EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

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

    Company NameEAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02853337
    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 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 AddressNo

    What were the previous names of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITEDAug 30, 2000Aug 30, 2000
    CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITEDNov 22, 1994Nov 22, 1994
    CONGLETON BUSINESS LINK LIMITED Sep 14, 1993Sep 14, 1993

    What are the latest accounts for EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    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 EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Mark Pear on Jul 09, 2025

    2 pagesCH01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr George Patrick Hayes on Apr 02, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Mark Pear on Mar 23, 2024

    2 pagesCH01

    Termination of appointment of Peter James Bowers as a director on Sep 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Mary Medcalf as a director on Mar 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Termination of appointment of Dermot Martin Callinan as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David John Gladman as a director on Feb 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Notification of Jacqueline Randles as a person with significant control on Apr 01, 2021

    2 pagesPSC01

    Cessation of David Anthony Watson as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Termination of appointment of David Anthony Watson as a director on Apr 01, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Director's details changed for Mr Andrew Mark Pear on Jun 19, 2018

    2 pagesCH01

    Director's details changed for Mrs Jacqueline Randles on May 01, 2019

    2 pagesCH01

    Who are the officers of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHENTON, Marie Ann
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    Secretary
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    BritishAccountant129530830001
    COOK, Kevin
    Mow Cop
    ST7 3PE Stoke On Trent
    37 Wood Street
    Staffordshire
    United Kingdom
    Director
    Mow Cop
    ST7 3PE Stoke On Trent
    37 Wood Street
    Staffordshire
    United Kingdom
    EnglandBritishDirector210003600001
    HAYES, George Patrick
    Bromley Road
    CW12 1PT Congleton
    The Bromley Centre Jubilee Mill
    Cheshire
    England
    Director
    Bromley Road
    CW12 1PT Congleton
    The Bromley Centre Jubilee Mill
    Cheshire
    England
    EnglandBritishDirector163843800002
    MCCLOUD, Timothy Philip
    86 Buxton Road
    CW12 2DY Congleton
    Cheshire
    Director
    86 Buxton Road
    CW12 2DY Congleton
    Cheshire
    United KingdomBritishMarketing82223820003
    MEDCALF, Rebecca Mary
    Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    1
    England
    Director
    Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    1
    England
    EnglandEnglishCompany Director266273320001
    PEAR, Andrew Mark
    Holmes Chapel Road
    Somerford
    CW12 3QB Congleton
    164a
    Cheshire
    England
    Director
    Holmes Chapel Road
    Somerford
    CW12 3QB Congleton
    164a
    Cheshire
    England
    EnglandBritishDirector114397290003
    RANDLES, Jacqueline
    Knypersley
    ST8 7AS Stoke On Trent
    53a Park Lane
    Staffordshire
    England
    Director
    Knypersley
    ST8 7AS Stoke On Trent
    53a Park Lane
    Staffordshire
    England
    EnglandBritishDirector63631650006
    SHENTON, Marie Ann
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    Director
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    United KingdomBritishAccountant129530830001
    STEWART, John Cadman
    Carter Bench House
    Clarrence Road
    SK10 5JZ Bollington
    Flat 5
    Cheshire
    United Kingdom
    Director
    Carter Bench House
    Clarrence Road
    SK10 5JZ Bollington
    Flat 5
    Cheshire
    United Kingdom
    United KingdomBritishDirector230456850001
    COOPER, Peter Charles
    Mill Cottage
    Main Street Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    Secretary
    Mill Cottage
    Main Street Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    BritishBusiness Consultant88877000003
    FISHER, Ronald Anthony
    23 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    Secretary
    23 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    BritishSenior Lecturer38086720003
    FISHER, Ronald Anthony
    48 Oakhurst Drive
    Wistaston
    CW2 6UF Crewe
    Cheshire
    Secretary
    48 Oakhurst Drive
    Wistaston
    CW2 6UF Crewe
    Cheshire
    BritishSenior Lecturer38086720002
    GARDINER, Barbara Jeannie
    Rowan Tree Cottage
    Elworth Street
    CW11 9HA Sandbach
    Cheshire
    Secretary
    Rowan Tree Cottage
    Elworth Street
    CW11 9HA Sandbach
    Cheshire
    BritishCustomer Service Manager53091240001
    MCNULLTY, Bernard
    Elmhurst
    Hurst Road, Biddulph
    ST8 7RX Stoke On Trent
    Staffordshire
    Secretary
    Elmhurst
    Hurst Road, Biddulph
    ST8 7RX Stoke On Trent
    Staffordshire
    British77561720001
    AMOS, Jane
    Hollins Park Walk
    Higher Common
    CH7 3NA Buckley
    Clwyd
    Director
    Hollins Park Walk
    Higher Common
    CH7 3NA Buckley
    Clwyd
    BritishLocal Government Officer33217520001
    BACH, Daren John
    Millbeck Close
    Weston
    CW2 5LR Crewe
    71
    Cheshire
    United Kingdom
    Director
    Millbeck Close
    Weston
    CW2 5LR Crewe
    71
    Cheshire
    United Kingdom
    EnglandBritishMarketing135457280001
    BOWERS, Peter James
    ST7 2FT Alsager
    7 St Gabriels Court
    Staffordshire
    England
    Director
    ST7 2FT Alsager
    7 St Gabriels Court
    Staffordshire
    England
    EnglandBritishDirector235248690001
    BOWERS, Peter James
    ST7 2FT Alsager
    7 St Gabriels Court
    Staffordshire
    England
    Director
    ST7 2FT Alsager
    7 St Gabriels Court
    Staffordshire
    England
    EnglandBritishDirector235248690001
    BUCKLEY, Philip Leonard
    3 Tatton Lodge
    Moorside
    WA16 6JD Knutsford
    Cheshire
    Director
    3 Tatton Lodge
    Moorside
    WA16 6JD Knutsford
    Cheshire
    BritishOperations Director59397840001
    BYRNE, John
    Arley
    CW9 6LZ Northwich
    Horseshoe Cottage
    Cheshire
    Director
    Arley
    CW9 6LZ Northwich
    Horseshoe Cottage
    Cheshire
    BritishConsultant130040520001
    CALLINAN, Dermot Martin
    Eleanor Place
    ST5 3SE Newcastle
    1
    Staffordshire
    United Kingdom
    Director
    Eleanor Place
    ST5 3SE Newcastle
    1
    Staffordshire
    United Kingdom
    EnglandBritishCompany Director127229160001
    CARROLL, Steven Philip
    17 Melton Drive
    CW12 4YF Congleton
    Cheshire
    Director
    17 Melton Drive
    CW12 4YF Congleton
    Cheshire
    BritishShop Proprietor43377400001
    COOPER, Peter Charles
    Mill Cottage
    Main Street Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    Director
    Mill Cottage
    Main Street Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    EnglandBritishBusiness Consultant88877000003
    COOPER, Peter Charles
    Gannimede Ashbrook Lane
    Abbots Bromley
    WS15 3DW Rugeley
    Staffordshire
    Director
    Gannimede Ashbrook Lane
    Abbots Bromley
    WS15 3DW Rugeley
    Staffordshire
    BritishLocal Government77637320001
    CRESSWELL, Terry Michael
    Roundabout House
    73 Vicarage Lane Elworth
    CW11 3BU Sandbach
    Cheshire
    Director
    Roundabout House
    73 Vicarage Lane Elworth
    CW11 3BU Sandbach
    Cheshire
    BritishGeneral Manager88877020001
    DALE, John Colin
    Oak Lea Crouch Lane
    Key Green Timbersbrook
    CW12 3PJ Congleton
    Cheshire
    Director
    Oak Lea Crouch Lane
    Key Green Timbersbrook
    CW12 3PJ Congleton
    Cheshire
    BritishCompany Director31056200001
    DAVIES, John Spencer
    The Parsonage
    29 Chapel Lane
    ST7 3SD Rode Heath Stoke On Trent
    Director
    The Parsonage
    29 Chapel Lane
    ST7 3SD Rode Heath Stoke On Trent
    United KingdomBritishAccountant39952820001
    DAVIS, Susan Elizabeth
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    Director
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    BritishChief Executive33715250001
    DAVIS, Susan Elizabeth
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    Director
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    BritishDeputy Chief Executive Sectec33715250001
    EDGE, Kevin
    9 Dunham Crescent
    Wistaston
    CW2 6TQ Crewe
    Cheshire
    Director
    9 Dunham Crescent
    Wistaston
    CW2 6TQ Crewe
    Cheshire
    BritishPrinters61411590001
    ELKIN, Anthony John
    Reades Lane
    CW12 3LL Congleton
    Creagan
    Cheshire
    Director
    Reades Lane
    CW12 3LL Congleton
    Creagan
    Cheshire
    United KingdomBritishSolicitor133469460001
    EVANS, Andrew Mark
    65 Browning Close
    Saxon Park
    CH1 5XD Chester
    Cheshire
    Director
    65 Browning Close
    Saxon Park
    CH1 5XD Chester
    Cheshire
    BritishLocal Government Officer72195510001
    FISHER, Ronald Anthony
    23 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    Director
    23 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    BritishSenior Lecturer38086720003
    FISHER, Ronald Anthony
    48 Oakhurst Drive
    Wistaston
    CW2 6UF Crewe
    Cheshire
    Director
    48 Oakhurst Drive
    Wistaston
    CW2 6UF Crewe
    Cheshire
    BritishSenior Lecturer38086720002
    GARDINER, Barbara Jeannie
    Rowan Tree Cottage
    Elworth Street
    CW11 9HA Sandbach
    Cheshire
    Director
    Rowan Tree Cottage
    Elworth Street
    CW11 9HA Sandbach
    Cheshire
    BritishChief Executive53091240001

    Who are the persons with significant control of EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jacqueline Randles
    Knypersley
    ST8 7AS Stoke On Trent
    53a Park Lane
    Staffordshire
    England
    Apr 01, 2021
    Knypersley
    ST8 7AS Stoke On Trent
    53a Park Lane
    Staffordshire
    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.
    Mr David Anthony Watson
    CW12 2EF Congleton
    46 Pirie Road
    Cheshire
    England
    Apr 06, 2016
    CW12 2EF Congleton
    46 Pirie Road
    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