LIVERPOOL CHAMBER OF COMMERCE C.I.C.

Register to unlock more data on OkredoRegister

LIVERPOOL CHAMBER OF COMMERCE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159767

Incorporation date

17/02/2010

Size

Small

Contacts

Registered address

Registered address

Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, Merseyside L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Director's details changed for Susan Hines on 2025-09-12
dot icon15/08/2025
Director's details changed for Susan Patterson on 2025-08-01
dot icon15/08/2025
Director's details changed for Mrs Melanie Cheung-Turner on 2025-08-01
dot icon19/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon14/08/2023
Termination of appointment of Stephen Charles Myatt as a director on 2022-12-31
dot icon08/07/2023
Appointment of Mark James Kearsley as a director on 2023-05-10
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/01/2023
Termination of appointment of Evan Robert Aitken as a director on 2023-01-15
dot icon07/01/2023
Termination of appointment of Neil Ashbridge as a director on 2022-12-23
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Director's details changed for Neil Richard Anthony Wilcox on 2022-11-01
dot icon18/11/2022
Termination of appointment of Allan Peter Durning as a director on 2022-11-01
dot icon18/11/2022
Termination of appointment of Charles Alexander Oddy as a director on 2022-11-01
dot icon18/11/2022
Termination of appointment of Alex James Mccann as a director on 2022-11-01
dot icon18/11/2022
Appointment of Neil Richard Anthony Wilcox as a director on 2022-11-01
dot icon18/11/2022
Appointment of Mrs Melanie Cheung-Turner as a director on 2022-11-01
dot icon21/07/2022
Termination of appointment of Liam John Jones as a director on 2022-06-08
dot icon15/07/2022
Appointment of Mr Sean Christopher Keyes as a director on 2022-07-01
dot icon22/06/2022
Appointment of Ms Alison Mary Lobb as a director on 2021-09-15
dot icon13/06/2022
Termination of appointment of Susan Ann Grindrod as a director on 2022-05-11
dot icon08/06/2022
Appointment of Evan Robert Aitken as a director on 2022-06-01
dot icon08/06/2022
Appointment of Mrs Jessica Jane Parry as a director on 2022-06-01
dot icon31/05/2022
Memorandum and Articles of Association
dot icon31/05/2022
Resolutions
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon18/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/08/2021
Appointment of Susan Patterson as a director on 2021-04-14
dot icon04/08/2021
Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9HG to Suite 908-910 Cotton Exchange Bixtety Street Liverpool Merseyside L3 9LQ on 2021-08-04
dot icon31/07/2021
Termination of appointment of Elizabeth Green as a director on 2021-07-01
dot icon01/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Caroline Kingsley as a director on 2019-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Registration of charge 071597670003, created on 2018-12-05
dot icon10/12/2018
Appointment of Mrs Susan Ann Grindrod as a director on 2018-09-15
dot icon09/11/2018
Satisfaction of charge 1 in full
dot icon09/11/2018
Satisfaction of charge 2 in full
dot icon08/08/2018
Appointment of Mrs Elizabeth Green as a director on 2018-08-01
dot icon08/08/2018
Appointment of Mr Liam John Jones as a director on 2018-08-01
dot icon06/07/2018
Termination of appointment of Elaine Bowker as a director on 2018-07-01
dot icon06/07/2018
Termination of appointment of Enda Patrick Rylands as a director on 2018-07-01
dot icon06/07/2018
Termination of appointment of Max Laurence Steinberg as a director on 2018-07-01
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon26/01/2018
Termination of appointment of a director
dot icon26/01/2018
Termination of appointment of Brian Francis Mccann as a director on 2018-01-17
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/11/2017
Notification of Paul Philip John Cherpeau as a person with significant control on 2017-08-01
dot icon22/11/2017
Cessation of Jennifer Hilary Stewart as a person with significant control on 2017-08-01
dot icon17/11/2017
Termination of appointment of Jennifer Hilary Stewart as a director on 2017-08-01
dot icon02/10/2017
Appointment of Mr Stephen Charles Myatt as a director on 2017-08-01
dot icon02/10/2017
Appointment of Mr Paul Phillip John Cherpeau as a director on 2017-09-01
dot icon10/08/2017
Appointment of Mr Christopher James Waine as a director on 2017-08-01
dot icon26/05/2017
Appointment of Mr Enda Patrick Rylands as a director on 2017-02-11
dot icon25/05/2017
Termination of appointment of Steven Houghton-Burnett as a director on 2017-05-23
dot icon25/05/2017
Termination of appointment of Steven Houghton-Burnett as a director on 2017-05-23
dot icon25/05/2017
Termination of appointment of Mark Andrew Long as a director on 2017-05-23
dot icon03/03/2017
Appointment of Mr Steven Houghton-Burnett as a director on 2016-12-15
dot icon03/03/2017
Termination of appointment of Ian Edward Pollitt as a director on 2017-02-03
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/02/2017
Appointment of Mr Allan Peter Durning as a director on 2016-12-14
dot icon08/02/2017
Appointment of Mr Charles Alexander Oddy as a director on 2016-12-14
dot icon03/02/2017
Appointment of Mr Alexander James Mccann as a director on 2016-12-15
dot icon03/02/2017
Appointment of Mr Neil Ashbridge as a director on 2016-12-16
dot icon13/01/2017
Termination of appointment of John Anthony Sutcliffe as a director on 2017-01-02
dot icon17/10/2016
Accounts for a small company made up to 2016-03-31
dot icon11/10/2016
Termination of appointment of Dougal Frederick Thomas Paver as a director on 2016-09-20
dot icon19/09/2016
Termination of appointment of Anthony Edmund Wilson as a director on 2016-09-01
dot icon16/09/2016
Termination of appointment of Anthony Edmund Wilson as a director on 2016-09-01
dot icon18/04/2016
Annual return made up to 2016-02-17 no member list
dot icon21/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-02-17 no member list
dot icon15/04/2015
Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9HG to 1 Old Hall Street Liverpool Merseyside L3 9HG on 2015-04-15
dot icon14/04/2015
Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9HG to 1 Old Hall Street Liverpool Merseyside L3 9HG on 2015-04-14
dot icon08/04/2015
Appointment of Mark Andrew Long as a director on 2014-09-03
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-17 no member list
dot icon21/10/2013
Accounts for a small company made up to 2013-03-31
dot icon16/07/2013
Appointment of Mrs Caroline Kingsley as a director
dot icon24/05/2013
Termination of appointment of Vincent Owen as a director
dot icon21/03/2013
Annual return made up to 2013-02-17 no member list
dot icon20/03/2013
Director's details changed for Mr Dougal Frederick Thomas Paver on 2013-03-01
dot icon20/03/2013
Director's details changed for Mrs Elaine Bowker on 2013-03-01
dot icon08/03/2013
Appointment of Mr Anthony Edmund Wilson as a director
dot icon20/02/2013
Appointment of Miss Jennifer Hilary Stewart as a director
dot icon20/02/2013
Appointment of Miss Jennifer Hilary Stewart as a director
dot icon10/12/2012
Termination of appointment of Susan Weir as a director
dot icon21/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of David Wade-Smith as a director
dot icon11/10/2012
Termination of appointment of Neil Scales as a director
dot icon11/10/2012
Appointment of Mr Max Laurence Steinberg as a director
dot icon29/05/2012
Termination of appointment of John Stopforth as a director
dot icon29/05/2012
Termination of appointment of Michael Prince as a director
dot icon03/05/2012
Appointment of Mrs Elaine Bowker as a director
dot icon15/03/2012
Annual return made up to 2012-02-17 no member list
dot icon12/03/2012
Appointment of Mr Ian Edward Pollitt as a director
dot icon06/03/2012
Appointment of Susan Jean Weir as a director
dot icon09/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-02-17 no member list
dot icon21/04/2011
Director's details changed for Michael John Prince on 2011-02-01
dot icon21/04/2011
Director's details changed for Mr Brian Francis Mccann on 2011-02-01
dot icon21/04/2011
Director's details changed for Mr David John Wade-Smith on 2011-02-01
dot icon21/04/2011
Director's details changed for Vincent Robert Owen on 2011-02-01
dot icon21/04/2011
Director's details changed for Mr Jack Stopforth on 2011-02-01
dot icon21/04/2011
Director's details changed for John Anthony Sutcliffe on 2011-02-01
dot icon20/04/2011
Director's details changed for Dougal Frederick Thomas Paver on 2011-02-01
dot icon20/04/2011
Director's details changed for Mr Neil Scales on 2011-02-01
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon25/11/2010
Appointment of John Anthony Sutcliffe as a director
dot icon01/09/2010
Appointment of Mr David John Wade-Smith as a director
dot icon01/09/2010
Appointment of Michael John Prince as a director
dot icon01/09/2010
Appointment of Mr Jack Stopforth as a director
dot icon01/09/2010
Appointment of Vincent Robert Owen as a director
dot icon01/09/2010
Appointment of Dougal Frederick Thomas Paver as a director
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Certificate of change of name
dot icon26/03/2010
Change of name notice
dot icon17/02/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashbridge, Neil
Director
16/12/2016 - 23/12/2022
21
Cherpeau, Paul Phillip John
Director
01/09/2017 - Present
24
Stopforth, John
Director
15/07/2010 - 30/04/2012
6
Scales, Neil
Director
17/02/2010 - 27/09/2012
36
Houghton-Burnett, Steven
Director
15/12/2016 - 23/05/2017
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

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 LIVERPOOL CHAMBER OF COMMERCE C.I.C.

LIVERPOOL CHAMBER OF COMMERCE C.I.C. is an(a) Active company incorporated on 17/02/2010 with the registered office located at Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, Merseyside L3 9LQ. There are currently 9 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 LIVERPOOL CHAMBER OF COMMERCE C.I.C.?

toggle

LIVERPOOL CHAMBER OF COMMERCE C.I.C. is currently Active. It was registered on 17/02/2010 .

Where is LIVERPOOL CHAMBER OF COMMERCE C.I.C. located?

toggle

LIVERPOOL CHAMBER OF COMMERCE C.I.C. is registered at Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, Merseyside L3 9LQ.

What does LIVERPOOL CHAMBER OF COMMERCE C.I.C. do?

toggle

LIVERPOOL CHAMBER OF COMMERCE C.I.C. operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for LIVERPOOL CHAMBER OF COMMERCE C.I.C.?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.