West And North Yorkshire Chamber Of Commerce And Industry BRADFORD


West And North Yorkshire Chamber Of Commerce And Industry started in year 1897 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00054940. The West And North Yorkshire Chamber Of Commerce And Industry company has been functioning successfully for 127 years now and its status is active. The firm's office is based in Bradford at Devere House, Vicar Lane. Postal code: BD1 5AH. Since 7th March 2014 West And North Yorkshire Chamber Of Commerce And Industry is no longer carrying the name Bradford Chamber Of Commerce & Industry.

At the moment there are 13 directors in the the firm, namely Aqila C., Scott J. and Kerry H. and others. In addition one secretary - Julie S. - 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.

West And North Yorkshire Chamber Of Commerce And Industry Address / Contact

Office Address Devere House, Vicar Lane
Office Address2 Little Germany
Town Bradford
Post code BD1 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00054940
Date of Incorporation Wed, 24th Nov 1897
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 127 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Aqila C.

Position: Director

Appointed: 21 September 2023

Scott J.

Position: Director

Appointed: 21 September 2023

Kerry H.

Position: Director

Appointed: 21 September 2023

Rebecca F.

Position: Director

Appointed: 21 September 2023

Sarah C.

Position: Director

Appointed: 17 April 2023

James M.

Position: Director

Appointed: 03 May 2022

Mark C.

Position: Director

Appointed: 09 September 2021

Christopher B.

Position: Director

Appointed: 09 September 2021

Nasreen K.

Position: Director

Appointed: 25 September 2020

Michael B.

Position: Director

Appointed: 15 February 2019

Suzanne W.

Position: Director

Appointed: 13 September 2017

Amanda B.

Position: Director

Appointed: 18 January 2017

Victoria F.

Position: Director

Appointed: 17 September 2009

Julie S.

Position: Secretary

Appointed: 29 July 2005

Daniel M.

Position: Director

Appointed: 01 March 2022

Resigned: 22 March 2024

Craig T.

Position: Director

Appointed: 25 September 2020

Resigned: 31 October 2023

Laurence B.

Position: Director

Appointed: 27 September 2019

Resigned: 31 October 2023

Andrew D.

Position: Director

Appointed: 13 September 2017

Resigned: 15 February 2023

Lee U.

Position: Director

Appointed: 15 December 2016

Resigned: 24 March 2023

Paula D.

Position: Director

Appointed: 28 September 2015

Resigned: 09 September 2021

Nicholas G.

Position: Director

Appointed: 25 September 2015

Resigned: 30 September 2022

Edward E.

Position: Director

Appointed: 28 November 2014

Resigned: 13 September 2017

Gerald J.

Position: Director

Appointed: 31 October 2014

Resigned: 09 September 2021

Shaun W.

Position: Director

Appointed: 14 February 2014

Resigned: 31 October 2014

Neil M.

Position: Director

Appointed: 14 February 2014

Resigned: 31 October 2014

Bridget D.

Position: Director

Appointed: 14 February 2014

Resigned: 09 September 2021

Graham C.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2020

Nigel F.

Position: Director

Appointed: 14 February 2014

Resigned: 11 September 2015

Suzanne B.

Position: Director

Appointed: 14 February 2014

Resigned: 29 April 2016

John P.

Position: Director

Appointed: 14 February 2014

Resigned: 22 July 2016

Colin L.

Position: Director

Appointed: 14 February 2014

Resigned: 11 September 2015

Michael M.

Position: Director

Appointed: 16 September 2013

Resigned: 10 February 2014

Glyn B.

Position: Director

Appointed: 24 July 2012

Resigned: 10 February 2014

Andrew C.

Position: Director

Appointed: 16 April 2012

Resigned: 09 September 2020

Saleem K.

Position: Director

Appointed: 20 September 2011

Resigned: 11 September 2015

Paul M.

Position: Director

Appointed: 20 September 2011

Resigned: 22 July 2016

Martin S.

Position: Director

Appointed: 17 September 2009

Resigned: 10 February 2014

Paul Y.

Position: Director

Appointed: 12 June 2009

Resigned: 10 February 2014

Stephen W.

Position: Director

Appointed: 16 March 2009

Resigned: 27 September 2019

Edward R.

Position: Director

Appointed: 16 March 2009

Resigned: 10 February 2014

Martin S.

Position: Director

Appointed: 16 March 2009

Resigned: 16 March 2009

Harold R.

Position: Director

Appointed: 15 February 2007

Resigned: 13 March 2012

Roslyn B.

Position: Director

Appointed: 24 April 2006

Resigned: 10 February 2014

Balbir P.

Position: Director

Appointed: 26 July 2004

Resigned: 24 July 2012

Susan C.

Position: Director

Appointed: 26 July 2004

Resigned: 10 February 2014

Edward S.

Position: Director

Appointed: 28 July 2003

Resigned: 24 July 2012

David C.

Position: Director

Appointed: 28 July 2003

Resigned: 29 September 2006

Martin F.

Position: Director

Appointed: 29 July 2002

Resigned: 17 September 2009

Geoffrey H.

Position: Secretary

Appointed: 19 September 2001

Resigned: 29 July 2005

Alan R.

Position: Director

Appointed: 30 July 2001

Resigned: 21 November 2005

Kathryn H.

Position: Director

Appointed: 30 July 2001

Resigned: 28 July 2003

Michael W.

Position: Director

Appointed: 25 June 2001

Resigned: 12 September 2003

John W.

Position: Director

Appointed: 26 January 2000

Resigned: 30 July 2001

Derek W.

Position: Director

Appointed: 26 January 2000

Resigned: 30 July 2001

David C.

Position: Director

Appointed: 26 January 2000

Resigned: 28 July 2003

Timothy R.

Position: Director

Appointed: 26 January 2000

Resigned: 12 February 2009

Simon P.

Position: Director

Appointed: 26 July 1999

Resigned: 26 January 2000

Philip F.

Position: Director

Appointed: 26 July 1999

Resigned: 26 January 2000

Alan H.

Position: Director

Appointed: 26 July 1999

Resigned: 26 January 2000

John P.

Position: Director

Appointed: 26 July 1999

Resigned: 15 January 2009

Michael R.

Position: Director

Appointed: 28 July 1998

Resigned: 04 January 1999

Gary T.

Position: Director

Appointed: 27 July 1998

Resigned: 26 January 2000

Robert M.

Position: Director

Appointed: 27 July 1998

Resigned: 24 July 2000

Roland C.

Position: Director

Appointed: 27 July 1998

Resigned: 20 July 2009

Leslie V.

Position: Director

Appointed: 27 July 1998

Resigned: 15 March 1999

Alan B.

Position: Director

Appointed: 27 July 1998

Resigned: 26 January 2000

Sandra N.

Position: Director

Appointed: 20 October 1997

Resigned: 29 April 2022

Sandra N.

Position: Secretary

Appointed: 20 October 1997

Resigned: 19 September 2001

Michael D.

Position: Director

Appointed: 28 July 1997

Resigned: 10 March 1998

Amanda N.

Position: Director

Appointed: 28 July 1997

Resigned: 26 January 2000

Alan R.

Position: Director

Appointed: 28 July 1997

Resigned: 26 January 2000

Richard B.

Position: Secretary

Appointed: 14 April 1997

Resigned: 20 October 1997

Ali A.

Position: Director

Appointed: 22 July 1996

Resigned: 07 April 1999

Keith H.

Position: Director

Appointed: 22 July 1996

Resigned: 10 July 2000

Geoff A.

Position: Director

Appointed: 22 July 1996

Resigned: 13 December 1999

Barbara S.

Position: Director

Appointed: 22 July 1996

Resigned: 06 April 1998

Brian L.

Position: Director

Appointed: 22 July 1996

Resigned: 20 June 2000

Simon S.

Position: Director

Appointed: 22 July 1996

Resigned: 26 January 1998

David W.

Position: Secretary

Appointed: 01 August 1995

Resigned: 11 April 1997

Dale S.

Position: Director

Appointed: 25 July 1995

Resigned: 26 January 2000

John H.

Position: Director

Appointed: 25 July 1995

Resigned: 23 September 1999

Edward S.

Position: Director

Appointed: 25 July 1995

Resigned: 26 January 2000

Richard B.

Position: Director

Appointed: 25 July 1995

Resigned: 20 October 1997

Stephen B.

Position: Director

Appointed: 25 July 1995

Resigned: 06 April 1998

Wayne B.

Position: Director

Appointed: 25 July 1995

Resigned: 23 November 1998

Robert W.

Position: Director

Appointed: 26 July 1994

Resigned: 01 May 1995

Bruce M.

Position: Director

Appointed: 26 July 1994

Resigned: 26 January 1998

Brian P.

Position: Director

Appointed: 26 July 1994

Resigned: 23 February 1995

Mohammed A.

Position: Director

Appointed: 26 July 1994

Resigned: 26 January 2000

Christine M.

Position: Director

Appointed: 27 April 1993

Resigned: 17 August 1994

Brian H.

Position: Director

Appointed: 27 April 1993

Resigned: 28 November 1995

Alan W.

Position: Director

Appointed: 27 April 1993

Resigned: 28 July 1997

John W.

Position: Director

Appointed: 27 April 1993

Resigned: 26 July 1999

Douglas L.

Position: Director

Appointed: 27 April 1993

Resigned: 26 July 1994

Richard J.

Position: Director

Appointed: 27 April 1993

Resigned: 12 December 1994

Derek W.

Position: Director

Appointed: 27 April 1993

Resigned: 26 July 1999

Charles F.

Position: Director

Appointed: 27 April 1993

Resigned: 29 November 1999

Robert B.

Position: Secretary

Appointed: 06 January 1993

Resigned: 31 July 1995

Michael B.

Position: Director

Appointed: 27 September 1992

Resigned: 28 November 1995

Norman F.

Position: Director

Appointed: 28 April 1992

Resigned: 09 December 1997

Judith D.

Position: Director

Appointed: 22 May 1991

Resigned: 28 July 2003

John W.

Position: Director

Appointed: 22 May 1991

Resigned: 06 June 1994

Michael W.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

John W.

Position: Director

Appointed: 22 May 1991

Resigned: 25 July 1995

David O.

Position: Director

Appointed: 22 May 1991

Resigned: 25 July 1995

Derek O.

Position: Director

Appointed: 22 May 1991

Resigned: 20 July 2009

David H.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

John B.

Position: Director

Appointed: 22 May 1991

Resigned: 19 September 2001

Robert B.

Position: Director

Appointed: 22 May 1991

Resigned: 28 July 1997

John C.

Position: Director

Appointed: 22 May 1991

Resigned: 19 July 1994

Paul G.

Position: Director

Appointed: 22 May 1991

Resigned: 01 March 1999

Wilfred S.

Position: Director

Appointed: 22 May 1991

Resigned: 22 July 1996

Douglas H.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

Pauline W.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

David B.

Position: Secretary

Appointed: 22 May 1991

Resigned: 06 January 1993

Sydney B.

Position: Director

Appointed: 22 May 1991

Resigned: 26 July 1994

John A.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

Norman B.

Position: Director

Appointed: 22 May 1991

Resigned: 29 September 1993

Gunars T.

Position: Director

Appointed: 22 May 1991

Resigned: 23 February 1993

Vernon S.

Position: Director

Appointed: 22 May 1991

Resigned: 25 January 1994

Richard W.

Position: Director

Appointed: 22 May 1991

Resigned: 19 July 2011

Harold G.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

John H.

Position: Director

Appointed: 22 May 1991

Resigned: 30 April 1992

David J.

Position: Director

Appointed: 22 May 1991

Resigned: 27 April 1993

David L.

Position: Director

Appointed: 22 May 1991

Resigned: 28 September 1993

Frank M.

Position: Director

Appointed: 22 May 1991

Resigned: 08 November 1991

Devadatta N.

Position: Director

Appointed: 22 May 1991

Resigned: 30 March 1993

Ronald P.

Position: Director

Appointed: 22 May 1991

Resigned: 26 January 2000

Albert R.

Position: Director

Appointed: 22 May 1991

Resigned: 03 February 1992

John P.

Position: Director

Appointed: 22 May 1991

Resigned: 28 April 1992

Stephen T.

Position: Director

Appointed: 22 May 1991

Resigned: 03 December 1998

Company previous names

Bradford Chamber Of Commerce & Industry March 7, 2014
Bradford Chamber Of Commerce (incorporated) August 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand182 221386 882247 549269 864
Current Assets982 092874 650776 553866 303
Debtors799 871487 768529 004596 439
Net Assets Liabilities979 1051 096 4151 026 603989 710
Other Debtors214 44011 818 40410 992 74812 713 050
Property Plant Equipment3 041 9192 983 4762 897 8892 785 608
Other
Accrued Liabilities Deferred Income699 534613 094825 170721 583
Accumulated Amortisation Impairment Intangible Assets242 230295 371352 348-541 506
Accumulated Depreciation Impairment Property Plant Equipment2 967 8542 784 1672 861 8982 985 237
Additions Other Than Through Business Combinations Intangible Assets 29 06823 41554 910
Additions Other Than Through Business Combinations Property Plant Equipment 87 67464 78548 199
Administrative Expenses4 613 0324 690 9504 810 3805 000 542
Amortisation Expense Intangible Assets 71 50175 41265 879
Amounts Owed To Associates Joint Ventures Participating Interests  23 474 
Amounts Owed To Group Undertakings250 000250 000250 000250 000
Average Number Employees During Period77716762
Bank Borrowings1 136 8561 182 9671 085 593981 066
Bank Borrowings Overdrafts1 040 611508 9022 140 3531 846 919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment750 000750 000930 705930 705
Cash Cash Equivalents1 788 8632 766 5217 054 6514 457 123
Corporation Tax Payable 10 66068 000105 000
Corporation Tax Recoverable2 1164 000  
Cost Sales919 314721 730825 695806 129
Creditors2 916 3202 973 8081 110 0371 185 243
Current Tax For Period 92 00068 000105 000
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 41 798  
Deferred Income611 397592 036592 084566 641
Deferred Tax Asset Debtors   80 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  3 000 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   14 096
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -33 100-9 000-73 096
Depreciation Expense Property Plant Equipment 167 579175 310192 013
Dividend Income 9 14510 07810 555
Dividend Income From Financial Assets Fair Value Through Profit Or Loss 9 14510 07810 555
Dividends Received Classified As Investing Activities -9 145-10 078-10 555
Equity Securities Held305 926409 874449 314441 768
Finance Lease Liabilities Present Value Total6 37221 7438 7652 922
Finance Lease Payments Owing Minimum Gross6 3727 1355 8435 843
Fixed Assets3 486 8973 508 3303 428 6213 263 860
Further Item Creditors Component Total Creditors200 000200 0001 703 945200 000
Further Item Tax Increase Decrease Component Adjusting Items 3 286-371-596
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 009115 460  
Gain Loss On Disposals Property Plant Equipment  2 466 
Government Grant Income 246 40581 35725 443
Gross Profit Loss4 661 8495 099 375  
Impairment Loss Reversal On Investments -97 287-32 43215 077
Impairment Reversal Property Plant Equipment 41 798  
Income Taxes Paid Refund Classified As Operating Activities 68 168-71 097-45 844
Increase Decrease In Current Tax From Adjustment For Prior Periods -8 792-45 245-22 156
Increase From Amortisation Charge For Year Intangible Assets 53 14156 97744 934
Increase From Depreciation Charge For Year Property Plant Equipment 141 947150 372160 447
Intangible Assets139 050114 97881 416109 783
Intangible Assets Gross Cost381 281410 349433 764-541 506
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 357 527406 800525 374
Interest Income On Bank Deposits 1 9891 12122 765
Interest Paid Classified As Operating Activities -410 249-446 842-594 974
Interest Payable Similar Charges Finance Costs 410 249446 842594 974
Interest Received Classified As Investing Activities -1 989-1 121-22 765
Investments305 928409 876449 316441 770
Investments Fixed Assets305 928409 876449 316441 770
Investments In Subsidiaries2222
Net Cash Flows From Used In Operating Activities-1 346 159-4 823 528  
Net Current Assets Liabilities-364 784-234 210  
Net Finance Income Costs 11 13411 19933 320
Operating Profit Loss334 710758 896  
Other Creditors140 016108 32699 903134 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 325 63472 64137 108
Other Disposals Property Plant Equipment 329 80472 64137 141
Other Interest Receivable Similar Income Finance Income 11 13411 19933 320
Other Remaining Borrowings 5 000 0003 000 0004 250 000
Pension Other Post-employment Benefit Costs Other Pension Costs218 370210 656213 078230 059
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income170 449240 509232 510293 474
Profit Loss78 881406 960282 422236 547
Property Plant Equipment Gross Cost6 009 7735 767 6435 759 7875 770 845
Provisions80 10047 000  
Social Security Costs143 909133 300141 814162 469
Staff Costs Employee Benefits Expense1 990 4161 847 9141 856 0521 974 861
Taxation Including Deferred Taxation Balance Sheet Subtotal41 00047 00038 00059 000
Tax Decrease From Utilisation Tax Losses 38 0004 318 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 5 8216 6352 005
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -9 978-44 874-21 560
Tax Increase Decrease From Effect Capital Allowances Depreciation 10 964 11 992
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 673 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 50 10813 75523 844
Total Assets Less Current Liabilities3 122 1133 274 120  
Total Borrowings 1 258 9023 640 3532 746 919
Total Current Tax Expense Credit 83 20822 75582 844
Total Deferred Tax Expense Credit  -9 000-59 000
Trade Creditors Trade Payables332 060180 388215 141187 369
Trade Debtors Trade Receivables412 866245 164330 383302 955
Turnover Revenue5 581 1635 821 1056 232 2846 559 332
Wages Salaries1 628 1371 503 9581 501 1601 582 333

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 22nd, September 2023
Free Download (42 pages)

Company search

Advertisements