Company NameChester Chamber Of Commerce Limited
DirectorDebbie Patricia Bryce
Company StatusActive
Company Number07299846
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 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 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceWales
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr William John Newton-Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Park West
Sealand Road
Chester
Cheshire
CH1 4RW
Wales
Director NameMr Iain Davidson McAulay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
Cheshire
CH1 1SL
Wales
Director NameMr Colin Peter Brew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 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 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

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)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Registered office address changed from Riverside Innovation Centre 1 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 1 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)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 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)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • 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)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • 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)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2011Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Mr Iain Davidson Mcaulay as a director (2 pages)
19 July 2011Termination of appointment of William Newton-Jones as a director (1 page)
19 July 2011Appointment of Mr Iain Davidson Mcaulay as a director (2 pages)
19 July 2011Termination of appointment of William Newton-Jones as a director (1 page)
24 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
24 March 2011Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 24 March 2011 (1 page)
24 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
24 March 2011Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 24 March 2011 (1 page)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)