HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE

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

    Company NameHEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02531345
    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 HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

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

    Where is HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE located?

    Registered Office Address
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISEApr 06, 1998Apr 06, 1998
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISEMay 02, 1997May 02, 1997
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCILMar 26, 1997Mar 26, 1997
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCILAug 15, 1990Aug 15, 1990

    What are the latest accounts for HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

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

    What is the status of the latest confirmation statement for HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: accounts for the year ended 31ST march 2024 be approved 20/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Memorandum and Articles of Association

    2 pagesMA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Dr Scott Michael Andrews as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Harrington Smith as a director on Sep 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's accounts approved/remove auditors 25/01/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

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

    22 pagesAA

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

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

    22 pagesAA

    Appointment of Mr Clive Brooks as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Ben Mannion as a director on Sep 27, 2022

    1 pagesTM01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's accounts for the year approved, re appoinmted as auditors of the company to hold office from the conclusion of the meeting until the conclusion of the next meeting at which accounts are laid and that the directors be authorisred 18/01/2022
    RES13

    Termination of appointment of James Michael Mcbride as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Michael George Forrester as a director on Feb 01, 2022

    2 pagesAP01

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

    22 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark Harrington Smith as a director on Mar 26, 2021

    2 pagesAP01

    Who are the officers of HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFG SOLICITORS LLP
    Birmingham Road
    DY10 2SH Kidderminster
    Adam House
    Worcestershire
    England
    Secretary
    Birmingham Road
    DY10 2SH Kidderminster
    Adam House
    Worcestershire
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC317146
    195382340001
    ANDREWS, Scott Michael, Dr
    Infirmary Walk
    WR1 3AS Worcester
    Mulberry House
    England
    Director
    Infirmary Walk
    WR1 3AS Worcester
    Mulberry House
    England
    EnglandBritish327042110001
    BROOKS, Clive
    Prescott Drive
    WR4 9NE Worcester
    Severn House
    England
    Director
    Prescott Drive
    WR4 9NE Worcester
    Severn House
    England
    United KingdomBritish223973040001
    FORRESTER, Michael George
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    Director
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    EnglandBritish19608690005
    SMITH, Sharon Marie
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    Director
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    EnglandBritish228514480001
    WALKLETT, Christopher
    College Yard
    WR1 2LB Worcester
    1-3
    Worcestershire
    England
    Director
    College Yard
    WR1 2LB Worcester
    1-3
    Worcestershire
    England
    EnglandBritish185928550001
    MANNING COX, Andrew Richard
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    British50628590001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    RIX, Roger Stuney
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    Secretary
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    British15856560001
    THOMAS, Roderick Michael
    Newmills Hill
    Goodrich
    NR9 6JD Ross On Wye
    Oak House
    Herefordshire
    Secretary
    Newmills Hill
    Goodrich
    NR9 6JD Ross On Wye
    Oak House
    Herefordshire
    British152932160001
    ASHTON, Michael Kenneth
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    Director
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    United KingdomBritish122311080001
    BACHEM, Henning Andreas Wilhelm, Dr
    Springfield
    Stanford Road
    WR6 6JG Great Witley
    Worcestershire
    Director
    Springfield
    Stanford Road
    WR6 6JG Great Witley
    Worcestershire
