Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)
Company Information for

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

8 NORTHUMBERLAND AVENUE, LONDON, WC2N 5BY,
Company Registration Number
00082384
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Netherlands-british Chamber Of Commerce(the)
NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) was founded on 1904-10-25 and has its registered office in London. The organisation's status is listed as "Active". Netherlands-british Chamber Of Commerce(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)
 
Legal Registered Office
8 NORTHUMBERLAND AVENUE
LONDON
WC2N 5BY
Other companies in WC2N
 
Filing Information
Company Number 00082384
Company ID Number 00082384
Date formed 1904-10-25
Country 
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 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)
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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

Current Directors
Officer Role Date Appointed
MICHIEL VAN DEURSEN
Company Secretary 2014-07-18
STEPHEN HUYTON
Director 2013-06-26
ALEXANDRA HERINA CARLOTA KAMERLING
Director 2013-11-15
JANET PATRICIA POOT
Director 2016-08-12
ANTOINE JAN MACGIEL VALK
Director 2012-12-14
ROBBERT PAUL VAN DE KAR
Director 2016-03-17
JORN CRISTIAN VAN DER MEER
Director 2018-06-14
ANDREW DAVID KNOYLE WOOD
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TESSA QUIRINE KITS
Director 2014-03-28 2016-03-17
REBECCA HILLIARD
Director 2014-03-28 2015-08-01
JAN ARIE DE KREIJ
Director 1942-03-25 2014-09-23
ANDRE CHRISTIAAN KOFMAN
Director 2007-03-30 2014-09-23
ALAN MICHAEL JONES
Company Secretary 1991-07-13 2013-05-19
ALAN MICHAEL JONES
Director 1991-07-13 2013-05-19
ROEL MEINT JELLE HUISMAN
Director 2002-09-04 2013-01-15
VINCENT ALBERTUS MARIA KNOOPS
Director 2004-10-06 2012-01-12
JOSEPH STUART GARWOOD
Director 2005-06-22 2010-09-09
MICHAEL JOHN CORNISH
Director 1998-06-22 2006-12-08
THEODORUS MARENUS MARIA GREMMEN
Director 1997-05-19 2005-06-22
CHRISTOPHER NEIL CANNON
Director 2003-06-19 2004-10-06
DAVID HERBERT JORDAN
Director 1999-09-01 2004-10-06
ANDRE ALAN DONALD KING
Director 1995-07-04 2004-10-06
RICHARD CECIL GREENHALGH
Director 1999-01-28 2003-06-19
ROBERT BARRINGTON BROOKE
Director 1991-07-13 2001-01-30
WILLIAM HOLMES DAVIDSON
Director 1991-07-13 2001-01-30
STUART REX KINGSLEY
Director 1996-05-09 2000-03-03
RICHARD JOHANNES ALOYSIUS DE LANGE
Director 1995-07-04 1999-09-01
ERIC ROMNEY BURGOYNE
Director 1997-07-02 1997-12-31
NICHOLAS REGINALD MAURICE JONES
Director 1996-06-25 1997-02-27
PETER WILLEM HOLDIJK
Director 1995-07-04 1996-09-27
PAULUS EDWARD BONGERS
Director 1991-07-13 1996-06-25
NEIL DOUGLAS BROWN
Director 1991-07-13 1995-07-04
ALAN CLIVE BUTLER
Director 1993-06-24 1995-07-04
RICHARD ARTHUR GRIFFIN
Director 1991-07-13 1995-07-04
KEVIN KENNEDY
Director 1991-07-13 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID KNOYLE WOOD OMEGA INGREDIENTS LIMITED Director 2018-01-01 CURRENT 2001-08-28 Active
ANDREW DAVID KNOYLE WOOD WELLGRAIN HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2014-01-28

