Company NameCafod Trading Company Limited(The)
DirectorJanet Marie Wilkinson
Company StatusActive
Company Number00989846
CategoryPrivate Limited Company
Incorporation Date22 September 1970(53 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Janet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameThe Right Reverend John Crowley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 January 2001)
RoleBishop
Correspondence Address16 Cambridge Road
Middlesbrough
Cleveland
TS5 5NN
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleChartered Accountant
Correspondence AddressBabington House
Frome
Somerset
BA11 3RW
Secretary NameMr Julian Filochowski
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lyme Grove
London
E9 6PX
Director NameMr Charles Stanley Reeve-Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(29 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Director NameRt Reverend John Anthony Rawsthorne
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(30 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2011)
RoleBishop
Country of ResidenceEngland
Correspondence Address75 Norfolk Road
Sheffield
S2 2SZ
Secretary NameChristopher Derek Bain
NationalityBritish
StatusResigned
Appointed11 December 2003(33 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penton Place
Alberta Estate
London
SE17 3JT
Director NameRt. Rev John Arnold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2011(41 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2023)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB

Contact

Websitewww.cafod.org.uk/
Telephone020 77337900
Telephone regionLondon

Location

Registered AddressRomero House
55 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christopher Derek Bain
33.33%
Ordinary
1 at £1Janet Marie Wilkinson
33.33%
Ordinary
1 at £1John Arnold
33.33%
Ordinary

Financials

Year2014
Turnover£67,199
Gross Profit£65,261
Net Worth£3
Cash£29,782
Current Liabilities£85,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Christopher Derek Bain as a secretary on 11 October 2018 (1 page)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (9 pages)
19 October 2016Full accounts made up to 31 March 2016 (9 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
24 July 2015Full accounts made up to 31 March 2015 (9 pages)
24 July 2015Full accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (9 pages)
16 December 2014Full accounts made up to 31 March 2014 (9 pages)
19 November 2014Termination of appointment of Charles Stanley Reeve-Tucker as a director on 31 October 2014 (1 page)
19 November 2014Appointment of Mrs Janet Marie Wilkinson as a director on 31 October 2014 (2 pages)
19 November 2014Termination of appointment of Charles Stanley Reeve-Tucker as a director on 31 October 2014 (1 page)
19 November 2014Appointment of Mrs Janet Marie Wilkinson as a director on 31 October 2014 (2 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 February 2013Auditor's resignation (1 page)
19 February 2013Auditor's resignation (1 page)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
15 November 2011Appointment of Right Reverend John Arnold as a director (2 pages)
15 November 2011Termination of appointment of John Rawsthorne as a director (1 page)
15 November 2011Appointment of Right Reverend John Arnold as a director (2 pages)
15 November 2011Termination of appointment of John Rawsthorne as a director (1 page)
14 July 2011Full accounts made up to 31 March 2011 (10 pages)
14 July 2011Full accounts made up to 31 March 2011 (10 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
17 May 2010Registered office address changed from 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Charles Stanley Reeve-Tucker on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Rt Reverend John Anthony Rawsthorne on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Charles Stanley Reeve-Tucker on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Rt Reverend John Anthony Rawsthorne on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 July 2009Full accounts made up to 31 March 2009 (10 pages)
1 July 2009Full accounts made up to 31 March 2009 (10 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 March 2008 (10 pages)
1 July 2008Full accounts made up to 31 March 2008 (10 pages)
7 January 2008Return made up to 01/01/08; full list of members (3 pages)
7 January 2008Return made up to 01/01/08; full list of members (3 pages)
3 July 2007Full accounts made up to 31 March 2007 (10 pages)
3 July 2007Full accounts made up to 31 March 2007 (10 pages)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
12 January 2007Return made up to 01/01/07; full list of members (3 pages)
24 November 2006Full accounts made up to 31 March 2006 (9 pages)
24 November 2006Full accounts made up to 31 March 2006 (9 pages)
3 January 2006Return made up to 01/01/06; full list of members (7 pages)
3 January 2006Return made up to 01/01/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 March 2005 (9 pages)
31 October 2005Full accounts made up to 31 March 2005 (9 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (8 pages)
28 October 2004Full accounts made up to 31 March 2004 (8 pages)
30 January 2004Return made up to 01/01/04; full list of members (7 pages)
30 January 2004Return made up to 01/01/04; full list of members (7 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004New secretary appointed (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
3 July 2003Full accounts made up to 31 March 2003 (9 pages)
3 July 2003Full accounts made up to 31 March 2003 (9 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 March 2002 (9 pages)
2 July 2002Full accounts made up to 31 March 2002 (9 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 March 2001 (9 pages)
4 July 2001Full accounts made up to 31 March 2001 (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
8 February 2001Return made up to 01/01/01; full list of members (6 pages)
8 February 2001Return made up to 01/01/01; full list of members (6 pages)
14 April 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
14 April 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 01/01/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 September 1999 (9 pages)
22 February 2000Director resigned (1 page)
22 February 2000Full accounts made up to 30 September 1999 (9 pages)
22 February 2000Return made up to 01/01/00; full list of members (6 pages)
24 May 1999Full accounts made up to 30 September 1998 (9 pages)
24 May 1999Full accounts made up to 30 September 1998 (9 pages)
12 January 1999Return made up to 01/01/99; no change of members (5 pages)
12 January 1999Return made up to 01/01/99; no change of members (5 pages)
29 January 1998Return made up to 01/01/98; full list of members (7 pages)
29 January 1998Full accounts made up to 30 September 1997 (8 pages)
29 January 1998Return made up to 01/01/98; full list of members (7 pages)
29 January 1998Full accounts made up to 30 September 1997 (8 pages)
6 February 1997Full accounts made up to 30 September 1996 (8 pages)
6 February 1997Full accounts made up to 30 September 1996 (8 pages)
6 February 1997Return made up to 01/01/97; no change of members (4 pages)
6 February 1997Return made up to 01/01/97; no change of members (4 pages)
2 February 1996Full accounts made up to 30 September 1995 (8 pages)
2 February 1996Full accounts made up to 30 September 1995 (8 pages)
2 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1992Memorandum and Articles of Association (7 pages)
17 October 1992Memorandum and Articles of Association (7 pages)
22 September 1970Incorporation (14 pages)
22 September 1970Incorporation (14 pages)