STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY

STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY

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

    Company NameSTOCKPORT CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00721563
    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 STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    Elliot House
    151 Deansgate
    M3 3WD Manchester
    Undeliverable Registered Office AddressNo

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

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

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

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 27, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 27, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 27, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 27, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 27, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 27, 2017 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jul 27, 2015 no member list

    2 pagesAR01

    Registered office address changed from Churchgate House 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on Jan 12, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jul 27, 2014 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEMMOTT, Clive Allan James
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    Director
    151 Deansgate
    M3 3WD Manchester
    Elliot House
    England
    United KingdomBritishCheif Executive45467910001
    DENNIS, Timothy John
    Tanglewood
    4 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Secretary
    Tanglewood
    4 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    BritishCompany Secretary38048700002
    HEGINBOTHAM, Peter
    Grange Road
    Bramhall
    SK7 3BD Stockport
    19
    Cheshire
    Secretary
    Grange Road
    Bramhall
    SK7 3BD Stockport
    19
    Cheshire
    BritishSolicitor20457050001
    ROWE, Joanne
    Churchgate House
    56 Oxford Street
    M60 7HJ Manchester
    Secretary
    Churchgate House
    56 Oxford Street
    M60 7HJ Manchester
    BritishAcountant129573040001
    WALKER, Norman Henry
    17 Park Lodge Close
    SK8 1HU Cheadle
    Cheshire
    Secretary
    17 Park Lodge Close
    SK8 1HU Cheadle
    Cheshire
    BritishActing Cheif Executive12186820001
    YOUNG, David John
    41 Ogden Road
    Bramhall
    SK7 1HL Stockport
    Cheshire
    Secretary
    41 Ogden Road
    Bramhall
    SK7 1HL Stockport
    Cheshire
    BritishChief Executive28315490001
    ATKINSON, Edward Peter
    115 East Avenue
    Heald Green
    SK8 3BS Cheadle
    Cheshire
    Director
    115 East Avenue
    Heald Green
    SK8 3BS Cheadle
    Cheshire
    EnglandBritishChartered Civil Engineer35421960001
    BARLOW, James
    15 Aspenwood Close
    Marple
    SK6 6NU Stockport
    Cheshire
    Director
    15 Aspenwood Close
    Marple
    SK6 6NU Stockport
    Cheshire
    United KingdomBritishDivisional Director21095060001
    BEDFORD, Derek Nigel
    Carlyon House
    Golford, Moyness
    IV12 5QQ Nairn
    Nairnshire
    Director
    Carlyon House
    Golford, Moyness
    IV12 5QQ Nairn
    Nairnshire
    BritishDirector127135630001
    BLEARS, Arthur Stuart
    24 Ramillies Avenue
    Cheadle Hulme
    SK8 7AL Cheadle
    Cheshire
    Director
    24 Ramillies Avenue
    Cheadle Hulme
    SK8 7AL Cheadle
    Cheshire
    BritishDirector31070990001
    BOARDMAN, Sue
    "Pennine View" 47 Grassholme Drive
    Offerton Green
    SK2 5UN Stockport
    Cheshire
    Director
    "Pennine View" 47 Grassholme Drive
    Offerton Green
    SK2 5UN Stockport
    Cheshire
    BritishRetailer35897150001
    BONNER, John
    8 Oakcroft
    SK15 2UQ Stalybridge
    Cheshire
    Director
    8 Oakcroft
    SK15 2UQ Stalybridge
    Cheshire
    BritishStore Manager/Pharmacist49402770001
    BRUCE, John Malcolm
    Harrington Court
    Gawsworth New Hall
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Harrington Court
    Gawsworth New Hall
    SK11 9RQ Macclesfield
    Cheshire
    United KingdomBritishRetired90821800001
    BRYCE-SMITH, Richard Arnold Delaval
    15 Debenham Road
    Stretford
    M32 9DQ Manchester
    Lancashire
    Director
    15 Debenham Road
    Stretford
    M32 9DQ Manchester
    Lancashire
    BritishMarketing Director31070920001
    BURROWS, Peter
    8 Clough Meadow
    Lostock
    BL1 5XB Bolton
    Lancashire
    Director
    8 Clough Meadow
    Lostock
    BL1 5XB Bolton
    Lancashire
    BritishElectrical Engineer31071000001
    DENNIS, Michael John
    Beck Side 16 Bradshaw Lane
    Mawdesley
    L40 3SE Ormskirk
    Lancashire
    Director
    Beck Side 16 Bradshaw Lane
    Mawdesley
    L40 3SE Ormskirk
    Lancashire
    BritishRetail Manager44268250001
    DENNIS, Timothy John
    Tanglewood
    4 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    Tanglewood
    4 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    BritishSolicitor38048700002
    DONNELLY, Liam Joseph
    118 Fog Lane
    M20 6SP Didsbury
    Lancashire
    Director
    118 Fog Lane
    M20 6SP Didsbury
    Lancashire
    BritishArchitect78380280001
    DUNSTAN, Thomas Anthony
    Deva House Deva Close
    Hazel Grove
    SK7 6HH Stockport
    Cheshire
    Director
    Deva House Deva Close
    Hazel Grove
    SK7 6HH Stockport
    Cheshire
    BritishManagement And Transport Consu31070930001
    DYSON, Richard Mark
    20 Church Lane
    Woodford
    SK7 1RQ Stockport
    Cheshire
    Director
    20 Church Lane
    Woodford
    SK7 1RQ Stockport
    Cheshire
    BritishEstate Agent And Chartered Sur52073100001
    FERGUSON, Brian Harry
    32 Belfield Road
    Didsbury
    M20 6BH Manchester
    Greater Manchester
    Director
    32 Belfield Road
    Didsbury
    M20 6BH Manchester
    Greater Manchester
    BritishBank Manager83868190001
    HAYLE, Michael
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    Director
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    BritishChief Executive50769580001
    HEDDON, John
    29 Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Cheshire
    Director
    29 Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Cheshire
    BritishBank Manager31070940001
    HILL, John Neville
    60 Berkshire Drive
    CW12 1SA Congleton
    Cheshire
    Director
    60 Berkshire Drive
    CW12 1SA Congleton
    Cheshire
    BritishUk Computer Systems Support Ma35422000001
    HOGBEN, Philip Richard
    White House Rossmill Lane
    Halebarns
    WA15 0EU Altrincham
    Cheshire
    Director
    White House Rossmill Lane
    Halebarns
    WA15 0EU Altrincham
    Cheshire
    United KingdomBritishDirector19460470001
    HOOK, Barry
    Oakside
    Pinfold Lane Marthall
    WA16 Knutsford
    Cheshire
    Director
    Oakside
    Pinfold Lane Marthall
    WA16 Knutsford
    Cheshire
    United KingdomBritishCompany Director25055520001
    HOPKINS, Anthony David
    Woodcroft 43 London Road North
    Poynton
    SK12 1AF Stockport
    Cheshire
    Director
    Woodcroft 43 London Road North
    Poynton
    SK12 1AF Stockport
    Cheshire
    United KingdomBritishCompany Director5952420001
    HOWARD, Frank Arthur
    166 Dickens Lane
    Poynton
    SK12 1NU Stockport
    Cheshire
    Director
    166 Dickens Lane
    Poynton
    SK12 1NU Stockport
    Cheshire
    United KingdomBritishCompany Director9567520004
    HURST, Harry Malcolm Guy
    7 Lansdown Close
    Cheadle Hulme
    SK8 7HF Cheadle
    Cheshire
    Director
    7 Lansdown Close
    Cheadle Hulme
    SK8 7HF Cheadle
    Cheshire
    EnglandBritishChartered Accountant6830820003
    JONES, Trevor
    103 Woodford Road
    Bramhall
    SK7 1QB Stockport
    Cheshire
    Director
    103 Woodford Road
    Bramhall
    SK7 1QB Stockport
    Cheshire
    BritishChief Executive18680510003
    JONES, Trevor
    103 Woodford Road
    Bramhall
    SK7 1QB Stockport
    Cheshire
    Director
    103 Woodford Road
    Bramhall
    SK7 1QB Stockport
    Cheshire
    BritishChief Executive18680510003
    KENNEDY, John Anthonty
    8 Deniston Road
    Heaton Hove
    SK4 4RF Stockport
    Cheshire
    Director
    8 Deniston Road
    Heaton Hove
    SK4 4RF Stockport
    Cheshire
    BritishBank Manager54727550001
    KERSHAW, Philip Musgrave
    Dale Brow Chase
    Dale Brow Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Dale Brow Chase
    Dale Brow Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    BritishTanner2073850001
    LOCKHART, Allexander
    9 Mill Lane
    Hazel Grove
    SK7 6DN Stockport
    Cheshire
    Director
    9 Mill Lane
    Hazel Grove
    SK7 6DN Stockport
    Cheshire
    BritishGeneral Manager35421980001
    MAKIN, Muriel
    The Lodge 148a Oldham Road
    Grasscroft
    OL4 4HZ Saddleworth
    Director
    The Lodge 148a Oldham Road
    Grasscroft
    OL4 4HZ Saddleworth
    BritishDirector54264550003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 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