BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED - BARNSTAPLE
Company Profile | Company Filings |
Overview
BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNSTAPLE and has the status: Active.
BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED was incorporated 15 years ago on 26/01/2009 and has the registered number: 06801079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED was incorporated 15 years ago on 26/01/2009 and has the registered number: 06801079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED - BARNSTAPLE
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
47 BOUTPORT STREET
BARNSTAPLE
DEVON
EX31 1SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP RICHARD BYERS | Oct 1956 | British | Director | 2009-01-26 | CURRENT |
MR MARTIN CRITCHARD | Jun 1958 | British | Director | 2017-05-17 | CURRENT |
MR MARK TIBBERT | Oct 1978 | British | Director | 2014-12-10 | CURRENT |
MR WILLIAM JONATHON BLYTHE | Oct 1967 | British | Director | 2018-02-21 | CURRENT |
MRS PAULA BYERS | Jul 1972 | British | Director | 2017-02-15 | CURRENT |
MISS STACEY IRENE PLEDGE | Oct 1979 | British | Director | 2011-11-01 UNTIL 2015-01-31 | RESIGNED |
HANNAH LOUISE CARTHEW | Secretary | 2009-01-26 UNTIL 2010-06-30 | RESIGNED | ||
MR SIMON POLLARD | May 1961 | British | Director | 2016-01-20 UNTIL 2021-02-14 | RESIGNED |
MR EDWARD WILLIAM PROSSER | Jun 1993 | British | Director | 2017-11-16 UNTIL 2020-02-20 | RESIGNED |
BRADFORD SPENCER RICHARDS | Nov 1967 | British | Director | 2009-01-26 UNTIL 2010-09-30 | RESIGNED |
MR MARK SIMON ROOME | May 1975 | British | Director | 2009-01-26 UNTIL 2009-10-09 | RESIGNED |
MR JASON GERARD SHARMAN | Sep 1969 | British | Director | 2009-01-26 UNTIL 2011-08-10 | RESIGNED |
ANTHONY JOHN SIMMONS | Oct 1976 | British | Director | 2009-01-26 UNTIL 2010-12-31 | RESIGNED |
MRS TRUDI ELAINE SPRATT | Jul 1960 | British | Director | 2013-07-01 UNTIL 2021-08-02 | RESIGNED |
MS EMMA WILKINSON | Oct 1981 | British | Director | 2011-11-01 UNTIL 2013-07-01 | RESIGNED |
GUY EDWARD MURRAY | Aug 1978 | British | Director | 2009-01-26 UNTIL 2011-04-30 | RESIGNED |
RICHARD IAN WINGATE | Apr 1955 | British | Director | 2009-01-26 UNTIL 2011-09-30 | RESIGNED |
MR CHRIS PEYTON | May 1982 | British | Director | 2011-04-01 UNTIL 2012-12-31 | RESIGNED |
MRS SARAH JANE PAGE | Mar 1966 | British | Director | 2018-02-21 UNTIL 2021-07-21 | RESIGNED |
MARION JOSEPHINE GALLO | May 1954 | British | Director | 2009-01-26 UNTIL 2011-06-30 | RESIGNED |
MRS MARGARET ANNE LARGE | Dec 1951 | British | Director | 2009-01-26 UNTIL 2014-12-10 | RESIGNED |
MR ROBERT JOHN FORD | Apr 1975 | British | Director | 2009-01-26 UNTIL 2012-10-10 | RESIGNED |
MS SARAH LOUISE ESCOTT | Jan 1967 | British | Director | 2012-03-01 UNTIL 2015-05-20 | RESIGNED |
MR JONATHAN DUNKLEY | Jan 1971 | Director | 2009-10-01 UNTIL 2017-11-16 | RESIGNED | |
MR RICHARD DENHAM | Oct 1970 | British | Director | 2016-03-22 UNTIL 2019-01-27 | RESIGNED |
DAVID EVAN COLES | Jan 1957 | British | Director | 2009-01-26 UNTIL 2009-12-31 | RESIGNED |
ROBERT JOHN CARTER | Oct 1954 | British | Director | 2017-02-15 UNTIL 2017-11-08 | RESIGNED |
THE HONORABLE IAN STUART BURDEN | Oct 1967 | British | Director | 2011-07-13 UNTIL 2012-12-31 | RESIGNED |
MS CAROLINE JANE BRAMWELL | Oct 1965 | British | Director | 2011-11-01 UNTIL 2015-11-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Barnstaple & District Chamber of Commerce Limited 31/03/2023 iXBRL | 2023-12-07 | 31-03-2023 | £3,417 Cash £3,291 equity |
Barnstaple & District Chamber of Commerce Limited 31/03/2022 iXBRL | 2022-12-20 | 31-03-2022 | £4,647 Cash £4,786 equity |
Barnstaple & District Chamber of Commerce Limited 31/03/2021 iXBRL | 2021-12-03 | 31-03-2021 | £5,243 Cash £4,628 equity |
BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED | 2021-03-30 | 31-03-2020 | £7,086 Cash £5,778 equity |
Barnstaple & District Chamber of Commerce Limited 31/03/2019 iXBRL | 2019-11-08 | 31-03-2019 | £3,844 Cash £2,989 equity |
Abbreviated Company Accounts - BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED | 2016-12-20 | 31-03-2016 | £1,475 Cash £266 equity |
Abbreviated Company Accounts - BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED | 2015-12-15 | 31-03-2015 | £194 Cash £-303 equity |
Barnstaple & Dist Chamber of Commerce - Limited company - abbreviated - 11.0.0 | 2014-07-18 | 31-03-2014 | £4,519 Cash £256 equity |