Wirral Chamber Of Commerce And Industry BIRKENHEAD


Founded in 1912, Wirral Chamber Of Commerce And Industry, classified under reg no. 00120076 is an active company. Currently registered at Egerton House 2 CH41 1FN, Birkenhead the company has been in the business for one hundred and twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Warren W., Elizabeth E. and Jonathan Q. and others. Of them, Paula B. has been with the company the longest, being appointed on 26 November 2013 and Warren W. has been with the company for the least time - from 22 February 2024. 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.

Wirral Chamber Of Commerce And Industry Address / Contact

Office Address Egerton House 2
Office Address2 Tower Road
Town Birkenhead
Post code CH41 1FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00120076
Date of Incorporation Mon, 5th Feb 1912
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 112 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Warren W.

Position: Director

Appointed: 22 February 2024

Elizabeth E.

Position: Director

Appointed: 24 March 2022

Jonathan Q.

Position: Director

Appointed: 26 September 2018

Paula B.

Position: Director

Appointed: 26 November 2013

Carl R.

Position: Director

Appointed: 25 March 2022

Resigned: 22 February 2024

Asif H.

Position: Director

Appointed: 17 June 2021

Resigned: 16 April 2023

Asif H.

Position: Director

Appointed: 01 June 2020

Resigned: 17 November 2020

Benjamin R.

Position: Director

Appointed: 23 January 2019

Resigned: 21 January 2020

Sandra K.

Position: Director

Appointed: 05 July 2017

Resigned: 18 February 2020

Geoffrey S.

Position: Director

Appointed: 05 July 2017

Resigned: 31 July 2023

Alan E.

Position: Director

Appointed: 22 June 2016

Resigned: 05 November 2020

Rafael W.

Position: Director

Appointed: 22 June 2016

Resigned: 05 May 2020

Somnath S.

Position: Director

Appointed: 22 June 2016

Resigned: 01 March 2019

Susan H.

Position: Director

Appointed: 25 November 2014

Resigned: 26 September 2018

Phillip D.

Position: Director

Appointed: 24 July 2014

Resigned: 15 February 2016

Patrick M.

Position: Director

Appointed: 24 July 2014

Resigned: 01 March 2019

John R.

Position: Director

Appointed: 24 July 2014

Resigned: 10 October 2019

Elaine O.

Position: Director

Appointed: 24 July 2014

Resigned: 20 June 2016

Jean S.

Position: Director

Appointed: 24 July 2014

Resigned: 19 January 2018

Kevin A.

Position: Director

Appointed: 24 July 2014

Resigned: 14 June 2017

Alastair G.

Position: Director

Appointed: 24 July 2014

Resigned: 18 August 2021

David P.

Position: Director

Appointed: 24 July 2014

Resigned: 04 March 2016

Geoffrey S.

Position: Director

Appointed: 05 July 2014

Resigned: 05 July 2014

Paula B.

Position: Secretary

Appointed: 26 November 2013

Resigned: 05 June 2015

Asif H.

Position: Director

Appointed: 26 November 2013

Resigned: 01 June 2020

Alan G.

Position: Secretary

Appointed: 01 November 2012

Resigned: 26 November 2013

Susan M.

Position: Director

Appointed: 01 June 2011

Resigned: 14 May 2013

Kenneth D.

Position: Secretary

Appointed: 08 October 2008

Resigned: 01 November 2012

Gerrard W.

Position: Director

Appointed: 19 March 2008

Resigned: 10 July 2013

Anthony M.

Position: Secretary

Appointed: 26 January 2006

Resigned: 08 October 2008

Frank C.

Position: Director

Appointed: 03 June 2004

Resigned: 28 November 2007

Robert E.

Position: Secretary

Appointed: 02 June 2003

Resigned: 26 January 2006

Rachel S.

Position: Director

Appointed: 22 May 2001

Resigned: 16 May 2002

Anthony M.

Position: Director

Appointed: 22 May 2001

Resigned: 26 November 2013

Alan G.

Position: Director

Appointed: 02 February 2000

Resigned: 26 November 2013

George J.

Position: Director

Appointed: 07 December 1999

Resigned: 19 March 2008

Lawrence E.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2011

Kenneth D.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2012

Henry R.

Position: Director

Appointed: 01 February 1999

Resigned: 31 January 2012

Henry R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 02 June 2003

Joyce S.

Position: Director

Appointed: 05 September 1997

Resigned: 29 May 1998

Andrew T.

Position: Director

Appointed: 22 March 1996

Resigned: 27 October 1998

James C.

Position: Director

Appointed: 19 February 1996

Resigned: 09 September 1996

Edward C.

Position: Director

Appointed: 08 January 1996

Resigned: 11 March 1997

Paul W.

Position: Director

Appointed: 14 June 1995

Resigned: 10 January 1996

Peter K.

Position: Director

Appointed: 14 June 1995

Resigned: 21 February 1996

Gary L.

Position: Director

Appointed: 14 June 1995

Resigned: 27 May 1997

David P.

Position: Director

Appointed: 14 June 1995

Resigned: 03 March 1998

Cheryl L.

Position: Secretary

Appointed: 10 March 1995

Resigned: 03 November 1998

Norma C.

Position: Director

Appointed: 25 March 1994

Resigned: 20 July 1999

Teresa R.

Position: Director

Appointed: 25 March 1994

Resigned: 18 March 1996

Robert E.

Position: Director

Appointed: 25 March 1994

Resigned: 26 November 2013

Cheryl L.

Position: Director

Appointed: 25 March 1994

Resigned: 03 November 1998

Stanley C.

