HALTON CHAMBER OF COMMERCE AND ENTERPRISE - WIDNES


Company Profile Company Filings

Overview

HALTON CHAMBER OF COMMERCE AND ENTERPRISE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WIDNES and has the status: Active.
HALTON CHAMBER OF COMMERCE AND ENTERPRISE was incorporated 28 years ago on 19/10/1995 and has the registered number: 03115981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HALTON CHAMBER OF COMMERCE AND ENTERPRISE - WIDNES

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

7TH FLOOR MUNICIPAL BUILDING
WIDNES
CHESHIRE
WA8 7QF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BAMBER Apr 1971 British Director 2021-12-10 CURRENT
VALERIE MARGARET ALLEN Feb 1958 British Director 2009-09-01 CURRENT
MR ROBIN EDWIN TUDOR Sep 1964 British Director 2012-09-27 CURRENT
MR MICHAEL FRY May 1951 British Director 2002-05-16 CURRENT
MR DAVID NIGEL FARRALL Aug 1956 British Director 2013-09-18 CURRENT
MR SAUREN GHOSH Feb 1970 British Director 2011-05-26 CURRENT
MR STEPHEN ANTHONY YOUNG Feb 1974 British Director 2023-03-06 CURRENT
MRS LYNN KAREN PEGLER Oct 1961 British Director 2012-09-27 CURRENT
MR DAVID MATTHEW PEARMAN Jun 1984 British Director 2022-12-06 CURRENT
MR WILLIAM SYDNEY DAVID LAMB Nov 1952 British Director 2010-01-30 CURRENT
MR STEPHEN JOHN NICKSON Mar 1967 British Director 2001-04-26 CURRENT
MR IAN MICHEAL HAYHOE May 1973 British Director 2015-11-24 CURRENT
MS MARGARET JANE EVANS Apr 1974 Director 2011-05-26 UNTIL 2015-09-24 RESIGNED
MR GRAHAM JAMES JACKSON Jun 1951 English Director 2008-03-27 UNTIL 2012-09-27 RESIGNED
REVEREND CANON DAVID RHYS FELIX Apr 1955 British Director 2001-01-18 UNTIL 2006-06-30 RESIGNED
ALEXANDRA LOUISE PEARCE Aug 1972 British Director 2006-06-30 UNTIL 2007-02-06 RESIGNED
GRAHAM HILTON Jun 1950 British Director 2004-04-05 UNTIL 2005-03-09 RESIGNED
MR JOHN EDWARD HANKINSON Aug 1933 British Director 1995-10-19 UNTIL 1999-04-15 RESIGNED
ERIC MALCOM RANSON HUDSON Apr 1944 British Director 2006-06-30 UNTIL 2011-05-26 RESIGNED
PETER JOHN CRAVEN Jul 1938 British Director 1997-12-04 UNTIL 2001-01-01 RESIGNED
MR NICHOLAS CHARLES DEREK MARSH Aug 1950 British Director 1995-10-19 UNTIL 2000-04-13 RESIGNED
MR MARK JEREMY DOWNING Sep 1965 British Director 2015-09-24 UNTIL 2023-09-18 RESIGNED
JOHN DAVID ALEXANDER LEITH Aug 1953 Secretary 1999-04-15 UNTIL 1999-11-05 RESIGNED
MR MALCOLM WILFRED DOUGHTY Jun 1944 British Secretary 1999-11-05 UNTIL 2000-11-30 RESIGNED
WILLIAM BADROCK Aug 1947 British Secretary 2001-01-01 UNTIL 2001-12-31 RESIGNED
MR ROGER EDWARD PARKIN Dec 1936 British Secretary 2004-04-05 UNTIL 2007-12-31 RESIGNED
GEORGE DUNCAN HEYS THOMPSON Dec 1944 Secretary 2002-01-01 UNTIL 2004-04-05 RESIGNED
MR STUART HOLDEN WIGLEY Jan 1945 British Secretary 1996-10-01 UNTIL 1999-04-15 RESIGNED
ROBERT JOHNSON Aug 1936 Secretary 1995-10-19 UNTIL 1996-10-01 RESIGNED
ALEXANDRA LOUISE PEARCE Aug 1972 British Secretary 2006-06-30 UNTIL 2006-08-14 RESIGNED
MR NEIL AUSTIN MORTON Sep 1949 English Director 1995-10-19 UNTIL 2016-09-01 RESIGNED
MR MICHAEL HENRY CUFF Sep 1949 British Director 2001-04-26 UNTIL 2004-04-05 RESIGNED
CLIFFORD BRIAN CAPPER Oct 1937 British Director 1995-10-19 UNTIL 1998-07-09 RESIGNED
MRS BRENDA DOROTHY BROWN Nov 1947 British Director 2001-04-26 UNTIL 2002-05-16 RESIGNED
DEE BAXTER May 1957 British Director 2002-05-01 UNTIL 2005-02-21 RESIGNED
MR EDWARD PAUL BRISCOE BASNETT Sep 1962 British Director 2009-09-01 UNTIL 2015-09-24 RESIGNED
FREDERICK ARTHUR BAKER Apr 1945 British Director 2001-04-26 UNTIL 2002-05-16 RESIGNED
