BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY

Register to unlock more data on OkredoRegister

BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04183431

Incorporation date

20/03/2001

Size

Full

Contacts

Registered address

Registered address

Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2001)
dot icon01/04/2026
Director's details changed for Mrs Sarah Moorhouse on 2026-03-30
dot icon31/03/2026
Director's details changed for Lynn Wyke on 2026-03-30
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon05/12/2025
Director's details changed for Mr Jatinder Kumar Sharma on 2025-11-20
dot icon26/11/2025
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Vicki Angharad Wilkes as a director on 2024-12-11
dot icon12/12/2024
Appointment of Lynn Wyke as a director on 2024-12-11
dot icon28/06/2024
Termination of appointment of Johnathan Geoffrey Dudley as a director on 2024-06-27
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon05/01/2024
Termination of appointment of Carl Baker as a director on 2024-01-02
dot icon16/12/2023
Memorandum and Articles of Association
dot icon16/12/2023
Resolutions
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Joanna Louise Smith as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mr Paul Kevin Hull as a director on 2023-12-01
dot icon30/06/2023
Director's details changed for Mrs Vicki Angharad Wilkes on 2023-06-30
dot icon23/06/2023
Director's details changed for Mrs Sarah Moorhouse on 2023-06-23
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon15/11/2022
Appointment of Mr Brian Michael Cape as a director on 2022-11-03
dot icon15/11/2022
Appointment of Mrs Amy Elizabeth Brokenshire as a director on 2022-11-03
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon07/11/2022
Appointment of Mr Johnathan Geoffrey Dudley as a director on 2022-11-03
dot icon04/11/2022
Termination of appointment of Sarah Justine Williams as a director on 2022-11-03
dot icon04/11/2022
Termination of appointment of Ali Allibhai as a director on 2022-11-03
dot icon04/11/2022
Termination of appointment of Arthur Simon John Bond as a director on 2022-11-03
dot icon04/11/2022
Appointment of Mrs Alison Louise Bradley as a director on 2022-11-03
dot icon05/07/2022
Termination of appointment of Corin Paul Crane as a director on 2022-07-01
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/01/2022
Appointment of Mr Philip James Purssey as a director on 2022-01-04
dot icon22/11/2021
Appointment of Mr Carl Baker as a director on 2021-11-17
dot icon18/11/2021
Appointment of Ms Sarah Justine Williams as a director on 2021-11-17
dot icon18/11/2021
Appointment of Mrs Vicki Angharad Wilkes as a director on 2021-11-17
dot icon18/11/2021
Termination of appointment of Jude Michael Woolvin as a director on 2021-11-17
dot icon18/11/2021
Termination of appointment of David Anthony Roberts as a director on 2021-11-17
dot icon18/11/2021
Termination of appointment of Geoffrey Mark Layer as a director on 2021-11-17
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Termination of appointment of Athelston Bankole Williams as a director on 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/01/2021
Director's details changed for Mr Arthur Simon John Bond on 2021-01-25
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon18/12/2020
Appointment of Mr Jatinder Kumar Sharma as a director on 2020-12-11
dot icon12/08/2020
Director's details changed for Mr Corin Paul Crane on 2020-08-07
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Mrs Joanna Louise Smith as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Julie Marie Cunningham as a director on 2019-11-25
dot icon03/10/2019
Termination of appointment of Dawn Elizabeth Owen as a director on 2019-10-02
dot icon16/07/2019
Notification of a person with significant control statement
dot icon08/07/2019
Cessation of Corin Crane as a person with significant control on 2019-07-08
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/01/2019
Director's details changed for Ms Dawn Elizabeth Owen on 2018-12-20
dot icon11/12/2018
Appointment of Mrs Sarah Moorhouse as a director on 2018-11-19
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Shaun Lawrence Carvill as a director on 2018-11-19
dot icon05/06/2018
Appointment of Mr Athelston Bankole Williams as a director on 2018-05-01
dot icon27/04/2018
Termination of appointment of Adrian Donald Wright as a director on 2018-03-31
dot icon27/04/2018
Cessation of Adrian Donald Wright as a person with significant control on 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/01/2018
Resolutions
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Ms Dawn Elizabeth Owen as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Christine Ann Thomas as a director on 2017-12-13
dot icon16/05/2017
Director's details changed for Ms Julie Marie Bevan on 2017-05-12
