOHN HANCE Apr 1966 British Director 2018-04-17 UNTIL 2019-09-30 RESIGNED
THE VERY REVEREND DR JEFFREY CHARLES CUTTELL Apr 1959 British Director 2008-09-13 UNTIL 2010-01-31 RESIGNED
REVEREND CANON ELAINE JONES Jun 1950 British Director 2006-04-06 UNTIL 2013-02-22 RESIGNED
CANON NICHOLAS JAMES HENSHALL Apr 1962 British Director 2006-04-06 UNTIL 2006-07-29 RESIGNED
MR JAMES CHARLES LANDSBERGER Oct 1916 British Director RESIGNED
MRS SUSAN CATHERINE WHITE Aug 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chapter Of Derby Cathedral 2016-04-06 Derby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBY DIOCESAN BOARD OF FINANCE LIMITED(THE) DERBY Active FULL 94910 - Activities of religious organizations
WILLIAM TEMPLE FOUNDATION LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DATAPATH LIMITED DERBY Active FULL 26120 - Manufacture of loaded electronic boards
SHERWOOD TRUCK AND VAN LTD WEST BROMWICH Active FULL 45190 - Sale of other motor vehicles
CRONER CONSULTING LIMITED SURREY Dissolved... FULL 82990 - Other business support service activities n.e.c.
HELP FOR BUSINESS SURREY Dissolved... DORMANT 99999 - Dormant Company
UNIVERSITY OF DERBY DERBYSHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
DEDA DERBYSHIRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
LEGAL PERSONNEL AND MANAGEMENT SERVICES (HOLDINGS) LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
BELLE HOLDINGS LIMITED DERBYSHIRE Active FULL 32990 - Other manufacturing n.e.c.
INTERCONTINENTAL CHURCH SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
NEXOR LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE CATHEDRAL QUARTER COMPANY LIMITED DERBY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
DATAPATH HOLDINGS LIMITED DERBY Active FULL 70100 - Activities of head offices
DATAPATH GROUP LIMITED DERBY Active GROUP 70100 - Activities of head offices
ST WERBURGH’S DERBY DERBY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CLYDE FILMS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
SWALE FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
EMPIRE BUSINESS SERVICES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2019-07-04 31-12-2018 £2,683 Cash £-36,124 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GADSBY ORRIDGE LIMITED DERBY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GADSBY NICHOLS LIMITED DERBY Active DORMANT 99999 - Dormant Company
SKRAWLZ LIMITED DERBY ENGLAND Active NO ACCOUNTS FILED 14190 - Manufacture of other wearing apparel and accessories n.e.c.