CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Register to unlock more data on OkredoRegister

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029723

Incorporation date

05/07/2000

Size

Small

Contacts

Registered address

Registered address

Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon07/01/2026
Appointment of Mrs Kelly Wooller as a director on 2026-01-05
dot icon07/01/2026
Appointment of Mr Robert Shaw as a director on 2026-01-05
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon05/12/2024
Appointment of Mr Sam Leeder as a director on 2024-11-22
dot icon05/12/2024
Termination of appointment of Joada Celeste Allen as a director on 2024-11-22
dot icon25/11/2024
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon22/01/2024
Termination of appointment of Tricia Mary Smith as a director on 2024-01-19
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon03/07/2023
Termination of appointment of Carrie Louise Sudbury as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Ms Hooi Fong Goh as a secretary on 2023-07-01
dot icon25/11/2022
Termination of appointment of Lisa Ann Pogson as a director on 2022-11-24
dot icon25/11/2022
Appointment of Mr Mark Smith as a director on 2022-11-24
dot icon25/11/2022
Appointment of Mrs Michelle Dawn Walker as a director on 2022-11-24
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/12/2021
Termination of appointment of Anne Catherine Wilson as a director on 2021-12-03
dot icon26/11/2021
Appointment of Mrs Hayley Alexandra Koseoglu as a director on 2021-11-25
dot icon01/10/2021
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon15/01/2021
Termination of appointment of Frank Kler as a director on 2021-01-14
dot icon24/09/2020
Satisfaction of charge 040297230001 in full
dot icon21/09/2020
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon21/11/2019
Appointment of Mr Benjamin Thomas Mcfeely as a director on 2019-11-21
dot icon21/11/2019
Appointment of Mr Clive Watkinson as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Paul Edward Jagger as a director on 2019-11-21
dot icon17/10/2019
Termination of appointment of Mark Ashley Broxholme as a director on 2019-10-17
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Helen Elizabeth Jaggar as a director on 2019-09-02
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/06/2019
Director's details changed for Mr Paul Edward Jagger on 2019-06-03
dot icon22/11/2018
Director's details changed for Mr Frank Theodore Kler on 2018-11-22
dot icon22/11/2018
Appointment of Mr Frank Theodore Kler as a director on 2018-11-22
dot icon22/11/2018
Appointment of Mr Glen Banks as a director on 2018-11-22
dot icon22/11/2018
Appointment of Ms Tricia Mary Smith as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Gareth Rhys Owen as a director on 2018-11-22
dot icon26/10/2018
Appointment of Ms Carrie Louise Sudbury as a secretary on 2018-10-26
dot icon26/10/2018
Termination of appointment of Dominic Edward Beck as a secretary on 2018-10-26
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/01/2018
Registered office address changed from 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX to Unit 6 Genesis Park Sheffield Road Rotherham S60 1DX on 2018-01-16
dot icon07/12/2017
Appointment of Ms Joada Celeste Allen as a director on 2017-11-23
dot icon07/12/2017
Appointment of Mr Matthew James Travis as a director on 2017-11-23
dot icon08/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Termination of appointment of Matthew James Smith as a director on 2017-05-22
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon16/11/2016
Appointment of Mrs Anne Catherine Wilson as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Mark Ashley Broxholme as a director on 2016-11-10
dot icon11/11/2016
Termination of appointment of Owen Gleadall as a director on 2016-11-10
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/06/2016
Termination of appointment of Mark Ashley Broxholme as a director on 2016-06-20
dot icon17/05/2016
Secretary's details changed for Mr Dominic Edward Beck on 2016-05-16
dot icon25/04/2016
Appointment of Mr Dominic Edward Beck as a secretary on 2016-04-01
dot icon25/04/2016
Termination of appointment of Andrew Philip Denniff as a secretary on 2016-03-31
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-05 no member list
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon14/11/2014
Appointment of Mrs Helen Elizabeth Jaggar as a director on 2014-11-13
dot icon14/11/2014
Appointment of Mr Matthew David Stephens as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of Christopher John Maccormac as a director on 2014-11-13
dot icon07/07/2014
Annual return made up to 2014-07-05 no member list
dot icon07/07/2014
Termination of appointment of Richard Stewart as a director
dot icon12/02/2014
Termination of appointment of Nicola Holt as a director
dot icon12/02/2014
Appointment of Mrs Lisa Ann Pogson as a director
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-05 no member list
dot icon16/05/2013
Registration of charge 040297230001
dot icon01/02/2013
Appointment of Mr Matthew James Smith as a director
dot icon22/01/2013
Appointment of Ms Nicola Holt as a director
dot icon15/11/2012
Termination of appointment of John Hannon as a director
dot icon15/11/2012
Termination of appointment of Nicholas Alexander as a director
dot icon06/11/2012
Accounts for a small company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-05 no member list
dot icon05/03/2012
Appointment of Mr Gareth Rhys Owen as a director
dot icon05/03/2012
Termination of appointment of Richard Staton Michael as a director
dot icon05/03/2012
Termination of appointment of Nicholas Cragg as a director
dot icon05/03/2012
Appointment of Mr Richard Michael Stewart as a director
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/10/2011
Appointment of Mr Paul Edward Jagger as a director
dot icon05/08/2011
Termination of appointment of Derek Carpenter as a director
dot icon07/07/2011
Annual return made up to 2011-07-05 no member list
dot icon18/02/2011
Resolutions
dot icon07/02/2011
Appointment of Mr Mark Ashley Broxholme as a director
dot icon01/02/2011
Appointment of Mr Derek Carpenter as a director
dot icon01/02/2011
Termination of appointment of John Lewis as a director
dot icon01/02/2011
Termination of appointment of Michael Smith as a director
dot icon18/01/2011
Memorandum and Articles of Association
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon15/10/2010
Termination of appointment of Clive Watkinson as a director
dot icon15/10/2010
Termination of appointment of Jane Waring as a director
dot icon15/10/2010
Termination of appointment of Richard Horner as a director
dot icon15/10/2010
Termination of appointment of Francis Hindle as a director
dot icon15/10/2010
Termination of appointment of Ian Carey as a director
dot icon07/09/2010
Appointment of Mr Andrew Philip Denniff as a secretary
dot icon07/09/2010
Termination of appointment of Julie Robinson as a secretary
dot icon26/08/2010
Annual return made up to 2010-07-05 no member list
dot icon26/08/2010
Director's details changed for Ian Peter Carey on 2010-07-05
dot icon26/08/2010
Director's details changed for Richard Staton Michael on 2010-07-05
dot icon26/08/2010
Director's details changed for Jane Waring on 2010-07-05
dot icon26/08/2010
Director's details changed for Mr Nicholas Robert Alexander on 2010-07-05
dot icon27/05/2010
Registered office address changed from Barnsley Business Innovation Cen Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 2010-05-27
dot icon30/01/2010
Appointment of Nicholas Robert Alexander as a director
dot icon26/01/2010
Termination of appointment of Malcolm Exley as a director
dot icon26/11/2009
Appointment of Ian Peter Carey as a director
dot icon26/11/2009
Appointment of Jane Waring as a director
dot icon19/11/2009
Termination of appointment of John Wainwright as a director
dot icon03/11/2009
Memorandum and Articles of Association
dot icon03/11/2009
Resolutions
dot icon20/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon31/07/2009
Annual return made up to 05/07/09
dot icon11/07/2009
Director appointed richard staton michael
dot icon23/06/2009
Appointment terminated director tracey lally
dot icon26/05/2009
Director appointed christopher john maccormac
dot icon26/05/2009
Director appointed owen gleadall
dot icon07/05/2009
Appointment terminated director julie kenny
dot icon18/03/2009
Director appointed francis stephen hindle
dot icon10/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/11/2008
Memorandum and Articles of Association
dot icon17/11/2008
Resolutions
dot icon10/10/2008
Appointment terminated director paula whittle
dot icon10/10/2008
Appointment terminated director stephen wragg
dot icon18/08/2008
Director appointed malcolm exley
dot icon11/08/2008
Appointment terminated director john silker
dot icon11/08/2008
Director appointed clive watkinson
dot icon01/08/2008
Annual return made up to 05/07/08
dot icon04/07/2008
Director appointed julie ann kenny
