WELLS CATHEDRAL STONEMASONS LIMITED - CHEDDAR
Company Profile | Company Filings |
Overview
WELLS CATHEDRAL STONEMASONS LIMITED is a Private Limited Company from CHEDDAR and has the status: Active.
WELLS CATHEDRAL STONEMASONS LIMITED was incorporated 40 years ago on 06/12/1983 and has the registered number: 01775692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WELLS CATHEDRAL STONEMASONS LIMITED was incorporated 40 years ago on 06/12/1983 and has the registered number: 01775692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WELLS CATHEDRAL STONEMASONS LIMITED - CHEDDAR
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRUNEL STONEWORKS
CHEDDAR
SOMERSET
BS27 3AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER ARKELL | Oct 1958 | British | Director | 1995-10-30 | CURRENT |
MRS COLLETTE ARKELL | Secretary | 2011-12-05 | CURRENT | ||
MRS COLLETTE ARKELL | Mar 1965 | British | Director | 2017-05-01 | CURRENT |
MR RYAN BRUNT | May 1972 | British | Director | 2000-12-08 | CURRENT |
MR PETER JOHN ROBERTS | May 1944 | British | Director | 1995-10-03 UNTIL 2000-11-10 | RESIGNED |
MR MARTIN FREDERICK WILLIAMS WILLEY | Feb 1949 | British | Director | RESIGNED | |
PETER ARKELL | Oct 1958 | British | Secretary | 2000-11-10 UNTIL 2004-03-23 | RESIGNED |
MR SYDNEY CLIFFORD GUEST | Oct 1936 | British | Secretary | RESIGNED | |
CAPTAIN JOHN STUART SHILLINGFORD | Jul 1934 | British | Secretary | RESIGNED | |
JOSEPH EDWARD WESTMORLAND | Jun 1937 | Secretary | 1995-03-01 UNTIL 2000-11-10 | RESIGNED | |
LINDA MARY WILLIAMS | Jun 1952 | Secretary | 2004-03-23 UNTIL 2011-06-30 | RESIGNED | |
THE REVEREND CANON PAUL DE NEUFVILLE LUCAS | Oct 1933 | British | Director | RESIGNED | |
JOSEPH EDWARD WESTMORLAND | Jun 1937 | Director | 2000-01-25 UNTIL 2000-11-10 | RESIGNED | |
GRAHAM PAUL SIBLEY | Sep 1960 | British | Director | 1993-10-01 UNTIL 2004-05-31 | RESIGNED |
CAPTAIN JOHN STUART SHILLINGFORD | Jul 1934 | British | Director | RESIGNED | |
DR JOHN CHRISTOPHER SAVAGE | Dec 1944 | British | Director | 1994-12-12 UNTIL 1995-07-07 | RESIGNED |
SIMON JOHN ARMSTRONG | Nov 1966 | British | Director | 2006-05-22 UNTIL 2018-04-25 | RESIGNED |
ELIZABETH BRIONY RAFFLE | Nov 1963 | British | Director | 1994-12-12 UNTIL 1995-07-07 | RESIGNED |
SIMON DAVID POWELL | Dec 1967 | British | Director | 2005-04-18 UNTIL 2007-03-30 | RESIGNED |
MR STEPHEN ROYSTON PARSONS | Nov 1951 | British | Director | 2000-11-10 UNTIL 2006-12-19 | RESIGNED |
JOHN WILLIAM GABRIEL FRITH | Mar 1925 | British | Director | RESIGNED | |
THE VERY REVEREND RICHARD LEWIS | Dec 1935 | British | Director | 1996-10-15 UNTIL 2000-11-10 | RESIGNED |
MR PHILIP BOND LE SUEUR | Jul 1953 | British | Director | RESIGNED | |
NICHOLAS IAN HORTON | Jun 1960 | British | Director | RESIGNED | |
MR MICHAEL BLACKWELL | Jun 1937 | British | Director | RESIGNED | |
MR COLIN NIGEL BEECHER | May 1934 | British | Director | RESIGNED | |
SIMON ARMSTRONG | Nov 1966 | British | Director | 2001-10-17 UNTIL 2002-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Arkell | 2016-04-06 | 10/1958 | Martock | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wells Cathedral Stonemasons Limited - Filleted accounts | 2023-12-29 | 31-03-2023 | £546,229 Cash £636,889 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2021-12-25 | 31-03-2021 | £191,437 Cash £472,333 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2021-03-27 | 31-03-2020 | £65,747 Cash £496,240 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2020-01-01 | 31-03-2019 | £156,568 Cash £525,309 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2018-12-25 | 31-03-2018 | £22,829 Cash £481,497 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2017-12-26 | 31-03-2017 | £94,834 Cash £461,182 equity |
Wells Cathedral Stonemasons Limited - Filleted accounts | 2016-12-31 | 31-03-2016 | £46,975 Cash £437,269 equity |
Wells Cathedral Stonemasons Limited - Abbreviated accounts | 2015-12-30 | 31-03-2015 | £111,795 Cash |
Wells Cathedral Stonemasons Limited - Abbreviated accounts | 2014-12-25 | 31-03-2014 | £30,954 Cash |