logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Brunt, Ryan
    Born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Arkell, Peter
    Born in October 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-10-30 ~ now
    OF - Director → CIF 0
    Mr Peter Arkell
    Born in October 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Arkell, Collette
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
    Arkell, Collette
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Shillingford, John Stuart
    Cathedral Administrator born in July 1934
    Individual
    Officer
    icon of calendar ~ 1995-10-30
    OF - Director → CIF 0
    Shillingford, John Stuart
    Individual
    Officer
    icon of calendar ~ 1995-03-01
    OF - Secretary → CIF 0
  • 2
    Le Sueur, Philip Bond
    Contracts Director born in July 1953
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 3
    Sibley, Graham Paul
    Managing Director born in September 1960
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 2004-05-31
    OF - Director → CIF 0
  • 4
    Lucas, Paul De Neufville, The Reverend Canon
    Clerk In Holy Orders born in October 1933
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 5
    Beecher, Colin Nigel
    Builder born in May 1934
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 6
    Arkell, Peter
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-10 ~ 2004-03-23
    OF - Secretary → CIF 0
  • 7
    Westmorland, Joseph Edward
    Accountant born in June 1937
    Individual
    Officer
    icon of calendar 2000-01-25 ~ 2000-11-10
    OF - Director → CIF 0
    Westmorland, Joseph Edward
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 2000-11-10
    OF - Secretary → CIF 0
  • 8
    Parsons, Stephen Royston
    Director born in November 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-10 ~ 2006-12-19
    OF - Director → CIF 0
  • 9
    Horton, Nicholas Ian
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-11
    OF - Director → CIF 0
  • 10
    Williams, Linda Mary
    Accounts Adminstrator
    Individual
    Officer
    icon of calendar 2004-03-23 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 11
    Guest, Sydney Clifford
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Secretary → CIF 0
  • 12
    Raffle, Elizabeth Briony
    Chartered Accountant born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-12 ~ 1995-07-07
    OF - Director → CIF 0
  • 13
    Blackwell, Michael
    Chartered Accountant born in June 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 14
    Savage, John Christopher
    Company Director born in December 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-07-07
    OF - Director → CIF 0
  • 15
    Willey, Martin Frederick Williams
    Director/Consultant born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-03-31
    OF - Director → CIF 0
  • 16
    Armstrong, Simon
    Mason born in November 1966
    Individual
    Officer
    icon of calendar 2001-10-17 ~ 2002-09-13
    OF - Director → CIF 0
    Armstrong, Simon John
    Stonemason born in November 1966
    Individual
    Officer
    icon of calendar 2006-05-22 ~ 2018-04-25
    OF - Director → CIF 0
  • 17
    Roberts, Peter John
    Administrator born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-03 ~ 2000-11-10
    OF - Director → CIF 0
  • 18
    Lewis, Richard, The Very Reverend
    Dean Of Wells born in December 1935
    Individual
    Officer
    icon of calendar 1996-10-15 ~ 2000-11-10
    OF - Director → CIF 0
  • 19
    Frith, John William Gabriel
    Chartered Accountant born in March 1925
    Individual
    Officer
    icon of calendar ~ 1996-07-11
    OF - Director → CIF 0
  • 20
    Powell, Simon David
    Manager born in December 1967
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2007-03-30
    OF - Director → CIF 0
parent relation
Company in focus

WELLS CATHEDRAL STONEMASONS LIMITED

Previous names
GEARSTATE LIMITED - 1984-03-21
WELLS CATHEDRAL & STANSELL LIMITED - 1985-07-15
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
105,039 GBP2024-03-31
73,655 GBP2023-03-31
Fixed Assets - Investments
1 GBP2024-03-31
1 GBP2023-03-31
Fixed Assets
105,040 GBP2024-03-31
73,656 GBP2023-03-31
Total Inventories
49,273 GBP2024-03-31
49,805 GBP2023-03-31
Debtors
339,069 GBP2024-03-31
265,800 GBP2023-03-31
Cash at bank and in hand
448,387 GBP2024-03-31
546,229 GBP2023-03-31
Current Assets
836,729 GBP2024-03-31
861,834 GBP2023-03-31
Net Current Assets/Liabilities
701,853 GBP2024-03-31
594,598 GBP2023-03-31
Total Assets Less Current Liabilities
806,893 GBP2024-03-31
668,254 GBP2023-03-31
Creditors
Amounts falling due after one year
-20,717 GBP2024-03-31
-31,365 GBP2023-03-31
Net Assets/Liabilities
786,176 GBP2024-03-31
636,889 GBP2023-03-31
Equity
Called up share capital
49,000 GBP2024-03-31
49,000 GBP2023-03-31
Retained earnings (accumulated losses)
737,176 GBP2024-03-31
587,889 GBP2023-03-31
Equity
786,176 GBP2024-03-31
636,889 GBP2023-03-31
Average Number of Employees
162023-04-01 ~ 2024-03-31
192022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
683,367 GBP2024-03-31
633,106 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-30,130 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
578,328 GBP2024-03-31
559,451 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
49,007 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-30,130 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
105,039 GBP2024-03-31
73,655 GBP2023-03-31
Other Investments Other Than Loans
1 GBP2024-03-31
1 GBP2023-03-31
Trade Debtors/Trade Receivables
252,046 GBP2024-03-31
178,702 GBP2023-03-31
Amounts owed by group undertakings and participating interests
76,401 GBP2024-03-31
76,401 GBP2023-03-31
Other Debtors
10,622 GBP2024-03-31
10,697 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
22,274 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
87,251 GBP2024-03-31
116,989 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
20,374 GBP2024-03-31
60,373 GBP2023-03-31
Other Creditors
Amounts falling due within one year
4,977 GBP2024-03-31
89,874 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
20,717 GBP2024-03-31
31,365 GBP2023-03-31

  • WELLS CATHEDRAL STONEMASONS LIMITED
    Info
    GEARSTATE LIMITED - 1984-03-21
    WELLS CATHEDRAL & STANSELL LIMITED - 1984-03-21
    Registered number 01775692
    icon of addressBrunel Stoneworks, Station Road, Cheddar, Somerset BS27 3AH
    PRIVATE LIMITED COMPANY incorporated on 1983-12-06 (42 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.