WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

WIRRAL 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 NameWIRRAL CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00120076
    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 WIRRAL CHAMBER OF COMMERCE AND INDUSTRY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIRRAL CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    Egerton House 2
    Tower Road
    CH41 1FN Birkenhead
    Wirral
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WIRRAL CHAMBER OF COMMERCE(THE) Feb 05, 1912Feb 05, 1912

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WIRRAL CHAMBER OF COMMERCE AND INDUSTRY?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Neil Paul Coles as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Paula Bernadette Basnett as a director on May 19, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Rachel Elliott as a director on Mar 24, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 001200760005, created on Feb 29, 2024

    23 pagesMR01

    Registration of charge 001200760006, created on Feb 29, 2024

    16 pagesMR01

    Appointment of Mr Warren Andrew Ward as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Carl Barry Roberts as a director on Feb 22, 2024

    1 pagesTM01

    Satisfaction of charge 001200760004 in full

    1 pagesMR04

    Termination of appointment of Geoffrey William Street as a director on Jul 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elizabeth Rachel Elliott on Nov 28, 2022

    2 pagesCH01

    Termination of appointment of Asif Hamid as a director on Apr 16, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Appointment of Mr Carl Barry Roberts as a director on Mar 25, 2022

    2 pagesAP01

    Appointment of Mrs Elizabeth Rachel Elliott as a director on Mar 24, 2022

    2 pagesAP01

    Amended accounts for a small company made up to Mar 31, 2020

    10 pagesAAMD

    Termination of appointment of Alastair Campbell Gould as a director on Aug 18, 2021

    1 pagesTM01

    Who are the officers of WIRRAL CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLES, Neil Paul
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    United KingdomBritish307411950001
    QUINN, Jonathan James
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    EnglandBritish215797350001
    WARD, Warren Andrew
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House 2
    Wirral
    United KingdomBritish319728150001
    ALLAN, John
    10 Larchwood Close
    Heswall
    L61 6YH Wirral
    Merseyside
    Secretary
    10 Larchwood Close
    Heswall
    L61 6YH Wirral
    Merseyside
    British6461820002
    BASNETT, Paula, Mrs.
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Secretary
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    183186140001
    CAMERON, Edri
    12 Bramley Avenue
    Bebington
    L63 8LW Wirral
    Merseyside
    Secretary
    12 Bramley Avenue
    Bebington
    L63 8LW Wirral
    Merseyside
    British29092210001
    DAVIES, Kenneth William
    12 Foxcover Road
    Heswall
    CH60 1YB Wirral
    Merseyside
    Secretary
    12 Foxcover Road
    Heswall
    CH60 1YB Wirral
    Merseyside
    British63003520001
    ELLERSHAW, Robert John
    The Stables
    Poplar Farm Close
    CH46 5NZ Saughall Massie
    Wirral Merseyside
    Secretary
    The Stables
    Poplar Farm Close
    CH46 5NZ Saughall Massie
    Wirral Merseyside
    British8402870001
    FLETCHER, David Atkinson
    26 Hamilton Square
    L41 6DF Birkenhead
    Merseyside
    Secretary
    26 Hamilton Square
    L41 6DF Birkenhead
    Merseyside
    British14121080001
    GLAZIER, Alan
    16 Grange Road West
    Birkenhead
    CH41 4DA Wirral
    Secretary
    16 Grange Road West
    Birkenhead
    CH41 4DA Wirral
    173456240001
    LEWIS, Cheryl Lesley
    Poplars 5 Woodbank Park
    Oxton
    L43 9WN Birkenhead
    Merseyside
    Secretary
    Poplars 5 Woodbank Park
    Oxton
    L43 9WN Birkenhead
    Merseyside
    British26661900001
    MCARDLE, Anthony Patrick
    Cefn-Y-Groes Fawr
    Llansannan
    LL16 5LE Denbigh
    Hen Ysgubor
    Clwyd
    Secretary
    Cefn-Y-Groes Fawr
    Llansannan
    LL16 5LE Denbigh
    Hen Ysgubor
    Clwyd
    British19486890003
    REEVES, Henry John
    Magazine Brow
    CH45 1HP Wallasey
    36
    Merseyside
    Secretary
    Magazine Brow
    CH45 1HP Wallasey
    36
    Merseyside
    British23920560001
    ADDERLEY, Kevin
    Wallasey Town Hall
    Brighton Street
    CH44 8ED Wallasey
    Wirral Council
    Merseyside
    United Kingdom
    Director
    Wallasey Town Hall
    Brighton Street
    CH44 8ED Wallasey
    Wirral Council
    Merseyside
    United Kingdom
    United KingdomBritish190119070001
    ALLAN, John
    10 Larchwood Close
    Heswall
    L61 6YH Wirral
    Merseyside
    Director
    10 Larchwood Close
    Heswall
    L61 6YH Wirral
    Merseyside
    British6461820002
    BARBER, Alan John
    Altmouth Alt Road
    Hightown
    L38 3RH Liverpool
    Merseyside
    Director
    Altmouth Alt Road
    Hightown
    L38 3RH Liverpool
    Merseyside
    British29563420001
    BASNETT, Paula Bernadette
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    EnglandBritish182190130001
    BEXON, David Robert
    5 Willow Lea
    Mollington
    CH1 6LW Chester
    Director
    5 Willow Lea
    Mollington
    CH1 6LW Chester
    British26843360002
    CAULFIELD, Stanley Beck
    Blue Ridge
    Dalefords Lane, Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Blue Ridge
    Dalefords Lane, Whitegate
    CW8 2BW Northwich
    Cheshire
    British69962110001
    CHAPMAN, James Keith
    Anvil Cottage
    64 Village Road Heswall
    L60 0DZ Wirral
    Merseyside
    Director
    Anvil Cottage
    64 Village Road Heswall
    L60 0DZ Wirral
    Merseyside
    EnglandBritish46288240001
    CLARKE, Edward Francis
    3 Holmwood Avenue
    Thingwall
    L61 1AX Wirral
    Merseyside
    Director
    3 Holmwood Avenue
    Thingwall
    L61 1AX Wirral
    Merseyside
    British24754520001
    CLARKE, Norma
    1 The Crescent
    CH49 1SB Greasby
    Merseyside
    Director
    1 The Crescent
    CH49 1SB Greasby
    Merseyside
    United KingdomBritish109761840001
    CLENNELL, Frank
    72 Priory Wharf
    CH41 5LD Birkenhead
    Merseyside
    Director
    72 Priory Wharf
    CH41 5LD Birkenhead
    Merseyside
    British99828780001
    CROFT, George
    4 Delph Common Road
    Aughton
    L39 5DW Ormskirk
    Lancashire
    Director
    4 Delph Common Road
    Aughton
    L39 5DW Ormskirk
    Lancashire
    British38481860001
    CROPPER, Arthur John
    11 Hartington Road
    L44 5UJ Wallasey
    Merseyside
    Director
    11 Hartington Road
    L44 5UJ Wallasey
    Merseyside
    British39458610001
    DAVIES, Kenneth William
    12 Foxcover Road
    Heswall
    CH60 1YB Wirral
    Merseyside
    Director
    12 Foxcover Road
    Heswall
    CH60 1YB Wirral
    Merseyside
    EnglandBritish63003520001
    DAVIES, Phillip Leslie
    Wallasey Town Hall
    Brighton Street
    CH44 8ED Wallasey
    Wirral Council
    Merseyside
    United Kingdom
    Director
    Wallasey Town Hall
    Brighton Street
    CH44 8ED Wallasey
    Wirral Council
    Merseyside
    United Kingdom
    United KingdomBritish169952100001
    DICKIE, Morris
    Tandem
    St Davids Lane Noctorum
    L42 9UD Wirral
    Merseyside
    Director
    Tandem
    St Davids Lane Noctorum
    L42 9UD Wirral
    Merseyside
    British29563390003
    DOCHERTY, Philip
    10 Standrums
    Great Dunmow
    CM6 1TY Dunmow
    Essex
    Director
    10 Standrums
    Great Dunmow
    CM6 1TY Dunmow
    Essex
    British14526460001
    EDWARDS, John Richard
    153 Hough Green
    CH4 8JR Chester
    Cheshire
    Director
    153 Hough Green
    CH4 8JR Chester
    Cheshire
    British7977860001
    ELLERSHAW, Robert John
    The Stables
    Poplar Farm Close
    CH46 5NZ Saughall Massie
    Wirral Merseyside
    Director
    The Stables
    Poplar Farm Close
    CH46 5NZ Saughall Massie
    Wirral Merseyside
    UkBritish8402870001
    ELLIOTT, Elizabeth Rachel
    Monks Ferry
    CH41 5LH Birkenhead
    6, Abbots Quay
    England
    Director
    Monks Ferry
    CH41 5LH Birkenhead
    6, Abbots Quay
    England
    EnglandBritish187428280001
    EMBRA, Lawrence Denis
    Beech House
    33 Stanley Avenue
    CH63 5QE Higher Bebbington
    Merseyside
    Director
    Beech House
    33 Stanley Avenue
    CH63 5QE Higher Bebbington
    Merseyside
    EnglandBritish100787420001
    EVANS, Alan David
    Brighton Street
    CH44 8ED Wallasey
    Wallasey Town Hall
    Merseyside
    England
    Director
    Brighton Street
    CH44 8ED Wallasey
    Wallasey Town Hall
    Merseyside
    England
    EnglandBritish142244090001
    EXLEY, Ronald Charles
    Fiddlers Green Hanns Hall Road
    Willaston In Wirral
    L64 7TG South Wirral
    Cheshire
    Director
    Fiddlers Green Hanns Hall Road
    Willaston In Wirral
    L64 7TG South Wirral
    Cheshire
    British43457250001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 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

    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