CORNWALL CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

CORNWALL CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221610

Incorporation date

08/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall TR14 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1988)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon21/05/2025
Termination of appointment of Patric Tony Eriksson as a director on 2025-05-10
dot icon21/05/2025
Termination of appointment of Robin Edward Vickery as a director on 2025-05-10
dot icon21/05/2025
Registered office address changed from 5 5 Wheal Agar Tolvaddon Business Park Pool, Redruth Cornwall TR14 0HX United Kingdom to 5 Tolvaddon Energy Park Tolvaddon Camborne Cornwall TR14 0HX on 2025-05-21
dot icon16/01/2025
Registered office address changed from Chamber Offices Cardrew Way Redruth Cornwall TR15 1SP to 5 5 Wheal Agar Tolvaddon Business Park Pool, Redruth Cornwall TR14 0HX on 2025-01-16
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Appointment of Mr Robin Edward Vickery as a director on 2024-11-11
dot icon24/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon04/07/2024
Termination of appointment of James Ferguson as a director on 2024-07-01
dot icon25/06/2024
Termination of appointment of Jacqueline Frances Swain as a director on 2024-06-19
dot icon25/06/2024
Termination of appointment of Robert Michael Holmes as a director on 2024-06-19
dot icon10/04/2024
Director's details changed for Ms Jessie Hamshar on 2024-04-01
dot icon10/04/2024
Appointment of Mr Patric Tony Eriksson as a director on 2024-04-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon26/07/2023
Appointment of Ms Joyte Brown as a director on 2023-07-17
dot icon25/07/2023
Appointment of Mr Mark David Stuart Hewson as a director on 2023-06-30
dot icon10/03/2023
Appointment of Mr Robert Michael Holmes as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Patric Tony Eriksson as a director on 2023-03-09
dot icon16/01/2023
Appointment of Ms Jessie Hamshar as a director on 2022-11-29
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon08/06/2022
Appointment of Sarah Jane Atkinson as a director on 2022-05-24
dot icon08/06/2022
Director's details changed for Dr Patric Tony Eriksson on 2022-06-01
dot icon07/06/2022
Termination of appointment of Edward James Alfred Kirkland Mitchell as a director on 2022-06-07
dot icon09/02/2022
Appointment of Professor Patric Tony Eriksson as a director on 2022-01-01
dot icon09/02/2022
Director's details changed for Mrs Katherine Mary Holborrow on 2022-02-01
dot icon09/02/2022
Termination of appointment of Raoul Humphreys as a director on 2022-01-26
dot icon09/02/2022
Termination of appointment of Anne Carlisle as a director on 2021-12-31
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon21/05/2021
Appointment of Ms Anne Carlisle as a director on 2021-04-20
dot icon20/05/2021
Appointment of Mr Jon Hurrell as a director on 2021-04-20
dot icon15/02/2021
Termination of appointment of Davina Haydon as a director on 2021-01-27
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon06/02/2020
Appointment of Ms Laura Ann Whyte as a director on 2019-09-13
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Natercia Maria Ellis Costa Dos Santos Hughes as a director on 2019-09-23
dot icon31/07/2019
Termination of appointment of Melanie Gail Colton-Dyer as a secretary on 2019-07-31
dot icon31/07/2019
Director's details changed for Ms Jacqueline Frances Swain on 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon07/05/2019
Appointment of Mr Andrew James Snapes as a director on 2019-05-07
dot icon30/04/2019
Director's details changed for Mr James Furguson on 2019-04-30
dot icon30/04/2019
Appointment of Mr Ramon Van De Velde as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr James Furguson as a director on 2019-04-30
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/06/2018
Resolutions
dot icon30/05/2018
Resolutions
dot icon30/04/2018
Miscellaneous
dot icon30/04/2018
Change of name with request to seek comments from relevant body
dot icon07/04/2018
Change of name notice
dot icon07/02/2018
Appointment of Mr Edward James Alfred Kirkland Mitchell as a director on 2018-01-27
dot icon07/02/2018
Termination of appointment of Mark Russell Picken as a director on 2018-01-22
dot icon07/02/2018
Appointment of Mrs Katherine Mary Holborrow as a director on 2018-02-07
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Director's details changed for Ms Natercia Maria Ellis Costa Dos Santos Hughes on 2017-08-29
dot icon10/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon05/05/2017
Termination of appointment of Monica Susan Read as a director on 2017-04-19
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Appointment of Mr Raoul Humphreys as a director on 2016-10-18
dot icon18/10/2016
Appointment of Ms Natercia Maria Ellis Costa Dos Santos Hughes as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of Richard Wadman as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of Aren Lee Jade Grimshaw as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of Sally Claire Butler as a director on 2016-10-18
dot icon02/10/2016
Annual return made up to 2016-06-29 no member list
dot icon22/06/2016
Director's details changed for Sally Claire Butler on 2016-06-22
dot icon04/03/2016
Appointment of Mr William Kim Conchie as a director on 2016-01-19
dot icon17/12/2015
Appointment of Ms Monica Susan Read as a director on 2015-12-01
dot icon05/11/2015
Annual return made up to 2015-09-30 no member list
dot icon05/11/2015
Registered office address changed from Chamber Offices Stanley Way Cardrew Industrial Estate Redruth Cornwall TR15 1SP to Chamber Offices Cardrew Way Redruth Cornwall TR15 1SP on 2015-11-05
dot icon02/11/2015
Appointment of Mrs Melanie Gail Colton-Dyer as a secretary on 2014-10-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Mr Richard Wadman as a director on 2015-06-30
dot icon14/09/2015
Appointment of Mrs Davina Haydon as a director on 2015-03-31
dot icon30/07/2015
Termination of appointment of Ian Douglas Lamond as a director on 2015-02-28
dot icon30/07/2015
Termination of appointment of Sebastian James Beard as a director on 2015-05-31
dot icon01/10/2014
Annual return made up to 2014-09-30 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Appointment of Ms Jacqueline Frances Swain as a director
dot icon25/06/2014
Termination of appointment of Richard Wadman as a director
dot icon25/06/2014
Termination of appointment of Richard Wadman as a director
dot icon25/06/2014
Appointment of Mr Mark Russell Picken as a director
dot icon25/06/2014
Termination of appointment of Andrea Edlin as a director
dot icon06/11/2013
Appointment of Mr Sebastian James Beard as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-30 no member list
dot icon08/10/2013
Appointment of Mr Aren Lee Jade Grimshaw as a director
dot icon08/10/2013
Termination of appointment of Martyn Pearson as a director
dot icon12/03/2013
Appointment of Mr Ian Lamond as a director
dot icon12/03/2013
Appointment of Mr Richard Wadman as a director
dot icon12/03/2013
Appointment of Mrs Andrea Margaret Edlin as a director
dot icon12/03/2013
Termination of appointment of Susan Hook as a director
dot icon12/12/2012
Registered office address changed from 3 Cross Lane St Austell Cornwall PL25 4AX on 2012-12-12
dot icon12/12/2012
Annual return made up to 2012-09-30 no member list
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-09-30 no member list
dot icon20/12/2011
Termination of appointment of Ian Lamond as a secretary
dot icon20/12/2011
Termination of appointment of Joseph Swain as a director
dot icon20/12/2011
Termination of appointment of Michelle Kirk as a director
dot icon20/12/2011
Termination of appointment of Ian Lamond as a director
dot icon20/12/2011
Termination of appointment of Denise Major as a director
dot icon20/12/2011
Annual return made up to 2010-09-30 no member list
dot icon20/12/2011
Director's details changed for Joseph Swain on 2010-09-30
dot icon20/12/2011
Director's details changed for Michelle Kirk on 2010-09-30
dot icon19/12/2011
Termination of appointment of Simon Ashmore as a director
dot icon19/12/2011
Termination of appointment of Jaqueline Swain as a director
dot icon19/12/2011
Termination of appointment of Peter Sugden as a director
dot icon19/12/2011
Termination of appointment of Mark Picken as a director
dot icon19/12/2011
Director's details changed for Martyn Douglas Pearson on 2010-09-30
dot icon19/12/2011
Termination of appointment of Richard Simeons as a director
dot icon19/12/2011
Termination of appointment of Murdo Mace as a director
dot icon19/12/2011
Director's details changed for Toby Harry Parkins on 2010-09-30
dot icon19/12/2011
Termination of appointment of Jeffrey Lenihan as a director
dot icon19/12/2011
Director's details changed for Denise Major on 2010-09-30
dot icon19/12/2011
Termination of appointment of John Larke as a director
dot icon19/12/2011
Director's details changed for Ian Douglas Lamond on 2010-09-30
dot icon19/12/2011
Termination of appointment of Andrew Hosking as a director
dot icon19/12/2011
Termination of appointment of Martin Follett as a director
dot icon19/12/2011
Termination of appointment of Michael Coombes as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon26/03/2010
Appointment of Susan Colleen Hook as a director
dot icon26/02/2010
Annual return made up to 2009-09-30 no member list
dot icon25/02/2010
Termination of appointment of John Morris as a director
dot icon25/02/2010
Appointment of Murdo Alan Mace as a director
dot icon25/02/2010
Appointment of Mark Russell Picken as a director
dot icon25/02/2010
Appointment of Jaqueline Swain as a director
dot icon25/02/2010
Appointment of Jeffrey Lenihan as a director
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon23/01/2009
Memorandum and Articles of Association
dot icon15/01/2009
Annual return made up to 30/09/08