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/03/2017
Resolutions
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon20/12/2016
Director's details changed for Mrs Christine Ann Thomas on 2016-12-20
dot icon20/12/2016
Secretary's details changed for Mrs Lorna Taylor on 2016-12-20
dot icon20/12/2016
Appointment of Mr Ali Allibhai as a director on 2016-12-13
dot icon16/12/2016
Termination of appointment of Simon Nicholas Fisher as a director on 2016-12-13
dot icon11/10/2016
Appointment of Mr Corin Crane as a director on 2016-10-10
dot icon12/08/2016
Appointment of Mr Shaun Lawrence Carvill as a director on 2016-08-11
dot icon12/08/2016
Appointment of Mr Arthur Simon John Bond as a director on 2016-08-11
dot icon12/08/2016
Appointment of Mr Jude Michael Woolvin as a director on 2016-08-11
dot icon21/04/2016
Termination of appointment of Keith Bryan as a director on 2016-04-15
dot icon31/03/2016
Termination of appointment of Ninder Johal as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Kevin Alan Rogers as a director on 2016-03-30
dot icon27/03/2016
Annual return made up to 2016-03-20 no member list
dot icon09/03/2016
Resolutions
dot icon03/02/2016
Termination of appointment of David John Williams as a director on 2016-01-28
dot icon25/01/2016
Appointment of Mr Keith Bryan as a director on 2016-01-20
dot icon20/01/2016
Memorandum and Articles of Association
dot icon27/10/2015
Appointment of Adrian Donald Wright as a director on 2015-09-17
dot icon27/10/2015
Termination of appointment of Margaret Ann Corneby as a director on 2015-10-16
dot icon01/10/2015
Appointment of Professor Geoffrey Mark Layer as a director on 2015-09-17
dot icon01/10/2015
Appointment of Mr David John Williams as a director on 2015-09-17
dot icon01/10/2015
Appointment of Julie Marie Bevan as a director on 2015-09-17
dot icon01/10/2015
Termination of appointment of Nigel Andrew Babb as a director on 2015-09-17
dot icon01/10/2015
Termination of appointment of Vicki Angharad Wilkes as a director on 2015-09-17
dot icon01/10/2015
Termination of appointment of Paul Stephen Linton as a director on 2015-09-17
dot icon30/09/2015
Accounts for a small company made up to 2015-03-31
dot icon17/06/2015
Registered office address changed from Chamber of Commerce House Ward Street Walsall West Midlands WS1 2AG to Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG on 2015-06-17
dot icon30/04/2015
Appointment of Mrs Christine Ann Thomas as a director on 2015-04-14
dot icon30/04/2015
Appointment of Mr Kevin Alan Rogers as a director on 2015-04-14
dot icon30/04/2015
Appointment of Mr David Anthony Roberts as a director on 2015-04-14
dot icon08/04/2015
Annual return made up to 2015-03-20 no member list
dot icon18/12/2014
Termination of appointment of Paul Richard Bennett as a director on 2014-12-09
dot icon31/10/2014
Resolutions
dot icon08/10/2014
Accounts for a small company made up to 2014-03-31
dot icon30/05/2014
Appointment of Mr Simon Nicholas Fisher as a director
dot icon25/04/2014
Appointment of Mr Nigel Andrew Babb as a director
dot icon10/04/2014
Appointment of Mr Paul Stephen Linton as a director
dot icon08/04/2014
Termination of appointment of Anne Ward as a director
dot icon08/04/2014
Termination of appointment of Michael Priddy as a director
dot icon08/04/2014
Annual return made up to 2014-03-20 no member list
dot icon16/12/2013
Appointment of Mrs Vicki Angharad Wilkes as a director
dot icon04/12/2013
Termination of appointment of Lynette Cutting as a director
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Michael Dell as a director
dot icon21/03/2013
Annual return made up to 2013-03-20 no member list
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Appointment of Anne Rosalind Ward as a director
dot icon25/04/2012
Appointment of Ms. Lynette Ann Cutting as a director
dot icon25/04/2012
Termination of appointment of Michael Brown as a director
dot icon29/03/2012
Annual return made up to 2012-03-20 no member list
dot icon10/01/2012
Appointment of Michael Francis Priddy as a director
dot icon09/01/2012
Termination of appointment of Bhanu Dhir as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Director's details changed for Mr Paul Richard Burnnett on 2010-04-01
dot icon10/05/2011
Appointment of Mr Ninder Johal as a director
dot icon04/05/2011
Appointment of Mr Bhanu Dhir as a director
dot icon04/05/2011
Termination of appointment of Peter Mathews Cmg as a director
dot icon04/05/2011
Termination of appointment of Anthony Lear as a director
dot icon04/05/2011
Termination of appointment of Andrew Dent as a director
dot icon25/03/2011
Annual return made up to 2011-03-20 no member list
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Appointment of Mr Michael David Brown as a director
dot icon11/05/2010
Appointment of Mr Paul Richard Burnnett as a director
dot icon11/05/2010
Appointment of Mr Andrew William Dent as a director
