Chamber Of Commerce (barnsley And Rotherham) Ltd ROTHERHAM


Chamber Of Commerce (barnsley And Rotherham) started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04029723. The Chamber Of Commerce (barnsley And Rotherham) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Rotherham at Unit 6 Genesis Park. Postal code: S60 1DX. Since 13th August 2007 Chamber Of Commerce (barnsley And Rotherham) Ltd is no longer carrying the name Rotherham Chamber Of Commerce.

At the moment there are 9 directors in the the firm, namely Mark S., Michelle W. and Hayley K. and others. In addition one secretary - Hooi G. - is with the company. At the moment 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.

Chamber Of Commerce (barnsley And Rotherham) Ltd Address / Contact

Office Address Unit 6 Genesis Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029723
Date of Incorporation Wed, 5th Jul 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Hooi G.

Position: Secretary

Appointed: 01 July 2023

Mark S.

Position: Director

Appointed: 24 November 2022

Michelle W.

Position: Director

Appointed: 24 November 2022

Hayley K.

Position: Director

Appointed: 25 November 2021

Benjamin M.

Position: Director

Appointed: 21 November 2019

Clive W.

Position: Director

Appointed: 21 November 2019

Glen B.

Position: Director

Appointed: 22 November 2018

Joada A.

Position: Director

Appointed: 23 November 2017

Matthew T.

Position: Director

Appointed: 23 November 2017

Matthew S.

Position: Director

Appointed: 13 November 2014

Frank K.

Position: Director

Appointed: 22 November 2018

Resigned: 14 January 2021

Tricia S.

Position: Director

Appointed: 22 November 2018

Resigned: 19 January 2024

Carrie S.

Position: Secretary

Appointed: 26 October 2018

Resigned: 01 July 2023

Anne W.

Position: Director

Appointed: 10 November 2016

Resigned: 03 December 2021

Mark B.

Position: Director

Appointed: 10 November 2016

Resigned: 17 October 2019

Dominic B.

Position: Secretary

Appointed: 01 April 2016

Resigned: 26 October 2018

Helen J.

Position: Director

Appointed: 13 November 2014

Resigned: 02 September 2019

Lisa P.

Position: Director

Appointed: 03 February 2014

Resigned: 24 November 2022

Matthew S.

Position: Director

Appointed: 29 January 2013

Resigned: 22 May 2017

Nicola H.

Position: Director

Appointed: 11 January 2013

Resigned: 02 December 2013

Gareth O.

Position: Director

Appointed: 02 March 2012

Resigned: 22 November 2018

Richard S.

Position: Director

Appointed: 02 March 2012

Resigned: 04 July 2014

Paul J.

Position: Director

Appointed: 07 October 2011

Resigned: 21 November 2019

Mark B.

Position: Director

Appointed: 31 January 2011

Resigned: 20 June 2016

Derek C.

Position: Director

Appointed: 31 January 2011

Resigned: 05 August 2011

Andrew D.

Position: Secretary

Appointed: 01 August 2010

Resigned: 31 March 2016

Nicholas A.

Position: Director

Appointed: 15 January 2010

Resigned: 15 November 2012

Ian C.

Position: Director

Appointed: 14 October 2009

Resigned: 15 October 2010

Jane W.

Position: Director

Appointed: 14 October 2009

Resigned: 15 October 2010

Richard S.

Position: Director

Appointed: 24 April 2009

Resigned: 02 March 2012

Owen G.

Position: Director

Appointed: 30 January 2009

Resigned: 10 November 2016

Francis H.

Position: Director

Appointed: 30 January 2009

Resigned: 15 October 2010

Christopher M.

Position: Director

Appointed: 17 November 2008

Resigned: 13 November 2014

Malcolm E.

Position: Director

Appointed: 29 February 2008

Resigned: 15 January 2010

Clive W.

Position: Director

Appointed: 29 February 2008

Resigned: 15 October 2010

Julie K.

Position: Director

Appointed: 28 February 2008

Resigned: 24 April 2009

Nicholas C.

Position: Director

Appointed: 28 February 2008

Resigned: 02 March 2012

John L.

