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

NORTHAMPTONSHIRE CHAMBER OF COMMERCE

WATERSIDE HOUSE, 8 WATERSIDE WAY, NORTHAMPTON, NN4 7XD,
Company Registration Number
04043116
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northamptonshire Chamber Of Commerce
NORTHAMPTONSHIRE CHAMBER OF COMMERCE was founded on 2000-07-28 and has its registered office in Northampton. The organisation's status is listed as "Active". Northamptonshire Chamber Of Commerce 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHAMPTONSHIRE CHAMBER OF COMMERCE
 
Legal Registered Office
WATERSIDE HOUSE
8 WATERSIDE WAY
NORTHAMPTON
NN4 7XD
Other companies in NN4
 
Filing Information
Company Number 04043116
Company ID Number 04043116
Date formed 2000-07-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTONSHIRE 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 NORTHAMPTONSHIRE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
AMARJIT SINGH ATWAL
Director 2017-10-10
PAUL JAMES BATSON
Director 2014-11-20
STEPHEN RICHARD CLARK
Director 2017-10-10
PAUL GRIFFITHS
Director 2007-04-01
SHEILA MARGARET HALSALL
Director 2014-11-20
RICHARD MARK OSBORNE
Director 2015-11-19
ANJANA RAJANI
Director 2017-10-10
KEVIN WILLIAM HARRY ROGERS
Director 2014-11-20
KEVIN DAVID SHAPLAND
Director 2008-11-03
ALAN SAMUEL SMITH
Director 2014-11-20
JONATHAN PAUL THORPE
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BEATTIE
Director 2009-10-04 2017-10-10
MARK GEOFFREY DARNELL
Director 2010-11-08 2017-06-30
RICHARD MORSE ARNOLD
Director 2001-04-01 2014-11-20
RACHEL ELIZABETH MALLOWS
Director 2008-06-11 2014-11-20
CHRISTOPHER THOMAS CHATER
Director 2001-04-01 2012-11-27
IAN BROOKS
Director 2009-11-04 2012-05-09
PAUL GRIFFITHS
Company Secretary 2005-08-01 2011-11-10
JOHN FOSTER DAVIS
Director 2001-04-01 2010-11-08
EVELYN MARGARET KAY
Director 2006-11-17 2009-11-04
JOHN RICHARD LOCKETT
Director 2005-10-27 2009-11-04
PHILIP ASHLEY JOHN DE CLERMONT
Director 2003-02-28 2008-10-28
MICHAEL AUBREY MARKHAM
Director 2005-12-21 2008-02-12
JOHN BURN
Director 2005-12-21 2008-01-28
RACHEL ELIZABETH MALLOWS
Director 2007-07-17 2007-10-10
CLIFFORD WILLIAM JUBY
Director 2003-09-19 2007-06-05
CAROL JOHNSON
Director 2001-04-01 2005-09-21
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2004-07-30 2005-07-31
JILL CHRISTINE DEAN
Company Secretary 2001-06-21 2004-07-30
RACHEL ELIZABETH MALLOWS
Director 2001-04-01 2003-09-19
ROBERT CONN
Director 2001-09-27 2003-06-11
WILLIAM KELLEHER
Director 2001-04-01 2003-02-20
JULIAN ERIC ALDRIDGE
Company Secretary 2001-02-28 2001-06-21
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-07-28 2001-02-28
HP DIRECTORS LIMITED
Nominated Director 2000-07-28 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARJIT SINGH ATWAL FINC TANK LTD Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
AMARJIT SINGH ATWAL DARE LOGISTICS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
AMARJIT SINGH ATWAL CHACOMM LIMITED Director 2017-10-10 CURRENT 1989-12-11 Active
AMARJIT SINGH ATWAL PREMLEC LIMITED Director 2016-08-12 CURRENT 2001-09-04 Liquidation
AMARJIT SINGH ATWAL AC GROUP HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
PAUL JAMES BATSON CHACOMM LIMITED Director 2014-11-20 CURRENT 1989-12-11 Active
PAUL JAMES BATSON SCL ABRASIVE HOLDINGS LIMITED Director 2012-11-16 CURRENT 2012-10-11 Active
PAUL JAMES BATSON MASTER ABRASIVES LTD Director 1999-08-02 CURRENT 1967-04-11 Active
STEPHEN RICHARD CLARK EVOLVE HEALTHCARE PRODUCTS LIMITED Director 2018-01-02 CURRENT 2014-08-06 Active
STEPHEN RICHARD CLARK CHACOMM LIMITED Director 2017-10-10 CURRENT 1989-12-11 Active
STEPHEN RICHARD CLARK HELP2EXPORT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
STEPHEN RICHARD CLARK MARSDEN FIRE SAFETY LIMITED Director 2015-05-11 CURRENT 2004-10-21 Active
STEPHEN RICHARD CLARK PAINTCRAFT LIMITED Director 2011-01-01 CURRENT 1981-07-30 Active
STEPHEN RICHARD CLARK SPECTRUM HEALTHCARE (UK) LIMITED Director 2009-02-13 CURRENT 2007-04-02 Active
STEPHEN RICHARD CLARK EVACUATION EQUIPMENT (UK) LTD Director 2008-12-19 CURRENT 2008-12-19 Active
STEPHEN RICHARD CLARK MEDILINK EAST MIDLANDS LIMITED Director 2008-05-20 CURRENT 2004-01-26 Active
PAUL GRIFFITHS SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-12-08 CURRENT 2011-05-31 Active
PAUL GRIFFITHS EMB EXCELLENCE LIMITED Director 2014-11-20 CURRENT 2010-12-29 Active
PAUL GRIFFITHS MILTON KEYNES CHAMBER OF COMMERCE LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
PAUL GRIFFITHS EMB-GROUP LTD Director 2013-04-22 CURRENT 2009-11-26 Active
PAUL GRIFFITHS CHACOMM LIMITED Director 2007-04-01 CURRENT 1989-12-11 Active
PAUL GRIFFITHS NON-SEQUITIR LTD Director 2007-04-01 CURRENT 1997-01-24 Active
PAUL GRIFFITHS BLINK COMMERCIAL SERVICES LIMITED Director 2007-04-01 CURRENT 1997-07-03 Active
PAUL GRIFFITHS EAST MIDLANDS BUSINESS LIMITED Director 2006-07-25 CURRENT 2005-06-13 Active
PAUL GRIFFITHS MATTERS OF FACT LIMITED Director 2006-05-10 CURRENT 2001-03-12 Active
SHEILA MARGARET HALSALL TEN COTTAGES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
SHEILA MARGARET HALSALL CHACOMM LIMITED Director 2014-11-20 CURRENT 1989-12-11 Active
SHEILA MARGARET HALSALL ACANTHUS MANAGEMENT LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
RICHARD MARK OSBORNE ASCENTOR CYBER LIMITED Director 2017-11-14 CURRENT 2010-08-27 Active
RICHARD MARK OSBORNE EMB-GROUP LTD Director 2016-04-18 CURRENT 2009-11-26 Active
RICHARD MARK OSBORNE CHACOMM LIMITED Director 2015-11-19 CURRENT 1989-12-11 Active
RICHARD MARK OSBORNE BUSINESS DATA GROUP LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
KEVIN WILLIAM HARRY ROGERS CHACOMM LIMITED Director 2014-11-20 CURRENT 1989-12-11 Active
KEVIN WILLIAM HARRY ROGERS ENHANCE LAW LIMITED Director 2014-05-09 CURRENT 2008-05-09 Active - Proposal to Strike off
KEVIN WILLIAM HARRY ROGERS WILSON BROWNE LAWYERS LIMITED Director 2014-05-09 CURRENT 2008-05-09 Active
KEVIN WILLIAM HARRY ROGERS WILSON BROWNE TRUST CORPORATION LIMITED Director 2014-05-09 CURRENT 2012-11-07 Active
KEVIN WILLIAM HARRY ROGERS WILSON BROWNE LEGAL SERVICES Director 2014-05-09 CURRENT 1987-01-28 Active
KEVIN WILLIAM HARRY ROGERS WILSON BROWNE PROFESSIONAL SERVICES LIMITED Director 2014-05-09 CURRENT 1987-02-02 Active
KEVIN WILLIAM HARRY ROGERS L.T.K.TRUST CO.LIMITED Director 2014-05-09 CURRENT 1945-05-22 Active
KEVIN DAVID SHAPLAND CHACOMM LIMITED Director 2010-11-08 CURRENT 1989-12-11 Active
KEVIN DAVID SHAPLAND SOLVE IT VSA Director 2009-12-01 CURRENT 2007-10-26 Active - Proposal to Strike off
KEVIN DAVID SHAPLAND CURTAIN TIME ENTERTAINMENT LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
KEVIN DAVID SHAPLAND MEDIA OUTCOMES LIMITED Director 2001-05-09 CURRENT 2001-05-09 Active
ALAN SAMUEL SMITH NITAL TRAINING ACADEMY LIMITED Director 2015-03-26 CURRENT 2015-01-20 Active - Proposal to Strike off
ALAN SAMUEL SMITH CHACOMM LIMITED Director 2014-11-20 CURRENT 1989-12-11 Active
JONATHAN PAUL THORPE CHACOMM LIMITED Director 2015-11-19 CURRENT 1989-12-11 Active
JONATHAN PAUL THORPE SECKLOE 330 LIMITED Director 2007-04-03 CURRENT 2007-03-05 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL THORPE
2024-01-23DIRECTOR APPOINTED MR JEVGENIJ LYZKO
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SHALOM IJEOMA LLOYD
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-01Director's details changed for Mr Scott David Jones on 2023-03-01
2023-02-01DIRECTOR APPOINTED MRS RACHEL URSULA LOUISE COLLAR
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DARREN STUART MILLIS
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW LYGO-BAKER
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29Director's details changed for Mr Kevin William Harry Rogers on 2022-04-29
2022-04-29CH01Director's details changed for Mr Kevin William Harry Rogers on 2022-04-29
2022-03-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBINSON
2022-03-02AP01DIRECTOR APPOINTED MRS ANNA CLARKE
2022-03-01AP01DIRECTOR APPOINTED MR DARREN STUART MILLIS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH ATWAL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH ATWAL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR SEAN DANIEL MAHER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR SEAN DANIEL MAHER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD CLARK
2022-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD CLARK
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH ATWAL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK OSBORNE
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-04AP01DIRECTOR APPOINTED MRS LOUISE WALL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID SHAPLAND
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-11AP01DIRECTOR APPOINTED MR CONOR JOSEPH O'SULLIVAN
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BATSON
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-11AP01DIRECTOR APPOINTED ANJANA RAJANI
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN RICHARD CLARK
2018-01-11AP01DIRECTOR APPOINTED MR AMARJIT SINGH ATWAL
2018-01-11AP01DIRECTOR APPOINTED ANJANA RAJANI
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN RICHARD CLARK
2018-01-11AP01DIRECTOR APPOINTED MR AMARJIT SINGH ATWAL
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRIFFITHS / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK OSBORNE / 08/01/2018
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEATTIE
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY DARNELL
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-06MEM/ARTSARTICLES OF ASSOCIATION
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROBINSON
2016-01-28AP01DIRECTOR APPOINTED MR JONATHAN PAUL THORPE
2016-01-28AP01DIRECTOR APPOINTED MR RICHARD MARK OSBORNE
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURDIE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WINCH
2015-09-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-29AR0128/07/15 NO MEMBER LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOTT
2015-02-20AP01DIRECTOR APPOINTED MRS SHEILA MARGARET HALSALL
2015-02-06AP01DIRECTOR APPOINTED MR KEVIN WILLIAM HARRY ROGERS
2015-01-29AP01DIRECTOR APPOINTED PAUL JAMES BATSON
2015-01-29AP01DIRECTOR APPOINTED ALAN SAMUEL SMITH
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MALLOWS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD
2014-10-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZAN TEW
2014-08-01AR0128/07/14 NO MEMBER LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09AR0128/07/13 NO MEMBER LIST
2013-01-29AP01DIRECTOR APPOINTED SUZAN TEW
2013-01-29AP01DIRECTOR APPOINTED MR MICHAEL STOTT
2013-01-29AP01DIRECTOR APPOINTED MR SIMON ANDREW STEWART
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATER
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM OPUS HOUSE ANGLIA WAY MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6JA
2012-08-09AR0128/07/12 NO MEMBER LIST
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOKS
2011-12-08RES01ADOPT ARTICLES 10/11/2011
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MILAN SHAH
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKHAM
2011-08-05AR0128/07/11 NO MEMBER LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2011-01-17AP01DIRECTOR APPOINTED MR ROBERT IRVINE PURDIE
2011-01-12AP01DIRECTOR APPOINTED MR. MARK GEOFFREY DARNELL
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-03AR0128/07/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GARNET WINCH / 28/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUBREY MARKHAM / 28/07/2010
2010-05-12AP01DIRECTOR APPOINTED DR IAN BROOKS
2010-05-12AP01DIRECTOR APPOINTED IAN BEATTIE
2009-11-26AR0128/07/09 NO MEMBER LIST
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKETT
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN KAY
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17288aDIRECTOR APPOINTED STEPHEN JOHN ROBINSON
2008-12-28288aDIRECTOR APPOINTED MICHAEL AUBREY MARKHAM
2008-12-18288aDIRECTOR APPOINTED KEVIN DAVID SHAPLAND
2008-11-24363aANNUAL RETURN MADE UP TO 28/07/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DE CLERMONT
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288aDIRECTOR APPOINTED RACHEL ELIZABETH MALLOWS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEET
2008-02-20288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23363aANNUAL RETURN MADE UP TO 28/07/07
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288aNEW DIRECTOR APPOINTED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24363aANNUAL RETURN MADE UP TO 28/07/06
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
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 NORTHAMPTONSHIRE 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 NORTHAMPTONSHIRE 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
NORTHAMPTONSHIRE 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

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NORTHAMPTONSHIRE CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of NORTHAMPTONSHIRE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names

NORTHAMPTONSHIRE CHAMBER OF COMMERCE owns 1 domain names.

northants-chamber.co.uk  

Trademarks
We have not found any records of NORTHAMPTONSHIRE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with NORTHAMPTONSHIRE CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-04-28 GBP £2,184 Supplies & Services
Northamptonshire County Council 2013-04-30 GBP £2,184 Supplies & Services
Northamptonshire County Council 2012-04-17 GBP £2,184 Supplies & Services

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 NORTHAMPTONSHIRE 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 NORTHAMPTONSHIRE 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 NORTHAMPTONSHIRE 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.