CATHEDRAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973614

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/07/2025
Registered office address changed from 29 Woodside Road Bournemouth BH5 2AZ England to 6a High Street Chelmsford CM1 1BE on 2025-07-19
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/04/2025
Change of details for Eba Finance Ltd as a person with significant control on 2025-04-09
dot icon25/10/2024
Registration of charge 039736140014, created on 2024-10-18
dot icon16/10/2024
Appointment of Mr Dominic Chambers as a director on 2024-10-15
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/05/2023
Satisfaction of charge 11 in full
dot icon12/05/2023
Satisfaction of charge 039736140013 in full
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/05/2021
Confirmation statement made on 2021-04-14 with updates
dot icon18/05/2021
Notification of Eba Finance Ltd as a person with significant control on 2021-02-27
dot icon18/05/2021
Cessation of Monument Assets Limited as a person with significant control on 2021-02-27
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/03/2021
Termination of appointment of Sarah Davies as a director on 2021-02-27
dot icon20/08/2020
Registered office address changed from 25 Lombard Avenue Bournemouth Dorset BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 2020-08-20
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/07/2019
Director's details changed for Mr Anthony David Chambers on 2019-07-04
dot icon04/07/2019
Change of details for Monument Assets Limited as a person with significant control on 2019-07-04
dot icon04/07/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth Dorset BH6 3LZ on 2019-07-04
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon20/10/2017
Registration of charge 039736140013, created on 2017-10-13
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/02/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Satisfaction of charge 039736140012 in full
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/11/2013
Registration of charge 039736140012
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/03/2013
Accounts for a small company made up to 2012-07-31
dot icon15/05/2012
Amended accounts made up to 2011-07-31
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2011
Director's details changed for Mrs Sarah Davies on 2011-05-17
dot icon06/05/2011
Accounts for a small company made up to 2010-07-31
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon29/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Anthony David Chambers on 2010-04-14
dot icon29/04/2010
Director's details changed for Anthony David Chambers on 2010-04-14
dot icon10/02/2010
Termination of appointment of Phillip Davies as a director
dot icon30/12/2009
Appointment of Sarah Davies as a director
dot icon18/05/2009
Accounts for a small company made up to 2008-07-31
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon28/04/2009
Location of register of members
dot icon27/04/2009
Director's change of particulars / phillip davies / 13/01/2009
dot icon07/10/2008
Appointment terminated director john siddall
dot icon02/09/2008
Director appointed john stephen siddall
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon30/04/2008
Director's change of particulars / phillip davies / 16/10/2007
dot icon17/07/2007
Amended accounts made up to 2006-07-31
dot icon05/06/2007
Return made up to 14/04/07; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-07-31
dot icon13/03/2007
Director resigned
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon26/04/2006
Return made up to 14/04/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ
dot icon21/11/2005
New director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 15 foxglove street london W12 0QD
dot icon15/07/2005
Director resigned
dot icon01/07/2005
Secretary's particulars changed;director's particulars changed
dot icon25/06/2005
Director resigned
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon31/05/2005
Return made up to 14/04/05; full list of members
dot icon15/04/2005
New director appointed
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon14/05/2004
Return made up to 14/04/04; full list of members
dot icon01/06/2003
Accounts for a small company made up to 2002-07-31
dot icon03/05/2003
Return made up to 14/04/03; full list of members
dot icon08/04/2003
Memorandum and Articles of Association
dot icon01/04/2003
Certificate of change of name
dot icon16/08/2002
Registered office changed on 16/08/02 from: 48 portland place london W1B 1AJ
dot icon16/06/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Return made up to 14/04/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-07-31
dot icon14/08/2001
Ad 19/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2001
Registered office changed on 24/07/01 from: 51 queen anne street london W1G 9HS
dot icon15/06/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon04/06/2001
Certificate of change of name
dot icon04/05/2001
Return made up to 14/04/01; full list of members
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon14/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.01M
-
0.00
207.64K
-
2022
1
20.57M
-
0.00
257.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
14/04/2000 - Present
58
Chambers, Anthony David
Secretary
14/04/2000 - Present
9
Chambers, Dominic
Director
15/10/2024 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL HOLDINGS LIMITED

CATHEDRAL HOLDINGS LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at 6a High Street, Chelmsford CM1 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL HOLDINGS LIMITED?

toggle

CATHEDRAL HOLDINGS LIMITED is currently Active. It was registered on 14/04/2000 .

Where is CATHEDRAL HOLDINGS LIMITED located?

toggle

CATHEDRAL HOLDINGS LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does CATHEDRAL HOLDINGS LIMITED do?

toggle

CATHEDRAL HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CATHEDRAL HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.