HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING - EAST YORKSHIRE


Company Profile Company Filings

Overview

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST YORKSHIRE and has the status: Active.
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING was incorporated 148 years ago on 16/06/1875 and has the registered number: 00009604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING - EAST YORKSHIRE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

34/38 BEVERLEY ROAD
EAST YORKSHIRE
HU3 1YE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA ELISE DENNISON Secretary 2014-11-24 CURRENT
MR PAUL JOHN ANDREWS Dec 1964 British Director 2023-03-03 CURRENT
MR ALBERT EDWIN WEATHERILL Nov 1957 British Director 2017-03-10 CURRENT
MRS CHARLOTTE CHRISTINE BENNETT Dec 1987 British Director 2022-03-04 CURRENT
MR NICHOLAS DAKIN Jul 1955 British Director 2022-03-04 CURRENT
MR RICHARD STUART GWILLIAM Oct 1979 British Director 2022-03-04 CURRENT
JAMES ANDREW HARRIS Oct 1959 British Director 2023-03-03 CURRENT
MR MICHAEL STEPHEN WHITEHEAD May 1955 British Director 2016-03-04 CURRENT
MR MARCUS JONATHON WALKER May 1966 British Director 2023-09-14 CURRENT
DR IAN SPENCER KELLY Dec 1964 British Director 1995-08-30 CURRENT
MR CETIN KIRCI AKDEMIR Aug 1962 British Director 2017-03-10 CURRENT
IRENE KEAL Sep 1973 British Director 2023-03-03 CURRENT
DEREK IAN COE Sep 1956 British Director 2003-02-28 UNTIL 2005-11-28 RESIGNED
MR PHILIP JOHN EVANS Jan 1965 British Director 2014-04-15 UNTIL 2016-03-04 RESIGNED
MICHAEL GLENN FELL Aug 1943 British Director RESIGNED
ALFRED ROLAND DAGWELL Nov 1912 British Director 1953-11-30 UNTIL 1995-03-14 RESIGNED
JOHN WESTLAND ANTONY CLUGSTON May 1938 British Director 2001-02-12 UNTIL 2008-02-15 RESIGNED
MR JOHN BARRY CLARKSON Jul 1950 British Director 1999-06-14 UNTIL 2003-02-28 RESIGNED
SIMON ANTHONY CLARKE Aug 1969 British Director 2010-02-26 UNTIL 2015-03-06 RESIGNED
MR. RORY MICHAEL ANDREW CLARKE Sep 1959 British Director 2015-03-06 UNTIL 2016-11-22 RESIGNED
MR JAMES ROBERT CANE Jul 1952 British Director 2005-02-25 UNTIL 2010-10-01 RESIGNED
CAROLYN MARY JOHNSON Oct 1963 British Director 2008-02-15 UNTIL 2010-09-30 RESIGNED
CHRISTOPHER MCNEILL BROWN Jul 1948 British Director RESIGNED
MR STEPHEN JOHN WARRAN Secretary 2014-08-05 UNTIL 2014-11-24 RESIGNED
JEAN SWEETING Secretary 2010-12-01 UNTIL 2012-05-15 RESIGNED
NICHOLAS JOHN PONTONE Jun 1977 British Secretary 2002-06-17 UNTIL 2010-11-30 RESIGNED
DR IAN SPENCER KELLY Dec 1964 British Secretary RESIGNED
RICHARD IRWIN COCKIN Sep 1914 British Director 1963-12-02 UNTIL 1995-04-10 RESIGNED
MAURICE DAUBNEY Mar 1933 British Director 1993-05-19 UNTIL 1995-04-10 RESIGNED
SAMANTHA ELISE LOWTON Secretary 2012-05-15 UNTIL 2014-05-27 RESIGNED
DEREK MYERS Feb 1931 Secretary RESIGNED
MR JOHN RICHARD BARNES Apr 1939 British Director RESIGNED
MRS KATHRYN ELIZABETH DURRANT FILLINGHAM Jan 1972 British Director 2016-03-04 UNTIL 2021-03-05 RESIGNED
BRIAN HUBERT BAUCKHAM Jan 1929 British Director 1992-05-22 UNTIL 1995-04-10 RESIGNED
MRS AMANDA JANE AUSTIN Jun 1968 British Director 2015-03-06 UNTIL 2016-05-18 RESIGNED
MR NIGEL DOUGLAS ATKINS Feb 1952 British Director 1990-12-06 UNTIL 1995-04-10 RESIGNED
MR RODNEY FREDERICK ATHERTON Oct 1944 British Director 1999-02-02 UNTIL 2002-01-28 RESIGNED
MR JAMES PHILLIP ASCOUGH May 1959 British Director 2011-03-04 UNTIL 2019-03-01 RESIGNED
MR RICHARD CHARLES ADAMS Jul 1965 British Director 2009-02-27 UNTIL 2014-04-15 RESIGNED
MR GARETH BEESE Nov 1972 British Director 2017-03-10 UNTIL 2023-03-03 RESIGNED
MR PETER AAROSIN Jan 1958 Danish Director 2005-02-25 UNTIL 2007-01-04 RESIGNED
STEPHEN GRAEME EASTWOOD Sep 1961 British Director 2010-11-02 UNTIL 2018-03-08 RESIGNED
MR THOMAS ROBERTSON BITTLE Jun 1935 British Director 1992-11-30 UNTIL 1993-05-10 RESIGNED
