NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE

NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE

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

    Company NameNORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00145454
    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 NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE located?

    Registered Office Address
    9-11 Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRYDec 31, 1979Dec 31, 1979
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE)Dec 04, 1916Dec 04, 1916

    What are the latest accounts for NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anthony John Rea Smith as a director on Dec 01, 2024

    1 pagesTM01

    Director's details changed for Mr Norman George Tenray on Nov 27, 2024

    2 pagesCH01

    Director's details changed for Mrs Jane Cole on Nov 27, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Registered office address changed from 9-11 9-11 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT United Kingdom to 9-11 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on Mar 04, 2024

    1 pagesAD01

    Registered office address changed from 9/10 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT to 9-11 9-11 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Robert Fox as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Anthony John Rea Smith as a director on Nov 24, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Stephen Michael Chalcraft as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Timothy Freshney as a director on Aug 22, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Matthew Richard Sidgreaves as a director on May 11, 2021

    1 pagesTM01

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Freshney as a director on Nov 27, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELSH, Alan
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    Secretary
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    235983360001
    BOYDELL, John Archibald
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    Director
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    EnglandBritishManagement Consultant74736720003
    CHEETHAM, Dawn Elizabeth
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    Director
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    United KingdomBritishCompany Director24392480002
    CLARKE, Malcolm Arthur
    Devonport Close
    Walton-Le-Dale
    PR5 4LW Preston
    19
    Lancashire
    England
    Director
    Devonport Close
    Walton-Le-Dale
    PR5 4LW Preston
    19
    Lancashire
    England
    EnglandBritishEducational Consultant41309870003
    COLE, Jane
    Rigby Road
    FY1 5DD Blackpool
    Blackpool Transport
    England
    Director
    Rigby Road
    FY1 5DD Blackpool
    Blackpool Transport
    England
    EnglandBritishManaging Director235993410002
    EVANS, Peter David
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    Director
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    EnglandBritishManaging Director12519410002
    FOX, Paul Robert
    Whitehills Business Park
    Hallam Way
    FY4 5LZ Blackpool
    11 Neptune Court
    Lancashire
    England
    Director
    Whitehills Business Park
    Hallam Way
    FY4 5LZ Blackpool
    11 Neptune Court
    Lancashire
    England
    EnglandBritishCompany Director109435340002
    MAYOR, Mukesh
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    Director
    Eastway Business Village
    Olivers Place, Fulwood
    PR2 9WT Preston
    9-11
    Lancashire
    England
    EnglandBritishDirector35091810004
    MURPHY, Carole Barbara
    Hall Lane
    PR25 3ZD Leyland
    70
    Lancashire
    England
    Director
    Hall Lane
    PR25 3ZD Leyland
    70
    Lancashire
    England
    EnglandBritishChief Executive220221160001
    SMITH HART, Denys
    Hove Road
    FY8 1XH Lytham St. Annes
    55
    Lancashire
    England
    Director
    Hove Road
    FY8 1XH Lytham St. Annes
    55
    Lancashire
    England
    EnglandBritishManaging Director220221470001
    TENRAY, Norman George
    Warrenside Close
    Ramsgreave
    BB1 9PE Blackburn
    75
    Lancashire
    England
    Director
    Warrenside Close
    Ramsgreave
    BB1 9PE Blackburn
    75
    Lancashire
    England
    EnglandBritishManaging Director23632420012
    WHALLEY, Peter James
    Greystoke Walker Lane
    Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greystoke Walker Lane
    Fulwood
    PR2 7AN Preston
    Lancashire
    EnglandBritishRetired37077310002
    BEST, Christopher James Hugh
    Crown House
    John Street
    BD18 3HU Shipley
    West Yorkshire
    Secretary
    Crown House
    John Street
    BD18 3HU Shipley
    West Yorkshire
    BritishCompany Director61162460001
    EVANS, Hugh
    28 Gleneagles Drive
    PR8 3PP Southport
    Merseyside
    Secretary
    28 Gleneagles Drive
    PR8 3PP Southport
    Merseyside
    BritishCompany Secretary46737150002
    MURPHY, Carole Barbara
    54 Chorley Lane
    Charnock Richard
    PR7 5ES Chorley
    Lancashire
    Secretary
    54 Chorley Lane
    Charnock Richard
    PR7 5ES Chorley
    Lancashire
    BritishChamber Of Commerce31365700001
    SCARBOROUGH, Antony
    2 Chatteris Close
    Hindley
    WN2 3XG Wigan
    Lancashire
    Secretary
    2 Chatteris Close
    Hindley
    WN2 3XG Wigan
    Lancashire
    British73998180001
    WHITE, Jack Saxton
    213 Hardhorn Road
    FY6 8DW Poulton Le Fylde
    Lancashire
    Secretary
    213 Hardhorn Road
    FY6 8DW Poulton Le Fylde
    Lancashire
    British22603570002
    AMOR, Timothy
    Twin Oaks
    Holmefield Avenue
    FY5 2QR Thornton-Cleveleys
    Lancashire
    Director
    Twin Oaks
    Holmefield Avenue
    FY5 2QR Thornton-Cleveleys
    Lancashire
    United KingdomBritishManaging Director54303090002
    ASHWORTH, David Patrick
    16 Greenmount Drive
    BL8 4HA Bury
    Lancashire
    Director
    16 Greenmount Drive
    BL8 4HA Bury
    Lancashire
    BritishCompany Director74056190001
    BARRETT, Nigel
    1 Robins Wood
    Stanwix
    CA3 9FN Carlisle
    Cumbria
    Director
    1 Robins Wood
    Stanwix
    CA3 9FN Carlisle
    Cumbria
    BritishManaging Director71086350002
    BARRETT, Nigel
    1 Robins Wood
    Stanwix
    CA3 9FN Carlisle
    Cumbria
    Director
    1 Robins Wood
    Stanwix
    CA3 9FN Carlisle
    Cumbria
    BritishManaging Director71086350002
    BATTERSBY, James Ralph Hayes
    470 Clifton Drive North
    FY8 2PP Lytham St Annes
    Lancashire
    Director
    470 Clifton Drive North
    FY8 2PP Lytham St Annes
    Lancashire
    BritishCompany Director3936380001
    BEE, Henry Peter
    64 Lawsons Road
    Thornton Clevelys
    FY3 9TD Blackpool
    Lancashire
    Director
    64 Lawsons Road
    Thornton Clevelys
    FY3 9TD Blackpool
    Lancashire
    BritishChartered Accountants75592160001
    BEST, Christopher James Hugh
    Beech Court 17 Langford Drive
    Pennington
    WN7 3LE Leigh
    Lancashire
    Director
    Beech Court 17 Langford Drive
    Pennington
    WN7 3LE Leigh
    Lancashire
    EnglandBritishCompany Director61162460002
    BROOMHEAD, Steven John, Professor
    9/10 Eastway Business Village
    Olivers Place
    PR2 9WT Fulwood
    Preston Lancashire
    Director
    9/10 Eastway Business Village
    Olivers Place
    PR2 9WT Fulwood
    Preston Lancashire
    United KingdomBritishProf Of Enterprise36658100004
    CHALCRAFT, Stephen Michael
    9/10 Eastway Business Village
    Olivers Place
    PR2 9WT Fulwood
    Preston Lancashire
    Director
    9/10 Eastway Business Village
    Olivers Place
    PR2 9WT Fulwood
    Preston Lancashire
    EnglandBritishSolicitor241077310001
    COLE, Jane
    Fishergate
    PR1 8AP Preston
    Preston Station Buildings
    England
    Director
    Fishergate
    PR1 8AP Preston
    Preston Station Buildings
    England
    EnglandBritishGeneral Manager160909480001
    COOK, Richard Edward Eric
    58 Nether Edge Road
    S7 1RX Sheffield
    South Yorkshire
    Director
    58 Nether Edge Road
    S7 1RX Sheffield
    South Yorkshire
    BritishTelecommunications21151330001
    COWBURN, Frank
    The Croft Grape Lane
    Croston
    PR5 7HB Preston
    Lancashire
    Director
    The Croft Grape Lane
    Croston
    PR5 7HB Preston
    Lancashire
    BritishToll Distributors Engineering Merchants1475800001
    CURTIS, Anthony John
    The Barn
    476 Leyland Lane
    PR25 1LA Leyland
    Lancashire
    Director
    The Barn
    476 Leyland Lane
    PR25 1LA Leyland
    Lancashire
    EnglandBritishHealth Service100983060002
    DAWSON, Arthur William
    53 Kings Drive
    Fulwood
    PR2 3HQ Preston
    Lancashire
    Director
    53 Kings Drive
    Fulwood
    PR2 3HQ Preston
    Lancashire
    BritishRetired5356770001
    DICKSON, Edward Chambre
    White House Goosnargh Lane
    Goosnargh
    PR3 2BP Preston
    Lancashire
    Director
    White House Goosnargh Lane
    Goosnargh
    PR3 2BP Preston
    Lancashire
    BritishRetired21151340001
    DOBSON, Stephen Brian
    21 Horsham Close
    BL8 1XY Bury
    Lancashire
    Director
    21 Horsham Close
    BL8 1XY Bury
    Lancashire
    EnglandBritishManaging Director61881970001
    DORAN, Anna
    Preston Rail Station
    Fishergate
    PR1 8AP Preston
    Station Buildings
    Lancashire
    England
    Director
    Preston Rail Station
    Fishergate
    PR1 8AP Preston
    Station Buildings
    Lancashire
    England
    EnglandBritishGeneral Manager202639490001
    EARNSHAW, John
    Red Barn Millhouse Lane
    Dilworth Longridge
    PR3 2YP Preston
    Lancashire
    Director
    Red Barn Millhouse Lane
    Dilworth Longridge
    PR3 2YP Preston
    Lancashire
    BritishLocal Education Authority21151520001

    What are the latest statements on persons with significant control for NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 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