BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257883

Incorporation date

17/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

319 Ashley Road, Poole BH14 0APCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon31/03/2026
Appointment of Mr Roger Eede as a director on 2026-03-31
dot icon27/03/2026
Appointment of Mr Abhishek Jhawar as a director on 2026-03-27
dot icon26/03/2026
Appointment of Mr Robert Philip George Head as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Michelle Eve Vaughton as a director on 2026-03-26
dot icon10/03/2026
Termination of appointment of David Robert King as a director on 2026-03-10
dot icon10/03/2026
Appointment of Sona Madan as a director on 2026-02-23
dot icon06/03/2026
Termination of appointment of Elliot Barnett Hyams as a director on 2026-02-04
dot icon06/03/2026
Termination of appointment of Gary Lawton as a director on 2026-02-04
dot icon06/03/2026
Appointment of Mr Aiden Logi Benedictson Arnkels-Webb as a director on 2026-02-23
dot icon30/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon12/08/2025
Appointment of Mr Karem Peter Ward as a director on 2025-08-12
dot icon22/07/2025
Termination of appointment of Yvonne Anne Phillips as a director on 2025-07-22
dot icon22/07/2025
Appointment of Mr Elliot Barnett Hyams as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mrs Rosa Maria Trout as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mr Gary Lawton as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mr Christian Joseph Abi-Farah as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mr David Robert King as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mrs Michelle Eve Vaughton as a director on 2025-07-09
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/03/2025
Termination of appointment of Rachel Foord as a director on 2025-03-21
dot icon25/03/2025
Termination of appointment of Tina Worthing as a director on 2025-03-21
dot icon25/03/2025
Termination of appointment of Julia Karen Young as a director on 2025-03-21
dot icon25/03/2025
Termination of appointment of Roger Ivor Smith as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Simone Ippolito as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Matt Maclean as a director on 2025-03-20
dot icon12/11/2024
Appointment of Mr Nigel Hedges as a director on 2024-11-05
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon08/08/2024
Appointment of Ms Rachel Foord as a director on 2024-08-06
dot icon30/07/2024
Appointment of Ms Tina Worthing as a director on 2024-07-30
dot icon06/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/04/2024
Registered office address changed from 26-32 Oxford Road Bournemouth BH8 8EZ England to 319 Ashley Road Poole BH14 0AP on 2024-04-11
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon11/09/2023
Appointment of Mr Simone Ippolito as a director on 2023-09-04
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Termination of appointment of David King as a director on 2023-03-23
dot icon03/04/2023
Termination of appointment of Heather Ruth Martyn as a director on 2023-03-23
dot icon03/04/2023
Termination of appointment of Jacqui Rock as a director on 2023-03-23
dot icon03/04/2023
Termination of appointment of Maria Tidy as a director on 2023-03-23
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon15/09/2022
Appointment of Mrs Julia Karen Young as a director on 2022-09-12
dot icon17/07/2022
Appointment of Mrs Maria Tidy as a director on 2022-07-11
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Appointment of Mr David King as a director on 2022-03-24
dot icon30/03/2022
Appointment of Mr Matt Maclean as a director on 2022-03-24
dot icon28/03/2022
Termination of appointment of David Alexander Robertson as a director on 2022-03-24
dot icon28/03/2022
Termination of appointment of Sue Reid as a director on 2022-03-24
dot icon28/03/2022
Termination of appointment of Efe Ohwofasa as a director on 2022-03-24
dot icon25/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon07/10/2021
Termination of appointment of Jennifer Head as a director on 2021-08-01
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon22/04/2021
Appointment of Mr David Alexander Robertson as a director on 2021-04-18
dot icon17/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon16/12/2020
Director's details changed for Mrs Jennifer Head on 2020-12-16
dot icon04/11/2020
Appointment of Mrs Jennifer Head as a director on 2020-10-07
dot icon04/11/2020
Termination of appointment of Paul Kevin Thompson as a director on 2020-09-17
dot icon04/09/2020
Termination of appointment of Annabel Poate-Joyner as a director on 2020-09-03
dot icon03/09/2020
Termination of appointment of Simon Polkey as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Conor Poulton as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Amanda Jane Pike as a director on 2020-09-02
dot icon28/08/2020
Termination of appointment of Tracey O'connell as a director on 2020-08-26
dot icon27/08/2020
Director's details changed for Ms Annabel Poate-Joyner on 2020-08-27
dot icon27/08/2020
Appointment of Ms Annabel Poate-Joyner as a director on 2020-04-01
dot icon22/08/2020
Director's details changed for Mr Paul Kevin Thompson on 2020-08-08
dot icon22/08/2020
Director's details changed for Mr Roger Ivor Smith on 2020-08-08
dot icon22/08/2020
Director's details changed for Mrs Jacqui Rock on 2020-08-08
dot icon22/08/2020
Director's details changed for Mr Simon Polkey on 2020-08-08
dot icon22/08/2020
Director's details changed for Mr Efe Ohwofasa on 2020-08-08
dot icon22/08/2020
Director's details changed for Mrs Tracey O'connell on 2020-08-08
dot icon22/08/2020
Director's details changed for Mrs Heather Ruth Martyn on 2020-08-08
dot icon22/08/2020
Registered office address changed from Rear of 30 Spicer Lane Bear Wood Poole Dorset BH11 9RJ England to 26-32 Oxford Road Bournemouth BH8 8EZ on 2020-08-22
dot icon22/08/2020
Termination of appointment of Nicola Lesley Dady as a director on 2020-08-08
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Director's details changed for Mrs Tracey O'connell on 2020-05-19
dot icon19/05/2020
Appointment of Mrs Tracey O'connell as a director on 2020-05-06
dot icon19/05/2020
Appointment of Conor Poulton as a director on 2020-05-18
dot icon19/05/2020
Appointment of Yvonne Phillips as a director on 2020-05-06
dot icon19/05/2020
Appointment of Ms Sue Reid as a director on 2020-05-06
dot icon19/05/2020
Appointment of Ms Amanda Jane Pike as a director on 2020-05-06
dot icon19/05/2020
Appointment of Mr Bill Perkins as a director on 2020-05-06
dot icon19/05/2020
Termination of appointment of Dorothy Avice Brown as a director on 2020-05-06
dot icon19/05/2020
Termination of appointment of Sarah Ali Choudry as a director on 2020-05-06
dot icon19/05/2020
Termination of appointment of Steven John Bicknell as a director on 2020-05-05
dot icon20/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon20/11/2019
Appointment of Sarah Ali Choudry as a director on 2019-03-22
dot icon20/11/2019
Appointment of Mrs Nicola Lesley Dady as a director on 2019-06-05
dot icon20/11/2019
Termination of appointment of Tim Seward as a director on 2019-03-22
dot icon20/11/2019
Termination of appointment of Richard James Milton as a director on 2019-03-22
dot icon20/11/2019
Termination of appointment of Maria Tidy as a director on 2019-03-22
dot icon20/11/2019
Termination of appointment of John Owen Slade as a director on 2019-03-22
dot icon20/11/2019
Termination of appointment of William Alfred Riddle as a director on 2019-03-07
dot icon12/07/2019
Director's details changed
dot icon11/07/2019
Director's details changed for Mr Roger Ivor Smith on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr William Alfred Riddle on 2019-07-11
dot icon11/07/2019
Director's details changed for Mrs Jacqui Rock on 2019-07-11
dot icon11/07/2019
Director's details changed for Mrs Heather Ruth Martyn on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Paul Kevin Thompson on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Tim Seward on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Efe Ohwofasa on 2019-07-11
dot icon11/07/2019
Director's details changed for Ms Dorothy Avice Brown on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Steven John Bicknell on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Simon Polkey on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr John Owen Slade on 2019-07-11
dot icon11/07/2019
Director's details changed for Mrs Maria Tidy on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Richard James Milton on 2019-07-11
dot icon11/07/2019
Registered office address changed from 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England to Rear of 30 Spicer Lane Bear Wood Poole Dorset BH11 9RJ on 2019-07-11
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Termination of appointment of Lisa Louisa Martin as a director on 2019-03-25
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon02/10/2018
Termination of appointment of Martin Edward Davies as a director on 2018-09-28
dot icon06/07/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Appointment of Mrs Maria Tidy as a director on 2018-03-22
dot icon09/05/2018
Appointment of Mr Simon Polkey as a director on 2018-03-22
dot icon09/05/2018
Appointment of Mr Richard James Milton as a director on 2018-03-22
dot icon09/05/2018
Appointment of Miss Lisa Louisa Martin as a director on 2018-03-22
dot icon09/05/2018
Termination of appointment of Fiona Elspeth Mcarthur as a director on 2018-03-22
dot icon09/05/2018
Termination of appointment of Jane Louise Swift as a director on 2018-03-22
dot icon09/05/2018
Termination of appointment of Emma Farrell as a director on 2018-03-22
dot icon09/05/2018
Termination of appointment of Peter Anthony Matthews as a director on 2018-03-22
dot icon09/05/2018
Termination of appointment of Gordon Andrew Long as a director on 2018-03-22
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon20/10/2017
Termination of appointment of Mandy Jane Payne as a director on 2017-10-13
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Appointment of Mr John Owen Slade as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Matthew Jenkins as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Lucinda Lester as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Samantha Everard as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Mark James Gracey as a director on 2017-04-20
dot icon03/11/2016
Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2016-11-03
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mrs Jane Louise Swift as a director on 2016-05-03
dot icon23/05/2016
Appointment of Mr Steven John Bicknell as a director on 2016-05-03
dot icon23/05/2016
Appointment of Mr Matthew Jenkins as a director on 2016-05-03
dot icon04/03/2016
Director's details changed for Mr Efe Ohwofasa on 2016-03-04
dot icon10/12/2015
Director's details changed for Mr Gordon Andrew Long on 2015-12-10
dot icon20/10/2015
Annual return made up to 2015-10-17 no member list
dot icon29/09/2015
Termination of appointment of Lynn Coleman as a director on 2015-09-01
dot icon29/04/2015
Appointment of Mrs Lucinda Lester as a director on 2014-04-01
dot icon22/04/2015
Termination of appointment of Alexandra Maria Wiggins as a director on 2015-04-01
dot icon17/04/2015
Appointment of Miss Emma Farrell as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mr Mark Gracey as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mr Tim Seward as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mr Efe Ohwofasa as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mrs Samantha Everard as a director on 2015-04-01
dot icon17/04/2015
Appointment of Miss Fiona Elspeth Mcarthur as a director on 2015-04-01
dot icon17/04/2015
Appointment of Ms Dorothy Brown as a director on 2015-04-01
dot icon17/04/2015
Appointment of Mr Paul Kevin Thompson as a director on 2015-04-01
dot icon23/02/2015
Termination of appointment of Nicholas Andrew Davies as a director on 2015-02-23
dot icon06/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Termination of appointment of Samantha Everard as a director on 2015-01-24
dot icon21/01/2015
Appointment of Mr Martin Edward Davies as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mrs Lynn Coleman as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mrs Alexandra Maria Wiggins as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mr Peter Anthony Matthews as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mrs Heather Martyn as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mr Roger Ivor Smith as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mr William Alfred Riddle as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mrs Samantha Everard as a director on 2015-01-16
dot icon21/01/2015
Appointment of Mrs Jacqui Rock as a director on 2015-01-16
dot icon20/01/2015
Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR to Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW on 2015-01-20
dot icon06/01/2015
Resolutions
dot icon12/11/2014
Annual return made up to 2014-10-17 no member list
dot icon28/05/2014
Resolutions
dot icon01/04/2014
Appointment of Ms Mandy Jane Payne as a director
dot icon01/04/2014
Appointment of Ms Mandy Jane Payne as a director
dot icon01/04/2014
Appointment of Mr Gordon Andrew Long as a director
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-17 no member list
dot icon17/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2,022 *

* during past year

Number of employees

2,022
2022
change arrow icon-22.37 % *

* during past year

Cash in Bank

£41,104.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
684.00
-
0.00
52.95K
-
2022
2,022
14.00K
-
0.00
41.10K
-
2022
2,022
14.00K
-
0.00
41.10K
-

Employees

2022

Employees

2,022 Ascended- *

Net Assets(GBP)

14.00K £Ascended1.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.10K £Descended-22.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Sue
Director
06/05/2020 - 24/03/2022
2
Madan, Sona
Director
23/02/2026 - Present
2
Everard, Samantha
Director
16/01/2015 - 24/01/2015
1
Everard, Samantha
Director
01/04/2015 - 20/04/2017
1
O'connell, Tracey
Director
06/05/2020 - 26/08/2020
3

Persons with Significant Control

1
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 BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at 319 Ashley Road, Poole BH14 0AP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 2022 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED?

toggle

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED is currently Active. It was registered on 17/10/2012 .

Where is BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED located?

toggle

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED is registered at 319 Ashley Road, Poole BH14 0AP.

What does BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED do?

toggle

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED have?

toggle

BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED had 2022 employees in 2022.

What is the latest filing for BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Roger Eede as a director on 2026-03-31.