Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD
Company Information for

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, S60 1DX,
Company Registration Number
04029723
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chamber Of Commerce (barnsley And Rotherham) Ltd
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD was founded on 2000-07-05 and has its registered office in Rotherham. The organisation's status is listed as "Active". Chamber Of Commerce (barnsley And Rotherham) Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD
 
Legal Registered Office
UNIT 6 GENESIS PARK
SHEFFIELD ROAD
ROTHERHAM
S60 1DX
Other companies in S60
 
Previous Names
ROTHERHAM CHAMBER OF COMMERCE13/08/2007
Filing Information
Company Number 04029723
Company ID Number 04029723
Date formed 2000-07-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB257968344  
Last Datalog update: 2023-12-07 03:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD
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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Current Directors
Officer Role Date Appointed
DOMINIC EDWARD BECK
Company Secretary 2016-04-01
JOADA CELESTE ALLEN
Director 2017-11-23
MARK ASHLEY BROXHOLME
Director 2016-11-10
HELEN ELIZABETH JAGGAR
Director 2014-11-13
PAUL EDWARD JAGGER
Director 2011-10-07
GARETH RHYS OWEN
Director 2012-03-02
LISA ANN POGSON
Director 2014-02-03
MATTHEW DAVID STEPHENS
Director 2014-11-13
MATTHEW JAMES TRAVIS
Director 2017-11-23
ANNE CATHERINE WILSON
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN GLEADALL
Director 2009-01-30 2016-11-10
MARK ASHLEY BROXHOLME
Director 2011-01-31 2016-06-20
ANDREW PHILIP DENNIFF
Company Secretary 2010-08-01 2016-03-31
NICHOLAS ROBERT ALEXANDER
Director 2010-01-15 2012-11-15
JOHN ROBERT HANNON
Director 2004-10-15 2012-11-15
NICHOLAS GEORGE WILLIAM CRAGG
Director 2008-02-28 2012-03-02
DEREK CARPENTER
Director 2011-01-31 2011-08-05
IAN PETER CAREY
Director 2009-10-14 2010-10-15
JULIE ROBINSON
Company Secretary 2007-04-26 2010-08-01
MALCOLM JOSEPH EXLEY
Director 2008-02-29 2010-01-15
FRANK ALBERT CARTER
Director 2007-08-01 2008-02-28
MICHAEL HENRY CUFF
Director 2006-10-20 2008-02-28
STEPHEN ERNEST GRAY
Director 2007-08-01 2008-02-28
IAN TAYLOR ANDERSON
Director 2006-10-20 2007-08-30
PETER JOHN BRADBURY
Company Secretary 2004-05-10 2007-03-16
NICHOLAS GEORGE WILLIAM CRAGG
Director 2000-07-05 2006-10-20
ANDREW MARK FRITH
Director 2004-10-15 2006-10-20
ROBERT JOHN GILES BLOOMER
Director 2000-07-05 2004-10-15
RICHARD STATON
Company Secretary 2001-06-29 2004-05-10
PHILIP ANDREW
Director 2001-06-29 2004-02-20
NICHOLAS ROBERT ALEXANDER
Director 2001-06-29 2001-08-23
HILL TRACEY ANN
Company Secretary 2000-07-05 2001-06-29
GRAHAM BENTON
Director 2000-07-05 2001-03-02
ALAN GEORGE CARRUTHERS
Director 2000-07-05 2000-12-31
CHRISTOPHER DUFF
Director 2000-07-05 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BROXHOLME PRODUCTIV LIMITED Director 2016-07-31 CURRENT 2011-04-12 Liquidation
MARK ASHLEY BROXHOLME SWALLOW CONSULTANCY LTD Director 2016-05-21 CURRENT 2016-05-21 Active
MARK ASHLEY BROXHOLME ASTORIA COURT LIMITED Director 2012-03-07 CURRENT 1973-12-06 Active
HELEN ELIZABETH JAGGAR BARNSLEY ENTERPRISE FOR LIVING WELL CIC Director 2014-10-20 CURRENT 2014-10-20 Active
GARETH RHYS OWEN DUNES MANAGEMENT LIMITED Director 2010-07-10 CURRENT 1988-09-08 Active
LISA ANN POGSON CYV INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON CONVERT YOUR VAN LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON GRIMM AND CO. LIMITED Director 2014-05-01 CURRENT 2013-11-07 Active
LISA ANN POGSON AIRMASTER (HEATING & VENTILATION) LIMITED Director 2010-12-31 CURRENT 1998-10-20 Active
LISA ANN POGSON ENGLAND HARMAN POGSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
LISA ANN POGSON AIRMASTER AIRCONDITIONING LIMITED Director 2008-09-11 CURRENT 1992-03-05 Active
MATTHEW DAVID STEPHENS STUMPERLOWE MANSIONS (SERVICES) LIMITED Director 2011-02-23 CURRENT 1971-01-25 Active
MATTHEW DAVID STEPHENS CASTLEBRAY SERVICES LTD Director 2009-11-30 CURRENT 2009-11-11 Active
MATTHEW JAMES TRAVIS ENZYGO HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
MATTHEW JAMES TRAVIS ENZYGO LIMITED Director 2008-11-01 CURRENT 2008-03-05 Active
ANNE CATHERINE WILSON ENGINEERING INDUSTRIES ASSOCIATION Director 2014-06-27 CURRENT 1983-08-19 Liquidation
ANNE CATHERINE WILSON NUMILL LIMITED Director 2006-10-13 CURRENT 2003-07-25 Liquidation
ANNE CATHERINE WILSON NUMILL ENGINEERING LIMITED Director 2006-09-22 CURRENT 2006-08-15 Active - Proposal to Strike off

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
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-03Termination of appointment of Carrie Louise Sudbury on 2023-07-01
2023-07-03Appointment of Ms Hooi Fong Goh as company secretary on 2023-07-01
2022-11-25AP01DIRECTOR APPOINTED MR MARK SMITH
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN POGSON
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE WILSON
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE WILSON
2021-11-26AP01DIRECTOR APPOINTED MRS HAYLEY ALEXANDRA KOSEOGLU
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KLER
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040297230001
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR CLIVE WATKINSON
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD JAGGER
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BROXHOLME
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH JAGGAR
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-03CH01Director's details changed for Mr Paul Edward Jagger on 2019-06-03
2018-11-22CH01Director's details changed for Mr Frank Theodore Kler on 2018-11-22
2018-11-22AP01DIRECTOR APPOINTED MS TRICIA MARY SMITH
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS OWEN
2018-10-26AP03Appointment of Ms Carrie Louise Sudbury as company secretary on 2018-10-26
2018-10-26TM02Termination of appointment of Dominic Edward Beck on 2018-10-26
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX
2017-12-07AP01DIRECTOR APPOINTED MS JOADA CELESTE ALLEN
2017-12-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES TRAVIS
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SMITH
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-11-16AP01DIRECTOR APPOINTED MRS ANNE CATHERINE WILSON
2016-11-11AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN GLEADALL
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROXHOLME
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROXHOLME
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD BECK / 16/05/2016
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD BECK / 16/05/2016
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DENNIFF
2016-04-25AP03SECRETARY APPOINTED MR DOMINIC EDWARD BECK
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14AR0105/07/15 NO MEMBER LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH JAGGAR
2014-11-14AP01DIRECTOR APPOINTED MR MATTHEW DAVID STEPHENS
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACCORMAC
2014-07-07AR0105/07/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLT
2014-02-12AP01DIRECTOR APPOINTED MRS LISA ANN POGSON
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08AR0105/07/13 NO MEMBER LIST
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040297230001
2013-02-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES SMITH
2013-01-22AP01DIRECTOR APPOINTED MS NICOLA HOLT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANNON
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-16AR0105/07/12 NO MEMBER LIST
2012-03-05AP01DIRECTOR APPOINTED MR GARETH RHYS OWEN
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STATON MICHAEL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAGG
2012-03-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL STEWART
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-24AP01DIRECTOR APPOINTED MR PAUL EDWARD JAGGER
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CARPENTER
2011-07-07AR0105/07/11 NO MEMBER LIST
2011-02-18RES01ALTER ARTICLES 15/12/2010
2011-02-07AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2011-02-01AP01DIRECTOR APPOINTED MR DEREK CARPENTER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-01-18MEM/ARTSARTICLES OF ASSOCIATION
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WATKINSON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE WARING
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNER
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HINDLE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAREY
2010-09-07AP03SECRETARY APPOINTED MR ANDREW PHILIP DENNIFF
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON
2010-08-26AR0105/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WARING / 05/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STATON MICHAEL / 05/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER CAREY / 05/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT ALEXANDER / 05/07/2010
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM BARNSLEY BUSINESS INNOVATION CEN INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL
2010-01-30AP01DIRECTOR APPOINTED NICHOLAS ROBERT ALEXANDER
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EXLEY
2009-11-26AP01DIRECTOR APPOINTED IAN PETER CAREY
2009-11-26AP01DIRECTOR APPOINTED JANE WARING
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT
2009-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-03RES01ALTER ARTICLES
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-11288aDIRECTOR APPOINTED RICHARD STATON MICHAEL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR TRACEY LALLY
2009-05-26288aDIRECTOR APPOINTED CHRISTOPHER JOHN MACCORMAC
2009-05-26288aDIRECTOR APPOINTED OWEN GLEADALL
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JULIE KENNY
2009-03-18288aDIRECTOR APPOINTED FRANCIS STEPHEN HINDLE
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-17RES01ALTER ARTICLES 31/10/2008
2008-11-17MEM/ARTSARTICLES OF ASSOCIATION
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PAULA WHITTLE
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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD 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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD
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
2013-05-16 Outstanding ROTHERHAM ENTERPRISE AGENCY LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD

Intangible Assets
Patents
We have not found any records of CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD registering or being granted any patents
Domain Names

CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD owns 1 domain names.

brchamber.co.uk  

Trademarks
We have not found any records of CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD. 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 (94110 - Activities of business and employers membership organizations) as CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD 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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD 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 CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD 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.