dot icon11/05/2010
Termination of appointment of John Murray as a director
dot icon11/05/2010
Termination of appointment of David Jukes as a director
dot icon08/04/2010
Annual return made up to 2010-03-20 no member list
dot icon08/04/2010
Director's details changed for Mr Peter Mathews Cmg on 2010-03-01
dot icon08/04/2010
Registered office address changed from Chamber House Ward Street Walsall West Midlands WS1 2AL on 2010-04-08
dot icon08/04/2010
Director's details changed for Anthony Lear on 2010-03-01
dot icon10/02/2010
Appointment of Mrs Margaret Ann Corneby as a director
dot icon10/02/2010
Termination of appointment of David Chambers as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon30/10/2009
Appointment of Mr Michael Howard Dell as a director
dot icon26/05/2009
Appointment terminated director sylvia wellings
dot icon26/05/2009
Appointment terminated director john tew
dot icon26/05/2009
Appointment terminated director piara rana mbe
dot icon26/05/2009
Appointment terminated director hari rai
dot icon26/05/2009
Appointment terminated director david mackay
dot icon26/05/2009
Appointment terminated director brian lowe
dot icon26/05/2009
Appointment terminated director anthony kemshall
dot icon26/05/2009
Appointment terminated director andrew dent
dot icon26/05/2009
Appointment terminated director catherine copestake
dot icon26/05/2009
Appointment terminated director david carver
dot icon22/05/2009
Resolutions
dot icon08/04/2009
Annual return made up to 20/03/09
dot icon12/02/2009
Appointment terminated secretary peter brookes
dot icon12/02/2009
Secretary appointed lorna taylor
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2009
Director appointed anthony lear
dot icon16/12/2008
Director appointed andrew william dent
dot icon16/12/2008
Director appointed catherine anne copestake
dot icon17/06/2008
Annual return made up to 20/03/08
dot icon16/06/2008
Director's change of particulars / piara rana / 31/03/2008
dot icon16/06/2008
Director's change of particulars / peter mathews / 31/03/2008
dot icon16/06/2008
Appointment terminated director bhanu dhir
dot icon16/06/2008
Appointment terminated director john reader
dot icon09/06/2008
Director appointed anthony leonard kemshall
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Registered office changed on 19/02/08 from: dudley court south waterfront east brierley hill west midlands DY5 1XN
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Director resigned
dot icon22/11/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon22/05/2007
Annual return made up to 20/03/07
dot icon08/05/2007
Director resigned
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon09/12/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon24/04/2006
Annual return made up to 20/03/06
dot icon14/12/2005
New director appointed
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
New secretary appointed
dot icon25/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon14/03/2005
Annual return made up to 20/03/05
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon21/04/2004
Annual return made up to 20/03/04
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon24/08/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon30/04/2003
Annual return made up to 20/03/03
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon17/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon11/06/2002
Annual return made up to 20/03/02
dot icon29/05/2002
Director resigned
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned
dot icon13/11/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon14/04/2001
Registered office changed on 14/04/01 from: 195 high street cradley heath west midlands B64 5HW
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New secretary appointed
dot icon20/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Kevin Alan
Director
14/04/2015 - 30/03/2016
15
Mr Carl Baker
Director
17/11/2021 - 02/01/2024
7
Mr Paul Kevin Hull
Director
01/12/2023 - Present
11
Wright, Adrian Donald
Director
17/09/2015 - 31/03/2018
14
Wilkes, Vicki Angharad
Director
17/11/2021 - 11/12/2024
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY

BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY is an(a) Active company incorporated on 20/03/2001 with the registered office located at Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY?

toggle

BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY is currently Active. It was registered on 20/03/2001 .

Where is BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY located?

toggle

BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY is registered at Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TG.

What does BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY do?

toggle

BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mrs Sarah Moorhouse on 2026-03-30.