WELLS CATHEDRAL CATERING LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2UE

Company number 01772974
Status Active
Incorporation Date 25 November 1983
Company Type Private Limited Company
Address CATHEDRAL OFFICES, CATHEDRAL GREEN, WELLS, SOMERSET, BA5 2UE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Statement of capital following an allotment of shares on 26 January 2017 GBP 20,002 ; Full accounts made up to 31 December 2015. The most likely internet sites of WELLS CATHEDRAL CATERING LIMITED are www.wellscathedralcatering.co.uk, and www.wells-cathedral-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Wells Cathedral Catering Limited is a Private Limited Company. The company registration number is 01772974. Wells Cathedral Catering Limited has been working since 25 November 1983. The present status of the company is Active. The registered address of Wells Cathedral Catering Limited is Cathedral Offices Cathedral Green Wells Somerset Ba5 2ue. . HAWKINGS, Gillian Mary is a Secretary of the company. BATES, Barbara Christine is a Director of the company. BLANDFORD, Michael Richard Eric is a Director of the company. HAWKINGS, Gillian Mary is a Director of the company. HENDON, Janet Lesley is a Director of the company. JEPSON-BIDDLE, Nicholas Lawrence, Canon is a Director of the company. RICHARDS, Paul John Richard, Dr is a Director of the company. Secretary DAY, Patrick has been resigned. Secretary GOOD, Frances Jane has been resigned. Secretary ROBERTS, Peter John has been resigned. Secretary SHAW, Marian Winifred has been resigned. Secretary SHILLINGFORD, John Stuart has been resigned. Director BAKER, Sarah Katharine has been resigned. Director BALL, Helen Mary, Prebendary has been resigned. Director BARNES, Jennifer Christine has been resigned. Director BATES, Barbara Christine has been resigned. Director BERRY, Timothy Francis has been resigned. Director DAY, Patrick has been resigned. Director DUYS, Robin Clevedon has been resigned. Director DUYS, Robin Clevedon has been resigned. Director FAWCETT, Sarah has been resigned. Director GOOD, Frances Jane has been resigned. Director LUCAS, Paul De Neufville, The Reverend Canon has been resigned. Director MEAD, Celia Jane has been resigned. Director ROBERTS, Peter John has been resigned. Director SEYMOUR, Jean has been resigned. Director SHAW, Marian Winifred has been resigned. Director SHILLINGFORD, John Stuart has been resigned. Director WOODHOUSE, Patrick Henry Forbes, Reverend Canon has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HAWKINGS, Gillian Mary
Appointed Date: 23 February 2015

Director
BATES, Barbara Christine
Appointed Date: 08 March 2016
77 years old

Director
BLANDFORD, Michael Richard Eric
Appointed Date: 28 April 2016
82 years old

Director
HAWKINGS, Gillian Mary
Appointed Date: 23 February 2015
76 years old

Director
HENDON, Janet Lesley
Appointed Date: 24 July 2013
65 years old

Director
JEPSON-BIDDLE, Nicholas Lawrence, Canon
Appointed Date: 28 January 2016
54 years old

Director
RICHARDS, Paul John Richard, Dr
Appointed Date: 05 May 2010
72 years old

Resigned Directors

Secretary
DAY, Patrick
Resigned: 01 September 2011
Appointed Date: 11 March 2004

Secretary
GOOD, Frances Jane
Resigned: 23 February 2015
Appointed Date: 01 September 2011

Secretary
ROBERTS, Peter John
Resigned: 21 March 1996
Appointed Date: 14 September 1995

Secretary
SHAW, Marian Winifred
Resigned: 11 March 2004
Appointed Date: 21 March 1996

Secretary
SHILLINGFORD, John Stuart
Resigned: 14 September 1995

Director
BAKER, Sarah Katharine
Resigned: 29 January 2014
Appointed Date: 21 January 2009
64 years old

Director
BALL, Helen Mary, Prebendary
Resigned: 28 April 2009
Appointed Date: 01 September 2007
86 years old

Director
BARNES, Jennifer Christine
Resigned: 30 September 2002
Appointed Date: 11 September 1997
78 years old

Director
BATES, Barbara Christine
Resigned: 31 December 2015
Appointed Date: 07 September 2009
77 years old

Director
BERRY, Timothy Francis
Resigned: 01 April 2003
80 years old

Director
DAY, Patrick
Resigned: 01 September 2011
Appointed Date: 11 March 2004
88 years old

Director
DUYS, Robin Clevedon
Resigned: 30 April 2009
Appointed Date: 02 December 1992
83 years old

Director
DUYS, Robin Clevedon
Resigned: 13 October 1992
Appointed Date: 13 October 1992
83 years old

Director
FAWCETT, Sarah
Resigned: 24 May 2013
Appointed Date: 01 September 2002
72 years old

Director
GOOD, Frances Jane
Resigned: 23 February 2015
Appointed Date: 01 September 2011
81 years old

Director
LUCAS, Paul De Neufville, The Reverend Canon
Resigned: 30 June 1999
91 years old

Director
MEAD, Celia Jane
Resigned: 04 January 2016
Appointed Date: 29 January 2014
59 years old

Director
ROBERTS, Peter John
Resigned: 28 February 2010
Appointed Date: 14 September 1995
81 years old

Director
SEYMOUR, Jean
Resigned: 26 November 2003
91 years old

Director
SHAW, Marian Winifred
Resigned: 26 November 2003
Appointed Date: 01 June 1995
87 years old

Director
SHILLINGFORD, John Stuart
Resigned: 14 September 1995
91 years old

Director
WOODHOUSE, Patrick Henry Forbes, Reverend Canon
Resigned: 01 September 2007
Appointed Date: 11 May 2000
77 years old

WELLS CATHEDRAL CATERING LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 20,002

15 Aug 2016
Full accounts made up to 31 December 2015
06 May 2016
Appointment of Mr Michael Richard Eric Blandford as a director on 28 April 2016
15 Mar 2016
Appointment of Mrs Barbara Christine Bates as a director on 8 March 2016
...
... and 115 more events
06 Jun 1988
Return made up to 19/05/88; full list of members

28 Sep 1987
Full accounts made up to 31 March 1987

03 Aug 1987
Return made up to 14/07/87; full list of members

24 Oct 1986
Return made up to 07/07/86; full list of members

27 Aug 1986
Accounts for a small company made up to 31 March 1986