DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00617795

Incorporation date

31/12/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Derriford Business Park, Derriford, Plymouth PL6 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1958)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Emily Jane Pearson as a director on 2025-10-01
dot icon30/07/2025
Termination of appointment of Stuart Michael Paul Elford as a secretary on 2025-07-01
dot icon30/07/2025
Appointment of Mrs Helen Hoskin as a secretary on 2025-07-30
dot icon30/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon09/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/12/2024
Certificate of change of name
dot icon15/11/2024
Change of name notice
dot icon15/11/2024
Change of name with request to seek comments from relevant body
dot icon15/11/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/09/2024
Resolutions
dot icon19/09/2024
Appointment of Mrs Amanda Jane Grabham as a director on 2024-09-13
dot icon19/09/2024
Appointment of Mr Paul Nero as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr Peter Alan Knight as a director on 2024-09-13
dot icon16/09/2024
Termination of appointment of James Christopher Greenacre as a director on 2024-09-13
dot icon16/09/2024
Termination of appointment of Thomas Lavis as a director on 2024-09-13
dot icon16/09/2024
Termination of appointment of Thomas William Moore as a director on 2024-09-13
dot icon16/09/2024
Termination of appointment of Steven Warren-Brown as a director on 2024-09-13
dot icon16/09/2024
Appointment of Mrs Misty-Jane Gill as a director on 2024-09-13
dot icon16/09/2024
Appointment of Mr Stephen John Gates as a director on 2024-09-13
dot icon12/09/2024
Termination of appointment of Thomas Roberts as a director on 2024-09-12
dot icon12/09/2024
Termination of appointment of Oliver George Jackman as a director on 2024-09-12
dot icon12/09/2024
Termination of appointment of James Justin Smith as a director on 2024-09-12
dot icon23/07/2024
Termination of appointment of Pauline Elizabeth Hands as a director on 2024-07-02
dot icon18/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/06/2024
Resolutions
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Richard Duncan Robert Adams as a director on 2024-05-23
dot icon01/05/2024
Termination of appointment of Carola Becker as a director on 2024-04-30
dot icon15/04/2024
Memorandum and Articles of Association
dot icon29/09/2023
Appointment of Mr Thomas Roberts as a director on 2023-09-26
dot icon25/07/2023
Termination of appointment of Paul Robert James as a director on 2023-07-25
dot icon18/07/2023
Termination of appointment of Geoffrey Rogers as a director on 2023-07-07
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Termination of appointment of Linda Middleton-Jones as a director on 2022-10-31
dot icon27/10/2022
Resolutions
dot icon18/08/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon18/07/2022
Appointment of Mr Jabo Butera as a director on 2022-07-14
dot icon18/07/2022
Appointment of Mr Steven Warren-Brown as a director on 2022-07-14
dot icon18/07/2022
Appointment of Emily Jane Pearson as a director on 2022-07-14
dot icon18/07/2022
Appointment of Mr Oliver George Jackman as a director on 2022-07-14
dot icon18/07/2022
Termination of appointment of Timothy Jones as a director on 2022-07-14
dot icon18/07/2022
Termination of appointment of David Williams as a director on 2022-07-14
dot icon18/07/2022
Appointment of Carola Becker as a director on 2022-07-14
dot icon18/07/2022
Termination of appointment of Emily Frances Beaumont as a director on 2022-07-14
dot icon18/07/2022
Appointment of Mr Thomas Lavis as a director on 2022-07-14
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/06/2022
Notification of a person with significant control statement
dot icon24/05/2022
Accounts for a small company made up to 2021-09-30
dot icon18/05/2022
Cessation of Richard Stevens as a person with significant control on 2022-05-18
dot icon27/04/2022
Termination of appointment of Ian Robert Bruce Mcfadzen as a director on 2022-04-21
dot icon17/03/2022
Termination of appointment of Clare Margaret Baker as a director on 2022-03-17
dot icon03/02/2022
Certificate of change of name
dot icon03/02/2022
Change of name notice
dot icon03/02/2022
Change of name with request to seek comments from relevant body
dot icon03/02/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/12/2021
Resolutions
dot icon04/11/2021
Termination of appointment of Nicola Jane Bidgood as a director on 2021-11-03
dot icon05/07/2021
Resolutions
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-30
dot icon08/06/2021
Appointment of Mr James Justin Smith as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr Geoffrey Rogers as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr James Greenacre as a director on 2021-06-04
dot icon07/06/2021
Termination of appointment of Carolyn Susan Giles as a director on 2021-06-04
dot icon07/06/2021
Termination of appointment of Donna Michelle Davies as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr Thomas William Moore as a director on 2021-06-04
dot icon07/06/2021
Appointment of Nicola Jane Bidgood as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr Paul Clive Philpott as a director on 2021-06-04
dot icon26/05/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/05/2021
Change of name with request to seek comments from relevant body
dot icon26/05/2021
Change of name notice
dot icon02/02/2021
Termination of appointment of Suzanne Cumberland as a director on 2021-02-01
dot icon02/12/2020
Termination of appointment of Stephen John Whiteway as a director on 2020-10-17
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/07/2020
Accounts for a small company made up to 2019-09-30
dot icon27/08/2019
Appointment of Mrs Clare Margaret Baker as a director on 2019-06-12
dot icon27/08/2019
Appointment of Mrs Pauline Elizabeth Hands as a director on 2019-06-12
dot icon22/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/08/2019
Appointment of Mr Richard Duncan Robert Adams as a director on 2019-06-12
dot icon22/08/2019
Appointment of Mr Ian Robert Bruce Mcfadzen as a director on 2019-06-12
dot icon22/08/2019
Appointment of Mrs Suzanne Cumberland as a director on 2019-06-12
dot icon22/08/2019
Termination of appointment of Jacqui Shaw as a director on 2019-06-12
dot icon15/06/2019
Accounts for a small company made up to 2018-09-30
dot icon21/05/2019
Director's details changed for Mrs Donna Michelle Barnes on 2019-05-20
dot icon09/05/2019
Director's details changed for Ms Linda Middlleton-Jones on 2019-05-09
dot icon11/10/2018
Appointment of Ms Linda Middlleton-Jones as a director on 2017-07-01
dot icon04/10/2018
Termination of appointment of Stuart Michael Paul Elford as a director on 2018-09-30
dot icon10/09/2018
Registered office address changed from 22 Lockyer Street Plymouth Devon PL1 2QW to Unit 5 Derriford Business Park Derriford Plymouth PL6 5QZ on 2018-09-10
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon28/06/2018
Appointment of Mr Paul Robert James as a director on 2018-06-25
dot icon26/06/2018
Appointment of Dr Emily Frances Beaumont as a director
dot icon26/06/2018
Appointment of Dr Emily Frances Beaumont as a director on 2018-06-25
dot icon26/06/2018
Appointment of Mr Craig Moore as a director on 2018-06-25
dot icon26/06/2018
Appointment of Mrs Melanie Louise Ceasar as a secretary on 2018-06-25
dot icon26/06/2018
Termination of appointment of Andrew Peter Sewell as a director on 2018-06-25
dot icon26/06/2018
Appointment of Mr Stephen John Whiteway as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of David George Cowcher as a secretary on 2018-06-25
dot icon26/06/2018
Termination of appointment of Timothy Michael Jones as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of Philip Alvan Davies as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of Craig Daryl Sullivan as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of David Charles Young as a director on 2018-06-25
dot icon26/06/2018
Satisfaction of charge 1 in full
dot icon22/06/2018
Termination of appointment of Lesley Shorrocks as a director on 2018-06-15
dot icon22/06/2018
Termination of appointment of Christopher John Menlove-Platt as a director on 2018-06-15
dot icon17/07/2017
Accounts for a small company made up to 2016-09-30
dot icon11/07/2017
Appointment of Mrs Lesley Shorrocks as a director on 2017-06-26
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/06/2017
Termination of appointment of Robert Guy as a director on 2017-06-16
dot icon16/06/2017
Termination of appointment of Nina Sarlaka as a director on 2017-06-16
dot icon03/05/2017
Appointment of Mr David George Cowcher as a secretary on 2017-05-03
dot icon03/05/2017
Termination of appointment of Suzanne Mary Simpson Cumberland as a secretary on 2017-05-03
dot icon30/11/2016
Appointment of Mr Stuart Michael Paul Elford as a director on 2016-07-21
dot icon30/11/2016
Appointment of Mr Andrew Peter Sewell as a director on 2016-07-21
dot icon30/11/2016
Appointment of Mr Philip Alvan Davies as a director on 2016-07-21
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-01 no member list
dot icon26/01/2016
Termination of appointment of Christine Lesley Shorrocks as a director on 2015-12-18
dot icon15/12/2015
Termination of appointment of Liza Oxford-Booth as a director on 2015-12-15
dot icon13/10/2015
Appointment of Mrs Suzanne Mary Simpson Cumberland as a secretary on 2015-09-21
dot icon22/09/2015
Termination of appointment of Peter John Hartland as a secretary on 2015-09-18
dot icon20/07/2015
Termination of appointment of Sharron Robbie as a director on 2015-07-03
dot icon26/06/2015
Annual return made up to 2015-06-01 no member list
dot icon26/06/2015
Director's details changed for Mr Richard Charles Barrington Stevens on 2015-04-15
dot icon26/06/2015
Appointment of Mr Timothy Jones as a director on 2015-05-06
dot icon26/06/2015
Appointment of Mrs Sharron Robbie as a director on 2015-05-06
dot icon25/06/2015
Appointment of Mr Christopher John Menlove-Platt as a director on 2015-05-06
dot icon25/06/2015
Appointment of Mrs Liza Oxford-Booth as a director on 2015-05-06
dot icon25/06/2015
Termination of appointment of Emma Taynton-Young as a director on 2015-05-06
dot icon25/06/2015
Termination of appointment of Ian Michael Potts as a director on 2015-05-06
dot icon10/04/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Appointment of Ms Christine Lesley Shorrocks as a director on 2014-09-24
dot icon18/08/2014
Appointment of Mr Craig Daryl Sullivan as a director on 2014-07-23
dot icon08/07/2014
Appointment of Mr Peter John Hartland as a secretary
dot icon07/07/2014
Termination of appointment of David Parlby as a secretary
dot icon07/07/2014
Termination of appointment of Charles Evans as a director
dot icon12/06/2014
Annual return made up to 2014-06-01 no member list
dot icon12/06/2014
Appointment of Mr Richard Charles Barrington Stevens as a director
dot icon03/06/2014
Termination of appointment of Stephen Scott as a director
dot icon29/05/2014
Full accounts made up to 2013-09-30
dot icon07/05/2014
Appointment of Mrs Donna Michelle Barnes as a director
dot icon07/05/2014
Termination of appointment of Paul Woods as a director
dot icon07/05/2014
Termination of appointment of Caroline Mitchell as a director
dot icon07/05/2014
Termination of appointment of Timothy Smith as a director
dot icon20/06/2013
Annual return made up to 2013-06-01 no member list
dot icon18/04/2013
Full accounts made up to 2012-09-30
dot icon17/04/2013
Appointment of Mr David Charles Young as a director
dot icon17/04/2013
Appointment of Mr Paul Lewis Woods as a director
dot icon15/04/2013
Termination of appointment of Guy Walker as a director
dot icon15/04/2013
Termination of appointment of Douglas Fletcher as a director
dot icon15/04/2013
Termination of appointment of Ian Brokenshire as a director
dot icon01/06/2012
Annual return made up to 2012-06-01 no member list
dot icon28/05/2012
Appointment of Nina Sarlaka as a director
dot icon03/05/2012
Appointment of Mrs Carolyn Susan Giles as a director
dot icon03/05/2012
Appointment of Mr Stephen Scott as a director
dot icon03/05/2012
Appointment of Mrs Emma Taynton-Young as a director
dot icon03/05/2012
Appointment of Miss Jacqui Shaw as a director
dot icon02/05/2012
Termination of appointment of Andrew Price as a director
dot icon16/04/2012
Full accounts made up to 2011-09-30
dot icon27/03/2012
Termination of appointment of Vivien Gillespie as a director
dot icon01/06/2011
Annual return made up to 2011-06-01 no member list
dot icon12/04/2011
Appointment of Mr David Williams as a director
dot icon12/04/2011
Termination of appointment of Joseph Louei as a director
dot icon12/04/2011
Termination of appointment of Michael Leece as a director
dot icon12/04/2011
Termination of appointment of Lynne Lang as a director
dot icon12/04/2011
Termination of appointment of Andrew Ashley as a director
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Resolutions
dot icon04/11/2010
Termination of appointment of Paul Woods as a director
dot icon23/09/2010
Termination of appointment of Victoria Ford as a director
dot icon10/06/2010
Annual return made up to 2010-06-01 no member list
dot icon10/06/2010
Director's details changed for Ian James Brokenshire on 2009-10-02
dot icon09/06/2010
Director's details changed for Vivien Anne Gillespie on 2009-10-01
dot icon09/06/2010
Director's details changed for Timothy Richard Smith on 2009-10-01
dot icon09/06/2010
Director's details changed for Guy Richard John Walker on 2009-10-01
dot icon09/06/2010
Director's details changed for Victoria Jane Ford on 2009-10-01
dot icon09/06/2010
Director's details changed for Andrew John Price on 2009-10-01
dot icon26/04/2010
Full accounts made up to 2009-09-30
dot icon23/04/2010
Appointment of Mr Robert Guy as a director
dot icon22/04/2010
Termination of appointment of Murdo Mace as a director
dot icon29/03/2010
Termination of appointment of Mervyn Orchard as a director
dot icon21/12/2009
Termination of appointment of Plymouth Chamber of Commerce & Industry as a director
dot icon21/12/2009
Appointment of Plymouth Chamber of Commerce & Industry as a director
dot icon21/12/2009
Appointment of Mr Douglas Thomas James Fletcher as a director
dot icon09/07/2009
Annual return made up to 01/06/09
dot icon09/07/2009
Appointment terminated secretary charles evans
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon02/04/2009
Appointment terminated director elaine elliott
dot icon02/04/2009
Appointment terminated director julian crow
dot icon02/04/2009
Appointment terminated director john taynton
dot icon01/04/2009
Director appointed merlyn john orchard
dot icon01/04/2009
Director and secretary appointed charles david evans
dot icon01/04/2009
Director appointed andrew john price
dot icon10/06/2008
Annual return made up to 01/06/08
dot icon09/06/2008
Director's change of particulars / joseph lovei / 09/06/2008
dot icon12/05/2008
Director appointed victoria jane ford
dot icon12/05/2008
Director appointed joseph lovei
dot icon12/05/2008
Director appointed andrew brian ashley
dot icon12/05/2008
Director appointed caroline eva mitchell
dot icon30/04/2008
Appointment terminated director douglas fletcher
dot icon30/04/2008
Appointment terminated director paul yarnley
dot icon30/04/2008
Appointment terminated director david young
dot icon08/04/2008
Full accounts made up to 2007-09-30
dot icon23/10/2007
Director resigned
dot icon12/06/2007
Annual return made up to 01/06/07
dot icon12/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/05/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-09-30
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Annual return made up to 01/06/06
dot icon23/05/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
Annual return made up to 01/06/05
dot icon08/06/2005
Full accounts made up to 2004-09-30
dot icon17/03/2005
Director resigned
dot icon04/08/2004
Director resigned
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Annual return made up to 01/06/04
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Annual return made up to 01/06/03
dot icon09/06/2003
Full accounts made up to 2002-09-30
dot icon04/07/2002
New director appointed
dot icon17/06/2002
Annual return made up to 01/06/02
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon29/03/2002
Accounts for a small company made up to 2001-09-30
dot icon19/09/2001
Accounts for a small company made up to 2000-12-31
dot icon06/09/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon03/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Annual return made up to 01/06/01
dot icon26/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Director's particulars changed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director's particulars changed
dot icon13/06/2000
Annual return made up to 01/06/00
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Annual return made up to 01/06/99
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon22/06/1998
Annual return made up to 01/06/98
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New director appointed
dot icon24/06/1997
Annual return made up to 01/06/97
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon01/08/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed
dot icon05/07/1996
Annual return made up to 01/06/96
dot icon29/04/1996
Registered office changed on 29/04/96 from: 29 looe street the barbican plymouth PL4 0EA
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon19/06/1995
Memorandum and Articles of Association
dot icon19/06/1995
Resolutions
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Annual return made up to 01/06/95
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Annual return made up to 01/06/94
dot icon24/05/1994
Resolutions
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/07/1993
New director appointed
dot icon08/06/1993
Annual return made up to 01/06/93
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon02/06/1992
Annual return made up to 01/06/92
dot icon22/04/1992
Accounts for a small company made up to 1991-12-31
dot icon28/06/1991
Accounts for a small company made up to 1990-12-31
dot icon12/06/1991
Annual return made up to 01/06/91
dot icon25/06/1990
Annual return made up to 01/06/90
dot icon15/05/1990
Accounts for a small company made up to 1989-12-31
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Annual return made up to 05/06/89
dot icon15/07/1988
Annual return made up to 16/06/88
dot icon04/07/1988
Accounting reference date shortened from 05/04 to 31/12
dot icon27/06/1988
Accounts made up to 1987-12-31
dot icon20/05/1988
Memorandum and Articles of Association
dot icon20/05/1988
Resolutions
dot icon10/07/1987
Company type changed from nsc to PRI30
dot icon04/06/1987
15/05/87 nsc
dot icon27/04/1987
Accounts for a small company made up to 1986-12-31
dot icon03/10/1986
Annual return made up to 06/05/86
dot icon31/12/1958
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£201,469.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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
10
301.98K
-
0.00
201.47K
-
2023
10
301.98K
-
0.00
201.47K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

301.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Geoffrey
Director
04/06/2021 - 07/07/2023
5
Nero, Paul
Director
13/09/2024 - Present
20
Warren-Brown, Steven
Director
14/07/2022 - 13/09/2024
14
Carola Becker
Director
14/07/2022 - 30/04/2024
1
Butera, Jabo
Director
14/07/2022 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE is an(a) Active company incorporated on 31/12/1958 with the registered office located at Unit 5 Derriford Business Park, Derriford, Plymouth PL6 5QZ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE?

toggle

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE is currently Active. It was registered on 31/12/1958 .

Where is DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE located?

toggle

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE is registered at Unit 5 Derriford Business Park, Derriford, Plymouth PL6 5QZ.

What does DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE do?

toggle

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE have?

toggle

DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE had 10 employees in 2023.

What is the latest filing for DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.