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

CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY

BROADACRE HOUSE, 16-20 LOWTHER STREET, CARLISLE, CA3 8DA,
Company Registration Number
04211364
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cumbria Chamber Of Commerce And Industry
CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY was founded on 2001-05-04 and has its registered office in Carlisle. The organisation's status is listed as "Active". Cumbria Chamber Of Commerce And Industry 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 UNAUDITED ABRIDGED
Key Data
Company Name
CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY
 
Legal Registered Office
BROADACRE HOUSE
16-20 LOWTHER STREET
CARLISLE
CA3 8DA
Other companies in CA3
 
Filing Information
Company Number 04211364
Company ID Number 04211364
Date formed 2001-05-04
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 04/05/2016
Return next due 01/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB734753029  
Last Datalog update: 2023-08-06 12:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY
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 CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN SWANE
Company Secretary 2005-12-19
SUZANNE YVONNE CALDWELL
Director 2011-09-06
ROBERT LOWTHER JOHNSTON
Director 2009-08-24
JOHN EDWARD O'KEEFFE
Director 2017-11-23
CLARE ALEXANDRA SMEATON
Director 2014-10-13
TIMOTHY JOHN SWANE
Director 2004-01-01
MARTIN STUART WARD
Director 2017-11-23
ALAN WILSON
Director 2006-12-19
ALLAN FREDERICK WILSON
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SHARPE
Director 2009-06-15 2013-11-13
WILLIAM ALAN BROWN
Director 2006-12-19 2013-07-01
JOHN BRIAN DAWES
Director 2009-08-24 2012-12-17
PAUL RICHARD MYERSCOUGH
Director 2007-03-19 2012-09-19
MARTIN PHILLIPS
Director 2007-03-19 2012-05-21
GRAHAM WILLIAM LAMONT
Director 2009-08-24 2011-05-06
JERRY SCHNEIDER
Director 2006-12-19 2008-08-20
BRIAN WATSON
Director 2007-05-27 2008-04-30
ADRIAN HAROLD RODERICK RAWLINSON
Director 2006-12-19 2007-08-30
JOHN RICHARD ASHFORD
Director 2001-06-01 2006-12-19
RODNEY EARL
Director 2003-06-16 2006-12-19
DAVID ANTHONY JACKSON
Director 2004-08-16 2006-12-19
GRAHAM WILLIAM LAMONT
Director 2001-05-04 2006-12-19
GEORGE PHILIP READ
Director 2005-01-31 2006-12-19
ALISTAIR THOMPSON
Director 2001-07-02 2006-12-19
ANTONY JOHN LAKE
Company Secretary 2001-05-04 2005-12-19
GLYN LLEWELLYN
Director 2004-01-01 2005-11-01
VIVIAN JOSEPH DODD
Director 2001-06-01 2005-10-17
NICK JOHNS
Director 2003-06-16 2005-03-07
ROGER WILLIAM GILBERTSON
Director 2001-06-01 2004-12-22
DAVID HIGHAM
Director 2001-05-04 2004-08-16
MICHAEL BRERETON
Director 2001-12-17 2003-12-15
DEREK LESLIE DOBSON
Director 2001-06-01 2003-08-22
RICHARD KNOWLES
Director 2001-06-01 2003-06-16
JOHN BARKER
Director 2001-07-02 2001-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-04 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LOWTHER JOHNSTON CHAMBERLINK LIMITED Director 2010-08-01 CURRENT 2000-02-04 Active
ROBERT LOWTHER JOHNSTON CHAMBERS OF COMMERCE NORTH WEST LTD Director 2008-01-23 CURRENT 2000-09-11 Active
ROBERT LOWTHER JOHNSTON THE VIRTUAL HOTEL LIMITED Director 2006-05-03 CURRENT 2006-03-06 Active
JOHN EDWARD O'KEEFFE FURNESS MEDIA LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
JOHN EDWARD O'KEEFFE CUMBRIA TV LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOHN EDWARD O'KEEFFE ICONTROL SYSTEMS LIMITED Director 2002-04-16 CURRENT 2002-03-05 Active
JOHN EDWARD O'KEEFFE FURNESS INTERNET LIMITED Director 1999-05-01 CURRENT 1996-07-16 Active
MARTIN STUART WARD DODD WEALTHCARE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
MARTIN STUART WARD 3110 LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MARTIN STUART WARD WCF LTD. Director 2007-10-04 CURRENT 1988-05-31 Active
MARTIN STUART WARD DODD & CO SERVICES LIMITED Director 2007-08-20 CURRENT 2007-02-23 Active
MARTIN STUART WARD DODD & CO LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active
MARTIN STUART WARD KEEPING BUSINESS IN CUMBRIA LIMITED Director 1998-12-15 CURRENT 1998-12-08 Active - Proposal to Strike off
ALAN WILSON WARTON GRANGE CLOSE MANAGEMENT CO LIMITED Director 2016-07-21 CURRENT 2016-07-21 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
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREW BURRELL
2023-07-15Unaudited abridged accounts made up to 2023-03-31
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08AP01DIRECTOR APPOINTED MR THOMAS PAUL WATERHOUSE
2021-07-06AP01DIRECTOR APPOINTED MR ANDREW BURRELL
2021-07-02AP01DIRECTOR APPOINTED MR BARRY LEAHEY
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWTHER JOHNSTON
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES01ADOPT ARTICLES 11/05/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ALEXANDRA SMEATON
2021-01-04CH01Director's details changed for Mr Robert Lowther Johnston on 2020-12-31
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-06AAMDAmended small company accounts made up to 2019-03-31
2020-02-06AAMDAmended small company accounts made up to 2019-03-31
2020-01-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART WARD
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART WARD
2019-12-12TM02Termination of appointment of Timothy John Swane on 2019-12-10
2019-12-12TM02Termination of appointment of Timothy John Swane on 2019-12-10
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26PSC08Notification of a person with significant control statement
2018-07-13PSC07CESSATION OF ROBERT LOWTHER JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06AP01DIRECTOR APPOINTED MR MARTIN STUART WARD
2017-12-06AP01DIRECTOR APPOINTED MR JOHN EDWARD O'KEEFFE
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR ALLAN FREDERICK WILSON
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AP01DIRECTOR APPOINTED MRS CLARE ALEXANDRA SMEATON
2014-05-29AR0104/05/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHARPE
2013-05-08AR0104/05/13 ANNUAL RETURN FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWES
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MYERSCOUGH
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIPS
2012-05-21AR0104/05/12 ANNUAL RETURN FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AP01DIRECTOR APPOINTED MRS SUZANNE YVONNE CALDWELL
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAMONT
2011-06-01AR0104/05/11 NO MEMBER LIST
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / SWANE SWANE / 27/05/2011
2011-05-26CH03CHANGE PERSON AS SECRETARY
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / SWANE TIMOTHY JOHN / 25/05/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0104/05/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILSON / 05/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SWANE / 05/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 05/04/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MYERSCOUGH / 04/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN DAWES / 04/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN BROWN / 04/05/2010
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-25288aDIRECTOR APPOINTED MR ROBERT LOWTHER JOHNSTON
2009-09-25288aDIRECTOR APPOINTED MR JOHN BRIAN DAWES
2009-09-24288aDIRECTOR APPOINTED MR GRAHAM WILLIAM LAMONT
2009-09-24288aDIRECTOR APPOINTED MR COLIN SHARPE
2009-09-05RES01ADOPT ARTICLES 24/08/2009
2009-05-26363aANNUAL RETURN MADE UP TO 04/05/09
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JERRY SCHNEIDER
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WATSON
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ENTERPRISE CENTRE JAMES STREET CARLISLE CUMBRIA CA2 5DA
2008-07-01363aANNUAL RETURN MADE UP TO 04/05/08
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288bDIRECTOR RESIGNED
2007-06-11363aANNUAL RETURN MADE UP TO 04/05/07
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aANNUAL RETURN MADE UP TO 04/05/06
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29MEM/ARTSARTICLES OF ASSOCIATION
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
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 CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY 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 CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
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 CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY

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

CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY owns 2 domain names.

networkfive.co.uk   kendaltic.co.uk  

Trademarks
We have not found any records of CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY. 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 CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY are:

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