Hull & Humber Chamber Of Commerce Industry & Shipping EAST YORKSHIRE


Founded in 1875, Hull & Humber Chamber Of Commerce Industry & Shipping, classified under reg no. 00009604 is an active company. Currently registered at 34/38 Beverley Road HU3 1YE, East Yorkshire the company has been in the business for 149 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1999/05/04 Hull & Humber Chamber Of Commerce Industry & Shipping is no longer carrying the name Hull And East Riding Chamber Of Commerce Industry And Shipping.

Currently there are 10 directors in the the firm, namely Marcus W., Irene K. and Paul A. and others. In addition one secretary - Samantha D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hull & Humber Chamber Of Commerce Industry & Shipping Address / Contact

Office Address 34/38 Beverley Road
Office Address2 Hull
Town East Yorkshire
Post code HU3 1YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00009604
Date of Incorporation Wed, 16th Jun 1875
Industry Activities of business and employers membership organizations
End of financial Year 30th September
Company age 149 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Marcus W.

Position: Director

Appointed: 14 September 2023

Irene K.

Position: Director

Appointed: 03 March 2023

Paul A.

Position: Director

Appointed: 03 March 2023

James H.

Position: Director

Appointed: 03 March 2023

Charlotte B.

Position: Director

Appointed: 04 March 2022

Nicholas D.

Position: Director

Appointed: 04 March 2022

Richard G.

Position: Director

Appointed: 04 March 2022

Cetin A.

Position: Director

Appointed: 10 March 2017

Albert W.

Position: Director

Appointed: 10 March 2017

Samantha D.

Position: Secretary

Appointed: 24 November 2014

Ian K.

Position: Director

Appointed: 30 August 1995

Garrey H.

Position: Director

Appointed: 28 February 2020

Resigned: 25 October 2022

Evan P.

Position: Director

Appointed: 28 February 2020

Resigned: 04 March 2022

Dafydd W.

Position: Director

Appointed: 08 March 2018

Resigned: 05 March 2021

Kevin H.

Position: Director

Appointed: 08 March 2018

Resigned: 27 October 2021

John J.

Position: Director

Appointed: 10 March 2017

Resigned: 03 March 2023

Gareth B.

Position: Director

Appointed: 10 March 2017

Resigned: 03 March 2023

Simon B.

Position: Director

Appointed: 04 March 2016

Resigned: 10 March 2017

Kathryn F.

Position: Director

Appointed: 04 March 2016

Resigned: 05 March 2021

Michael W.

Position: Director

Appointed: 04 March 2016

Resigned: 01 March 2024

Rory C.

Position: Director

Appointed: 06 March 2015

Resigned: 22 November 2016

Amanda A.

Position: Director

Appointed: 06 March 2015

Resigned: 18 May 2016

Stephen W.

Position: Secretary

Appointed: 05 August 2014

Resigned: 24 November 2014

Philip E.

Position: Director

Appointed: 15 April 2014

Resigned: 04 March 2016

Serena W.

Position: Director

Appointed: 07 March 2014

Resigned: 28 February 2020

Sally B.

Position: Director

Appointed: 07 March 2014

Resigned: 28 February 2020

Paul L.

Position: Director

Appointed: 07 March 2014

Resigned: 04 March 2016

Graham C.

Position: Director

Appointed: 08 August 2012

Resigned: 10 March 2017

Samantha L.

Position: Secretary

Appointed: 15 May 2012

Resigned: 27 May 2014

Timothy D.

Position: Director

Appointed: 14 June 2011

Resigned: 04 March 2016

Owen F.

Position: Director

Appointed: 04 March 2011

Resigned: 10 March 2017

James A.

Position: Director

Appointed: 04 March 2011

Resigned: 01 March 2019

Jean S.

Position: Secretary

Appointed: 01 December 2010

Resigned: 15 May 2012

Stephen E.

Position: Director

Appointed: 02 November 2010

Resigned: 08 March 2018

Nina S.

Position: Director

Appointed: 26 February 2010

Resigned: 06 July 2012

Simon C.

Position: Director

Appointed: 26 February 2010

Resigned: 06 March 2015

Richard A.

Position: Director

Appointed: 27 February 2009

Resigned: 15 April 2014

Malcolm J.

Position: Director

Appointed: 27 February 2009

Resigned: 06 March 2015

Paul S.

Position: Director

Appointed: 27 February 2009

Resigned: 31 March 2011

Matthew J.

Position: Director

Appointed: 19 February 2008

Resigned: 07 March 2014

Robert G.

Position: Director

Appointed: 15 February 2008

Resigned: 27 February 2009

Carolyn B.

Position: Director

Appointed: 15 February 2008

Resigned: 30 September 2010

Evan P.

Position: Director

Appointed: 15 February 2008

Resigned: 26 February 2010

David G.

Position: Director

Appointed: 15 February 2008

Resigned: 07 March 2014

Howard O.

Position: Director

Appointed: 15 February 2008

Resigned: 07 March 2014

Matthew K.

Position: Director

Appointed: 30 May 2007

Resigned: 19 February 2008

Carol T.

Position: Director

Appointed: 13 December 2005

Resigned: 10 June 2011

Linda K.

Position: Director

Appointed: 13 December 2005

Resigned: 07 November 2007

James C.

Position: Director

Appointed: 25 February 2005

Resigned: 01 October 2010

Jonathon W.

Position: Director

Appointed: 25 February 2005

Resigned: 08 November 2005

Peter A.

Position: Director

Appointed: 25 February 2005

Resigned: 04 January 2007

Michael K.

Position: Director

Appointed: 09 December 2003

Resigned: 31 March 2011

Mark W.

Position: Director

Appointed: 13 May 2003

Resigned: 23 November 2004

Mike J.

Position: Director

Appointed: 28 February 2003

Resigned: 27 February 2009

Derek C.

Position: Director

Appointed: 28 February 2003

Resigned: 28 November 2005

Nicholas P.

Position: Secretary

Appointed: 17 June 2002

Resigned: 30 November 2010

Malcolm S.

Position: Director

Appointed: 28 January 2002

Resigned: 27 February 2009

Michael O.

Position: Director

Appointed: 28 January 2002

Resigned: 15 February 2008

Roger N.

Position: Director

Appointed: 09 April 2001

Resigned: 10 September 2002

John C.

Position: Director

Appointed: 12 February 2001

Resigned: 15 February 2008

Timothy R.

Position: Director

Appointed: 14 January 2000

Resigned: 06 May 2004

Steven M.

Position: Director

Appointed: 14 January 2000

Resigned: 28 October 2003

Michael W.

Position: Director

Appointed: 14 January 2000

Resigned: 28 January 2002

John C.

Position: Director

Appointed: 14 June 1999

Resigned: 28 February 2003

Charles S.

Position: Director

Appointed: 17 May 1999

Resigned: 07 November 2000

Rodney A.

Position: Director

Appointed: 02 February 1999

Resigned: 28 January 2002

Paul S.

Position: Director

Appointed: 02 February 1999

Resigned: 15 February 2008

George H.

Position: Director

Appointed: 14 December 1998

Resigned: 12 February 2001

Phillip H.

Position: Secretary

Appointed: 16 February 1998

Resigned: 24 May 2002

Kenneth W.

Position: Director

Appointed: 26 January 1998

Resigned: 14 January 2000

Michael W.

Position: Director

Appointed: 26 January 1998

Resigned: 15 February 2008

Peter S.

Position: Director

Appointed: 26 January 1998

Resigned: 04 December 2003

Raymond T.

Position: Director

Appointed: 19 May 1997

Resigned: 22 October 1998

Julian W.

Position: Director

Appointed: 01 July 1996

Resigned: 28 February 2003

Steven T.

Position: Director

Appointed: 01 July 1996

Resigned: 02 February 1999

Ian K.

Position: Secretary

Appointed: 19 February 1996

Resigned: 16 February 1998

Christopher T.

Position: Director

Appointed: 27 November 1995

Resigned: 25 November 1997

Roger K.

Position: Director

Appointed: 27 November 1995

Resigned: 14 January 2000

Derek M.

Position: Director

Appointed: 10 April 1995

Resigned: 30 August 1995

Eric S.

Position: Director

Appointed: 07 November 1994

Resigned: 10 April 1995

Michael J.

Position: Director

Appointed: 07 November 1994

Resigned: 10 April 1995

Debby T.

Position: Director

Appointed: 10 January 1994

Resigned: 10 April 1995

Garry W.

Position: Director

Appointed: 29 November 1993

Resigned: 10 April 1995

Keith N.

Position: Director

Appointed: 06 September 1993

Resigned: 07 November 1994

Maurice D.

Position: Director

Appointed: 19 May 1993

Resigned: 10 April 1995

Graham N.

Position: Director

Appointed: 19 May 1993

Resigned: 10 April 1995

Michael G.

Position: Director

Appointed: 31 March 1993

Resigned: 10 April 1995

Mark U.

Position: Director

Appointed: 01 March 1993

Resigned: 10 January 1994

Ian S.

Position: Director

Appointed: 01 March 1993

Resigned: 10 April 1995

William R.

Position: Director

Appointed: 21 January 1993

Resigned: 10 April 1995

Gaius P.

Position: Director

Appointed: 01 January 1993

Resigned: 10 January 1994

John W.

Position: Director

Appointed: 30 November 1992

Resigned: 07 February 1994

Thomas B.

Position: Director

Appointed: 30 November 1992

Resigned: 10 May 1993

John G.

Position: Director

Appointed: 30 November 1992

Resigned: 01 March 1995

Bernard L.

Position: Director

Appointed: 22 May 1992

Resigned: 09 January 1995

Brian B.

Position: Director

Appointed: 22 May 1992

Resigned: 10 April 1995

George H.

Position: Director

Appointed: 27 November 1991

Resigned: 26 January 1998

Daniel T.

Position: Director

Appointed: 27 November 1991

Resigned: 31 December 1994

Christopher B.

Position: Director

Appointed: 27 November 1991

Resigned: 17 February 1997

David H.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Maureen F.

Position: Director

Appointed: 27 November 1991

Resigned: 26 January 1998

Derek M.

Position: Secretary

Appointed: 27 November 1991

Resigned: 19 February 1996

Roger K.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Douglas D.

Position: Director

Appointed: 27 November 1991

Resigned: 06 November 1992

Christopher T.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Peter H.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Leonard M.

Position: Director

Appointed: 27 November 1991

Resigned: 21 January 1993

Brenda H.

Position: Director

Appointed: 27 November 1991

Resigned: 28 November 1994

Herbert P.

Position: Director

Appointed: 27 November 1991

Resigned: 14 January 2000

Michael F.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Malcolm T.

Position: Director

Appointed: 27 November 1991

Resigned: 03 March 1995

John B.

Position: Director

Appointed: 27 November 1991

Resigned: 31 December 1994

David W.

Position: Director

Appointed: 27 November 1991

Resigned: 06 November 1992

Gordon P.

Position: Director

Appointed: 27 November 1991

Resigned: 27 November 1995

Andrew M.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 1995

Nigel A.

Position: Director

Appointed: 06 December 1990

Resigned: 10 April 1995

Stuart R.

Position: Director

Appointed: 28 November 1988

Resigned: 10 April 1995

John G.

Position: Director

Appointed: 28 November 1988

Resigned: 10 April 1995

William H.

Position: Director

Appointed: 30 November 1987

Resigned: 10 April 1995

Andrew M.

Position: Director

Appointed: 28 November 1983

Resigned: 02 February 1999

Jack T.

Position: Director

Appointed: 24 November 1980

Resigned: 10 April 1995

John M.

Position: Director

Appointed: 27 November 1978

Resigned: 10 April 1995

Richard S.

Position: Director

Appointed: 27 November 1978

Resigned: 27 November 1995

Denis D.

Position: Director

Appointed: 29 November 1971

Resigned: 10 April 1995

James G.

Position: Director

Appointed: 27 November 1971

Resigned: 10 April 1995

Edward G.

Position: Director

Appointed: 27 November 1967

Resigned: 10 April 1995

Richard C.

Position: Director

Appointed: 02 December 1963

Resigned: 10 April 1995

Alfred D.

Position: Director

Appointed: 30 November 1953

Resigned: 14 March 1995

Company previous names

Hull And East Riding Chamber Of Commerce Industry And Shipping May 4, 1999
Hull Incorporated Chamber Of Commerce And Shipping August 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand242 264197 811204 641207 625256 443
Current Assets729 623690 281670 925601 703636 861
Debtors487 359492 470466 284394 0783 181 925
Net Assets Liabilities606 457574 708450 342429 971450 533
Other Debtors1 2741 2741 2741 2756 061
Property Plant Equipment27 09422 81115 60422 20514 783
Other
Accrued Income  1 1001 2001 100
Accumulated Amortisation Impairment Intangible Assets-5 398-6 478-7 558-8 638-9 718
Accumulated Depreciation Impairment Property Plant Equipment119 748127 540134 747144 785152 207
Additions Other Than Through Business Combinations Property Plant Equipment 35 2801 83816 6393 300
Administration Support Average Number Employees 9999
Administrative Expenses1 896 2681 681 0041 561 8041 560 9051 353 490
Amortisation Expense Intangible Assets-12 365-12 365-12 365-12 365-12 365
Amounts Owed By Related Parties340 872365 934320 652269 872260 765
Amounts Owed To Related Parties  5 2355 235 
Average Number Employees During Period 22222221
Balances With Banks242 264197 811204 641207 625256 443
Bank Borrowings Overdrafts    -82
Comprehensive Income Expense-17 190-31 749-124 366-20 37120 562
Cost Sales889 204856 966593 023698 129789 873
Creditors1 661 7291 523 1561 720 930449 049545 297
Current Tax For Period1 8732 7127 8534 414 
Deferred Income84 76073 47562 19050 90539 620
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-866-5 168   
Depreciation Expense Property Plant Equipment38 25943 23936 30234 88522 452
Fixed Assets27 19622 91315 70622 30714 885
Gain Loss On Financial Assets Fair Value Through Profit Or Loss416-24 890-7 21761 473-211 039
Gross Profit Loss1 884 2151 725 9761 662 1151 777 3261 494 897
Income From Other Fixed Asset Investments12 91711 6469 2438 97810 788
Increase From Amortisation Charge For Year Intangible Assets -1 080-1 080-1 080-1 080
Increase From Depreciation Charge For Year Property Plant Equipment 7 7927 20710 0387 422
Intangible Assets-38 110-37 030-35 950-34 870-33 790
Intangible Assets Gross Cost-43 508-43 508-43 508-43 508-43 508
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss4505507808402 462
Interest Income On Bank Deposits5071 6991 1
Interest Payable Similar Charges Finance Costs642-5952 0801 8531 610
Investments Fixed Assets102102102102102
Loss On Financing Activities Due To Foreign Exchange Differences192-1 1451 3001 013-852
Net Current Assets Liabilities579 261551 795434 636407 664435 648
Operating Profit Loss-12 04244 982103 314257 738141 407
Other Comprehensive Income Expense Net Tax-186 078-84 787-173 437710 599-176 885
Other Creditors1 2912 504775-1 142958
Other Departments Average Number Employees 1010109
Other Finance Income294396327119
Other Interest Receivable Similar Income Finance Income8012 0953281110
Other Operating Income Format111103 00341 317 
Other Payables Accrued Expenses97 03873 561137 02886 835128 640
Prepayments19 61622 52531 98120 66270 035
Profit Loss-17 190-31 749-124 366-20 37120 562
Profit Loss Attributable To Owners Parent44336 88495 735321 933-60 444
Profit Loss On Ordinary Activities Before Tax1 45034 428103 588326 347-60 444
Property Plant Equipment Gross Cost150 351150 351150 351166 990166 990
Provisions For Liabilities Balance Sheet Subtotal5 168    
Sales Marketing Distribution Average Number Employees 3333
Taxation Social Security Payable31 96035 81769 33637 13828 662
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 007-2 4567 8534 414 
Total Assets Less Current Liabilities4 356 4724 303 401   
Total Borrowings 5 000  82
Trade Creditors Trade Payables20 06826 59923 91065 96842 948
Trade Debtors Trade Receivables125 597102 737111 277101 069101 581
Turnover Revenue2 773 4192 582 9422 255 1382 475 4552 284 770
Director Remuneration94 034103 914114 120110 060132 560

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, March 2023
Free Download (21 pages)

Company search

Advertisements