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

NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE

9-11 EASTWAY BUSINESS VILLAGE, OLIVERS PLACE, FULWOOD, PRESTON, LANCASHIRE, PR2 9WT,
Company Registration Number
00145454
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About North & Western Lancashire Chamber Of Commerce
NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE was founded on 1916-12-04 and has its registered office in Preston. The organisation's status is listed as "Active". North & Western Lancashire Chamber Of Commerce is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE
 
Legal Registered Office
9-11 EASTWAY BUSINESS VILLAGE
OLIVERS PLACE, FULWOOD
PRESTON
LANCASHIRE
PR2 9WT
Other companies in PR2
 
Filing Information
Company Number 00145454
Company ID Number 00145454
Date formed 1916-12-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB154267562  
Last Datalog update: 2024-04-07 02:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH & WESTERN LANCASHIRE 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 & WESTERN LANCASHIRE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
ALAN WELSH
Company Secretary 2017-07-25
JOHN ARCHIBALD BOYDELL
Director 2001-02-14
STEPHEN MICHAEL CHALCRAFT
Director 2016-11-24
DAWN ELIZABETH CHEETHAM
Director 2011-09-08
MALCOLM ARTHUR CLARKE
Director 2010-10-06
JANE COLE
Director 2017-07-25
MUKESH MAYOR
Director 1998-05-12
CAROLE BARBARA MURPHY
Director 2016-12-08
ANTONY SIMON RAYNOR
Director 2013-11-19
DENYS SMITH HART
Director 2016-12-08
NORMAN GEORGE TENRAY
Director 2010-09-01
PETER JAMES WHALLEY
Director 1995-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY SCARBOROUGH
Company Secretary 2001-01-01 2017-07-25
ANNA DORAN
Director 2015-11-01 2017-03-30
STEVEN JOHN BROOMHEAD
Director 2011-03-22 2014-08-26
STEPHEN BRIAN DOBSON
Director 1999-09-08 2013-11-19
JANE COLE
Director 2011-05-24 2013-07-23
ANTHONY JOHN CURTIS
Director 2004-09-25 2011-03-22
TIMOTHY AMOR
Director 2002-08-02 2007-05-22
NIGEL BARRETT
Director 2005-04-12 2006-05-23
NIGEL BARRETT
Director 2003-02-19 2005-01-25
FRANCIS STEPHEN ALTY FAIRBAIRN
Director 1996-10-22 2004-05-20
HUGH EVANS
Company Secretary 1996-01-16 2000-12-31
DAVID PATRICK ASHWORTH
Director 1995-08-28 2000-12-31
CHRISTOPHER JAMES HUGH BEST
Director 1995-05-26 2000-01-10
CHRISTOPHER JAMES HUGH BEST
Company Secretary 1993-05-28 1995-05-26
HENRY PETER BEE
Director 1991-11-29 1995-05-26
RICHARD EDWARD ERIC COOK
Director 1991-11-29 1994-03-14
CAROLE BARBARA MURPHY
Company Secretary 1992-04-01 1993-05-28
JAMES RALPH HAYES BATTERSBY
Director 1991-11-29 1993-05-28
FRANK COWBURN
Director 1991-11-29 1993-05-28
ARTHUR WILLIAM DAWSON
Director 1991-11-29 1993-05-28
EDWARD CHAMBRE DICKSON
Director 1991-11-29 1993-05-28
JOHN EARNSHAW
Director 1991-11-29 1993-05-25
JACK SAXTON WHITE
Company Secretary 1991-11-29 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARCHIBALD BOYDELL NEWCO 84 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
JOHN ARCHIBALD BOYDELL ANONYMOUS WEBCO LIMITED Director 2013-10-08 CURRENT 2008-11-18 Active
JOHN ARCHIBALD BOYDELL SGHS WORLDWIDE LIMITED Director 2013-10-08 CURRENT 2008-10-17 Active
JOHN ARCHIBALD BOYDELL AMPIOS MANAGEMENT PARTNERS LIMITED Director 2013-10-08 CURRENT 2003-12-05 Active
DAWN ELIZABETH CHEETHAM THE BAY LEARNING TRUST Director 2015-03-05 CURRENT 2011-04-01 Active
DAWN ELIZABETH CHEETHAM HUGH CHATTERTON COMMERCIAL KITCHEN SERVICE LIMITED Director 1992-01-12 CURRENT 1982-05-06 Active
MALCOLM ARTHUR CLARKE KEY UNLOCKING FUTURES LIMITED Director 2017-09-04 CURRENT 2013-09-20 Active
MALCOLM ARTHUR CLARKE COMMUNITY COGS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MALCOLM ARTHUR CLARKE CONSTRUCTING THE FUTURE LANCASHIRE LIMITED Director 2012-01-20 CURRENT 2010-06-03 Active - Proposal to Strike off
MALCOLM ARTHUR CLARKE PRESTON VISION LIMITED Director 2011-07-11 CURRENT 2008-10-02 Dissolved 2015-10-20
MALCOLM ARTHUR CLARKE INGOL AND TANTERTON COMMUNITY TRUST LIMITED Director 2009-04-14 CURRENT 2008-10-06 Active
JANE COLE FYLDE TRANSPORT LIMITED Director 2017-10-16 CURRENT 1986-03-14 Active
CAROLE BARBARA MURPHY GROWTH LANCASHIRE LIMITED Director 2018-01-04 CURRENT 2004-12-10 Active
ANTONY SIMON RAYNOR PHONES4LESS LIMITED Director 2000-11-02 CURRENT 2000-10-31 Active
ANTONY SIMON RAYNOR ABBEY ICT LTD Director 1991-08-10 CURRENT 1989-08-10 Active
NORMAN GEORGE TENRAY OBAS UK LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
NORMAN GEORGE TENRAY FOCUSED INVESTMENTS LIMITED Director 1995-05-05 CURRENT 1995-05-05 Active
PETER JAMES WHALLEY L'ARCHE Director 2003-11-29 CURRENT 1972-05-18 Active
PETER JAMES WHALLEY CLIFTON CORPORATE FINANCE (SPECIAL PROJECTS) LTD Director 1997-12-16 CURRENT 1997-12-16 Liquidation
PETER JAMES WHALLEY CLIFTON CORPORATE FINANCE LTD. Director 1993-11-04 CURRENT 1993-10-26 Liquidation

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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 9/10 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 9-11 9-11 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT United Kingdom
2024-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/24 FROM 9/10 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT
2023-12-01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-27DIRECTOR APPOINTED MR ANTHONY JOHN REA SMITH
2023-11-27DIRECTOR APPOINTED MR PAUL ROBERT FOX
2023-11-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN REA SMITH
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL CHALCRAFT
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL CHALCRAFT
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRESHNEY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRESHNEY
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD SIDGREAVES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-27AP01DIRECTOR APPOINTED MR TIMOTHY FRESHNEY
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18MEM/ARTSARTICLES OF ASSOCIATION
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-06RES01ADOPT ARTICLES 06/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR MATTHEW RICHARD SIDGREAVES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SIMON RAYNOR
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-30CH01Director's details changed for Mr Mukesh Mayor on 2018-11-30
2018-11-26CH01Director's details changed for Mr John Archibald Boydell on 2018-11-26
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-12AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL CHALCRAFT
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-28AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26AP01DIRECTOR APPOINTED MRS JANE COLE
2017-07-25AP03Appointment of Mr Alan Welsh as company secretary on 2017-07-25
2017-07-25TM02Termination of appointment of Antony Scarborough on 2017-07-25
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LLOYD
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DORAN
2017-01-20RES01ADOPT ARTICLES 24/11/2016
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR DENYS SMITH HART
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DENYS SMITH HART
2016-12-08AP01DIRECTOR APPOINTED MS CAROLE BARBARA MURPHY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MURPHY
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WHALLEY / 24/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS SMITH HART / 24/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE BARBARA MURPHY / 24/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MAYOR / 24/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARCHIBALD BOYDELL / 24/11/2016
2016-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-14AR0129/11/15 NO MEMBER LIST
2015-11-12AP01DIRECTOR APPOINTED MRS ANNA DORAN
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY IDDON
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-17AR0129/11/14 NO MEMBER LIST
2014-10-16AP01DIRECTOR APPOINTED MRS LESLEY LLOYD
2014-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMHEAD
2013-12-18AR0129/11/13 NO MEMBER LIST
2013-12-18AP01DIRECTOR APPOINTED MR ANTONY SIMON RAYNOR
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE TENRAY / 19/11/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR GARY ALLEN IDDON
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE COLE
2012-12-21AR0129/11/12 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE TENRAY / 09/11/2012
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE TENRAY / 09/11/2012
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-09AR0129/11/11 NO MEMBER LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILEHAM
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEANE
2011-09-19AP01DIRECTOR APPOINTED MRS DAWN ELIZABETH CHEETHAM
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-17AP01DIRECTOR APPOINTED MRS JANE COLE
2011-04-14AP01DIRECTOR APPOINTED PROFESSOR STEVEN JOHN BROOMHEAD
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CURTIS
2010-12-29AR0129/11/10 NO MEMBER LIST
2010-12-29AP01DIRECTOR APPOINTED MR KENNETH WILLIAMS
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE BARBARA MURPHY / 01/09/2010
2010-12-24AP01DIRECTOR APPOINTED MR NORMAN GEORGE TENRAY
2010-12-24AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR CLARKE
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0129/11/09 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS SMITH HART / 02/10/2009
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MAYOR / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MILEHAM / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLAN JAMES MEMMOTT / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MAYOR / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STRICKLAND HEANE / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN DOBSON / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CURTIS / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHIBALD BOYDELL / 29/11/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-22363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / DENYS SMITH HART / 05/01/2008
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE MURPHY / 05/01/2008
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19363aANNUAL RETURN MADE UP TO 29/11/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-21288bDIRECTOR RESIGNED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sANNUAL RETURN MADE UP TO 29/11/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04288bDIRECTOR RESIGNED
2005-12-19363sANNUAL RETURN MADE UP TO 29/11/05
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH & WESTERN LANCASHIRE 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 & WESTERN LANCASHIRE CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1971-06-01 Outstanding WILLIAMS & GLYNS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
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 NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE
Trademarks
We have not found any records of NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2014-10-01 GBP £1,660 BID PAYMENTS TO BID COMPANY
Preston City Council 2014-09-03 GBP £36,681 BID PAYMENTS TO BID COMPANY
Preston City Council 2014-07-02 GBP £103,073 BID PAYMENTS TO BID COMPANY
Preston City Council 2013-07-10 GBP £60,666 BID PAYMENTS TO BID COMPANY
Preston City Council 2013-06-19 GBP £239,489 BID REFUNDS HOLDING ACCOUNT
Preston City Council 2013-05-01 GBP £150,000 BID PAYMENTS TO BID COMPANY
Preston City Council 2013-03-26 GBP £5,261 BID PAYMENTS TO BID COMPANY
Preston City Council 2013-02-06 GBP £525 BID PAYMENTS TO BID COMPANY
Preston City Council 2012-11-28 GBP £25,355 BID PAYMENTS TO BID COMPANY
Preston City Council 2012-08-01 GBP £103,050 BID PAYMENTS TO BID COMPANY
Preston City Council 2012-06-06 GBP £218,438 BID PAYMENTS TO BID COMPANY
Preston City Council 2012-04-25 GBP £100,000 BID PAYMENTS TO BID COMPANY
Preston City Council 2012-03-14 GBP £7,121 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-10-05 GBP £34,428 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-08-04 GBP £39,812 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-07-06 GBP £33,428 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-06-08 GBP £129,041 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-05-18 GBP £180,445 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-05-18 GBP £5,339 BID PAYMENTS TO BID COMPANY
Preston City Council 2011-02-09 GBP £2,125 BID PAYMENTS TO BID COMPANY
Preston City Council 2010-12-22 GBP £3,720 BID PAYMENTS TO BID COMPANY

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 & WESTERN LANCASHIRE 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 & WESTERN LANCASHIRE 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 & WESTERN LANCASHIRE 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.