West Cheshire & North Wales Chamber Of Commerce CHESTER


West Cheshire & North Wales Chamber Of Commerce started in year 1921 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00173634. The West Cheshire & North Wales Chamber Of Commerce company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Chester at Churchill House Queens Park Campus. Postal code: CH4 7AD. Since 2010/07/12 West Cheshire & North Wales Chamber Of Commerce is no longer carrying the name Chester, Ellesmere Port And North Wales Chamber Of Commerce And Industry.

The firm has 10 directors, namely Robin T., John F. and Paul C. and others. Of them, Debbie B. has been with the company the longest, being appointed on 1 September 2014 and Robin T. has been with the company for the least time - from 27 June 2023. 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.

West Cheshire & North Wales Chamber Of Commerce Address / Contact

Office Address Churchill House Queens Park Campus
Office Address2 Queens Park Road
Town Chester
Post code CH4 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00173634
Date of Incorporation Fri, 11th Mar 1921
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robin T.

Position: Director

Appointed: 27 June 2023

John F.

Position: Director

Appointed: 15 December 2021

Paul C.

Position: Director

Appointed: 27 June 2019

Sarah B.

Position: Director

Appointed: 27 June 2019

Alison S.

Position: Director

Appointed: 27 June 2019

Davinder L.

Position: Director

Appointed: 28 February 2018

James J.

Position: Director

Appointed: 19 December 2017

Edwina D.

Position: Director

Appointed: 20 June 2017

Helen N.

Position: Director

Appointed: 26 May 2016

Debbie B.

Position: Director

Appointed: 01 September 2014

Patricia C.

Position: Director

Appointed: 27 June 2023

Resigned: 21 August 2023

Sarah J.

Position: Director

Appointed: 24 September 2019

Resigned: 25 April 2022

Jennifer K.

Position: Director

Appointed: 24 September 2019

Resigned: 25 April 2022

Martin P.

Position: Director

Appointed: 19 December 2017

Resigned: 23 July 2018

Clare S.

Position: Director

Appointed: 26 May 2016

Resigned: 03 August 2018

Neil A.

Position: Director

Appointed: 03 March 2016

Resigned: 27 June 2019

Phillip J.

Position: Director

Appointed: 03 March 2016

Resigned: 27 June 2023

Nigel D.

Position: Director

Appointed: 19 February 2015

Resigned: 26 May 2016

Charles E.

Position: Director

Appointed: 19 September 2014

Resigned: 15 December 2021

Victoria J.

Position: Director

Appointed: 05 June 2014

Resigned: 20 August 2020

David F.

Position: Director

Appointed: 05 June 2014

Resigned: 27 June 2019

Philip S.

Position: Director

Appointed: 05 June 2014

Resigned: 22 May 2017

Katrina K.

Position: Director

Appointed: 21 November 2013

Resigned: 28 June 2018

David A.

Position: Director

Appointed: 21 November 2013

Resigned: 08 September 2021

Robin D.

Position: Director

Appointed: 19 June 2012

Resigned: 26 May 2016

Colin B.

Position: Director

Appointed: 19 June 2012

Resigned: 13 February 2019

Sally W.

Position: Director

Appointed: 19 June 2012

Resigned: 05 June 2014

Charles H.

Position: Director

Appointed: 08 December 2010

Resigned: 08 September 2021

Richard T.

Position: Director

Appointed: 08 December 2010

Resigned: 15 June 2016

Christopher B.

Position: Director

Appointed: 08 December 2010

Resigned: 21 December 2012

Peter L.

Position: Director

Appointed: 08 December 2010

Resigned: 19 February 2015

Philip H.

Position: Director

Appointed: 19 May 2010

Resigned: 19 February 2015

James C.

Position: Director

Appointed: 19 May 2010

Resigned: 28 June 2018

William H.

Position: Director

Appointed: 19 May 2010

Resigned: 27 June 2019

Patrick K.

Position: Director

Appointed: 19 May 2010

Resigned: 26 May 2016

Carl W.

Position: Director

Appointed: 19 May 2010

Resigned: 26 May 2016

Peter H.

Position: Director

Appointed: 19 May 2010

Resigned: 19 June 2012

Michael J.

Position: Director

Appointed: 19 May 2010

Resigned: 13 June 2013

John P.

Position: Director

Appointed: 19 May 2010

Resigned: 19 June 2012

Michael R.

Position: Director

Appointed: 11 June 2008

Resigned: 19 January 2012

Robert W.

Position: Director

Appointed: 31 March 2008

Resigned: 16 October 2009

Robert W.

Position: Secretary

Appointed: 31 March 2008

Resigned: 16 October 2009

Christopher N.

Position: Director

Appointed: 28 January 2008

Resigned: 19 June 2012

Christopher B.

Position: Director

Appointed: 18 September 2006

Resigned: 11 June 2008

Brian H.

Position: Director

Appointed: 18 September 2006

Resigned: 06 November 2007

Stephen W.

Position: Secretary

Appointed: 15 May 2006

Resigned: 14 December 2007

Christopher B.