Position: Director

Appointed: 01 August 2007

Resigned: 28 February 2008

Alan H.

Position: Director

Appointed: 01 August 2007

Resigned: 28 February 2008

Paula W.

Position: Director

Appointed: 01 August 2007

Resigned: 24 September 2008

Tracey L.

Position: Director

Appointed: 01 August 2007

Resigned: 16 June 2009

Richard H.

Position: Director

Appointed: 01 August 2007

Resigned: 15 October 2010

Stephen W.

Position: Director

Appointed: 01 August 2007

Resigned: 11 September 2008

Roger N.

Position: Director

Appointed: 01 August 2007

Resigned: 31 January 2008

Frank C.

Position: Director

Appointed: 01 August 2007

Resigned: 28 February 2008

Stephen G.

Position: Director

Appointed: 01 August 2007

Resigned: 28 February 2008

Julie R.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 August 2010

Richard S.

Position: Director

Appointed: 20 October 2006

Resigned: 28 February 2008

Michael C.

Position: Director

Appointed: 20 October 2006

Resigned: 28 February 2008

Daniel R.

Position: Director

Appointed: 20 October 2006

Resigned: 28 February 2008

Dennis J.

Position: Director

Appointed: 20 October 2006

Resigned: 02 March 2007

Ian A.

Position: Director

Appointed: 20 October 2006

Resigned: 30 August 2007

Janet L.

Position: Director

Appointed: 11 October 2005

Resigned: 05 October 2007

John S.

Position: Director

Appointed: 15 October 2004

Resigned: 08 August 2008

John H.

Position: Director

Appointed: 15 October 2004

Resigned: 15 November 2012

Andrew F.

Position: Director

Appointed: 15 October 2004

Resigned: 20 October 2006

John H.

Position: Director

Appointed: 28 May 2004

Resigned: 28 February 2008

Peter B.

Position: Secretary

Appointed: 10 May 2004

Resigned: 16 March 2007

Stanley W.

Position: Director

Appointed: 29 June 2001

Resigned: 28 June 2002

Richard S.

Position: Secretary

Appointed: 29 June 2001

Resigned: 10 May 2004

Philip A.

Position: Director

Appointed: 29 June 2001

Resigned: 20 February 2004

Nicholas A.

Position: Director

Appointed: 29 June 2001

Resigned: 23 August 2001

John L.

Position: Director

Appointed: 30 March 2001

Resigned: 24 January 2011

Christopher M.

Position: Director

Appointed: 02 March 2001

Resigned: 15 October 2004

Richard S.

Position: Director

Appointed: 02 March 2001

Resigned: 15 October 2004

John W.

Position: Director

Appointed: 02 March 2001

Resigned: 14 October 2009

Paul I.

Position: Director

Appointed: 26 January 2001

Resigned: 30 March 2001

Robert B.

Position: Director

Appointed: 05 July 2000

Resigned: 15 October 2004

Graham B.

Position: Director

Appointed: 05 July 2000

Resigned: 02 March 2001

Hill T.

Position: Secretary

Appointed: 05 July 2000

Resigned: 29 June 2001

Nicholas C.

Position: Director

Appointed: 05 July 2000

Resigned: 20 October 2006

Simon L.

Position: Director

Appointed: 05 July 2000

Resigned: 02 March 2001

Christopher D.

Position: Director

Appointed: 05 July 2000

Resigned: 01 December 2000

Parveen Q.

Position: Director

Appointed: 05 July 2000

Resigned: 29 June 2001

Michael S.

Position: Director

Appointed: 05 July 2000

Resigned: 31 January 2011

Keith N.

Position: Director

Appointed: 05 July 2000

Resigned: 27 April 2001

Douglas M.

Position: Director

Appointed: 05 July 2000

Resigned: 11 October 2005

John H.

Position: Director

Appointed: 05 July 2000

Resigned: 02 March 2001

Michael Y.

Position: Director

Appointed: 05 July 2000

Resigned: 29 June 2001

Julie K.

Position: Director

Appointed: 05 July 2000

Resigned: 15 October 2004

Leslie R.

