EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

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

    Company NameEAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00024084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCEFeb 05, 1991Feb 05, 1991
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE)Dec 31, 1977Dec 31, 1977
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE)Mar 11, 1887Mar 11, 1887

    What are the latest accounts for EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mrs Annette Jean Getty Weekes on Feb 25, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Edwards on Feb 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Miranda Rosemary Barker on Feb 25, 2025

    2 pagesCH01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mohmed Yusuf Namaji as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mr Ian Kenneth Trow as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mr Owen Michael Gilbert Phillips as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mr Mark Edwards as a director on Sep 12, 2024

    2 pagesAP01

    Director's details changed for Mrs Pauline Alison Rigby on May 23, 2024

    2 pagesCH01

    Director's details changed for Mrs Catherine Louise Ogden on May 23, 2024

    2 pagesCH01

    Director's details changed for Mr David John Gorton on Apr 25, 2024

    2 pagesCH01

    Appointment of Mrs Louise Sydenham as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Fitton as a director on Apr 25, 2024

    1 pagesTM01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Secretary's details changed for Louise Gaskell on Feb 15, 2023

    1 pagesCH03

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sajad Ajmal Butt as a director on May 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Who are the officers of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYDENHAM, Louise
    Clayton Business Park
    Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    Lancashire
    United Kingdom
    Secretary
    Clayton Business Park
    Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    Lancashire
    United Kingdom
    British126024730002
    BARKER, Miranda Rosemary
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishChief Executive241495200001
    EDWARDS, Mark
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    United KingdomBritishCompany Director329571780001
    GORTON, David John
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishAccountant100342430003
    JACKSON, Amanda Sloan
    Babylon Lane
    Adlington
    PR6 9NN Chorley
    4
    Lancashire
    Director
    Babylon Lane
    Adlington
    PR6 9NN Chorley
    4
    Lancashire
    United KingdomBritishNone199423440001
    NAMAJI, Mohmed Yusuf
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishChartered Accountant314261960001
    OGDEN, Catherine Louise
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    United KingdomBritishChartered Accountant55002480006
    PHILLIPS, Owen Michael Gilbert
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishMarketing Consultant250427860001
    SYDENHAM, Louise
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishDeputy Chief Executive322777820001
    TROW, Ian Kenneth
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishManagement Consultant156730180001
    WEEKES, Annette Jean Getty
    Cliffe Street
    BB9 7QR Nelson
    Walverden House
    Lancashire
    United Kingdom
    Director
    Cliffe Street
    BB9 7QR Nelson
    Walverden House
    Lancashire
    United Kingdom
    EnglandBritishDirector126619990004
    WILD, Pauline Alison
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Forbes Solicitors Oak House
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Forbes Solicitors Oak House
    England
    EnglandBritishSolicitor263511220002
    DAMMS, Michael Charles
    Far Hillock Farm
    Roman Road Blacksnape
    BB3 3PP Darwen
    Lancs
    Secretary
    Far Hillock Farm
    Roman Road Blacksnape
    BB3 3PP Darwen
    Lancs
    BritishChief Executive & Co Secretary34235090001
    MCKINSTRY, James Aird
    10 Leys Close
    Wiswell
    BB7 9DA Blackburn
    Lancashire
    Secretary
    10 Leys Close
    Wiswell
    BB7 9DA Blackburn
    Lancashire
    British23048570001
    MILES, Valerie Ann
    10 Merlin Road
    BB2 7BA Blackburn
    Lancashire
    Secretary
    10 Merlin Road
    BB2 7BA Blackburn
    Lancashire
    British46354220001
    ANDERSON, Stephen Mark
    Braeside 33 Beardwood Brow
    BB2 7AT Blackburn