Position: Director

Appointed: 15 May 2006

Resigned: 17 September 2007

Thomas M.

Position: Director

Appointed: 20 March 2006

Resigned: 17 December 2008

Stephen C.

Position: Director

Appointed: 15 September 2003

Resigned: 15 May 2006

Peter C.

Position: Director

Appointed: 16 May 2003

Resigned: 16 January 2006

Myfanwy M.

Position: Secretary

Appointed: 16 May 2003

Resigned: 16 January 2006

Martin T.

Position: Director

Appointed: 16 May 2003

Resigned: 15 May 2006

Tahera K.

Position: Director

Appointed: 30 January 2003

Resigned: 16 May 2005

Stuart E.

Position: Director

Appointed: 18 November 2002

Resigned: 06 November 2007

Carsten K.

Position: Director

Appointed: 18 March 2002

Resigned: 19 January 2004

Timothy C.

Position: Director

Appointed: 18 March 2002

Resigned: 21 March 2005

Philip S.

Position: Director

Appointed: 19 November 2001

Resigned: 21 July 2003

Robert M.

Position: Director

Appointed: 19 November 2001

Resigned: 18 March 2002

Robert P.

Position: Director

Appointed: 14 September 2001

Resigned: 20 May 2004

Paul F.

Position: Director

Appointed: 14 September 2001

Resigned: 18 December 2002

Donna P.

Position: Director

Appointed: 14 September 2001

Resigned: 11 June 2008

Myfanwy M.

Position: Director

Appointed: 20 September 1999

Resigned: 16 January 2006

John P.

Position: Director

Appointed: 20 April 1998

Resigned: 14 September 2001

William R.

Position: Director

Appointed: 20 April 1998

Resigned: 14 September 2001

Charles T.

Position: Director

Appointed: 20 April 1998

Resigned: 16 May 2003

Ronald M.

Position: Director

Appointed: 20 April 1998

Resigned: 11 June 2008

Elaine M.

Position: Director

Appointed: 20 April 1998

Resigned: 14 September 2001

Christopher S.

Position: Director

Appointed: 20 April 1998

Resigned: 20 May 2004

William N.

Position: Director

Appointed: 20 April 1998

Resigned: 27 June 2019

Thomas E.

Position: Director

Appointed: 20 April 1998

Resigned: 14 September 2001

Iain M.

Position: Director

Appointed: 20 April 1998

Resigned: 04 December 2013

Colin B.

Position: Director

Appointed: 20 April 1998

Resigned: 16 May 2003

Nigel B.

Position: Director

Appointed: 20 April 1998

Resigned: 19 June 2012

Malcolm D.

Position: Director

Appointed: 24 June 1996

Resigned: 14 September 2001

Stephen W.

Position: Secretary

Appointed: 01 August 1993

Resigned: 16 May 2003

Stephen W.

Position: Director

Appointed: 01 August 1993

Resigned: 14 December 2007

Graham S.

Position: Director

Appointed: 18 May 1992

Resigned: 23 February 1995

Frederick B.

Position: Director

Appointed: 18 May 1992

Resigned: 31 July 1993

David E.

Position: Director

Appointed: 18 May 1992

Resigned: 26 May 2016

Ronald S.

Position: Director

Appointed: 18 May 1992

Resigned: 26 April 1993

Christopher P.

Position: Director

Appointed: 18 May 1992

Resigned: 15 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Debbie B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Colin B. This PSC has significiant influence or control over the company,.

Debbie B.

Notified on 11 October 2018
Nature of control: significiant influence or control

Colin B.

Notified on 18 May 2017
Ceased on 11 October 2018
Nature of control: significiant influence or control

Company previous names

Chester, Ellesmere Port And North Wales Chamber Of Commerce And Industry July 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand302 583527 089459 991414 988
Current Assets397 322671 238550 622505 334
Debtors94 739144 14990 63190 346
Net Assets Liabilities  356 834380 529
Other Debtors5 1932 6083 89224 043
Property Plant Equipment2 7752 3252 0541 553
Other
Accumulated Depreciation Impairment Property Plant Equipment43 96944 97546 01347 130
Average Number Employees During Period12131311
Bank Borrowings Overdrafts   10
Creditors172 932363 116195 850126 027
Fixed Assets2 7832 3332 0621 561
Increase From Depreciation Charge For Year Property Plant Equipment 1 0061 0371 117
Investments Fixed Assets8888
Investments In Group Undertakings Participating Interests8888
Net Current Assets Liabilities224 390308 122354 772379 307
Other Creditors130 843299 213148 55892 849
Property Plant Equipment Gross Cost46 74447 30048 06648 683
Provisions For Liabilities Balance Sheet Subtotal   339
Total Additions Including From Business Combinations Property Plant Equipment 556766618
Total Assets Less Current Liabilities227 173310 455356 834380 868
Trade Creditors Trade Payables16 92033 70818 16311 797
Trade Debtors Trade Receivables89 546141 54186 73966 303

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements