CHAMBERS OF COMMERCE NORTH WEST LTD

Register to unlock more data on OkredoRegister

CHAMBERS OF COMMERCE NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072059

Incorporation date

11/09/2000

Size

Dormant

Contacts

Registered address

Registered address

9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire PR2 9WTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/09/2025
Director's details changed for Ms Carole Barbara Murphy on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Clive Allan James Memmott on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Mick Mayor on 2025-09-11
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to 9-10 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT on 2023-11-23
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/07/2021
Termination of appointment of Robert Lowther Johnston as a director on 2021-07-02
dot icon18/03/2021
Termination of appointment of Kathleen Elizabeth Boullen as a director on 2020-09-01
dot icon20/11/2020
Termination of appointment of Colin Daniels as a director on 2020-09-22
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon02/10/2017
Termination of appointment of Antony Scarborough as a secretary on 2017-04-28
dot icon02/10/2017
Confirmation statement made on 2017-09-11 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Satisfaction of charge 1 in full
dot icon13/02/2017
Appointment of Ms Carole Barbara Murphy as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of Carole Barbara Murphy as a director on 2017-02-13
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-11 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-11 no member list
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-11 no member list
dot icon25/10/2013
Director's details changed for Kathleen Elizabeth Boullen on 2013-08-12
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Resolutions
dot icon21/02/2013
Memorandum and Articles of Association
dot icon18/09/2012
Annual return made up to 2012-09-11 no member list
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-11 no member list
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/12/2010
Appointment of Mr Clive Allan James Memmott as a director
dot icon30/11/2010
Annual return made up to 2010-09-11 no member list
dot icon30/11/2010
Director's details changed for Mick Mayor on 2010-01-01
dot icon30/11/2010
Termination of appointment of Angela Robinson as a director
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/01/2010
Memorandum and Articles of Association
dot icon25/09/2009
Annual return made up to 11/09/09
dot icon25/09/2009
Director's change of particulars / carole murphy / 01/09/2009
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon30/10/2008
Director appointed mick mayor
dot icon14/10/2008
Appointment terminated director christopher pedley
dot icon14/10/2008
Appointment terminated director peter mileham
dot icon14/10/2008
Appointment terminated director brendon kenny
dot icon14/10/2008
Appointment terminated director mohammad awan
dot icon14/10/2008
Appointment terminated director philip gartside
dot icon25/09/2008
Annual return made up to 11/09/08
dot icon25/09/2008
Director's change of particulars / carole murphy / 01/09/2008
dot icon25/09/2008
Appointment terminated director vivian dodd
dot icon21/07/2008
Appointment terminated director peter macgregor
dot icon09/07/2008
Accounts for a small company made up to 2007-12-31
dot icon24/06/2008
Director appointed robert lowther johnston
dot icon17/10/2007
Annual return made up to 11/09/07
dot icon04/07/2007
Accounts for a small company made up to 2006-12-31
dot icon27/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon17/10/2006
Annual return made up to 11/09/06
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon14/02/2006
Director resigned
dot icon24/10/2005
Annual return made up to 11/09/05
dot icon20/05/2005
Memorandum and Articles of Association
dot icon05/05/2005
Certificate of change of name
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: c/o warrington chamber of, commerce international business, centre delta crescent westbrook, warrington cheshire WA5 7WQ
dot icon24/02/2005
Director resigned
dot icon31/01/2005
Annual return made up to 11/09/04
dot icon25/01/2005
Registered office changed on 25/01/05 from: wigan investment centre, waterside drive, wigan, lancs WN3 5BA
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Secretary resigned;director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon11/11/2004
New secretary appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2003
Annual return made up to 11/09/03
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon27/09/2002
Annual return made up to 11/09/02
dot icon18/09/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/05/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon06/11/2001
New director appointed
dot icon21/09/2001
Annual return made up to 11/09/01
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Secretary resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Memmott, Clive Allan James
Director
01/12/2010 - Present
41
Murphy, Carole Barbara
Director
07/09/2004 - 13/02/2017
8
Murphy, Carole Barbara
Director
05/10/2000 - 11/05/2001
8
Mayor, Mick
Director
16/10/2008 - Present
1
DAVIS BLANK FURNISS LIMITED
Corporate Director
11/09/2000 - 02/07/2001
5

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 CHAMBERS OF COMMERCE NORTH WEST LTD

CHAMBERS OF COMMERCE NORTH WEST LTD is an(a) Active company incorporated on 11/09/2000 with the registered office located at 9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire PR2 9WT. There are currently 3 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 CHAMBERS OF COMMERCE NORTH WEST LTD?

toggle

CHAMBERS OF COMMERCE NORTH WEST LTD is currently Active. It was registered on 11/09/2000 .

Where is CHAMBERS OF COMMERCE NORTH WEST LTD located?

toggle

CHAMBERS OF COMMERCE NORTH WEST LTD is registered at 9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire PR2 9WT.

What does CHAMBERS OF COMMERCE NORTH WEST LTD do?

toggle

CHAMBERS OF COMMERCE NORTH WEST LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHAMBERS OF COMMERCE NORTH WEST LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.