Position: Director

Appointed: 05 July 2000

Resigned: 02 March 2001

Alan C.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2000

Company previous names

Rotherham Chamber Of Commerce August 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 89073 804115 397129 951271 675320 621247 099
Current Assets237 188368 989359 625370 214519 910532 010463 818
Debtors208 298295 185244 228240 263248 235211 389216 719
Net Assets Liabilities 1 605 7831 381 7471 502 7161 567 1351 708 6011 923 690
Other Debtors1 9945 4746 1133 28328 22134 65445 041
Property Plant Equipment3 9474 22827 94923 85822 88038 0896 643
Other
Accrued Liabilities Deferred Income176 247187 330193 861200 896257 012247 519192 081
Accumulated Depreciation Impairment Property Plant Equipment3 4824 40013 46521 51028 70023 51756 784
Amounts Owed By Related Parties   10 000 26 850 
Amounts Owed To Group Undertakings169 327135 32766 327 4 800  
Average Number Employees During Period 121414141314
Bank Borrowings Overdrafts    44 48333 20623 274
Corporation Tax Payable  19  451191
Creditors419 999409 67218 89716 50844 48355 86423 274
Finance Lease Liabilities Present Value Total  18 89716 50816 50822 65822 658
Fixed Assets1 638 5901 646 4661 670 9361 764 5321 819 1031 957 5582 424 790
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 49011 7819 0096 237
Increase From Depreciation Charge For Year Property Plant Equipment 9189 0658 0457 19011 5739 826
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      23 441
Investments Fixed Assets1 634 6431 642 2381 642 9871 740 6741 796 2231 919 4692 418 147
Investments In Group Undertakings Participating Interests   1 740 6741 796 2231 919 4692 418 147
Net Current Assets Liabilities-182 811-40 6833 22857 374128 445177 153126 711
Other Creditors 6652712 9765 58029 572 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 756 
Other Disposals Property Plant Equipment     28 985 
Other Remaining Borrowings     5 2905 290
Other Taxation Social Security Payable31 65750 86763 53660 22397 88049 69444 711
Property Plant Equipment Gross Cost7 4298 62841 41445 36851 58061 60663 427
Provisions For Liabilities Balance Sheet Subtotal  273 520302 682335 930370 246604 537
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax   107 15655 549123 246498 678
Total Additions Including From Business Combinations Property Plant Equipment 1 19932 7863 9546 21239 0111 821
Total Assets Less Current Liabilities1 455 7791 605 7831 674 1641 821 9061 947 5482 134 7112 551 501
Trade Creditors Trade Payables42 76836 08229 73836 3564 1687 86262 244
Trade Debtors Trade Receivables143 158142 056195 939168 869220 014149 885171 678
Administrative Expenses289 507317 737351 599411 096   
Amounts Owed By Group Undertakings20 44446 0004 00010 000   
Cost Sales286 254289 726326 396312 711   
Deferred Tax Asset Debtors 43 16325 323    
Depreciation Expense Property Plant Equipment8199189 0658 045   
Further Operating Expense Item Component Total Operating Expenses1203 720     
Gross Profit Loss262 579292 983310 417338 415   
Investments In Group Undertakings1 634 6431 642 2381 642 9871 740 674   
Net Assets Liabilities Subsidiaries-1 592-8 928-9 4694 106   
Operating Profit Loss80 57299 24691 81853 646   
Other Interest Receivable Similar Income Finance Income  99    
Other Operating Income Format1107 500124 000133 000126 327   
Percentage Class Share Held In Subsidiary 100100100   
Prepayments Accrued Income42 70258 49238 17658 111   
Profit Loss56 751150 00474 05832 374   
Profit Loss On Ordinary Activities Before Tax56 751106 84191 91742 975   
Profit Loss Subsidiaries1 6877 336541-13 575   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -43 16317 85910 601   
Turnover Revenue548 833582 709636 813651 126   
Comprehensive Income Expense  74 807120 969   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  749107 156   
Income Tax Expense Credit On Components Other Comprehensive Income   18 561   
Interest Payable Similar Charges Finance Costs   1 202   
Other Comprehensive Income Expense Net Tax  74988 595   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements