Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company Information for

TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED

AYKLEY HEADS BUSINESS CENTRE, AYKLEY HEADS, DURHAM, DH1 5TS,
Company Registration Number
02970907
Private Limited Company
Active

Company Overview

About Teesside And District Chamber Of Commerce And Industry Ltd
TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED was founded on 1994-09-23 and has its registered office in Durham. The organisation's status is listed as "Active". Teesside And District Chamber Of Commerce And Industry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED
 
Legal Registered Office
AYKLEY HEADS BUSINESS CENTRE
AYKLEY HEADS
DURHAM
DH1 5TS
Other companies in DH1
 
Filing Information
Company Number 02970907
Company ID Number 02970907
Date formed 1994-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED
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 TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LANGLEY
Company Secretary 2014-11-05
JAMES DAVID ALEXANDER RAMSBOTHAM
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES MCCOURT
Company Secretary 2012-05-01 2014-10-31
ERNEST BRIAN BEAUMONT
Director 1994-12-14 2012-06-12
ISOBEL STRACHAN ROBERTSON
Company Secretary 1994-12-14 2012-03-30
GEORGE COWCHER
Director 2003-01-01 2006-03-06
MICHAEL BIRD
Director 2001-06-12 2002-12-31
KEITH ROBINSON
Director 1994-12-14 2001-06-12
ANDREW HUME ROBINSON
Company Secretary 1994-09-23 1994-12-14
RICHARD MARTIN VAUGHAN JONES
Director 1994-09-23 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED Director 2006-09-18 CURRENT 1994-09-23 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NORTH EAST ENGLAND CHAMBER OF COMMERCE Director 2006-07-17 CURRENT 1994-06-13 Active
JAMES DAVID ALEXANDER RAMSBOTHAM FOUNDATION OF LIGHT Director 2006-06-30 CURRENT 2001-06-28 Active

More director information

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
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-01-11DIRECTOR APPOINTED MISS JENNIFER HELEN CATHERINE RYCROFT
2023-01-06DIRECTOR APPOINTED MS RHIANNON TACYE BEARNE
2022-11-30TM02Termination of appointment of David John Langley on 2022-11-30
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ALEXANDER RAMSBOTHAM
2021-10-05AP01DIRECTOR APPOINTED MR JOHN MCCABE
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-03PSC05Change of details for North East Chamber of Commerce, Trade and Industry as a person with significant control on 2017-02-17
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
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN LANGLEY on 2017-02-17
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2014-11-07AP03Appointment of Mr David John Langley as company secretary on 2014-11-05
2014-10-31TM02Termination of appointment of Christopher James Mccourt on 2014-10-31
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-30AR0130/07/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-31AR0130/07/12 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AP03Appointment of Mr Christopher James Mccourt as company secretary
2012-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL ROBERTSON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BEAUMONT
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-24AR0130/07/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09AR0130/07/10 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-10-15363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-08363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-27363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-27363(288)DIRECTOR RESIGNED
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-15363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-16288bDIRECTOR RESIGNED
2000-09-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-21363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-10363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-07363sRETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-30288cSECRETARY'S PARTICULARS CHANGED
1996-10-11SRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/96
1996-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-07363sRETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS
1996-10-04ELRESS386 DISP APP AUDS 24/09/96
1996-10-04ELRESS366A DISP HOLDING AGM 24/09/96
1996-10-04ELRESS252 DISP LAYING ACC 24/09/96
1995-11-07363sRETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS
1995-08-17287REGISTERED OFFICE CHANGED ON 17/08/95 FROM: COMMERCE HOUSE EXCHANGE SQUARE MIDDLESBOROUGH CLEVELAND
1995-05-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-16SRES13CHANGE OF NAME 03/01/95
1995-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-13CERTNMCOMPANY NAME CHANGED EIWN 25 LIMITED CERTIFICATE ISSUED ON 16/01/95
1995-01-05288NEW DIRECTOR APPOINTED
1995-01-05288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED 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 TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Trademarks
We have not found any records of TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED 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 TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED 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 TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED 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.