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
G4S CARE AND JUSTICE SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 84230 - Justice and judicial activities
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
VERCITY HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
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
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