Sheffield Chamber Of Commerce And Industry SHEFFIELD


Sheffield Chamber Of Commerce And Industry started in year 1899 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00064569. The Sheffield Chamber Of Commerce And Industry company has been functioning successfully for one hundred and twenty five years now and its status is active. The firm's office is based in Sheffield at John Banner Centre. Postal code: S9 3QS. Since December 18, 1996 Sheffield Chamber Of Commerce And Industry is no longer carrying the name Sheffield And Rotherham Chamber Of Commerce And Industry.

At present there are 7 directors in the the company, namely Louisa W., Wan C. and Faaiza R. and others. In addition one secretary - Jenna S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheffield Chamber Of Commerce And Industry Address / Contact

Office Address John Banner Centre
Office Address2 620 Attercliffe Road
Town Sheffield
Post code S9 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00064569
Date of Incorporation Tue, 19th Dec 1899
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 125 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jenna S.

Position: Secretary

Appointed: 14 November 2022

Louisa W.

Position: Director

Appointed: 01 November 2022

Wan C.

Position: Director

Appointed: 01 March 2021

Faaiza R.

Position: Director

Appointed: 01 March 2021

Emma M.

Position: Director

Appointed: 01 March 2021

Daniel K.

Position: Director

Appointed: 01 March 2021

Karen M.

Position: Director

Appointed: 21 October 2019

Alexis K.

Position: Director

Appointed: 06 November 2018

James B.

Position: Director

Appointed: 01 March 2021

Resigned: 27 February 2024

Martin M.

Position: Director

Appointed: 01 March 2021

Resigned: 27 February 2024

Stella S.

Position: Director

Appointed: 21 January 2020

Resigned: 05 March 2020

James N.

Position: Director

Appointed: 21 October 2019

Resigned: 13 December 2022

Victoria B.

Position: Director

Appointed: 06 November 2018

Resigned: 14 November 2022

Matthew J.

Position: Director

Appointed: 16 October 2017

Resigned: 15 November 2021

Stephen M.

Position: Director

Appointed: 03 October 2016

Resigned: 22 September 2020

John H.

Position: Director

Appointed: 11 December 2015

Resigned: 02 September 2019

Ian B.

Position: Secretary

Appointed: 11 December 2015

Resigned: 23 February 2021

Brenda J.

Position: Director

Appointed: 17 February 2015

Resigned: 31 August 2019

Darren P.

Position: Director

Appointed: 27 October 2014

Resigned: 22 October 2018

Jillian T.

Position: Director

Appointed: 28 October 2013

Resigned: 22 October 2018

Simon B.

Position: Director

Appointed: 28 October 2013

Resigned: 21 October 2019

Matthew A.

Position: Secretary

Appointed: 08 October 2012

Resigned: 11 December 2015

David T.

Position: Director

Appointed: 08 October 2012

Resigned: 03 October 2016

Stephen W.

Position: Director

Appointed: 19 September 2011

Resigned: 11 December 2015

Jonathan T.

Position: Director

Appointed: 19 September 2011

Resigned: 20 October 2015

Jonathan S.

Position: Director

Appointed: 12 October 2010

Resigned: 27 October 2014

David C.

Position: Director

Appointed: 12 October 2010

Resigned: 11 December 2015

James B.

Position: Secretary

Appointed: 07 June 2010

Resigned: 26 July 2012

Suzanne L.

Position: Director

Appointed: 29 September 2009

Resigned: 28 October 2013

Sheffield Chamber Of Commerce & Industry

Position: Corporate Director

Appointed: 29 September 2009

Resigned: 29 September 2009

Yuri M.

Position: Director

Appointed: 15 September 2008

Resigned: 11 December 2015

Edward S.

Position: Director

Appointed: 07 January 2008

Resigned: 28 October 2013

Nicholas T.

Position: Director

Appointed: 17 September 2007

Resigned: 19 September 2011

Christine B.

Position: Director

Appointed: 03 September 2007

Resigned: 12 October 2010

Stephen M.

Position: Director

Appointed: 08 January 2007

Resigned: 30 June 2009

Hermann B.

Position: Director

Appointed: 18 September 2006

Resigned: 12 October 2010

Richard W.

Position: Director

Appointed: 19 September 2005

Resigned: 21 January 2020

Stephen M.

Position: Secretary

Appointed: 13 December 2004

Resigned: 30 June 2009

John W.

Position: Director

Appointed: 01 November 2004

Resigned: 11 August 2006

Paul J.

Position: Director

Appointed: 20 September 2004

Resigned: 19 September 2011

Marie M.

Position: Director

Appointed: 20 September 2004

Resigned: 31 December 2005

Hans H.

Position: Director

Appointed: 22 September 2003

Resigned: 18 September 2007

Nicholas W.

Position: Director

Appointed: 16 December 2002

Resigned: 11 December 2015

Michael S.

Position: Director

Appointed: 24 September 2001

Resigned: 19 September 2005

Stuart G.

