Company NameNorth Cheshire Chamber Of Commerce And Enterprise Ltd
Company StatusActive
Company Number02855788
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1993(30 years, 7 months ago)
Previous NamesMacclesfield Business Link Limited and Macclesfield Chamber Of Commerce And Enterprise Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameRoger Alan Hargreaves
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(1 year after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cop 46 Castle Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PH
Director NameDr John Dunlop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(13 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Bank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMr Nigel Roy Schofield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawny Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
Director NameMr Philip Douglas Cardwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
Director NameMr Terence Dominic William Hayward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleChief Executive Sectec
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameAlistair Grant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleBusinessman
Correspondence Address11 Eccles Road
Whaleybridge
Stockport
Cheshire
SK12 6RP
Director NameDuncan Norman Bullock
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Cottage
Plungebrook Rainow
Macclesfield
Cheshire
SK10 5TD
Director NameMr Colin William Lee Cary
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleExecutive
Correspondence Address50 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMrs Susan Elizabeth Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleChief Executive
Correspondence Address42 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Secretary NameMr Colin William Lee Cary
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMr Frederick Buckingham-Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleBusiness Support
Correspondence Address3 Buckley Court
Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Brian Edward Jeffery
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Gully Prestbury Lane
Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameDavid Gerard Atkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2002)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameGeoffrey Scott Hetherington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 1995)
RoleSolicitors Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameBrenda Chapman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWillow Cottage Longstone Lane
Ashford In The Water
Harewell
Derbyshire
DE4 1NE
Director NameMr Colin William Lee Cary
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1997)
RoleCompany Director
Correspondence Address50 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameDavid Roger Hubbard
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 15 May 2017)
RoleConsultant
Correspondence Address2 Galloway Close
Middlewich
Cheshire
CW10 9GU
Director NameJane Amos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1999)
RoleLocal Government Officer
Correspondence AddressHollins Park Walk
Higher Common
Buckley
Clwyd
CH7 3NA
Wales
Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2000)
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Director NameMr Andrew John Galloway
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameAndrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 2 months after company formation)
Appointment Duration12 years (resigned 11 December 2008)
RoleChartered Accountant
Correspondence Address20 Amberley Road
Macclesfield
Cheshire
SK11 8LY
Director NameRachael Charlton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address6 Lynton Court
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameAndrew Mark Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2002)
RoleLocal Government Officer
Correspondence Address65 Browning Close
Saxon Park
Chester
Cheshire
CH1 5XD
Wales
Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2005)
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Director NameWesley Fitzgerald
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Villa
11 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameDavid Charles Robert Horstead
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2006)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address10 Sandown Drive
Halebarns
Altrincham
Cheshire
WA15 0BA
Director NameMark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2004)
RoleSolicitor
Correspondence AddressLindale 17 Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr Christopher John Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(11 years after company formation)
Appointment Duration12 years, 7 months (resigned 15 May 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Director NameMr Steven George Jardine
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address21 Moorside Avenue
Parkgate
Neston
Merseyside
CH64 6QS
Wales
Director NameCllr Peter Graham Groves
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2015)
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Chambers
Churchill Way
Macclesfield
Cheshire
SK11 6AS
Director NameMr Simon Dene Andrews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2015)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address24 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameMr Mark Roland John Bestley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedmore House Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PX
Director NameMr Graeme Mark Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2018)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address58 Buxton Old Road
Macclesfield
Cheshire
SK11 0AG
Director NameMs Susan Elizabeth Bowden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(20 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Nether Fold
Prestbury
Macclesfield
Cheshire
SK10 4JB

Contact

Websitemacclesfieldchamber.co.uk
Telephone01625 665940
Telephone regionMacclesfield

Location

Registered AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£41,028
Cash£3,623
Current Liabilities£41,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 September 2017Director's details changed for Dr Jack Dunlop on 4 September 2017 (2 pages)
15 August 2017Director's details changed for Dr John Dunlop on 15 August 2017 (2 pages)
13 June 2017Appointment of Ms Rachel Kay as a director on 1 June 2017 (2 pages)
19 May 2017Termination of appointment of Christopher John Bailey as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of David Roger Hubbard as a secretary on 15 May 2017 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 22 September 2015 no member list (10 pages)
26 August 2015Termination of appointment of Peter Graham Groves as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Simon Dene Andrews as a director on 25 August 2015 (1 page)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 22 September 2014 no member list (12 pages)
9 September 2014Appointment of Ms Susan Elizabeth Bowden as a director on 4 March 2014 (2 pages)
9 September 2014Appointment of Ms Susan Elizabeth Bowden as a director on 4 March 2014 (2 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 22 September 2013 no member list (11 pages)
1 October 2013Termination of appointment of Andrew Galloway as a director (1 page)
30 July 2013Appointment of Mr Simon Dene Andrews as a director (2 pages)
30 July 2013Appointment of Mr Graeme Mark Bristow as a director (2 pages)
30 July 2013Appointment of Mr Mark Roland John Bestley as a director (2 pages)
30 July 2013Termination of appointment of Timothy Lomas as a director (1 page)
31 December 2012Appointment of Mr Nigel Roy Schofield as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Termination of appointment of Wiliam Rutter as a director (1 page)
23 November 2012Termination of appointment of William Macrae as a director (1 page)
23 November 2012Annual return made up to 22 September 2012 no member list (9 pages)
23 November 2012Termination of appointment of Wendy Wright as a director (1 page)
23 November 2012Termination of appointment of David Taylor as a director (1 page)
23 November 2012Appointment of Cllr Peter Graham Groves as a director (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2011Termination of appointment of John Sugden as a director (1 page)
9 November 2011Annual return made up to 22 September 2011 no member list (12 pages)
24 August 2011Appointment of Cllr William Jamie Macrae as a director (2 pages)
8 August 2011Termination of appointment of Wesley Fitzgerald as a director (1 page)
8 August 2011Appointment of Mr David Alexander John Taylor as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Director's details changed for Wiliam Patrick Rutter on 22 September 2010 (2 pages)
19 October 2010Annual return made up to 22 September 2010 no member list (12 pages)
19 October 2010Termination of appointment of Richard Macaulay as a director (1 page)
19 October 2010Director's details changed for Wendy Wright on 22 September 2010 (2 pages)
19 October 2010Director's details changed for Wesley Fitzgerald on 22 September 2010 (2 pages)
19 October 2010Director's details changed for John Richard Sugden on 22 September 2010 (2 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 22 September 2009 no member list (5 pages)
18 November 2009Termination of appointment of Andrew Earnshaw as a director (1 page)
18 November 2009Termination of appointment of Steven Jardine as a director (1 page)
17 October 2008Director appointed mr steven george jardine (1 page)
17 October 2008Annual return made up to 22/09/08 (6 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 September 2008Director appointed john richard sugden (2 pages)
5 September 2008Appointment terminated director mark pembleton (1 page)
5 September 2008Director appointed dr john dunlop (2 pages)
5 September 2008Appointment terminated director stephen spinks (1 page)
5 September 2008Appointment terminated director roger payne (1 page)
19 November 2007Annual return made up to 22/09/07 (9 pages)
20 September 2007Accounts for a small company made up to 24 March 2007 (7 pages)
7 December 2006New director appointed (2 pages)
21 November 2006Annual return made up to 22/09/06 (9 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 August 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
19 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
18 October 2004Annual return made up to 22/09/04 (10 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2003Annual return made up to 22/09/03 (10 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 June 2003New director appointed (2 pages)
7 January 2003Annual return made up to 22/09/02 (8 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
24 October 2002Director's particulars changed (1 page)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 June 2002Memorandum and Articles of Association (25 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Annual return made up to 22/09/01
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2001Accounts for a small company made up to 25 March 2001 (5 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
18 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Accounts for a small company made up to 26 March 2000 (5 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
14 September 1999Annual return made up to 22/09/99 (8 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
25 June 1999Accounts for a small company made up to 28 March 1999 (5 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
7 October 1998Annual return made up to 22/09/98 (8 pages)
19 August 1998Accounts for a small company made up to 29 March 1998 (5 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 January 1998Accounts for a small company made up to 30 March 1997 (5 pages)
16 January 1998Accounting reference date extended from 20/03/97 to 24/03/97 (1 page)
28 October 1997Annual return made up to 22/09/97 (8 pages)
24 July 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
6 December 1996Accounts for a small company made up to 24 March 1996 (6 pages)
18 October 1996Annual return made up to 22/09/96 (8 pages)
18 October 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
24 November 1995Annual return made up to 22/09/95
  • 363(287) ‐ Registered office changed on 24/11/95
  • 363(288) ‐ Director resigned
(10 pages)
10 October 1995New director appointed (2 pages)
21 July 1995Accounts for a small company made up to 26 March 1995 (5 pages)
28 June 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 October 1994Company name changed\certificate issued on 21/10/94 (3 pages)