NORTHAMPTONSHIRE CHAMBER OF COMMERCE
Overview
| Company Name | NORTHAMPTONSHIRE CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04043116 |
| 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 NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NORTHAMPTONSHIRE CHAMBER OF COMMERCE located?
| Registered Office Address | Lockgates House 6 Rushmills NN4 7YB Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| THE NORTHANTS CHAMBER | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| 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 NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Waterside House 8 Waterside Way Northampton NN4 7XD to Lockgates House 6 Rushmills Northampton NN4 7YB on Jul 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Robyn Lucy Allen as a director on May 19, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Jevgenij Lyzko as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jevgenij Lyzko as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Thorpe as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Gerrard Manser as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard John Davies as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Scott David Jones as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anjana Rajani as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shalom Ijeoma Lloyd as a director on Sep 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Scott David Jones on Mar 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Rachel Ursula Louise Collar as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sheila Margaret Halsall as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Darren Stuart Millis as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Andrew Lygo-Baker as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Kevin William Harry Rogers on Apr 29, 2022 | 2 pages | CH01 | ||
Appointment of Mr Stephen John Robinson as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Who are the officers of NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Anna | Director | Woughton Campus West Leadenhall MK6 6LP Milton Keynes Chaffron Way Campus United Kingdom | England | British | 293115770001 | |||||
| COLLAR, Rachel Ursula Louise | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | British | 283122210001 | |||||
| DAVIES, Richard John | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | British | 318301680001 | |||||
| MANSER, David Gerrard | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | British | 318343310001 | |||||
| O'SULLIVAN, Conor Joseph | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | Irish | 240822030001 | |||||
| PATEL, Reemesh Vinod | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | British | 238166650001 | |||||
| ROBINSON, Stephen John | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | United Kingdom | British | 263741450002 | |||||
| ROGERS, Kevin William Harry | Director | Kettering Parkway South Kettering Venture Park NN15 6WN Kettering Wilson Brown Solicitors Northamptonshire England | United Kingdom | British | 142782140002 | |||||
| WALL, Louise | Director | 6 Rushmills NN4 7YB Northampton Lockgates House United Kingdom | England | British | 64121570003 | |||||
| ALDRIDGE, Julian Eric | Secretary | 42 Thorburn Road NN3 3DA Northampton Northamptonshire | British | 11296690001 | ||||||
| DEAN, Jill Christine | Secretary | 27 Whitegates West Hunsbury NN4 9XA Northampton Northamptonshire | British | 76674220002 | ||||||
| GRIFFITHS, Paul | Secretary | Martins Lane Hardingstone NN4 6DL Northampton 20 Northamptonshire | British | 112899830001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||
| ALLEN, Robyn Lucy | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | United Kingdom | British | 205854140001 | |||||
| ARNOLD, Richard Morse | Director | 120 Northampton Road NN15 7LA Kettering Northamptonshire | United Kingdom | British | 19043590001 | |||||
| ATWAL, Amarjit Singh | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | England | British | 207307690001 | |||||
| BATSON, Paul James | Director | Long March Ind Est NN11 4PG Daventry Master Abrasives Limited Northants United Kingdom | England | British | 65448350003 | |||||
| BEATTIE, Ian | Director | Kettering Parkway NN15 6XU Kettering Northants | Uk | British | 151198520001 | |||||
| BROOKS, Ian, Dr | Director | Naseby Road NN6 8SW Thornby Saffron Cottage Northants | United Kingdom | British | 178907980001 | |||||
| BURN, John | Director | 29 Arbour Close LU3 4AQ Luton Bedfordshire | United Kingdom | British | 66856450002 | |||||
| CHATER, Christopher Thomas | Director | 33 Church Street Isham NN14 1HD Kettering Northamptonshire | United Kingdom | British | 38201210001 | |||||
| CLARK, Stephen Richard | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | England | British | 130941860002 | |||||
| CONN, Robert | Director | 6 Maunsell Rise NN14 6EL Rothwell Northamptonshire | England | British | 78321280001 | |||||
| DARNELL, Mark Geoffrey | Director | Bedford Road NN10 0ND Rushden Laetus House 53 Northamptonshire | England | British | 151129310001 | |||||
| DAVIS, John Foster | Director | All Saints House Middle Street NN14 1HL Isham Northamptonshire | England | British | 142423920001 | |||||
| DE CLERMONT, Philip Ashley John | Director | Hill House 4 Pitsford Road Moulton NN3 7SS Northampton Northamptonshire | United Kingdom | British | 22875560001 | |||||
| GRIFFITHS, Paul | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | England | British | 112899830001 | |||||
| HALSALL, Sheila Margaret | Director | 1 Kings Court Kettering Parkway NN15 6WJ Kettering Headlands House Northamptonshire England | United Kingdom | British | 146201610001 | |||||
| JOHNSON, Carol | Director | Glyndwr Harborough Road Stoke Albany LE16 8PY Market Harborough Leicestershire | England | British | 9953320001 | |||||
| JONES, Scott David | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | United Kingdom | British | 263727900003 | |||||
| JUBY, Clifford William | Director | 3 Long Acre Brafield On The Green NN7 1DD Northampton | Northamptonshire | British | 30437560003 | |||||
| KAY, Evelyn Margaret | Director | 24 Churchill Road Welton NN11 2JH Daventry Northamptonshire | England | British | 104964250001 | |||||
| KELLEHER, William | Director | 28 Standing Stones Great Billing NN3 9HA Northampton Northamptonshire | British | 66807440001 | ||||||
| LLOYD, Shalom Ijeoma | Director | 8 Waterside Way NN4 7XD Northampton Waterside House | United Kingdom | British | 146840260001 |
What are the latest statements on persons with significant control for NORTHAMPTONSHIRE CHAMBER OF COMMERCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | The 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