dot icon15/01/2009
Appointment terminated director francis brewer
dot icon14/01/2009
Certificate of change of name
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
Annual return made up to 30/09/07
dot icon06/03/2007
New director appointed
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Annual return made up to 30/09/06
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon10/02/2006
Annual return made up to 30/09/05
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Director resigned
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/11/2004
Annual return made up to 30/09/04
dot icon05/10/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon24/05/2004
Registered office changed on 24/05/04 from: trevenson road pool redruth cornwall TR15 3RD
dot icon19/05/2004
Annual return made up to 30/09/03
dot icon19/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon24/02/2003
Annual return made up to 30/09/02
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: west cornwall enterprise centre cardrew redruth cornwall TR15 1SS
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon18/02/2002
Annual return made up to 30/09/01
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
Director resigned
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon03/11/2000
Annual return made up to 30/09/00
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon29/10/1999
Annual return made up to 30/09/99
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon19/10/1998
Annual return made up to 30/09/98
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Annual return made up to 30/09/97
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon13/12/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Annual return made up to 30/09/96
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Annual return made up to 30/09/95
dot icon24/11/1995
New director appointed
dot icon24/11/1995
New director appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Full accounts made up to 1993-12-31
dot icon02/02/1995
Annual return made up to 30/09/94
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon16/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1993
Annual return made up to 30/09/93
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon11/12/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Director resigned
dot icon09/11/1992
Director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon05/11/1992
Annual return made up to 30/09/92
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1991
Annual return made up to 30/09/91
dot icon23/10/1990
Annual return made up to 30/09/90
dot icon10/10/1990
Registered office changed on 10/10/90 from: c/o riverside business centre malpas road truro cornwall TR1 1QH
dot icon28/09/1990
New director appointed
dot icon28/09/1990
New director appointed
dot icon28/09/1990
New director appointed
dot icon28/09/1990
Director resigned
dot icon28/09/1990
Director resigned
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon17/01/1990
Director resigned
dot icon17/01/1990
Director resigned
dot icon12/09/1989
Director resigned
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Annual return made up to 26/05/89
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
Director resigned
dot icon25/01/1989
New director appointed
dot icon08/11/1988
New director appointed
dot icon01/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon04/08/1988
Registered office changed on 04/08/88 from: c/O. Riverside business centre trafalgar wharf malpas road truro,, cornwall TR1 1QH
dot icon24/06/1988
New director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: 66 lemon street truro cornwall TR1 2PN
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
Director resigned;new director appointed
dot icon08/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snapes, Andrew James
Director
07/05/2019 - Present
8
Mitchell, Edward James Alfred Kirkland
Director
27/01/2018 - 07/06/2022
6
Mr Toby Harry Parkins
Director
07/11/2004 - Present
19
Whyte, Laura Ann
Director
13/09/2019 - Present
6
Van De Velde, Ramon
Director
30/04/2019 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORNWALL CHAMBER OF COMMERCE

CORNWALL CHAMBER OF COMMERCE is an(a) Active company incorporated on 08/02/1988 with the registered office located at 5 Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall TR14 0HX. There are currently 11 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 CORNWALL CHAMBER OF COMMERCE?

toggle

CORNWALL CHAMBER OF COMMERCE is currently Active. It was registered on 08/02/1988 .

Where is CORNWALL CHAMBER OF COMMERCE located?

toggle

CORNWALL CHAMBER OF COMMERCE is registered at 5 Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall TR14 0HX.

What does CORNWALL CHAMBER OF COMMERCE do?

toggle

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

What is the latest filing for CORNWALL CHAMBER OF COMMERCE?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.