    Lancashire
    Director
    Braeside 33 Beardwood Brow
    BB2 7AT Blackburn
    Lancashire
    EnglandBritishAccountant60246430001
    ASHWORTH, James Bryan
    Bankfield House
    BB8 8BH Colne
    Lancashire
    Director
    Bankfield House
    BB8 8BH Colne
    Lancashire
    BritishManaging Director12299560001
    AUSTIN, Geoffrey Michael
    4 West View
    Grindleton
    BB7 4RB Clitheroe
    Lancashire
    Director
    4 West View
    Grindleton
    BB7 4RB Clitheroe
    Lancashire
    BritishCollege Principal38578760002
    BALLANTYNE, Samuel Glen
    Elisland 12 Leicester Lane
    CV32 7HE Leamington Spa
    Warwickshire
    Director
    Elisland 12 Leicester Lane
    CV32 7HE Leamington Spa
    Warwickshire
    BritishDirector / General Manager14941000001
    BAPU, Aisha
    Greencourt 116 Victoria Road
    Fulwood
    PR2 8NN Preston
    Lancashire
    Director
    Greencourt 116 Victoria Road
    Fulwood
    PR2 8NN Preston
    Lancashire
    United KingdomBritishBusiness Development Manager112714860001
    BARKER, John Curtiss
    186 Bradshaw Meadows
    BL2 4ND Bolton
    Greater Manchester
    Director
    186 Bradshaw Meadows
    BL2 4ND Bolton
    Greater Manchester
    United KingdomBritishSolicitor94417490002
    BENTLEY, Stephen
    Stanley Street
    BB1 3BW Blackburn
    Granby House
    Lancashire
    England
    Director
    Stanley Street
    BB1 3BW Blackburn
    Granby House
    Lancashire
    England
    EnglandBritishChairman77436680003
    BILLINGTON, Alison
    14 Newby Close
    BB11 4QU Burnley
    Lancashire
    Director
    14 Newby Close
    BB11 4QU Burnley
    Lancashire
    EnglandBritishClothing Manufacturer16394040001
    BLEASDALE, John Francis
    Stanrose House
    Off Briggs Fold Road Egerton
    BL7 9PJ Bolton
    Greater Manchester
    Director
    Stanrose House
    Off Briggs Fold Road Egerton
    BL7 9PJ Bolton
    Greater Manchester
    BritishSolicitor67035710001
    BOLTON, John Frederick
    20 Gregson Way
    Fulwood
    PR2 4WY Preston
    Lancashire
    Director
    20 Gregson Way
    Fulwood
    PR2 4WY Preston
    Lancashire
    BritishCollege Principal34586040001
    BONFIELD, Graham
    Rosedon Cottage 140 Pole Lane
    BB3 3LD Darwen
    Lancashire
    Director
    Rosedon Cottage 140 Pole Lane
    BB3 3LD Darwen
    Lancashire
    BritishDirector45406690001
    BOTHAM, Andrew Derek
    17 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    Director
    17 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    United KingdomBritishAccountant58421330003
    BOWERS, Wendy Elaine
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors Accrington
    Lancashire
    EnglandBritishFinance Director64859920004
    BOYNES, Terence John
    23 Lawton Road
    Rainhill
    L35 0PL Prescot
    Merseyside
    Director
    23 Lawton Road
    Rainhill
    L35 0PL Prescot
    Merseyside
    BritishGeneral Manager85999950001
    BRENNAN, John Michael
    Foxcroft 6 Fir Trees Grove
    Higham
    BB12 9BA Burnley
    Lancashire
    Director
    Foxcroft 6 Fir Trees Grove
    Higham
    BB12 9BA Burnley
    Lancashire
    BritishManaging Director20154770001
    BROWN, David
    Waterside House
    Ribchester Road Clayton Le Dale
    BB1 9EY Blackburn
    Lancs
    Director
    Waterside House
    Ribchester Road Clayton Le Dale
    BB1 9EY Blackburn
    Lancs
    United KingdomBritishCompany Director6716440001
    BULLOWS, Neil Alan
    Off Ross Street
    BB3 2JU Darwen
    The Whitehall Hotel
    Lancashire
    Director
    Off Ross Street
    BB3 2JU Darwen
    The Whitehall Hotel
    Lancashire
    United KingdomBritishHotelier153450700001
    BURROWS, Thomas Geoffrey
    140 Casterton Avenue
    BB10 2PE Burnley
    Lancashire
    Director
    140 Casterton Avenue
    BB10 2PE Burnley
    Lancashire
    BritishAdministrative Director36660890001
    BUTT, Sajad Ajmal
    Laurel Bank House
    Carr Road
    BB9 7SR Nelson
    Director
    Laurel Bank House
    Carr Road
    BB9 7SR Nelson
    United KingdomBritishComputer Systems65830940003
    CALWAY, John Bernard
    Fell Foot
    Newton In Cartmel
    LA11 6JH Grange Over Sands
    Cumbria
    Director
    Fell Foot
    Newton In Cartmel
    LA11 6JH Grange Over Sands
    Cumbria
    United KingdomBritishBusiness Consultant2009090002

    What are the latest statements on persons with significant control for EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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