dot icon04/07/2008
Director appointed nicholas george william cragg
dot icon20/06/2008
Auditor's resignation
dot icon09/06/2008
Auditor's resignation
dot icon03/06/2008
Appointment terminated director john healey
dot icon03/06/2008
Appointment terminated director michael cuff
dot icon03/06/2008
Appointment terminated director john love
dot icon03/06/2008
Appointment terminated director alan hethley
dot icon03/06/2008
Appointment terminated director stephen gray
dot icon03/06/2008
Appointment terminated director frank carter
dot icon03/06/2008
Appointment terminated director daniel revitt
dot icon03/06/2008
Appointment terminated director richard staton
dot icon29/02/2008
Appointment terminated director roger nunns
dot icon26/11/2007
Amended group of companies' accounts made up to 2007-03-31
dot icon01/11/2007
Director resigned
dot icon26/10/2007
Accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon27/09/2007
Annual return made up to 05/07/07
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 12 the crofts snail hill rotherham south yorkshire S60 2DJ
dot icon16/08/2007
Memorandum and Articles of Association
dot icon13/08/2007
Certificate of change of name
dot icon18/05/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon23/02/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon05/12/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon11/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Resolutions
dot icon04/08/2006
Annual return made up to 05/07/06
dot icon03/01/2006
New director appointed
dot icon02/11/2005
Director resigned
dot icon26/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/07/2005
Annual return made up to 05/07/05
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
New director appointed
dot icon05/11/2004
New director appointed
dot icon05/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/07/2004
Annual return made up to 05/07/04
dot icon18/06/2004
New director appointed
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Registered office changed on 27/05/04 from: 15 high street rotherham S60 1PT
dot icon27/05/2004
Director resigned
dot icon29/11/2003
Memorandum and Articles of Association
dot icon29/11/2003
Resolutions
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon29/09/2003
Annual return made up to 05/07/03
dot icon03/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon07/08/2002
Annual return made up to 05/07/02
dot icon07/08/2002
Director resigned
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/10/2001
Director's particulars changed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon06/08/2001
Annual return made up to 05/07/01
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon20/12/2000
Director resigned
dot icon15/11/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+18.02 % *

* during past year

Cash in Bank

£320,621.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.57M
-
0.00
271.68K
-
2022
13
1.71M
-
0.00
320.62K
-
2022
13
1.71M
-
0.00
320.62K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

1.71M £Ascended9.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.62K £Ascended18.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Glen
Director
22/11/2018 - Present
13
Pogson, Lisa Ann
Director
03/02/2014 - 24/11/2022
13
Watkinson, Clive
Director
21/11/2019 - Present
2
Wooller, Kelly
Director
05/01/2026 - Present
3
Leeder, Sam
Director
22/11/2024 - Present
11

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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD is an(a) Active company incorporated on 05/07/2000 with the registered office located at Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DX. There are currently 12 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD?

toggle

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD is currently Active. It was registered on 05/07/2000 .

Where is CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD located?

toggle

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD is registered at Unit 6 Genesis Park, Sheffield Road, Rotherham S60 1DX.

What does CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD do?

toggle

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD have?

toggle

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD had 13 employees in 2022.

What is the latest filing for CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD?

toggle

The latest filing was on 07/01/2026: Appointment of Mrs Kelly Wooller as a director on 2026-01-05.