Position: Director

Appointed: 25 March 1994

Resigned: 13 April 2009

Arthur C.

Position: Director

Appointed: 25 March 1994

Resigned: 13 March 1995

Philip R.

Position: Director

Appointed: 25 March 1994

Resigned: 04 January 1995

Mark S.

Position: Director

Appointed: 25 March 1994

Resigned: 14 June 1995

Peter W.

Position: Director

Appointed: 25 March 1994

Resigned: 27 May 1998

Geoffrey W.

Position: Director

Appointed: 25 March 1994

Resigned: 27 May 1997

George C.

Position: Director

Appointed: 09 February 1994

Resigned: 29 September 1995

Robinson F.

Position: Director

Appointed: 09 February 1994

Resigned: 22 May 2003

Melvin G.

Position: Director

Appointed: 09 February 1994

Resigned: 25 February 1999

Graham T.

Position: Director

Appointed: 09 February 1994

Resigned: 27 March 1997

Ernest L.

Position: Director

Appointed: 04 August 1993

Resigned: 05 June 1993

Gerry W.

Position: Director

Appointed: 04 August 1993

Resigned: 05 June 1993

Gerrard W.

Position: Director

Appointed: 04 August 1993

Resigned: 01 September 2008

Terence W.

Position: Director

Appointed: 04 August 1993

Resigned: 05 June 1993

David B.

Position: Director

Appointed: 19 April 1993

Resigned: 05 October 1994

John A.

Position: Secretary

Appointed: 19 April 1993

Resigned: 10 March 1995

Ronald E.

Position: Director

Appointed: 08 July 1992

Resigned: 16 November 1993

Philip D.

Position: Director

Appointed: 03 July 1992

Resigned: 16 April 1993

Colin J.

Position: Director

Appointed: 03 July 1992

Resigned: 25 March 1994

Maurice J.

Position: Director

Appointed: 03 July 1992

Resigned: 12 August 1994

Alan B.

Position: Director

Appointed: 03 July 1992

Resigned: 01 July 1994

William M.

Position: Director

Appointed: 03 July 1992

Resigned: 12 November 1993

Gordon H.

Position: Director

Appointed: 03 July 1992

Resigned: 23 August 1993

Peter L.

Position: Director

Appointed: 03 July 1992

Resigned: 12 November 1993

John A.

Position: Director

Appointed: 03 July 1992

Resigned: 10 March 1995

Robert H.

Position: Director

Appointed: 03 July 1992

Resigned: 16 April 1992

Brian R.

Position: Director

Appointed: 03 July 1992

Resigned: 21 February 1996

Margaret T.

Position: Director

Appointed: 03 July 1992

Resigned: 12 April 1997

Morris D.

Position: Director

Appointed: 03 July 1992

Resigned: 25 March 1994

John E.

Position: Director

Appointed: 03 July 1992

Resigned: 12 November 1993

Robert M.

Position: Director

Appointed: 03 July 1992

Resigned: 03 June 2004

Edri C.

Position: Secretary

Appointed: 01 July 1992

Resigned: 19 April 1993

David F.

Position: Secretary

Appointed: 05 June 1991

Resigned: 01 July 1992

David F.

Position: Director

Appointed: 05 June 1991

Resigned: 01 July 1992

Margaret T.

Position: Director

Appointed: 19 April 1988

Resigned: 05 June 1993

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 Hand237 763454 113325 934209 612294 352321 346632 641
Current Assets1 128 929879 809787 998679 965996 489872 6691 272 554
Debtors891 166425 696462 064470 353702 137551 323639 913
Net Assets Liabilities56 06660 544101 06475 54987 34792 65191 514
Other Debtors202 920137 36540 432102 537142 47115 5416 844
Property Plant Equipment930 011884 808862 099828 712824 049763 404928 164
Other
Accrued Liabilities Deferred Income592 868350 17293 49446 444   
Accumulated Depreciation Impairment Property Plant Equipment70 947112 449163 773217 310274 096337 228345 357
Additions Other Than Through Business Combinations Property Plant Equipment     26 237224 333
Average Number Employees During Period  4548413828
Bank Borrowings Overdrafts    46 24940 20835 896
Corporation Tax Payable   4 395   
Creditors845 277864 291883 305902 319967 582688 766656 380
Deferred Income296 114283 602271 091258 580246 069233 558221 047
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 201163 349143 772128 77296 25063 728
Increase From Depreciation Charge For Year Property Plant Equipment 52 95151 32453 537 63 28258 936
Net Current Assets Liabilities-46 23831 530125 713156 689240 08226 726-174 446
Other Creditors399 099359 961339 054300 369369 787448 2911 074 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 449   15050 807
Other Disposals Property Plant Equipment 13 829   23 75051 444
Other Remaining Borrowings549 163580 689612 214643 739675 264415 000399 437
Other Taxation Social Security Payable128 561108 744123 421147 214298 726184 79789 928
Prepayments Accrued Income 80 50157 870190 458189 272114 82081 385
Property Plant Equipment Gross Cost1 000 957997 2571 025 8721 046 0221 098 1451 100 6321 273 521
Provisions For Liabilities Balance Sheet Subtotal-17 570-8 4973 4437 5339 2028 7135 824
Total Additions Including From Business Combinations Property Plant Equipment 10 12928 61520 150   
Total Assets Less Current Liabilities883 773916 338987 812985 4011 064 131790 130753 718
Trade Creditors Trade Payables54 63929 402106 31624 85484 143207 720277 709
Trade Debtors Trade Receivables688 246288 331294 449146 915298 215420 962551 684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements