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 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.
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 |
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 |