EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
Overview
| Company Name | EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02853337 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED located?
| Registered Office Address | Unit R (1), First Floor The Bromley Centre Bromley Road CW12 1PT Congleton Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED | Aug 30, 2000 | Aug 30, 2000 |
| CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED | Nov 22, 1994 | Nov 22, 1994 |
| CONGLETON BUSINESS LINK LIMITED | Sep 14, 1993 | Sep 14, 1993 |
What are the latest accounts for EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended total exemption full accounts made up to Mar 31, 2025 | 8 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Director's details changed for Mr Andrew Mark Pear on Jul 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Patrick Hayes on Apr 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Mark Pear on Mar 23, 2024 | 2 pages | CH01 | ||
Termination of appointment of Peter James Bowers as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Mary Medcalf as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Dermot Martin Callinan as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Gladman as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY to Unit R (1), First Floor the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on Apr 05, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Notification of Jacqueline Randles as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Cessation of David Anthony Watson as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of David Anthony Watson as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Who are the officers of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHENTON, Marie Ann | Secretary | Market Square CW12 1ET Congleton Bank House Cheshire England | British | 129530830001 | ||||||
| COOK, Kevin | Director | Mow Cop ST7 3PE Stoke On Trent 37 Wood Street Staffordshire United Kingdom | England | British | 210003600001 | |||||
| HAYES, George Patrick | Director | Bromley Road CW12 1PT Congleton The Bromley Centre Jubilee Mill Cheshire England | England | British | 163843800002 | |||||
| MCCLOUD, Timothy Philip | Director | 86 Buxton Road CW12 2DY Congleton Cheshire | United Kingdom | British | 82223820003 | |||||
| MEDCALF, Rebecca Mary | Director | Millbank Close Chelford SK11 9SJ Macclesfield 1 England | England | English | 266273320001 | |||||
| PEAR, Andrew Mark | Director | Holmes Chapel Road Somerford CW12 3QB Congleton 164a Cheshire England | England | British | 114397290003 | |||||
| RANDLES, Jacqueline | Director | Knypersley ST8 7AS Stoke On Trent 53a Park Lane Staffordshire England | England | British | 63631650006 | |||||
| SHENTON, Marie Ann | Director | Market Square CW12 1ET Congleton Bank House Cheshire England | United Kingdom | British | 129530830001 | |||||
| STEWART, John Cadman | Director | Carter Bench House Clarrence Road SK10 5JZ Bollington Flat 5 Cheshire United Kingdom | United Kingdom | British | 230456850001 | |||||
| COOPER, Peter Charles | Secretary | Mill Cottage Main Street Tatenhill DE13 9SD Burton On Trent Staffordshire | British | 88877000003 | ||||||
| FISHER, Ronald Anthony | Secretary | 23 Merrivale Road Wistaston CW2 6QJ Crewe Cheshire | British | 38086720003 | ||||||
| FISHER, Ronald Anthony | Secretary | 48 Oakhurst Drive Wistaston CW2 6UF Crewe Cheshire | British | 38086720002 | ||||||
| GARDINER, Barbara Jeannie | Secretary | Rowan Tree Cottage Elworth Street CW11 9HA Sandbach Cheshire | British | 53091240001 | ||||||
| MCNULLTY, Bernard | Secretary | Elmhurst Hurst Road, Biddulph ST8 7RX Stoke On Trent Staffordshire | British | 77561720001 | ||||||
| AMOS, Jane | Director | Hollins Park Walk Higher Common CH7 3NA Buckley Clwyd | British | 33217520001 | ||||||
| BACH, Daren John | Director | Millbeck Close Weston CW2 5LR Crewe 71 Cheshire United Kingdom | England | British | 135457280001 | |||||
| BOWERS, Peter James | Director | ST7 2FT Alsager 7 St Gabriels Court Staffordshire England | England | British | 235248690001 | |||||
| BOWERS, Peter James | Director | ST7 2FT Alsager 7 St Gabriels Court Staffordshire England | England | British | 235248690001 | |||||
| BUCKLEY, Philip Leonard | Director | 3 Tatton Lodge Moorside WA16 6JD Knutsford Cheshire | British | 59397840001 | ||||||
| BYRNE, John | Director | Arley CW9 6LZ Northwich Horseshoe Cottage Cheshire | British | 130040520001 | ||||||
| CALLINAN, Dermot Martin | Director | Eleanor Place ST5 3SE Newcastle 1 Staffordshire United Kingdom | England | British | 127229160001 | |||||
| CARROLL, Steven Philip | Director | 17 Melton Drive CW12 4YF Congleton Cheshire | British | 43377400001 | ||||||
| COOPER, Peter Charles | Director | Mill Cottage Main Street Tatenhill DE13 9SD Burton On Trent Staffordshire | England | British | 88877000003 | |||||
| COOPER, Peter Charles | Director | Gannimede Ashbrook Lane Abbots Bromley WS15 3DW Rugeley Staffordshire | British | 77637320001 | ||||||
| CRESSWELL, Terry Michael | Director | Roundabout House 73 Vicarage Lane Elworth CW11 3BU Sandbach Cheshire | British | 88877020001 | ||||||
| DALE, John Colin | Director | Oak Lea Crouch Lane Key Green Timbersbrook CW12 3PJ Congleton Cheshire | British | 31056200001 | ||||||
| DAVIES, John Spencer | Director | The Parsonage 29 Chapel Lane ST7 3SD Rode Heath Stoke On Trent | United Kingdom | British | 39952820001 | |||||
| DAVIS, Susan Elizabeth | Director | 42 Sharon Park Close Grappenhall WA4 2YN Warrington Cheshire | British | 33715250001 | ||||||
| DAVIS, Susan Elizabeth | Director | 42 Sharon Park Close Grappenhall WA4 2YN Warrington Cheshire | British | 33715250001 | ||||||
| EDGE, Kevin | Director | 9 Dunham Crescent Wistaston CW2 6TQ Crewe Cheshire | British | 61411590001 | ||||||
| ELKIN, Anthony John | Director | Reades Lane CW12 3LL Congleton Creagan Cheshire | United Kingdom | British | 133469460001 | |||||
| EVANS, Andrew Mark | Director | 65 Browning Close Saxon Park CH1 5XD Chester Cheshire | British | 72195510001 | ||||||
| FISHER, Ronald Anthony | Director | 23 Merrivale Road Wistaston CW2 6QJ Crewe Cheshire | British | 38086720003 | ||||||
| FISHER, Ronald Anthony | Director | 48 Oakhurst Drive Wistaston CW2 6UF Crewe Cheshire | British | 38086720002 | ||||||
| GARDINER, Barbara Jeannie | Director | Rowan Tree Cottage Elworth Street CW11 9HA Sandbach Cheshire | British | 53091240001 |
Who are the persons with significant control of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jacqueline Randles | Apr 01, 2021 | Knypersley ST8 7AS Stoke On Trent 53a Park Lane Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Anthony Watson | Apr 06, 2016 | CW12 2EF Congleton 46 Pirie Road Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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