Position: Director

Appointed: 22 September 2000

Resigned: 20 September 2004

Clive L.

Position: Director

Appointed: 20 September 1999

Resigned: 22 September 2003

Steven B.

Position: Director

Appointed: 14 September 1998

Resigned: 24 September 2001

Michael R.

Position: Secretary

Appointed: 26 August 1998

Resigned: 13 December 2004

Nigel T.

Position: Director

Appointed: 22 September 1997

Resigned: 05 August 2010

Richard F.

Position: Director

Appointed: 15 September 1997

Resigned: 31 December 2007

David M.

Position: Director

Appointed: 15 September 1997

Resigned: 24 September 2001

Nicholas W.

Position: Director

Appointed: 20 May 1996

Resigned: 23 September 2002

Edward T.

Position: Director

Appointed: 29 April 1996

Resigned: 14 September 1998

Christopher H.

Position: Director

Appointed: 03 July 1995

Resigned: 15 September 1997

Michael S.

Position: Director

Appointed: 10 April 1995

Resigned: 26 July 1996

John C.

Position: Director

Appointed: 10 April 1995

Resigned: 22 September 2000

Douglas M.

Position: Director

Appointed: 18 April 1994

Resigned: 26 July 1996

Peter L.

Position: Director

Appointed: 18 April 1994

Resigned: 12 April 2010

Michael S.

Position: Director

Appointed: 29 October 1993

Resigned: 10 April 1995

Peter B.

Position: Director

Appointed: 29 October 1993

Resigned: 18 April 1994

Thomas M.

Position: Director

Appointed: 29 October 1993

Resigned: 30 October 1995

Valerie C.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 1994

Peter H.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

James S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Barrie S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Peter S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Nigel L.

Position: Director

Appointed: 04 June 1993

Resigned: 10 April 1995

Keith D.

Position: Director

Appointed: 04 June 1993

Resigned: 15 September 1997

Hugh F.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Douglas L.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Nicholas H.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Peter S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Donald L.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Howard C.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Albert U.

Position: Director

Appointed: 04 June 1993

Resigned: 26 July 1996

Christopher S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Martin T.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Nicholas W.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Alan B.

Position: Director

Appointed: 04 June 1993

Resigned: 18 April 1995

John C.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Peter C.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Duncan C.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Paul G.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

John H.

Position: Director

Appointed: 04 June 1993

Resigned: 29 March 1996

John H.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Edward T.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Nicholas K.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

George L.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

William M.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

George M.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Edward P.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Stanley S.

Position: Director

Appointed: 04 June 1993

Resigned: 15 September 1997

Harold S.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Andrew T.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Robert W.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Douglas W.

Position: Director

Appointed: 04 June 1993

Resigned: 28 October 1993

Brian A.

Position: Director

Appointed: 04 June 1992

Resigned: 18 April 1994

David K.

Position: Secretary

Appointed: 04 June 1992

Resigned: 26 August 1998

William A.

Position: Director

Appointed: 04 June 1992

Resigned: 28 October 1993

Company previous names

Sheffield And Rotherham Chamber Of Commerce And Industry December 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand191 419151 104308 146414 776325 943
Current Assets469 386507 395624 389611 839545 464
Debtors277 967356 291316 243197 063219 521
Net Assets Liabilities-77 661-29 992119 954285 007192 447
Other Debtors73 92270 60145 67133 01445 933
Property Plant Equipment4 0764 8273 42410 1787 164
Other
Accumulated Amortisation Impairment Intangible Assets 46 96750 87058 11465 358
Accumulated Depreciation Impairment Property Plant Equipment306 110261 752263 155265 782267 328
Additions Other Than Through Business Combinations Property Plant Equipment 3 360 9 3812 750
Average Number Employees During Period1716161618
Bank Borrowings Overdrafts  40 27437 57728 232
Creditors11 0254 72540 27437 57728 232
Deferred Income311 969    
Dividends Paid On Shares 18 975   
Fixed Assets4 07623 80221 25620 76610 508
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 42235 89816 0606 42424 188
Increase From Amortisation Charge For Year Intangible Assets  3 9037 2447 244
Increase From Depreciation Charge For Year Property Plant Equipment 2 6091 4032 6274 476
Intangible Assets 18 97517 83210 5883 344
Intangible Assets Gross Cost 65 94268 70268 702 
Net Current Assets Liabilities-70 712-49 069138 972301 818210 171
Other Creditors11 0254 725301 634214 968243 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 930
Other Disposals Property Plant Equipment    4 218
Other Taxation Social Security Payable43 09547 23980 09457 72561 116
Property Plant Equipment Gross Cost310 186266 579266 579275 960274 492
Total Assets Less Current Liabilities-66 636-25 267160 228322 584220 679
Trade Creditors Trade Payables82 870103 83793 96326 68020 315
Trade Debtors Trade Receivables204 045285 690270 572164 049173 588
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -46 967   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 46 967   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets -46 967   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 46 967   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2022
filed on: 21st, November 2022
Free Download (10 pages)

Company search