THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00009141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED located?

    Registered Office Address
    County Hall
    Bond Street
    WF1 2QW Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITEDApr 22, 1988Apr 22, 1988
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRYDec 31, 1977Dec 31, 1977
    KIRKLEES CHAMBER OF COMMERCEJan 22, 1875Jan 22, 1875

    What are the latest accounts for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Qaisar Mahmood as a director on Mar 03, 2026

    2 pagesAP01

    Appointment of Mr Jason Alexander Mccartney as a director on Feb 05, 2026

    2 pagesAP01

    Termination of appointment of Timothy George Welton as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Andrew Phillip Turner as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mr Neil Andrew Kendall as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Ms Susan Wright as a director on Sep 17, 2025

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Phillip Turner on Jun 21, 2025

    2 pagesCH01

    Secretary's details changed for Eaton Smith Llp on Jun 21, 2025

    1 pagesCH04

    Termination of appointment of Stefanie Hopkins as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Mark Wynne Evans as a director on Nov 15, 2024

    1 pagesTM01

    Termination of appointment of Martin John Hathaway as a director on Nov 11, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England to County Hall Bond Street Wakefield WF1 2QW on Jun 08, 2023

    1 pagesAD01

    Appointment of Mrs Melissa Cooper as a director on Nov 21, 2022

    2 pagesAP01

    Director's details changed for Mr Eroll Anthony Brown on Sep 08, 2022

    2 pagesCH01

    Appointment of Mr Eroll Anthony Brown as a director on Sep 08, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Jan Szczepanski as a director on Aug 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brian Charles Stahelin as a director on May 17, 2022

    1 pagesTM01

    Who are the officers of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATON SMITH LLP
    High Street
    HD1 2HA Huddersfield
    14
    West Yorkshire
    Secretary
    High Street
    HD1 2HA Huddersfield
    14
    West Yorkshire
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC326172
    153077720001
    BROWN, Errol Anthony
    Longbow Close
    Bradley
    HD2 1GQ Huddersfield
    Unit 3 First Floor, Pennine Business Park
    England
    Director
    Longbow Close
    Bradley
    HD2 1GQ Huddersfield
    Unit 3 First Floor, Pennine Business Park
    England
    EnglandBritish299883580002
    COOPER, Melissa
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish302457120001
    KENDALL, Neil Andrew
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish342732580001
    MAHMOOD, Qaisar
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    United KingdomBritish345950510001
    MCCARTNEY, Jason Alexander
    196 Huddersfield Road
    HD9 4AW Meltham
    Silk Mill House
    England
    Director
    196 Huddersfield Road
    HD9 4AW Meltham
    Silk Mill House
    England
    EnglandBritish345099150001
    MOORE, Stephen Michael
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish294999650001
    WHITTON, Sara Elizabeth
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish235338080002
    WRIGHT, Susan
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish271617230001
    CHARLESWORTH, John Richard
    Rosewood New Mill Road
    Holmfirth
    HD9 7SQ Huddersfield
    West Yorkshire
    Secretary
    Rosewood New Mill Road
    Holmfirth
    HD9 7SQ Huddersfield
    West Yorkshire
    British29057060002
    RODGERS, Edward
    Orchard House Main Street
    Hirst Courtney
    YO8 8QT District Of Selby
    Secretary
    Orchard House Main Street
    Hirst Courtney
    YO8 8QT District Of Selby
    British83447440001
    STONE, Daniel
    9 Oaklands Park
    Grasscroft
    OL4 4JY Saddleworth
    West Yorkshire
    Secretary
    9 Oaklands Park
    Grasscroft
    OL4 4JY Saddleworth
    West Yorkshire
    British5165560002
    WELTON, Keith Paul
    Silver Tree Cottage
    Main Street, Little Ouseburn
    YO26 9TD York
    North Yorkshire
    Secretary
    Silver Tree Cottage
    Main Street, Little Ouseburn
    YO26 9TD York
    North Yorkshire
    British7097580006
    CHADLAW (SECRETARIES) LIMITED
    13 Railway Street
    HD1 1JS Huddersfield
    West Yorkshire
    Secretary
    13 Railway Street
    HD1 1JS Huddersfield
    West Yorkshire
    124378670001
    ARMITAGE, Brian
    12 Rydal Close
    Penistone
    S30 6HN Sheffield
    South Yorkshire
    Director
    12 Rydal Close
    Penistone
    S30 6HN Sheffield
    South Yorkshire
    British19868510001
    ATKINSON, Victoria Jane
    Stadium Way
    HD1 6PG Huddersfield
    John Smiths Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    John Smiths Stadium
    England
    United KingdomBritish76028010003
    BERRY, Raymond
    Oban House Laverock Lane
    HD6 2NJ Brighouse
    West Yorkshire
    Director
    Oban House Laverock Lane
    HD6 2NJ Brighouse
    West Yorkshire
    British9609800001
    BIRD, Andrew John
    Thornhill Road
    Edgerton
    HD3 3DD Huddersfield
    25
    West Yorkshire
    Director
    Thornhill Road
    Edgerton
    HD3 3DD Huddersfield
    25
    West Yorkshire
    EnglandBritish35390600001
    BONFIELD, Steven Charles
    Lower Goosegate Heathy Lane
    Holmfield
    HX2 9UN Halifax
    West Yorkshire
    Director
    Lower Goosegate Heathy Lane
    Holmfield
    HX2 9UN Halifax
    West Yorkshire
    United KingdomBritish38952480001
    CHARLESWORTH, Judith Ramsden
    Low Gables Haughs Road
    Quarmby
    HD3 4YS Huddersfield
    West Yorkshire
    Director
    Low Gables Haughs Road
    Quarmby
    HD3 4YS Huddersfield
    West Yorkshire
    United KingdomBritish19634410001
    CHARLESWORTH, Leonard Neil
    Low Gables Haughs Road
    Quarmby
    HD3 4YS Huddersfield
    West Yorkshire
    Director
    Low Gables Haughs Road
    Quarmby
    HD3 4YS Huddersfield
    West Yorkshire
    EnglandBritish19634420001
    CHILD, David
    20 Dene Bank
    BD16 4AR Bingley
    West Yorkshire
    Director
    20 Dene Bank
    BD16 4AR Bingley
    West Yorkshire
    British52234360001
    CHOI, Andrew
    Westgate
    WF2 9SR Wakefield
    168
    West Yorkshire
    Director
    Westgate
    WF2 9SR Wakefield
    168
    West Yorkshire
    United KingdomBritish149389260001
    CHOI, Andrew
    Brewery Drive
    HD4 6EN Huddersfield
    The Stable Block
    West Yorkshire
    Director
    Brewery Drive
    HD4 6EN Huddersfield
    The Stable Block
    West Yorkshire
    United KingdomBritish149389260001
    CRADDOCK, Graham Paul
    32 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    Director
    32 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    British34809710001
    CROSSLEY, Jane Sally
    5 Almond Court
    Northowram
    HX3 7WA Halifax
    West Yorkshire
    Director
    5 Almond Court
    Northowram
    HX3 7WA Halifax
    West Yorkshire
    British68607980002
    DAVIES, Gareth Emlyn
    Burghfield Drive
    Buckshaw Village
    PR7 7FN Chorley
    1
    England
    Director
    Burghfield Drive
    Buckshaw Village
    PR7 7FN Chorley
    1
    England
    EnglandBritish129628340002
    DICKS, John Elliott Christopher
    24 Fenay Lane
    Almondbury
    HD5 8UL Huddersfield
    West Yorkshire
    Director
    24 Fenay Lane
    Almondbury
    HD5 8UL Huddersfield
    West Yorkshire
    British2199300001
    DYSON, Gary
    Stoneleigh 23 Chappell Road
    Hoylandswaine
    S36 7JD Sheffield
    Director
    Stoneleigh 23 Chappell Road
    Hoylandswaine
    S36 7JD Sheffield
    British55754190001
    EDWARDS, Rosamund
    51a Westgate
    Almondbury
    HD5 8XF Huddersfield
    Director
    51a Westgate
    Almondbury
    HD5 8XF Huddersfield
    British35063590001
    EVANS, Mark Wynne
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    Director
    Bond Street
    WF1 2QW Wakefield
    County Hall
    England
    EnglandBritish107905340004
    FAIRLIE, Josephine
    67 Slipper Lane
    WF14 0HG Mirfield
    West Yorkshire
    Director
    67 Slipper Lane
    WF14 0HG Mirfield
    West Yorkshire
    British26899090001
    GILLAN, James Alexander
    2 High Farm Fold
    Badsworth
    WF9 1PA Pontefract
    Director
    2 High Farm Fold
    Badsworth
    WF9 1PA Pontefract
    United KingdomBritish47363870003
    GILLAN, James Alexander
    Cherry Tree Cottage
    Dimple Well Lodge Hotel The Green
    WF5 8JX Ossett
    West Yorkshire
    Director
    Cherry Tree Cottage
    Dimple Well Lodge Hotel The Green
    WF5 8JX Ossett
    West Yorkshire
    British47363870001
    GOODALL, Malvern
    Anderida 92 Butternab Road
    Beaumont Park
    HD4 7BB Huddersfield
    West Yorkshire
    Director
    Anderida 92 Butternab Road
    Beaumont Park
    HD4 7BB Huddersfield
    West Yorkshire
    EnglandBritish27652160001

    What are the latest statements on persons with significant control for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Oct 23, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2010Date of meeting to approve CVA
    Dec 13, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William Duncan
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    practitioner
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    Jonathan Paul Philmore
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    practitioner
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    Sarah Louise Burge
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull
    practitioner
    1st Floor Lowgate House
    Lowgate
    HU1 1EL Hull

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0