Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cathedral Kitchens Limited
Cathedral Kitchens Limited is an active company incorporated on 14 July 2005 with the registered office located in Tamworth, Staffordshire. Cathedral Kitchens Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05508406
Private limited company
Age
20 years
Incorporated
14 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(27 days remaining)
Learn more about Cathedral Kitchens Limited
Contact
Update Details
Address
Unit 14 Kepler Off Mariner
Lichfield Industrial Estate
Tamworth
Staffordshire
B79 7XE
England
Address changed on
28 Apr 2022
(3 years ago)
Previous address was
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
Companies in B79 7XE
Telephone
01543250260
Email
Available in Endole App
Website
Cathedralkitchensltd.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Neville Dennis Nield
Director • PSC • Furniture Manufacturer • British • Lives in UK • Born in Aug 1953
Mr Andrew John Cope
Director • PSC • British • Lives in UK • Born in Apr 1969
Mrs Maureen Sheila Nield
Secretary • PSC • British • Lives in UK • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Supreme Kitchens Limited
Mrs Maureen Sheila Nield and Mr Neville Dennis Nield are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£63.08K
Decreased by £10.56K (-14%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£75.47K
Decreased by £16.47K (-18%)
Total Liabilities
-£69.86K
Decreased by £6.89K (-9%)
Net Assets
£5.61K
Decreased by £9.58K (-63%)
Debt Ratio (%)
93%
Increased by 9.09% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Andrew John Cope (PSC) Appointed
1 Year 4 Months Ago on 1 Jul 2024
Mr Neville Dennis Nield (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mrs Maureen Sheila Nield (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Mr Andrew John Cope Details Changed
3 Years Ago on 4 Oct 2022
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Get Alerts
Get Credit Report
Discover Cathedral Kitchens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Nov 2024
Change of details for Mr Neville Dennis Nield as a person with significant control on 1 July 2024
Submitted on 6 Aug 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 6 Aug 2024
Notification of Andrew John Cope as a person with significant control on 1 July 2024
Submitted on 6 Aug 2024
Change of details for Mrs Maureen Sheila Nield as a person with significant control on 1 July 2024
Submitted on 6 Aug 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 23 Nov 2023
Confirmation statement made on 14 July 2023 with updates
Submitted on 27 Jul 2023
Director's details changed for Mr Andrew John Cope on 4 October 2022
Submitted on 16 Dec 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 28 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs