Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST ENGLAND CHAMBER OF COMMERCE
Company Information for

NORTH EAST ENGLAND CHAMBER OF COMMERCE

AYKLEY HEADS BUSINESS CENTRE, AYKLEY HEADS, DURHAM, DH1 5TS,
Company Registration Number
02938084
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North East England Chamber Of Commerce
NORTH EAST ENGLAND CHAMBER OF COMMERCE was founded on 1994-06-13 and has its registered office in Durham. The organisation's status is listed as "Active". North East England Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTH EAST ENGLAND CHAMBER OF COMMERCE
 
Legal Registered Office
AYKLEY HEADS BUSINESS CENTRE
AYKLEY HEADS
DURHAM
DH1 5TS
Other companies in DH1
 
Previous Names
NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY24/11/2016
Filing Information
Company Number 02938084
Company ID Number 02938084
Date formed 1994-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 13:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST ENGLAND CHAMBER OF COMMERCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST ENGLAND CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
DAVID JOHN LANGLEY
Company Secretary 2014-11-05
CHRISTOPHER PAUL BEAUMONT
Director 2013-01-02
GILLIAN COURTNEY
Director 2016-09-05
DAVID JOHN LANGLEY
Director 2014-11-05
JOHN PHILIP BIRKETT MARSHALL
Director 2018-01-02
MICHAEL MATTHEWS
Director 2014-06-10
JOHN MCCABE
Director 2014-03-19
PAUL BURNETT MORAN
Director 2005-10-17
WAYHAM HUTCHESON MORAN
Director 2008-03-25
JAMES DAVID ALEXANDER RAMSBOTHAM
Director 2006-07-17
GEORGE JOSEPH SANGER
Director 2017-04-24
RICHARD JOHN LOFTHOUSE SWART
Director 2015-10-07
KATHRYN LUCY HAY WINSKELL
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES MCCOURT
Company Secretary 2012-05-02 2014-10-31
PETER JOHN BROOME
Director 2011-07-26 2013-06-24
ISOBEL STRACHAN ROBERTSON
Company Secretary 1994-12-16 2012-03-31
CHRISTOPHER PAUL BEAUMONT
Director 2009-06-02 2011-06-28
RICHARD JOHN BOTTOMLEY
Director 1998-04-20 2011-06-28
JON MICHAEL AITCHISON
Director 2008-06-23 2011-01-31
NEIL ANTHONY BARKER
Director 2002-04-12 2006-06-13
CHRISTOPHER PAUL BEAUMONT
Director 2004-10-04 2006-06-13
KENNETH CALMAN
Director 1998-10-19 2006-06-13
MARTIN STANLEY ANDREW BALLINGER
Director 1994-12-08 2003-06-10
MICHAEL BIRD
Director 2002-06-11 2002-12-31
JOHN MICHAEL BOYFIELD
Director 2001-04-23 2002-06-17
LESLIE BELL
Director 1995-06-27 2001-06-12
LLEWELLYN MILTON AVISS
Director 1994-12-08 2001-03-23
PAUL BIRT
Director 1997-06-30 2001-02-19
JOHN NEVILLE BRIDGE
Director 1997-04-21 1998-10-19
DOUGLAS ARTHUR BROWN
Director 1996-10-21 1998-10-19
JOHN RAYMOND CALVERT
Director 1995-06-27 1997-04-21
MICHAEL BIRD
Director 1994-12-08 1996-01-22
ERNEST BRIAN BEAUMONT
Director 1994-12-08 1995-06-27
BRIAN BROOK COLDWELL
Director 1994-12-08 1995-05-19
SUSAN MARY WATTS
Company Secretary 1994-06-13 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BEAUMONT THE 1590 TRUST Director 2013-01-18 CURRENT 2013-01-18 Active
DAVID JOHN LANGLEY NORTH EAST WORLDWIDE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
DAVID JOHN LANGLEY AYKLEY HEADS BUSINESS CENTRE TENANTS' ASSOCIATION LIMITED Director 2015-01-29 CURRENT 1994-06-23 Active
MICHAEL MATTHEWS NIFCO UK LIMITED Director 2003-12-01 CURRENT 1978-10-06 Active
JOHN MCCABE FUSION PR (UK) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
WAYHAM HUTCHESON MORAN ST CLARE'S HOSPICE TRADING LIMITED Director 2016-09-20 CURRENT 1997-10-10 Liquidation
WAYHAM HUTCHESON MORAN NORTHERN RECRUITMENT GROUP LIMITED Director 2000-03-07 CURRENT 1983-09-26 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NORTH EAST WORLDWIDE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NORTHERN BUSINESS FORUM LIMITED Director 2013-01-04 CURRENT 1999-02-24 Liquidation
JAMES DAVID ALEXANDER RAMSBOTHAM GO GLOBAL NORTH EAST LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NECC TELECOM LTD. Director 2010-10-01 CURRENT 2001-10-24 Dissolved 2014-10-21
JAMES DAVID ALEXANDER RAMSBOTHAM TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2006-09-18 CURRENT 1994-09-23 Active
JAMES DAVID ALEXANDER RAMSBOTHAM TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED Director 2006-09-18 CURRENT 1994-09-23 Active
JAMES DAVID ALEXANDER RAMSBOTHAM FOUNDATION OF LIGHT Director 2006-06-30 CURRENT 2001-06-28 Active
RICHARD JOHN LOFTHOUSE SWART SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED Director 2018-01-10 CURRENT 2006-12-07 Active
RICHARD JOHN LOFTHOUSE SWART WOODBURY INTERNATIONAL LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
RICHARD JOHN LOFTHOUSE SWART NORTH EAST WORLDWIDE LIMITED Director 2015-06-02 CURRENT 2015-02-19 Active
RICHARD JOHN LOFTHOUSE SWART BERGER CLOSURES LIMITED Director 1993-03-01 CURRENT 1988-07-26 Active
KATHRYN LUCY HAY WINSKELL NORTH EAST THEATRE TRUST LIMITED Director 2010-01-21 CURRENT 1983-02-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing AssistantDurhamYou will work alongside other members of the marketing team and the Chamber PR Manager to produce an extensive range of media forms for both online and...2016-10-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29DIRECTOR APPOINTED MS NAGHMEH EBANKS BENI
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MISS ANEELA MALIK ALI
2023-02-17Appointment of Ms Rhiannon Tacye Bearne as company secretary on 2023-01-01
2023-01-11DIRECTOR APPOINTED MISS JENNIFER HELEN CATHERINE RYCROFT
2023-01-11Director's details changed for Mr John Mccabe on 2023-01-11
2023-01-06DIRECTOR APPOINTED MS RHIANNON TACYE BEARNE
2022-09-29DIRECTOR APPOINTED MR JOHN JOHNSTONE
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE UNDERWOOD
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MS ABIGAIL POGSON
2022-02-09DIRECTOR APPOINTED MS STEPHANIE AFUA ACHIAMAA EDUSEI
2022-02-09AP01DIRECTOR APPOINTED MS STEPHANIE AFUA ACHIAMAA EDUSEI
2021-12-20DIRECTOR APPOINTED MS YVONNE GALE
2021-12-20AP01DIRECTOR APPOINTED MS YVONNE GALE
2021-11-30AP01DIRECTOR APPOINTED MS LOUISE HUNTER
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LOFTHOUSE SWART
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ALEXANDER RAMSBOTHAM
2021-10-08RES13Resolutions passed:
  • Company business 21/09/2021
  • ADOPT ARTICLES
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COURTNEY
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY BLAXALL
2021-05-20AP01DIRECTOR APPOINTED MRS DEBORAH WALTON
2021-04-12AP01DIRECTOR APPOINTED MRS JULIE UNDERWOOD
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE SASKIA GOULT
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LUCY HAY WINSKELL
2020-08-12AP01DIRECTOR APPOINTED MRS TARA STONEHOUSE
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT MORAN
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY BLAXALL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH SANGER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYHAM HUTCHESON MORAN
2019-10-15AP01DIRECTOR APPOINTED MR ANDREW SCOTT HAIGH
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2019-05-14AP01DIRECTOR APPOINTED MR JOHN MCCABE
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE
2018-11-16AP01DIRECTOR APPOINTED MS LESLEY MOODY
2018-11-02CH01Director's details changed for Ms Kathryn Lucy Hay Winskell on 2018-11-02
2018-10-17AP01DIRECTOR APPOINTED MS JANE SASKIA GOULT
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BEAUMONT
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR JOHN PHILIP BIRKETT MARSHALL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE PAVLOU
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS
2017-05-02AP01DIRECTOR APPOINTED MR GEORGE JOSEPH SANGER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCGAWLEY
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM / 17/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM / 17/02/2017
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM Aykley Heads Business Centre Aykley Heads Durham DH1 5TS
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGLEY / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCABE / 17/02/2017
2017-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGLEY / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGGIE PAVLOU / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEWS / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LUCY HAY WINSKELL / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEAUMONT / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JOHN LOFTHOUSE SWART / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWS / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 17/02/2017
2016-11-24RES15CHANGE OF NAME 07/10/2016
2016-11-24CERTNMCOMPANY NAME CHANGED NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY CERTIFICATE ISSUED ON 24/11/16
2016-11-24MISCNE01
2016-11-09RES15CHANGE OF NAME 07/10/2016
2016-11-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-05AP01DIRECTOR APPOINTED MS GILLIAN COURTNEY
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGLEY / 24/06/2016
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGLEY / 15/12/2015
2015-10-07AP01DIRECTOR APPOINTED MR RICHARD JOHN LOFTHOUSE SWART
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBRAY
2015-07-06AR0105/07/15 NO MEMBER LIST
2014-11-07AP03SECRETARY APPOINTED MR DAVID JOHN LANGLEY
2014-11-05AP01DIRECTOR APPOINTED MR DAVID JOHN LANGLEY
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCOURT
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCOURT
2014-09-01AP01DIRECTOR APPOINTED MR MICHAEL MATTHEWS
2014-07-08AR0105/07/14 NO MEMBER LIST
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCOURT / 04/04/2014
2014-04-09AP01DIRECTOR APPOINTED MR JOHN MCCABE
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-08AR0105/07/13 NO MEMBER LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE PAVLOU / 25/06/2013
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOME
2013-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER BEAUMONT
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN
2012-07-05AR0105/07/12 NO MEMBER LIST
2012-06-21RES01ADOPT ARTICLES 12/06/2012
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PELLEW
2012-05-02AP03SECRETARY APPOINTED CHRISTOPHER JAMES MCCOURT
2012-05-02AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MCCOURT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ROBERTSON
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL ROBERTSON
2011-08-11AP01DIRECTOR APPOINTED PETER JOHN BROOME
2011-08-11AP01DIRECTOR APPOINTED MR BRIAN MANNING
2011-08-01AR0105/07/11 NO MEMBER LIST
2011-07-29AP01DIRECTOR APPOINTED MR DAVID LAWS
2011-07-29AP01DIRECTOR APPOINTED DAVID ROBERT DOUGLAS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTOMLEY
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAUMONT
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07AP01DIRECTOR APPOINTED MS KATHRYN LUCY HAY WINSKELL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JON AITCHISON
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0105/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOTTOMLEY / 05/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL STRACHAN ROBERTSON / 05/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYHAM HUTCHESON MORAN / 05/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNETT MORAN / 05/07/2010
2009-07-30363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-24288aDIRECTOR APPOINTED WILLIAM JOHN MCGAWLEY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WILSON
2009-07-11288aDIRECTOR APPOINTED CHRISTOPHER BEAUMONT
2009-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL THURLBECK
2008-10-10RES01ADOPT ARTICLES 07/10/2008
2008-09-02288aDIRECTOR APPOINTED JOHN GORDON IRWIN
2008-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBE
2008-07-29363aANNUAL RETURN MADE UP TO 05/07/08
2008-07-24288aDIRECTOR APPOINTED NIGEL IAN WILSON
2008-07-01288aDIRECTOR APPOINTED JON MICHAEL AITCHISON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LLOYD
2008-04-01288aDIRECTOR APPOINTED WAYHAM HUTCHESON MORAN
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EVANS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-18MEM/ARTSARTICLES OF ASSOCIATION
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-03363sANNUAL RETURN MADE UP TO 05/07/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST ENGLAND CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST ENGLAND CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-12-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH EAST ENGLAND CHAMBER OF COMMERCE registering or being granted any patents
Domain Names

NORTH EAST ENGLAND CHAMBER OF COMMERCE owns 1 domain names.

necc.co.uk  

Trademarks
We have not found any records of NORTH EAST ENGLAND CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with NORTH EAST ENGLAND CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2013-12-20 GBP £2,226 Corporate Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST ENGLAND CHAMBER OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST ENGLAND CHAMBER OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST ENGLAND CHAMBER OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.