SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED
Overview
Company Name | SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00020194 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
- Activities of professional membership organisations (94120) / Other service activities
Where is SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED located?
Registered Office Address | 1st Floor The Atrium Building Long Street IP4 1LQ Ipswich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Company Name | From | Until |
---|---|---|
IPSWICH CHAMBER OF COMMERCE AND SHIPPING(INCORPORATED) (THE) | Aug 27, 1884 | Aug 27, 1884 |
What are the latest accounts for SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||
Termination of appointment of Matthew John Moss as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Ms Margaret Noreen Humphrey as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marlini Finney as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Douglas John Field Obe as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Virginia Joanna Idehen as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Patrick Moretta as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Briddon as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Registered office address changed from Felaw Maltings South Kiln Ist Floor 42 Felaw Street Ipswich Suffolk IP2 8SQ to 1st Floor the Atrium Building Long Street Ipswich IP4 1LQ on May 21, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr John Matthew Dugmore on Aug 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanna Louise Kreckler Stoneman as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Edward Ager as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham John Abbey as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Termination of appointment of Stephen Richard Britt as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sarah Howard as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Holly Cousins as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Who are the officers of SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURLING, Teresa Donna Maria | Secretary | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | 179536410001 | |||||||
AGER, Paul Edward | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Port Manager | 297666470001 | ||||
COUSINS, Jennifer Holly | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Museum Director | 254454890001 | ||||
DUGMORE, John Matthew | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Chief Executive | 111536820003 | ||||
EVANS, Nicholas David William | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Sales Director | 198347230001 | ||||
FIELD OBE, Douglas John | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Ceo | 324633920001 | ||||
FINNEY, Marlini | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Coo | 197836190001 | ||||
GREGORY, Stuart John | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Managing Director | 225605040001 | ||||
HUMPHREY, Margaret Noreen | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Finance Director | 262402480001 | ||||
JOHNSON, Catherine Jennifer | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Partner | 160932170002 | ||||
KRECKLER STONEMAN, Joanna Louise | Director | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | England | British | Corporate Affairs Director | 310752350001 | ||||
ANKIN, Amanda Brenda | Secretary | Felaw Maltings South Kiln Ist Floor IP2 8SQ 42 Felaw Street Ipswich Suffolk | 176081250001 | |||||||
FELTWELL, Robert Leslie | Secretary | Bergholt Road Bentley IP9 2DY Ipswich Woodfield Suffolk | British | Chief Executive | 137416060001 | |||||
FELTWELL, Robert Leslie | Secretary | Bergholt Road Bentley IP9 2DY Ipswich Woodfield Suffolk | British | Chief Executive | 137416060001 | |||||
FRY, Wendy | Secretary | 25 Seaton Road IP11 9BW Felixstowe Suffolk | British | Accounts Manager | 117956460001 | |||||
MARSKE-DYSON, Christina | Secretary | 3 Nightingale Close IP14 5QS Stowmarket Suffolk | German | Accountant | 123281220001 | |||||
STONE, Kenneth Graham | Secretary | 306 Foxhall Road IP3 8HT Ipswich Suffolk | British | Company Secretary | 47485770001 | |||||
ABBEY, Graham John | Director | Swan Lane Business Park Exning LB8 7FN Newmarket 8 Suffolk United Kingdom | England | British | Managing Director | 125916640002 | ||||
ABBOTT, Sharon | Director | 29 Orford Street IP1 3NS Ipswich Suffolk | British | Director | 99838250001 | |||||
ADDISON, Anthony Graham | Director | 60 Clopton Gardens Hadleigh IP7 5JQ Ipswich Suffolk | United Kingdom | British | Director | 28265310001 | ||||
ARBON, Cathy | Director | Forge House High Street Ufford IP13 6EN Woodbridge Suffolk | United Kingdom | British | Shipping Manager | 99838140001 | ||||
BAX, Michael George | Director | Old Warren The Street Shottisham IP12 3ET Woodbridge Suffolk | British | Managing Director | 24230210001 | |||||
BEEDLE, Christine Elizabeth | Director | 16 Oaks Drive CO3 3PR Colchester Essex | United Kingdom | British | Retired | 10414600001 | ||||
BOYCE, John Clare | Director | 12 Haughgate Close IP12 1LQ Woodbridge Suffolk | United Kingdom | British | Director | 9661800001 | ||||
BRIDDON, Paul | Director | 9 Quay View Business Park, Barnards Way NR32 2HD Lowestoft Excelsior House England | England | British | Chartered Accountant | 111528660001 | ||||
BRITT, Stephen Richard | Director | Felaw Maltings South Kiln Ist Floor IP2 8SQ 42 Felaw Street Ipswich Suffolk | England | British | Managing Director | 19508260001 | ||||
BUSHBY, Christopher Paul, Dr | Director | Felaw Maltings South Kiln Ist Floor IP2 8SQ 42 Felaw Street Ipswich Suffolk | England | British | Agriculture | 124085670004 | ||||
CAMERON, Alexander Douglas | Director | 10 Fayrefield Road Melton IP12 1NX Woodbridge Suffolk | British | Director | 5996730002 | |||||
CHESTERMAN, Robin Charles Guy | Director | 202 Rushmere Road IP4 3LT Ipswich Suffolk | England | British | Managing Director | 2307210001 | ||||
CLARK, Terence Frank | Director | 2 Winston Avenue IP4 3LS Ipswich Suffolk | England | British | Managing Director | 12599570001 | ||||
CLEMENT, Paul | Director | 20 Foxwood Crescent Rushmere St Andrew IP4 5NY Ipswich | British | Director | 38155150002 | |||||
CRAWFORD, James Kennedy | Director | Felaw Maltings South Kiln Ist Floor IP2 8SQ 42 Felaw Street Ipswich Suffolk | England | British | Director | 216387860001 | ||||
DAVEY, Paul Stephen | Director | Old Barrack Road IP12 4ER Woodbridge 62 Suffolk United Kingdom | United Kingdom | British | Head Of Corporate Affairs | 87349270001 | ||||
DEWBERRY, Colin Steven | Director | 6 Westholme Close IP12 4BE Woodbridge Suffolk | British | Educational Administration Manager | 12599580001 | |||||
DODDS, Charles Anthony Robert | Director | Ridgebourne 36 St Edmunds Road IP1 3QT Ipswich Suffolk | England | British | Director | 12599590001 |
Who are the persons with significant control of SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Matthew Dugmore | Apr 06, 2016 | Long Street IP4 1LQ Ipswich 1st Floor The Atrium Building England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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