WILLIAM BADROCK Aug 1947 British Director 1997-05-01 UNTIL 2007-12-31 RESIGNED
IAN CLINTON Apr 1954 British Director 2000-11-09 UNTIL 2004-04-05 RESIGNED
TIMOTHY PETER COOK Mar 1941 British Director 2004-04-05 UNTIL 2019-08-30 RESIGNED
MARIE BRUCE Apr 1939 British Director 1995-10-19 UNTIL 2000-04-13 RESIGNED
MARTIN DAVID JENKINS Jul 1948 British Director 1995-10-19 UNTIL 2000-04-13 RESIGNED
MR ALAN DAVID MIDDLETON Feb 1956 British Director 2006-06-30 UNTIL 2007-02-06 RESIGNED
MR ALAN LEONARD MCKIE Oct 1941 British Director 2000-11-09 UNTIL 2022-12-06 RESIGNED
MR MALCOLM KEITH MCINTOSH Sep 1950 British Director 2009-09-01 UNTIL 2011-05-26 RESIGNED
MR KARL CLAWLEY Oct 1964 British Director 2015-09-24 UNTIL 2019-07-02 RESIGNED
MR MARK LIVERSIDGE Jan 1961 British Director 2008-03-27 UNTIL 2009-10-28 RESIGNED
MR DAVID MARK LIVERSIDGE Jan 1961 British Director 2010-10-14 UNTIL 2017-09-05 RESIGNED
JOHN DAVID ALEXANDER LEITH Aug 1953 Director 1995-10-19 UNTIL 2001-04-26 RESIGNED
DR IVOR WYNN JONES Dec 1937 British Director 2002-05-16 UNTIL 2010-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Michael Hayhoe 2023-12-05 5/1973 Widnes   Cheshire Significant influence or control
Mrs Valarie Margaret Allen 2018-12-18 - 2023-12-05 2/1958 Widnes   Cheshire Significant influence or control as firm
Mr Peter Cook 2016-10-01 - 2018-12-18 3/1941 Widnes   Cheshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ECONOMIC DEVELOPMENT WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
F.B.S. CONTRACTS LIMITED RUNCORN Active SMALL 31090 - Manufacture of other furniture
E. BASNETT LIMITED RUNCORN Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
IED EDUCATION TRUST LIMITED BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HALTON HAVEN HOSPICE RUNCORN Active FULL 86102 - Medical nursing home activities
THE FOYER FEDERATION MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
B.D.B. CORPORATE COMPUTERS LIMITED WIDNES CHESHIRE Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
CHESHIRE CHAMBERS ENTERPRISES LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EBL DEVELOPMENTS LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FUSIONS 94 LIMITED CHESHIRE Active -... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
EBL CHURCH DEVELOPMENTS LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EBL MODULAR LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EBL WATERFRONT DEVELOPMENTS LTD RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EBL INVESTMENTS LTD SUTTON WEAVER, RUNCORN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ENTERPRISE BUSINESS LOGISTICS LTD RUNCORN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
YORK MOUNT MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
EBL MANAGEMENT SERVICES LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SHOPMOBILITY LIMITED WIGAN Dissolved... 49390 - Other passenger land transport
REFRESH CUSTOMER SERVICE CONSULTANCY LTD LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Halton Chamber of Commerce and Enterprise Filleted accounts for Companies House (small and micro) 2023-09-23 31-12-2022 £265,216 Cash £293,618 equity
Halton Chamber of Commerce and Enterprise Filleted accounts for Companies House (small and micro) 2022-09-17 31-12-2021 £276,012 Cash £236,743 equity
Halton Chamber of Commerce and Enterprise Company accounts 2021-09-29 31-12-2020 £190,728 Cash £178,957 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALTON CHAMBER ENTERPRISES LTD WIDNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations