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

WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)

3 KINGS COURT, 153 HIGH STREET, WATFORD, WD17 2ER,
Company Registration Number
02055398
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Watford Chamber Of Commerce And Industry(the)
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) was founded on 1986-09-15 and has its registered office in Watford. The organisation's status is listed as "Active". Watford Chamber Of Commerce And Industry(the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)
 
Legal Registered Office
3 KINGS COURT
153 HIGH STREET
WATFORD
WD17 2ER
Other companies in WD24
 
Filing Information
Company Number 02055398
Company ID Number 02055398
Date formed 1986-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATFORD CHAMBER OF COMMERCE AND INDUSTRY(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 WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)

Current Directors
Officer Role Date Appointed
DAVID WAYNE BREGER
Director 2017-02-01
GARETH BRIAN LEWIS
Director 2015-07-01
MARIA ALISON MANION
Director 2017-02-01
SIMON ALEXANDER MITCHELL
Director 2017-09-15
RICHARD ARTHUR PEARSON
Director 1992-08-16
LEE WALSINGHAM
Director 2000-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA DANIELLE GINGELL
Director 2010-02-25 2016-12-31
ANDREW DAVID GIBSON
Director 2013-10-01 2015-10-22
JOHN FRASER LENNARDDO
Director 2004-02-25 2015-10-22
ROGER RALPH GAGAN
Director 2014-01-14 2014-12-08
MICHAEL JAMES DELANEY
Director 2010-02-25 2014-11-17
LORRAINE MARGARET MARSHALL
Company Secretary 2004-01-01 2014-01-14
JULIE DAWN HIGHFIELD
Director 2003-05-01 2013-11-14
PAUL RAYMOND BUTLER
Director 1994-05-18 2007-02-26
CHRISTOPHER JAMES GREEN
Director 1992-08-16 2004-07-01
JONATHAN NORMAN GREEN
Director 2001-05-23 2004-01-12
NANCY CHEESEMAN
Company Secretary 2002-02-01 2004-01-01
WILLIAM ROGER HARROP
Director 1999-03-01 2002-04-15
CAROL AUDREY SMITH
Company Secretary 1992-11-16 2002-01-31
MICHAEL MARK BERRY
Director 1992-08-16 2001-10-01
CHARMIAN SHEILA MALES
Director 1999-09-16 2000-03-31
NEIL ANTHONY FULLER
Director 1994-08-08 1999-05-19
PATRICIA CATHERINE MACKENZIE
Director 1992-08-16 1999-01-24
ALAN JOHN BAILEY
Director 1992-08-16 1998-12-01
RICHARD JAROSLAV LISKA
Director 1992-08-16 1997-07-24
GEOFFREY HOSIER
Director 1992-08-16 1995-03-15
STEPHEN BARRY HAMILL
Director 1994-06-15 1994-09-20
ROBERT BALDRY
Director 1992-08-16 1994-08-06
SUSAN DENISE GRAHAM
Director 1992-08-16 1994-05-20
KEITH JOHN GOLDING
Director 1992-08-16 1994-04-18
JULIE WELLBORNE
Company Secretary 1993-06-16 1994-03-23
NAZIR JESSA
Director 1992-08-16 1994-03-16
DAVID JAMES HIGNETT
Director 1992-08-16 1994-02-16
NEIL ANTHONY FULLER
Director 1992-08-16 1993-02-28
PATRICIA EILEEN GRACE BAILEY
Company Secretary 1992-08-16 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYNE BREGER CBF WEALTH MANAGEMENT LIMITED Director 2016-07-06 CURRENT 2016-06-13 Active
DAVID WAYNE BREGER HW FISHER SERVICE LIMITED Director 2012-06-18 CURRENT 2012-03-14 Active
DAVID WAYNE BREGER ACRE (CLIENT NOMINEES) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
DAVID WAYNE BREGER ACRE NOMINEES LIMITED Director 2009-01-21 CURRENT 2005-10-27 Active
DAVID WAYNE BREGER HW FISHER & COMPANY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active - Proposal to Strike off
DAVID WAYNE BREGER HW FISHER BUSINESS SOLUTIONS LIMITED Director 2002-10-03 CURRENT 2002-06-25 Active
DAVID WAYNE BREGER ACRE 570 LIMITED Director 2002-06-20 CURRENT 2002-04-24 Active
DAVID WAYNE BREGER ACRE 375 LIMITED Director 2001-03-06 CURRENT 2000-05-18 Active - Proposal to Strike off
DAVID WAYNE BREGER VAT ASSIST LIMITED Director 1997-05-07 CURRENT 1996-04-10 Active - Proposal to Strike off
GARETH BRIAN LEWIS JOBS AT HOME Director 2013-01-11 CURRENT 2012-11-02 Dissolved 2018-02-07
MARIA ALISON MANION WATFORD BID LIMITED Director 2016-04-19 CURRENT 2015-11-02 Active
SIMON ALEXANDER MITCHELL BARE BEAUTY SALON & MEDSPA LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
SIMON ALEXANDER MITCHELL CROWD FORCE LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
SIMON ALEXANDER MITCHELL CROWD CARE GROUP LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SIMON ALEXANDER MITCHELL THE HERTFORDSHIRE LASER AND AESTHETICS STUDIO LTD Director 2015-10-30 CURRENT 2015-10-30 Active
SIMON ALEXANDER MITCHELL BIDSTACK LTD Director 2015-10-21 CURRENT 2015-10-21 Active
SIMON ALEXANDER MITCHELL GREY MATTER CONSULTANCY SERVICES LTD Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
RICHARD ARTHUR PEARSON FLEA LIMITED Director 2007-11-09 CURRENT 2006-06-19 Dissolved 2016-04-19
LEE WALSINGHAM WATFORD BID LIMITED Director 2016-04-19 CURRENT 2015-11-02 Active
LEE WALSINGHAM AMBERSHAM (UK) LIMITED Director 2005-08-30 CURRENT 2003-01-24 Active
LEE WALSINGHAM B.G.F. ESTATES LIMITED Director 2005-08-02 CURRENT 2002-05-13 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
2023-11-28APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR PEARSON
2023-11-21APPOINTMENT TERMINATED, DIRECTOR LISA CLARK
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM Room 105 the Mansion Bre Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARIA ALISON MANION
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mrs Prodipta Patel on 2021-02-17
2020-08-25AD02Register inspection address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to Iveco House Station Road Prohal Watford WD17 1ET
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AP01DIRECTOR APPOINTED MR RICHARD DAVID FRANK GANN
2020-01-23AP01DIRECTOR APPOINTED MRS PRODIPTA PATEL
2020-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LUFF
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BRIAN LEWIS
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05AD02Register inspection address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 54 Clarendon Road Co Prohal Watford WD17 1DU
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE WALSINGHAM
2019-01-28CH01Director's details changed for Maria Alison Manion on 2019-01-28
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Unit 47 the Business Centre Colne Way Watford Hertfordshire WD24 7NF
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-20AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
2018-08-20AD03Registers moved to registered inspection location of Egale 1 80 st Albans Road Watford Herts WD17 1DL
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15AP01DIRECTOR APPOINTED MR SIMON ALEXANDER MITCHELL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD OLDSTEIN
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MARTINDALE
2017-02-23AP01DIRECTOR APPOINTED MARIA ALISON MANION
2017-02-15AP01DIRECTOR APPOINTED MR DAVID WAYNE BREGER
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DANIELLE GINGELL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DENISE WITHEY
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MICHAEL TAGG
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LENNARDDO
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-03AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MR SPENCER MICHAEL TAGG
2015-07-01AP01DIRECTOR APPOINTED MR PAUL ANDREW MARTINDALE
2015-07-01AP01DIRECTOR APPOINTED MR GARETH BRIAN LEWIS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RALPH GAGAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'GORMAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY
2014-09-30AR0114/08/14 NO MEMBER LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA DANIELLE GINGELL / 01/09/2014
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARE
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE MARSHALL
2014-02-06AP01DIRECTOR APPOINTED MR ROGER RALPH GAGAN
2014-01-08ANNOTATIONPart Rectified
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHATLING
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW DAVID GIBSON
2013-12-02AP01DIRECTOR APPOINTED MR HOWARD OLDSTEIN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HIGHFIELD
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2013-08-27AR0114/08/13 NO MEMBER LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-14AR0114/08/12 NO MEMBER LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0114/08/11 NO MEMBER LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-19AR0114/08/10 NO MEMBER LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AP01DIRECTOR APPOINTED JULIA DANIELLE GINGELL
2010-04-08AP01DIRECTOR APPOINTED MICHAEL JAMES DELANEY
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM UNIT 47 THE BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD224 7NG
2009-08-21363aANNUAL RETURN MADE UP TO 14/08/09
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aANNUAL RETURN MADE UP TO 14/08/08
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/07
2007-09-06363sANNUAL RETURN MADE UP TO 14/08/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-10-26363sANNUAL RETURN MADE UP TO 14/08/06
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sANNUAL RETURN MADE UP TO 14/08/05
2005-03-02288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-08-23363sANNUAL RETURN MADE UP TO 14/08/04
2004-08-03288bDIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288bSECRETARY RESIGNED
2004-01-16288aNEW SECRETARY APPOINTED
2003-08-26363sANNUAL RETURN MADE UP TO 14/08/03
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288aNEW DIRECTOR APPOINTED
2002-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sANNUAL RETURN MADE UP TO 14/08/02
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-21288bSECRETARY RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)

Intangible Assets
Patents
We have not found any records of WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)
Trademarks
We have not found any records of WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATFORD CHAMBER OF COMMERCE AND INDUSTRY(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 (94120 - Activities of professional membership organizations) as WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where WATFORD CHAMBER OF COMMERCE AND INDUSTRY(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 WATFORD CHAMBER OF COMMERCE AND INDUSTRY(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 WATFORD CHAMBER OF COMMERCE AND INDUSTRY(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.