THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WAKEFIELD ENGLAND and has the status: Active.
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was incorporated 149 years ago on 22/01/1875 and has the registered number: 00009141. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - WAKEFIELD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

COUNTY HALL
WAKEFIELD
WF1 2QW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JOHN HATHAWAY Jan 1966 British Director 2017-03-24 CURRENT
MR ERROL ANTHONY BROWN Nov 1963 British Director 2022-09-08 CURRENT
MRS STEFANIE HOPKINS Dec 1977 British Director 2018-04-13 CURRENT
MR STEPHEN MICHAEL MOORE Mar 1972 British Director 2022-04-21 CURRENT
MR ANDREW PHILLIP TURNER Mar 1959 British Director 2016-11-14 CURRENT
EATON SMITH LLP Corporate Secretary 2010-04-21 CURRENT
MR TIMOTHY GEORGE WELTON Jan 1975 British Director 2016-11-14 CURRENT
MRS SARA WHITTON Feb 1974 British Director 2022-04-05 CURRENT
MR MARK WYNNE EVANS Apr 1970 British Director 2019-04-11 CURRENT
MRS MELISSA COOPER Jul 1999 British Director 2022-11-21 CURRENT
MS BARBARA MARY HARBINSON Dec 1951 British Director 2014-05-06 UNTIL 2016-11-23 RESIGNED
CHRISTOPHER DAVID GUMBLEY Nov 1959 British Director 1997-03-14 UNTIL 1999-10-22 RESIGNED
JOHN HORVATH Jul 1960 British Director 1993-05-21 UNTIL 2000-03-30 RESIGNED
MR CHRISTOPHER JOHN HILLABY Aug 1959 British Director 1993-06-25 UNTIL 1996-03-22 RESIGNED
MR GRAHAM ANTHONY KERSHAW Dec 1952 British Director 1993-03-20 UNTIL 1996-03-22 RESIGNED
MR DAVID MALCOLM HORSMAN Mar 1944 British Director 1999-03-22 UNTIL 2017-10-25 RESIGNED
JOHN ELLIOTT CHRISTOPHER DICKS Nov 1930 British Director 1993-05-21 UNTIL 1996-01-19 RESIGNED
MR DAVID MALCOLM HORSMAN Mar 1944 British Director 1993-03-19 UNTIL 1997-03-14 RESIGNED
FRANCES MARY KERR Jun 1944 British Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
JAMES GRAYDON Aug 1928 British Director 1993-05-21 UNTIL 1995-03-25 RESIGNED
MALVERN GOODALL Apr 1936 British Director 1994-03-23 UNTIL 1996-03-22 RESIGNED
JAMES ALEXANDER GILLAN Oct 1941 British Director 1993-05-21 UNTIL 1995-03-25 RESIGNED
JAMES ALEXANDER GILLAN Oct 1941 British Director 1996-03-22 UNTIL 2007-05-14 RESIGNED
MRS JOSEPHINE FAIRLIE Feb 1935 British Director RESIGNED
ROSAMUND EDWARDS Oct 1955 British Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
BRENDA HODGSON Dec 1945 British Director 1998-03-23 UNTIL 2016-05-10 RESIGNED
MR DANIEL STONE Aug 1943 British Secretary 2005-11-01 UNTIL 2006-05-15 RESIGNED
EDWARD RODGERS Sep 1968 British Secretary 2006-05-16 UNTIL 2009-05-15 RESIGNED
KEITH PAUL WELTON Feb 1948 Secretary 2004-01-01 UNTIL 2005-10-31 RESIGNED
JOHN RICHARD CHARLESWORTH Mar 1950 Secretary RESIGNED
JANE SALLY CROSSLEY Aug 1965 British Director 2004-10-11 UNTIL 2007-08-23 RESIGNED
EATON SMITH LLP Corporate Secretary 2009-05-15 UNTIL 2010-04-21 RESIGNED
MR ANDREW CHOI Sep 1960 British Director 2010-02-23 UNTIL 2014-09-01 RESIGNED
MR ANDREW CHOI Sep 1960 British Director 2010-02-23 UNTIL 2014-09-01 RESIGNED
DAVID CHILD Sep 1934 British Director 1997-03-14 UNTIL 1999-03-22 RESIGNED
MR LEONARD NEIL CHARLESWORTH Sep 1937 British Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
MRS JUDITH RAMSDEN CHARLESWORTH Jan 1944 British Director 2001-03-26 UNTIL 2006-04-06 RESIGNED
MR STEVEN CHARLES BONFIELD Jun 1954 British Director 1994-04-22 UNTIL 2007-05-14 RESIGNED
MR ANDREW JOHN BIRD Apr 1953 British Director 1993-05-21 UNTIL 1996-01-19 RESIGNED
MR RAYMOND BERRY Nov 1937 British Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
MR RICHARD HOWITT Feb 1951 British Director 1993-05-21 UNTIL 1994-11-18 RESIGNED
MS VICTORIA JANE ATKINSON Aug 1971 British Director 2014-05-06 UNTIL 2017-09-22 RESIGNED
BRIAN ARMITAGE Dec 1950 Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
MR GARETH DAVIES Apr 1967 British Director 2016-11-14 UNTIL 2017-08-15 RESIGNED
GRAHAM PAUL CRADDOCK Jun 1958 British Director 1993-05-21 UNTIL 1994-09-23 RESIGNED
GARY DYSON May 1954 British Director 1999-03-22 UNTIL 2000-03-30 RESIGNED
THOMAS JOHNSON Sep 1946 British Director 1993-05-21 UNTIL 1996-03-22 RESIGNED
MR EDWARD JENNINGS Nov 1952 British Director 2016-11-14 UNTIL 2017-05-09 RESIGNED
GRAHAM HUNT Jul 1956 British Director 1993-05-21 UNTIL 1995-03-25 RESIGNED
MR GARETH RICHARD HUNT Dec 1977 British Director 2014-05-06 UNTIL 2022-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANEY PUBLISHING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58141 - Publishing of learned journals
CHARLESWORTH HOLDINGS LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
H. CHARLESWORTH & CO LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
W S MANEY & SON LIMITED LONDON Dissolved... MEDIUM 58110 - Book publishing
BAXCO 1009 LIMITED HUDDERSFIELD Active MICRO ENTITY 99999 - Dormant Company
CREATIVE INDUSTRIES DEVELOPMENT AGENCY DONCASTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE CHARLESWORTH GROUP WORLDWIDE LIMITED HUDDERSFIELD Active SMALL 74990 - Non-trading company
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED BRADFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAXCO 1009B LIMITED HUDDERSFIELD Active MICRO ENTITY 99999 - Dormant Company
COMMUNITY FOUNDATION FOR WAKEFIELD WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHARLESWORTH PUBLISHING SERVICES LIMITED HUDDERSFIELD UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CHARLESWORTH CHINA LIMITED HUDDERSFIELD Active MICRO ENTITY 99999 - Dormant Company
YORKSHIRE AND HUMBER ENTERPRISE LTD BURLEY IN WHARFEDALE Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CHARLESWORTH ESTATES LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHARLESWORTH DATAPAGE LIMITED HUDDERSFIELD ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
CHARLESWORTH FAMILY GROUP LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CHARLESWORTH COMMERCIAL PROPERTIES LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COA LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 64302 - Activities of unit trusts
Y & H E LTD ILKLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Mid Yorkshire Chamber of Commerce - Accounts to registrar (filleted) - small 23.1.2 2023-08-30 31-12-2022 £415,807 Cash £33,131 equity
Mid Yorkshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2022-08-26 31-12-2021 £531,720 Cash £79,704 equity
Mid Yorkshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2021-09-25 31-12-2020 £470,667 Cash £58,592 equity
Mid Yorkshire Chamber of Commerce - Accounts to registrar (filleted) - small 18.2 2019-07-30 31-12-2018 £577,001 Cash £224,636 equity
Mid Yorkshire Chamber of Commerce - Limited company accounts 16.1 2016-09-30 31-12-2015 £257,132 Cash £7,415 equity