    British52685190002
    BANNISTER, Philip David
    4 Staple Flat
    Lickey End
    B60 1HD Bromsgrove
    Worcestershire
    Director
    4 Staple Flat
    Lickey End
    B60 1HD Bromsgrove
    Worcestershire
    British56607650001
    BARLOW, Paul Benson, Revereand
    The Coach House
    Hentland
    HR9 6LP Ross On Wye
    Herefordshire
    Director
    The Coach House
    Hentland
    HR9 6LP Ross On Wye
    Herefordshire
    British48832960001
    BIGGS, Graham Russell
    The Tan House
    Fownhope
    HR1 4NJ Hereford
    Herefordshire
    Director
    The Tan House
    Fownhope
    HR1 4NJ Hereford
    Herefordshire
    United KingdomBritish66197070001
    BLACKMAN, Christopher John
    Merrimans Lodge
    Merrimans Walk
    WR3 8LH Worcester
    Worcestershire
    Director
    Merrimans Lodge
    Merrimans Walk
    WR3 8LH Worcester
    Worcestershire
    British4000780001
    BORWELL-FOX, Andrea
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    Director
    Severn House
    Prescott Drive
    WR4 9NE Worcester
    Worcestershire
    EnglandBritish174171680001
    CALDWELL, Douglas
    Stockdale
    HR3 6LQ Almeley
    Herefordshire
    Director
    Stockdale
    HR3 6LQ Almeley
    Herefordshire
    British26255160001
    CARTER, Gerald Barrie
    Church View
    Codsall
    WV8 1EW Wolverhampton
    Director
    Church View
    Codsall
    WV8 1EW Wolverhampton
    British617450001
    CLEMENTS, Ian Keith
    53 Mill Street
    HR1 2NX Hereford
    Herefordshire
    Director
    53 Mill Street
    HR1 2NX Hereford
    Herefordshire
    British24731270001
    CLIST, Julian Reginald Brinton
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    Director
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    EnglandBritish3098820001
    CORBETT, David Uvedale
    Ox House
    Shobdon
    HR6 9LT Leominster
    Herefordshire
    Director
    Ox House
    Shobdon
    HR6 9LT Leominster
    Herefordshire
    United KingdomBritish6844250001
    COSTLEY, Nigel Ronald
    Riverdene Cottage
    New Road, Flaxley
    GL14 1JS Newnham
    Gloucestershire
    Director
    Riverdene Cottage
    New Road, Flaxley
    GL14 1JS Newnham
    Gloucestershire
    EnglandBritish104204230001
    COTTER, Nicholas Robert
    29 Badsey Fields Lane
    Badsey
    WR11 5EX Evesham
    Worcestershire
    Director
    29 Badsey Fields Lane
    Badsey
    WR11 5EX Evesham
    Worcestershire
    British55549760002
    CURLESS, Alan
    Bowketts Place
    Walford
    HR9 5RF Ross On Wye
    Herefordshire
    Director
    Bowketts Place
    Walford
    HR9 5RF Ross On Wye
    Herefordshire
    British57597340001
    DREW, Anthony Robert
    Backwoods
    Westhope
    HR4 8BU Hereford
    Herefordshire
    Director
    Backwoods
    Westhope
    HR4 8BU Hereford
    Herefordshire
    British44150240001
    ELLIS, Angela
    Lower Cwm Farm
    NP7 8TG Llantilio Crossenny
    Gwent
    Director
    Lower Cwm Farm
    NP7 8TG Llantilio Crossenny
    Gwent
    EnglandBritish74591460001
    FARROW, Paul Charles
    The Wainhouse
    Symonds Yat
    HR9 6BN Ross On Wye
    Herefordshire
    Director
    The Wainhouse
    Symonds Yat
    HR9 6BN Ross On Wye
    Herefordshire
    EnglandBritish126969450001
    FORD, John Barry
    Fairseat 34 Avenue Road
    WR14 3BJ Malvern
    Worcestershire
    Director
    Fairseat 34 Avenue Road
    WR14 3BJ Malvern
    Worcestershire
    British5095770001
    FORRESTER, Michael George
    Prescott Drive
    WR4 9NE Worcester
    Severn House
    Worcestershire
    England
    Director
    Prescott Drive
    WR4 9NE Worcester
    Severn House
    Worcestershire
    England
    EnglandBritish19608690005
    FOWLE, Michael
    Kings Green Cottage
    Wichenford
    WR6 6YG Worcester
    Worcestershire
    Director
    Kings Green Cottage
    Wichenford
    WR6 6YG Worcester
    Worcestershire
    EnglandBritish91402790001
    GARDINER, Edwin Pryce
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    Director
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    British2162380001
    GORDON, John Llewellyn, Councillor
    87 Manor Road
    DY13 9DW Stourport On Severn
    Worcestershire
    Director
    87 Manor Road
    DY13 9DW Stourport On Severn
    Worcestershire
    United KingdomBritish66335540001
    HALL, William Lascelles
    Yew Tree Cottage
    Bradnocks Marsh Lane
    B92 0LL Hampton In Arden
    West Midlands
    Director
    Yew Tree Cottage
    Bradnocks Marsh Lane
    B92 0LL Hampton In Arden
    West Midlands
    British84395320001
    HALLAM, Christopher Simon
    Church View
    Bell Close, Hallow
    WR2 6QA Worcester
    Worcestershire
    Director
    Church View
    Bell Close, Hallow
    WR2 6QA Worcester
    Worcestershire
    EnglandBritish80198790001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 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