YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRADFORD ENGLAND and has the status: Active.
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED was incorporated 22 years ago on 31/07/2001 and has the registered number: 04262526. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED was incorporated 22 years ago on 31/07/2001 and has the registered number: 04262526. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED - BRADFORD
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.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DEVERE HOUSE VICAR LANE
BRADFORD
WEST YORKSHIRE
BD1 5AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN JOHN HATHAWAY | Jan 1966 | British | Director | 2014-10-13 | CURRENT |
DR IAN SPENCER KELLY | Dec 1964 | British | Director | 2006-04-01 | CURRENT |
MR DANIEL THOMAS FELL | Feb 1981 | British | Director | 2015-02-20 | CURRENT |
MR ANDREW PHILIP DENNIF | Jun 1958 | British | Director | 2011-07-01 | CURRENT |
NICHOLAS JOHN PONTONE | Jun 1977 | British | Secretary | 2006-12-13 UNTIL 2010-11-30 | RESIGNED |
MR JOHN FRANCIS YEOMANS | May 1944 | British | Director | 2001-07-31 UNTIL 2004-06-01 | RESIGNED |
MRS SAMANTHA ELISE DENNISON | Secretary | 2014-11-24 UNTIL 2018-05-11 | RESIGNED | ||
MR JOHN DOUGLAS HAIGH | Dec 1943 | British | Secretary | 2002-09-16 UNTIL 2006-12-13 | RESIGNED |
MR MARTIN JOHN HATHAWAY | Jan 1966 | British | Secretary | 2001-07-31 UNTIL 2002-05-16 | RESIGNED |
SAMANTHA ELISE LOWTON | Secretary | 2012-05-15 UNTIL 2014-05-27 | RESIGNED | ||
JEAN SWEETING | Secretary | 2010-12-01 UNTIL 2012-05-15 | RESIGNED | ||
MR STEPHEN JOHN WARRAN | Secretary | 2014-08-05 UNTIL 2014-11-24 | RESIGNED | ||
STEPHEN ANDREW SHORE | Sep 1961 | Uk | Director | 2008-01-07 UNTIL 2009-10-01 | RESIGNED |
MR RICHARD MANSELL | Feb 1953 | British | Director | 2001-09-14 UNTIL 2008-01-31 | RESIGNED |
MRS SANDRA NEEDHAM | Mar 1955 | British | Director | 2001-09-14 UNTIL 2022-08-10 | RESIGNED |
ROGER JOHN NUNNS | Dec 1956 | British | Director | 2001-09-14 UNTIL 2007-10-23 | RESIGNED |
MR NIGEL HOWARD TOMLINSON | Dec 1959 | British | Director | 2007-04-01 UNTIL 2010-09-06 | RESIGNED |
MR MARTIN JOHN HATHAWAY | Jan 1966 | British | Director | 2001-07-31 UNTIL 2005-09-30 | RESIGNED |
MR NIGEL HOWARD TOMLINSON | Dec 1959 | British | Director | 2001-09-14 UNTIL 2006-03-30 | RESIGNED |
GARY JAMES WILLIAMSON | Aug 1960 | British | Director | 2008-01-31 UNTIL 2012-04-10 | RESIGNED |
MR JOHN RICHARD LEWIS | Apr 1959 | British | Director | 2001-09-14 UNTIL 2011-07-01 | RESIGNED |
MR LEONARD CRUDDAS | Aug 1952 | British | Director | 2012-04-10 UNTIL 2014-02-14 | RESIGNED |
MR ROLAND EDWIN HARRIS | Apr 1944 | British | Director | 2001-09-14 UNTIL 2002-03-31 | RESIGNED |
MR PHILIP ANTHONY HARRIS | Jan 1956 | British | Director | 2012-04-02 UNTIL 2015-02-20 | RESIGNED |
HOWARD DAVIS GANNAWAY | May 1947 | British | Director | 2010-04-01 UNTIL 2012-04-02 | RESIGNED |
MR NEVILLE DEARDEN | Mar 1940 | British | Director | 2001-09-14 UNTIL 2007-12-31 | RESIGNED |
LEN CRUDDAS | Aug 1952 | British | Director | 2002-07-15 UNTIL 2008-10-17 | RESIGNED |
MR ANDREW CHOI | Sep 1960 | British | Director | 2010-04-01 UNTIL 2014-10-13 | RESIGNED |
FRANK ALBERT CARTER | May 1938 | British | Director | 2003-08-08 UNTIL 2007-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
YORKSHIRE_AND_HUMBER_CHAM - Accounts | 2023-08-19 | 31-03-2023 | £8,083 equity |
YORKSHIRE_AND_HUMBER_CHAM - Accounts | 2022-12-15 | 31-03-2022 | £8,486 equity |
Yorkshire_And_Humber_Cham - Accounts | 2021-12-03 | 31-03-2021 | £9,279 equity |
Micro-entity Accounts - YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED | 2021-01-07 | 31-03-2020 | £9,670 equity |
Yorkshire and Humber Chambers - Accounts to registrar (filleted) - small 18.2 | 2019-12-17 | 31-03-2019 | £10,078 equity |
Yorkshire and Humber Chambers Of Commerce Limited - Period Ending 2018-03-31 | 2018-08-17 | 31-03-2018 | £10,245 equity |
Yorkshire And Humber Chambers Of Commerce Limited - Period Ending 2017-03-31 | 2017-07-04 | 31-03-2017 | £10,823 Cash £10,373 equity |
Yorkshire And Humber Chambers Of Commerc - Abbreviated accounts 16.1 | 2016-07-23 | 31-03-2016 | £11,265 Cash £10,815 equity |
Yorkshire And Humber Chambers Of Commerc - Limited company - abbreviated - 11.9 | 2015-11-28 | 31-03-2015 | £11,366 Cash £10,916 equity |