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

RYE AND DISTRICT CHAMBER OF COMMERCE

The Old Cinema, Fishmarket Road, Rye, EAST SUSSEX, TN31 7LP,
Company Registration Number
03907429
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rye And District Chamber Of Commerce
RYE AND DISTRICT CHAMBER OF COMMERCE was founded on 2000-01-14 and has its registered office in Rye. The organisation's status is listed as "Active". Rye And District Chamber Of Commerce 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 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
RYE AND DISTRICT CHAMBER OF COMMERCE
 
Legal Registered Office
The Old Cinema
Fishmarket Road
Rye
EAST SUSSEX
TN31 7LP
Other companies in TN31
 
Filing Information
Company Number 03907429
Company ID Number 03907429
Date formed 2000-01-14
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 2024-12-31
Account next due 2026-09-30
Latest return 2026-01-28
Return next due 2027-02-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-02-10 19:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYE AND DISTRICT 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 RYE AND DISTRICT CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
NEIL STEPHEN CUNLIFFE
Company Secretary 2000-01-14
NEIL STEPHEN CUNLIFFE
Director 2008-10-16
JONATHAN CHRISTOPHER DELLAR
Director 2012-09-26
STEPHEN IAN WIBBERLEY
Director 2006-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DERICK ALAN HOLMAN
Director 2006-04-19 2015-06-30
SARA CATHERINE STRACHAN NIXON
Director 2002-03-20 2015-02-18
CHARISSA AMBROSINE PATRICIA STOWER
Director 2013-12-18 2014-09-30
REBEKAH MELANIE JANE GILBERT
Director 2013-12-18 2014-06-30
CHARLOTTE FAYE LILY LYON
Director 2012-09-26 2013-12-18
ALLAN VICTOR DOWNEND
Director 2004-03-17 2007-07-18
KATHLEEN ANNE ROY
Director 2001-03-21 2006-04-19
HELEN JOHNSON
Director 2001-11-21 2004-10-20
MAY FRANCIS WILLIAM
Director 2000-01-14 2003-03-19
DAVID WEBB
Director 2000-01-14 2002-03-20
BRIAN HENRY TERRY
Director 2000-01-14 2001-10-17
STEVEN ROBINSON
Director 2000-02-23 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STEPHEN CUNLIFFE RYE & DISTRICT COMMUNITY TRANSPORT Director 2018-01-09 CURRENT 1999-12-22 Active
NEIL STEPHEN CUNLIFFE N.C.N.M. LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
JONATHAN CHRISTOPHER DELLAR RYE BAY MARKETING LIMITED Director 2012-01-10 CURRENT 2011-11-07 Active - Proposal to Strike off
JONATHAN CHRISTOPHER DELLAR J DELLAR LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active
STEPHEN IAN WIBBERLEY I&F SECURITIES LIMITED Director 2016-06-27 CURRENT 2013-08-06 Active
STEPHEN IAN WIBBERLEY EASTBOURNE & DISTRICT MENCAP LIMITED Director 2015-09-16 CURRENT 2007-03-26 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
2026-02-19APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL HART
2026-02-19APPOINTMENT TERMINATED, DIRECTOR IAN HADDON BOWDEN
2026-02-10Director's details changed for Mr Jonathan Christopher Dellar on 2025-12-19
2026-02-10APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER DELLAR
2026-02-10CONFIRMATION STATEMENT MADE ON 28/01/26, WITH NO UPDATES
2025-09-2431/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-30CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NIXON
2024-01-25DIRECTOR APPOINTED MR IAN HADDON BOWDEN
2024-01-25DIRECTOR APPOINTED MR MARK RUSSELL HART
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELLEN GARNER
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CAROLINE BROADBENT
2023-01-11CESSATION OF JONATHAN CHRISTOPHER DELLAR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CESSATION OF DAVID JOHN NIXON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-01TM02Termination of appointment of Neil Stephen Cunliffe on 2022-10-19
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN CUNLIFFE
2022-12-01AP01DIRECTOR APPOINTED MRS JANE ELLEN GARNER
2022-12-01AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 75 the Mint Rye East Sussex TN31 7EW England
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-02-17PSC04Change of details for Mr Jonathan Christopher Dellar as a person with significant control on 2020-01-01
2020-02-13PSC04Change of details for Mr Jonathan Christopher Dellar as a person with significant control on 2020-01-01
2020-02-13CH01Director's details changed for Mr Jonathan Christopher Dellar on 2020-01-01
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Landgate Chambers Rye East Sussex TN31 7LJ
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN NIXON
2020-02-11PSC07CESSATION OF NEIL STEPHEN CUNLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN WIBBERLEY
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19AP01DIRECTOR APPOINTED MR DAVID JOHN NIXON
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-03-05PSC04Change of details for Mr Neil Stephen Cunliffe as a person with significant control on 2018-08-10
2019-03-05CH01Director's details changed for Mr Neil Stephen Cunliffe on 2018-08-10
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL STEPHEN CUNLIFFE on 2018-08-10
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr Stephen Ian Wibberley on 2016-12-31
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DERICK ALAN HOLMAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA CATHERINE STRACHAN NIXON
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AR0114/01/16 ANNUAL RETURN FULL LIST
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH GILBERT
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARISSA STOWER
2014-04-29AR0114/01/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Ms Charissa Ambrosine Patricia Stower on 2014-04-15
2014-04-17AP01DIRECTOR APPOINTED MS REBEKAH MELANIE JANE GILBERT
2014-04-16AP01DIRECTOR APPOINTED MS CHARISSA AMBROSINE PATRICIA STOWER
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FAYE LILY LYON
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0114/01/13 ANNUAL RETURN FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MRS CHARLOTTE LYON
2013-04-05AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER DELLAR
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-03-08AR0114/01/12 NO MEMBER LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AR0114/01/11 NO MEMBER LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN WIBBERLEY / 24/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CATHERINE STRACHAN NIXON / 24/02/2011
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0114/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WIBBERLEY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CATHERINE STRACHAN NIXON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN CUNLIFFE / 18/01/2010
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aANNUAL RETURN MADE UP TO 14/01/09
2009-03-25288aDIRECTOR APPOINTED NEIL STEPHEN CUNLIFFE
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR ALLAN DOWNEND
2008-02-27363aANNUAL RETURN MADE UP TO 14/01/08
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aANNUAL RETURN MADE UP TO 14/01/07
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-02-21363aANNUAL RETURN MADE UP TO 14/01/06
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288aNEW DIRECTOR APPOINTED
2005-03-01363(288)DIRECTOR RESIGNED
2005-03-01363sANNUAL RETURN MADE UP TO 14/01/05
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363(288)DIRECTOR RESIGNED
2004-02-17363sANNUAL RETURN MADE UP TO 14/01/04
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sANNUAL RETURN MADE UP TO 14/01/03
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-02-12363sANNUAL RETURN MADE UP TO 14/01/02
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sANNUAL RETURN MADE UP TO 14/01/01
2000-12-12225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-03-22288aNEW DIRECTOR APPOINTED
2000-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RYE AND DISTRICT 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 RYE AND DISTRICT CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYE AND DISTRICT CHAMBER OF COMMERCE 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 6,479
Creditors Due Within One Year 2012-03-31 £ 20,866

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 RYE AND DISTRICT CHAMBER OF COMMERCE

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,750
Cash Bank In Hand 2012-03-31 £ 33,267
Current Assets 2013-03-31 £ 17,850
Current Assets 2012-03-31 £ 36,976
Debtors 2013-03-31 £ 3,100
Debtors 2012-03-31 £ 3,709
Shareholder Funds 2013-03-31 £ 15,988
Shareholder Funds 2012-03-31 £ 16,415
Tangible Fixed Assets 2013-03-31 £ 4,617

Debtors and other cash assets

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

Government spend with RYE AND DISTRICT CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Rother District Council 2016-01-07 GBP £1,500 Christmas Lights
Rother District Council 2014-04-22 GBP £1,500 Christmas Lights
Hastings Borough Council 2012-03-15 GBP £500 Stationery

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 RYE AND DISTRICT 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 RYE AND DISTRICT 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 RYE AND DISTRICT 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.