CATHEDRAL KITCHENS LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508406

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Kepler Off Mariner, Lichfield Industrial Estate, Tamworth, Staffordshire B79 7XECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/08/2024
Change of details for Mrs Maureen Sheila Nield as a person with significant control on 2024-07-01
dot icon06/08/2024
Change of details for Mr Neville Dennis Nield as a person with significant control on 2024-07-01
dot icon06/08/2024
Notification of Andrew John Cope as a person with significant control on 2024-07-01
dot icon06/08/2024
Confirmation statement made on 2024-07-14 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon16/12/2022
Director's details changed for Mr Andrew John Cope on 2022-10-04
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon28/04/2022
Director's details changed for Mr Neville Dennis Nield on 2022-04-13
dot icon28/04/2022
Director's details changed for Mr Andrew John Cope on 2022-04-13
dot icon28/04/2022
Secretary's details changed for Mrs Maureen Sheila Nield on 2022-04-13
dot icon28/04/2022
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to Unit 14 Kepler Off Mariner Lichfield Industrial Estate Tamworth Staffordshire B79 7XE on 2022-04-28
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Andrew John Cope as a director on 2015-04-10
dot icon03/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Mrs Maureen Sheila Nield on 2013-07-13
dot icon16/07/2014
Director's details changed for Mr Neville Dennis Nield on 2013-07-13
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Termination of appointment of Andrew Cope as a director
dot icon08/01/2013
Registered office address changed from 6 Copeland Close Warton Tamworth Staffordshire B79 0JE United Kingdom on 2013-01-08
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Andrew John Cope on 2012-07-13
dot icon15/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon26/07/2010
Director's details changed for Andrew John Cope on 2010-07-14
dot icon24/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from unit 60 kepler off mariner lichfield road industrial estate tamworth staffordshire B79 7XE
dot icon08/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/07/2008
Return made up to 14/07/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/07/2007
Return made up to 14/07/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon08/05/2007
Registered office changed on 08/05/07 from: hanover court, 5 queen street lichfield staffordshire WS13 6QD
dot icon18/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon04/08/2006
Accounting reference date shortened from 31/07/06 to 28/02/06
dot icon24/07/2006
Return made up to 14/07/06; full list of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: hanover court, 5 queen street lichfield staffordshire WS13 6QD
dot icon06/10/2005
Ad 21/07/05--------- £ si 50@1=50 £ ic 50/100
dot icon10/08/2005
New director appointed
dot icon14/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.10K
-
0.00
64.75K
-
2022
4
6.16K
-
0.00
51.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nield, Neville Dennis
Director
14/07/2005 - Present
6
Cope, Andrew John
Director
10/04/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATHEDRAL KITCHENS LIMITED

CATHEDRAL KITCHENS LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at Unit 14 Kepler Off Mariner, Lichfield Industrial Estate, Tamworth, Staffordshire B79 7XE. There are currently 2 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 KITCHENS LIMITED?

toggle

CATHEDRAL KITCHENS LIMITED is currently Active. It was registered on 14/07/2005 .

Where is CATHEDRAL KITCHENS LIMITED located?

toggle

CATHEDRAL KITCHENS LIMITED is registered at Unit 14 Kepler Off Mariner, Lichfield Industrial Estate, Tamworth, Staffordshire B79 7XE.

What does CATHEDRAL KITCHENS LIMITED do?

toggle

CATHEDRAL KITCHENS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CATHEDRAL KITCHENS LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-02-28.