SIMON PETER BRETT Mar 1968 British Director 2016-03-04 UNTIL 2017-03-10 RESIGNED
MR GRAHAM CHARLES CROSS Nov 1960 British Director 2012-08-08 UNTIL 2017-03-10 RESIGNED
PHILLIP HUNT Jul 1956 Secretary 1998-02-16 UNTIL 2002-05-24 RESIGNED
DENIS OWEN DAVIS Jun 1917 British Director 1971-11-29 UNTIL 1995-04-10 RESIGNED
MR DOUGLAS EDWARD DESMOND Apr 1962 British Director RESIGNED
MRS SALLY ANN BOOKER Aug 1964 British Director 2014-03-07 UNTIL 2020-02-28 RESIGNED
MR TIMOTHY FRANCIS DURKIN Feb 1946 British Director 2011-06-14 UNTIL 2016-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. MARR (FISHING) LIMITED FERRIBY ROAD HESSLE Active FULL 03110 - Marine fishing
J. MARR LIMITED PONTEFRACT ENGLAND Active SMALL 70100 - Activities of head offices
FISH PRODUCERS'ORGANISATION LIMITED(THE) HESSLE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BOYD LINE LIMITED HESSLE Active SMALL 03110 - Marine fishing
N.F.F.O. SERVICES LIMITED YORKSHIRE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
JACINTA LIMITED FERRIBY ROAD HESSLE Active SMALL 03110 - Marine fishing
ARMANA LIMITED FERRIBY ROAD HESSLE Active DORMANT 03110 - Marine fishing
MARR FISHING VESSEL MANAGEMENT LIMITED SOUTH KIRKBY Dissolved... DORMANT 99999 - Dormant Company
TIMBER DEVELOPMENT UK LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
C. R. PARROTT CONSULTANTS LIMITED GRIMSBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SEGURO STORAGE LIMITED SOUTH KIRKBY Dissolved... DORMANT 99999 - Dormant Company
FISHGATE LIMITED HULL Dissolved... SMALL 10850 - Manufacture of prepared meals and dishes
HULL CITY CENTRE (BID) LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AUSTIN & CO FINANCIAL CONSULTANTS LIMITED BARTON UPON HUMBER Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
J. MARR & SON LIMITED SOUTH KIRKBY Active SMALL 64209 - Activities of other holding companies n.e.c.
VESR (VISITOR ECONOMY, SERVICES AND RETAIL GROUP) C.I.C. GRIMSBY Active DORMANT 70229 - Management consultancy activities other than financial management
DF BUILD LTD BRIGG UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
AKDEMIR HOLDINGS LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). BANFFSHIRE Dissolved... FULL 65120 - Non-life insurance

Free Reports Available

Report Date Filed Date of Report Assets
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2022-09-30 2023-03-22 30-09-2022 £1,002,552 Cash £5,020,902 equity
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2021-09-30 2022-04-13 30-09-2021 £909,236 Cash £5,258,231 equity
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2020-09-30 2021-05-21 30-09-2020 £803,785 Cash £4,225,699 equity
Hull & Humber Chamber of Commerce Industry & Shipping - Period Ending 2019-09-30 2020-05-23 30-09-2019 £766,170 Cash £4,303,401 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STATION COURT (HESSLE) MANAGEMENT LIMITED HULL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LISTER COURT (1989) LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE NORTH HUMBERSIDE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MALTINGS PROPERTY MANAGEMENT (HULL) LIMITED EAST YORKSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
STATION ROAD (BROUGH) MANAGEMENT COMPANY LIMITED EAST YORKSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
46 BEVERLEY ROAD MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SOUTHRIDGE ESTATES LIMITED HULL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MORLEY'S YARD (BEVERLEY) MANAGEMENT LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRIORY MEWS (HULL) MANAGEMENT COMPANY LIMITED HULL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BAKER STREET CENTRAL (RTM) LIMITED HULL UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management