Company NameWest Cheshire Chamber Of Commerce And Industry Limited
DirectorDebbie Patricia Bryce
Company StatusActive
Company Number03565956
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Debbie Patricia Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceWales
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Malcolm Wilfred Doughty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Meadows
Mickle Trafford
Chester
Cheshire
CH2 4QX
Wales
Director NameStephen Francis Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Secretary NameStephen Francis Welch
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameCommodore (Royal Navy) Robert Michael Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCassenvey
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3QW
Scotland
Secretary NameCommodore (Royal Navy) Robert Michael Williams
NationalityBritish
StatusResigned
Appointed25 March 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCassenvey
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3QW
Scotland
Director NameMr Iain Davidson McAulay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(11 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
Cheshire
CH1 1SL
Wales
Director NameMr Iain Davidson McAulay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(12 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 13 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Park West Sealand Road
Chester
Cheshire
CH1 4RW
Wales
Director NameMr Colin Peter Brew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
Cheshire
CH1 1SL
Wales

Contact

Websitecepnwchamber.org.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1West Cheshire & North Wales Chamber Of Commerce
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Colin Peter Brew as a director on 2 November 2018 (1 page)
24 October 2018Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018 (2 pages)
23 October 2018Appointment of Mrs Debbie Patricia Bryce as a director on 11 October 2018 (2 pages)
18 October 2018Cessation of Colin Peter Brew as a person with significant control on 11 October 2018 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 July 2017Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
9 December 2013Appointment of Mr Colin Peter Brew as a director (2 pages)
9 December 2013Appointment of Mr Colin Peter Brew as a director (2 pages)
4 December 2013Termination of appointment of Iain Mcaulay as a director (1 page)
4 December 2013Termination of appointment of Iain Mcaulay as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr Iain Davidson Mcaulay on 19 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Iain Davidson Mcaulay on 19 June 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
20 December 2010Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 20 December 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
14 July 2010Termination of appointment of Iain Mcaulay as a director (1 page)
14 July 2010Termination of appointment of Iain Mcaulay as a director (1 page)
13 July 2010Appointment of Iain Davidson Mcaulay as a director (2 pages)
13 July 2010Appointment of Iain Davidson Mcaulay as a director (2 pages)
7 July 2010Appointment of Mr Iain Davidson Mcaulay as a director (2 pages)
7 July 2010Appointment of Mr Iain Davidson Mcaulay as a director (2 pages)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
2 February 2010Termination of appointment of Robert Williams as a director (1 page)
2 February 2010Termination of appointment of Robert Williams as a director (1 page)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
3 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 18/05/08; full list of members (3 pages)
15 October 2008Return made up to 18/05/08; full list of members (3 pages)
14 October 2008Director appointed mr robert michael williams (1 page)
14 October 2008Director appointed mr robert michael williams (1 page)
14 October 2008Secretary appointed mr robert michael williams (1 page)
14 October 2008Secretary appointed mr robert michael williams (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 18/05/07; no change of members (7 pages)
25 July 2007Return made up to 18/05/07; no change of members (7 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 18/05/06; full list of members (7 pages)
2 June 2006Return made up to 18/05/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 July 2004Return made up to 18/05/04; full list of members (7 pages)
14 July 2004Return made up to 18/05/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 18/05/03; full list of members (7 pages)
31 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 June 2001Registered office changed on 26/06/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
26 June 2001Registered office changed on 26/06/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
16 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
23 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Return made up to 18/05/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 June 1999Return made up to 18/05/99; full list of members (6 pages)
25 June 1999Return made up to 18/05/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
14 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Incorporation (18 pages)
18 May 1998Incorporation (18 pages)