WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE

WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00173634
    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 WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

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

    Where is WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE located?

    Registered Office Address
    Churchill House Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRYJul 23, 1993Jul 23, 1993
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE)Mar 11, 1921Mar 11, 1921

    What are the latest accounts for WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    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 WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Nellist on Apr 08, 2025

    2 pagesCH01

    Director's details changed for Mr Davinder Lotay Lotay on Apr 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Notification of Sarah Elizabeth Bailey as a person with significant control on Dec 01, 2024

    2 pagesPSC01

    Cessation of Debbie Patricia Bryce as a person with significant control on Dec 01, 2024

    1 pagesPSC07

    Termination of appointment of Paul James Cooney as a director on Dec 01, 2024

    1 pagesTM01

    Termination of appointment of Debbie Patricia Bryce as a director on Dec 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Lisa Margaret Carew on Jun 22, 2024

    2 pagesCH01

    Appointment of Mrs Lisa Margaret Carew as a director on Jun 22, 2024

    2 pagesAP01

    Termination of appointment of James Joseph Jones as a director on Jun 22, 2024

    1 pagesTM01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Patricia Crocker as a director on Aug 21, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Patricia Crocker as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Mr Robin Edwin Tudor as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Phillip Edward Jones as a director on Jun 27, 2023

    1 pagesTM01

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Jennifer Ann Kennedy as a director on Apr 25, 2022

    1 pagesTM01

    Who are the officers of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Sarah Elizabeth
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    EnglandBritish259933800001
    CAREW, Lisa Margaret
    The Village
    CH64 5SJ Burton
    Burton Manor
    Cheshire
    United Kingdom
    Director
    The Village
    CH64 5SJ Burton
    Burton Manor
    Cheshire
    United Kingdom
    United KingdomBritish324870490001
    DAVIES, Edwina Claire
    1 Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    United Kingdom
    Director
    1 Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    United Kingdom
    United KingdomBritish236001330001
    FARRELL, John Mark
    Northgate Street
    CH1 2HT Chester
    114-120
    Cheshire
    United Kingdom
    Director
    Northgate Street
    CH1 2HT Chester
    114-120
    Cheshire
    United Kingdom
    United KingdomBritish270459000001
    LOTAY, Davinder Singh
    Pool Lane
    Ince
    CH2 4NU Chester
    Thornton Science Park
    United Kingdom
    Director
    Pool Lane
    Ince
    CH2 4NU Chester
    Thornton Science Park
    United Kingdom
    United KingdomBritish244081970001
    NELLIST, Helen Patricia
    Eaton Road
    CH4 7ER Chester
    West Cheshire College
    United Kingdom
    Director
    Eaton Road
    CH4 7ER Chester
    West Cheshire College
    United Kingdom
    United KingdomBritish208956770001
    STARK, Alison Rebecca
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    United KingdomBritish113392650001
    TUDOR, Robin Edwin
    Speke Hall Avenue
    Liverpool Airport
    L24 1YD Liverpool
    Aviation House
    England
    Director
    Speke Hall Avenue
    Liverpool Airport
    L24 1YD Liverpool
    Aviation House
    England
    EnglandBritish310816530001
    BASS, Frederick Richard
    1 The Bridleway
    CH2 1BB Chester
    Cheshire
    Secretary
    1 The Bridleway
    CH2 1BB Chester
    Cheshire
    British2402710001
    MORGAN, Myfanwy Elizabeth
    8 Bryn Gwelfor
    LL22 8QR Abergele
    Clwyd
    Secretary
    8 Bryn Gwelfor
    LL22 8QR Abergele
    Clwyd
    British67284960001
    WELCH, Stephen Francis
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    Secretary
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    British39402180001
    WELCH, Stephen Francis
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    Secretary
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    British39402180001
    WILLIAMS, Robert Michael, Commodore (Royal Navy)
    Cassenvey
    Balmaclellan
    DG7 3QW Castle Douglas
    Kirkcudbrightshire
    Secretary
    Cassenvey
    Balmaclellan
    DG7 3QW Castle Douglas
    Kirkcudbrightshire
    British67693670001
    ANGLESEA, David Keith
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    United KingdomBritish184452250001
    ASHBRIDGE, Neil
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    WalesBritish47032540001
    BASS, Frederick Richard
    1 The Bridleway
    CH2 1BB Chester
    Cheshire
    Director
    1 The Bridleway
    CH2 1BB Chester
    Cheshire
    British2402710001
    BREW, Colin Peter
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    EnglandBritish171395970001
    BROWN, Christopher Julian
    1st Floor. West Wing Offices
    Station Road
    CH1 3NT Chester
    Chester Railway Station
    Cheshire
    United Kingdom
    Director
    1st Floor. West Wing Offices
    Station Road
    CH1 3NT Chester
    Chester Railway Station
    Cheshire
    United Kingdom
    United KingdomBritish79135480001
    BRUCE, Nigel Jamieson
    Darland Orchard Darland Lane
    LL12 0BA Rossett
    Wrexham
    Director
    Darland Orchard Darland Lane
    LL12 0BA Rossett
    Wrexham
    United KingdomBritish60014430003
    BRYCE, Debbie Patricia
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    WalesBritish55868730005
    BURGOYNE, Christopher
    3 Oakfield Close
    School Lane
    SY13 3GZ Bronington
    Wrexham
    Director
    3 Oakfield Close
    School Lane
    SY13 3GZ Bronington
    Wrexham
    WalesBritish123240710001
    BURKE, Christopher Edmund
    37 Mayors Road
    WA15 9RW Altrincham
    Cheshire
    Director
    37 Mayors Road
    WA15 9RW Altrincham
    Cheshire
    British101625370001
    BURMAN, Colin Leonard
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    Director
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    United KingdomBritish29210090001
    COCKER, Peter William
    Beech House
    Whaddon Drive
    CH4 7ND Chester
    Cheshire
    Director
    Beech House
    Whaddon Drive
    CH4 7ND Chester
    Cheshire
    British90554330001
    COONEY, Paul James
    3 St. John Street
    CH1 1DA Chester
    1st Floor The Exchange
    Cheshire
    United Kingdom
    Director
    3 St. John Street
    CH1 1DA Chester
    1st Floor The Exchange
    Cheshire
    United Kingdom
    United KingdomBritish213913470001
    CRANE, James Norman Charles
    3 Dee Hills Park
    CH3 5AR Chester
    Cholmondeley House
    Cheshire
    United Kingdom
    Director
    3 Dee Hills Park
    CH3 5AR Chester
    Cholmondeley House
    Cheshire
    United Kingdom
    United KingdomBritish104250630002
    CRAWFORD, Stephen Phillip
    5 Centurion Close
    CH47 7BZ Meols
    Wirral
    Director
    5 Centurion Close
    CH47 7BZ Meols
    Wirral
    British92961580001
    CROCKER, Patricia
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    United KingdomBritish174697620001
    CULPIN, Timothy James Philip
    7 Lomond Grove
    Great Sutton
    CH66 2TS Ellesmere Port
    Cheshire
    Director
    7 Lomond Grove
    Great Sutton
    CH66 2TS Ellesmere Port
    Cheshire
    EnglandBritish87788910001
    DAVIES, Nigel John
    Sutton Way
    Whitby
    CH65 7BF Ellesmere Port
    West Cheshire College
    Great Britain
    Director
    Sutton Way
    Whitby
    CH65 7BF Ellesmere Port
    West Cheshire College
    Great Britain
    EnglandBritish180874390001
    DILLAMORE, Robin Mark
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    Cheshire
    United Kingdom
    Director
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    Cheshire
    United Kingdom
    United KingdomBritish58827910003
    DOUGHTY, Malcolm Wilfred
    Glebe Meadows
    Mickle Trafford
    CH2 4QX Chester
    7
    Cheshire
    Director
    Glebe Meadows
    Mickle Trafford
    CH2 4QX Chester
    7
    Cheshire
    United KingdomBritish136572310001
    EARLY, Stuart Douglas
    Richmond Hall
    MK17 0LE Mursley
    Buckinghamshire
    Director
    Richmond Hall
    MK17 0LE Mursley
    Buckinghamshire
    British87936660001
    EDWARDS, David Simon Matthew
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    Director
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    United KingdomBritish154414040001
    ELLIS, Charles Robert
    Northgate Street
    CH1 2HT Chester
    114/120
    Cheshire
    United Kingdom
    Director
    Northgate Street
    CH1 2HT Chester
    114/120
    Cheshire
    United Kingdom
    United KingdomBritish8743130003

    Who are the persons with significant control of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Elizabeth Bailey
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Dec 01, 2024
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Debbie Patricia Bryce
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Oct 11, 2018
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Peter Brew
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    May 18, 2017
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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