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
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUYTON
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ANTOINE JAN MACGIEL VALK
2023-08-11Appointment of Mr Mark Wiechers as company secretary on 2023-07-01
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED BARON DIEDERIK CONSTANTIJN VAN WASSENAER
2023-07-06DIRECTOR APPOINTED MS SARA LOUISE BENJAMIN
2023-07-06AP01DIRECTOR APPOINTED BARON DIEDERIK CONSTANTIJN VAN WASSENAER
2023-07-05DIRECTOR APPOINTED MS YVETTE VAN LOON
2023-07-05AP01DIRECTOR APPOINTED MS YVETTE VAN LOON
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-01Director's details changed for Mr Antoine Jan Macgiel Valk on 2023-01-31
2023-02-01CH01Director's details changed for Mr Antoine Jan Macgiel Valk on 2023-01-31
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA POOT
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDUARD SOUTA
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA POOT
2022-11-1630/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19TM02Termination of appointment of Michiel Van Deursen on 2022-08-19
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11RES01ADOPT ARTICLES 11/07/22
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JORN CRISTIAN VAN DER MEER
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JORN CRISTIAN VAN DER MEER
2022-01-13DIRECTOR APPOINTED MRS HEBA BEVAN
2022-01-13AP01DIRECTOR APPOINTED MRS HEBA BEVAN
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID KNOYLE WOOD
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-01AP01DIRECTOR APPOINTED MRS PANAGOTIA GRIVEA
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR HARRY BROCKHOFF
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DEN BRINK
2021-03-17CH01Director's details changed for Mr Erik Van Den Brink on 2021-03-17
2020-12-31CH01Director's details changed for Mr Antoine Jan Macgiel Valk on 2020-02-01
2020-10-15AP01DIRECTOR APPOINTED MR ERIK VAN DEN BRINK
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBBERT PAUL VAN DE KAR
2019-01-15AP01DIRECTOR APPOINTED MR DENNIS VAN VUGT
2018-11-26AP01DIRECTOR APPOINTED MR PHILLIP EDUARD SOUTA
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08PSC08Notification of a person with significant control statement
2018-07-23AP01DIRECTOR APPOINTED MR JORN CRISTIAN VAN DER MEER
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-26PSC07CESSATION OF ANTON VALK AS A PERSON OF SIGNIFICANT CONTROL
2017-02-06AAMDAmended account full exemption
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15AP01DIRECTOR APPOINTED MS JANET PATRICIA POOT
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TESSA QUIRINE KITS
2016-03-18AP01DIRECTOR APPOINTED MR ROBBERT PAUL VAN DE KAR
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HILLIARD
2015-07-20AR0106/07/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KOFMAN
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KREIJ
2014-10-02RES01ADOPT ARTICLES 02/10/14
2014-08-29AP03SECRETARY APPOINTED MR MICHIEL VAN DEURSEN
2014-07-15AR0106/07/14 NO MEMBER LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HILLIARD / 01/07/2014
2014-04-16AP01DIRECTOR APPOINTED MRS TESSA QUIRINE KITS
2014-04-15AP01DIRECTOR APPOINTED MRS REBECCA HILLIARD
2013-11-22AP01DIRECTOR APPOINTED MRS ALEXANDRA KAMERLING
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK LAFEBRE
2013-08-29AP01DIRECTOR APPOINTED MR STEPHEN HUYTON
2013-08-27AR0106/07/13 NO MEMBER LIST
2013-08-27AD02SAIL ADDRESS CHANGED FROM: IMPERIAL HOUSE, 6TH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN WILLE
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN JONES
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROEL HUISMAN
2013-01-15AP01DIRECTOR APPOINTED MR ANTOINE JAN MACGIEL VALK
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM IMPERIAL HOUSE,6TH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN
2012-08-06AR0106/07/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KNOOPS
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED MR ANDREW DAVID KNOYLE WOOD
2011-08-03AR0106/07/11 NO MEMBER LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AP01DIRECTOR APPOINTED MR JAN HENDRIK WILLE
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GARWOOD
2010-07-16AR0106/07/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALBERTUS MARIA KNOOPS / 01/01/2010
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PATERSON
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL JONES / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROEL MEINT JELLE HUISMAN / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STUART GARWOOD / 01/01/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VRANKEN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PATERSON
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JACOB JOHANNES VRANKEN / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CHRISTIAAN KOFMAN / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ARIE DE KREIJ / 01/01/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MARK RUTTEN
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE OURMIERES
2009-08-11363aANNUAL RETURN MADE UP TO 06/07/09
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aANNUAL RETURN MADE UP TO 06/07/08
2008-07-17288aDIRECTOR APPOINTED MRS CHRISTINE OURMIERES
2008-07-16363aANNUAL RETURN MADE UP TO 06/07/07
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM IMPERIAL HOUSE 7TH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN
2008-05-28288aDIRECTOR APPOINTED MR MARK PIET RUTTEN
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ROB MARIJNEN
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20288bDIRECTOR RESIGNED
2007-07-20363aANNUAL RETURN MADE UP TO 21/06/07
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363aANNUAL RETURN MADE UP TO 21/06/06
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-08363sANNUAL RETURN MADE UP TO 21/06/05
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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) 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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31

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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE)

Intangible Assets
Patents
We have not found any records of NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) registering or being granted any patents
Domain Names

NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) owns 1 domain names.

nbcc.co.uk  

Trademarks
We have not found any records of NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE). 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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) 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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) 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 NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) 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.