Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED
Company Information for

YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED

DEVERE HOUSE VICAR LANE, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD1 5AH,
Company Registration Number
04262526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire And Humber Chambers Of Commerce Ltd
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED was founded on 2001-07-31 and has its registered office in Bradford. The organisation's status is listed as "Active". Yorkshire And Humber Chambers Of Commerce Limited 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 MICRO ENTITY
Key Data
Company Name
YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED
 
Legal Registered Office
DEVERE HOUSE VICAR LANE
LITTLE GERMANY
BRADFORD
WEST YORKSHIRE
BD1 5AH
Other companies in HU3
 
Filing Information
Company Number 04262526
Company ID Number 04262526
Date formed 2001-07-31
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 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 07:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED
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 YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP DENNIF
Director 2011-07-01
DANIEL THOMAS FELL
Director 2015-02-20
MARTIN JOHN HATHAWAY
Director 2014-10-13
IAN SPENCER KELLY
Director 2006-04-01
SANDRA NEEDHAM
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ELISE DENNISON
Company Secretary 2014-11-24 2018-05-11
PHILIP ANTHONY HARRIS
Director 2012-04-02 2015-02-20
STEPHEN JOHN WARRAN
Company Secretary 2014-08-05 2014-11-24
ANDREW CHOI
Director 2010-04-01 2014-10-13
SAMANTHA ELISE LOWTON
Company Secretary 2012-05-15 2014-05-27
LEONARD CRUDDAS
Director 2012-04-10 2014-02-14
JEAN SWEETING
Company Secretary 2010-12-01 2012-05-15
GARY JAMES WILLIAMSON
Director 2008-01-31 2012-04-10
HOWARD DAVIS GANNAWAY
Director 2010-04-01 2012-04-02
JOHN RICHARD LEWIS
Director 2001-09-14 2011-07-01
NICHOLAS JOHN PONTONE
Company Secretary 2006-12-13 2010-11-30
NIGEL HOWARD TOMLINSON
Director 2007-04-01 2010-09-06
STEPHEN ANDREW SHORE
Director 2008-01-07 2009-10-01
LEN CRUDDAS
Director 2002-07-15 2008-10-17
RICHARD MANSELL
Director 2001-09-14 2008-01-31
NEVILLE DEARDEN
Director 2001-09-14 2007-12-31
ROGER JOHN NUNNS
Director 2001-09-14 2007-10-23
FRANK ALBERT CARTER
Director 2003-08-08 2007-01-01
JOHN DOUGLAS HAIGH
Company Secretary 2002-09-16 2006-12-13
NIGEL HOWARD TOMLINSON
Director 2001-09-14 2006-03-30
MARTIN JOHN HATHAWAY
Director 2001-07-31 2005-09-30
JOHN FRANCIS YEOMANS
Director 2001-07-31 2004-06-01
MARTIN JOHN HATHAWAY
Company Secretary 2001-07-31 2002-05-16
ROLAND EDWIN HARRIS
Director 2001-09-14 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP DENNIF BARNSLEY ENTERPRISE AGENCY Director 2011-12-08 CURRENT 2001-09-11 Active
ANDREW PHILIP DENNIF CHAMBER SKILLS SOLUTIONS LIMITED Director 2011-06-28 CURRENT 1985-11-27 Active
DANIEL THOMAS FELL FINANCE FOR ENTERPRISE LIMITED Director 2018-03-28 CURRENT 1985-06-24 Active
DANIEL THOMAS FELL BRIGHTER FUTURES LEARNING PARTNERSHIP TRUST Director 2017-07-12 CURRENT 2012-02-07 Active
DANIEL THOMAS FELL DONCASTER UTC LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
DANIEL THOMAS FELL DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE Director 2014-12-23 CURRENT 1941-08-28 Active
MARTIN JOHN HATHAWAY THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2017-03-24 CURRENT 1875-01-22 Active
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT MICRO LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT MEZZANINE FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT EQUITY FUND LIMITED Director 2010-10-01 CURRENT 2004-02-24 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY YPEF SERVICES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
MARTIN JOHN HATHAWAY YOURRAIL LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-05-05
MARTIN JOHN HATHAWAY HATHAWAY BUSINESS SERVICES LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT FUND LIMITED Director 2004-03-25 CURRENT 2004-03-23 Active
IAN SPENCER KELLY HUMBER LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HUMBER BUSINESS FORUM LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HULL BUSINESS FORUM LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HUMBER ENTERPRISE PARTNERSHIP LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
IAN SPENCER KELLY BRITISH AGRIFOOD CONSORTIUM LTD Director 2010-11-02 CURRENT 2006-02-04 Active
IAN SPENCER KELLY THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE Director 2010-11-02 CURRENT 2000-08-22 Active
IAN SPENCER KELLY CHAMBER TRAINING (HUMBER) LIMITED Director 2010-11-02 CURRENT 1988-06-14 Active
IAN SPENCER KELLY CHAMBER INVESTMENTS AND ENTERPRISE (HUMBER) LTD. Director 2010-11-02 CURRENT 1988-08-22 Active
IAN SPENCER KELLY CHAMBER PROPERTY (HUMBER) LTD Director 2010-11-02 CURRENT 1993-02-08 Active
IAN SPENCER KELLY HULL CITY CENTRE (BID) LIMITED Director 2006-12-15 CURRENT 2005-06-17 Active
IAN SPENCER KELLY HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING Director 1995-08-30 CURRENT 1875-06-16 Active
SANDRA NEEDHAM GOOLE DEVELOPMENT TRUST Director 2017-06-26 CURRENT 1997-06-09 Active
SANDRA NEEDHAM BEF-NPIF GP LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
SANDRA NEEDHAM BRITISH CHAMBERS OF COMMERCE Director 2017-01-27 CURRENT 1875-06-28 Active
SANDRA NEEDHAM BUSINESS & ENTERPRISE FINANCE (NE) LTD Director 2014-12-18 CURRENT 2014-12-18 Active
SANDRA NEEDHAM LEEDS BID LIMITED Director 2014-10-01 CURRENT 2014-05-30 Active
SANDRA NEEDHAM BUSINESS & ENTERPRISE FINANCE LTD. Director 2001-12-04 CURRENT 1984-02-15 Active
SANDRA NEEDHAM COMMERCE COURT LIMITED Director 2000-06-13 CURRENT 1992-09-23 Active
SANDRA NEEDHAM BRADFORD IMAGE LIMITED Director 1997-10-27 CURRENT 1985-12-20 Dissolved 2017-10-31
SANDRA NEEDHAM WEST AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 1997-10-20 CURRENT 1897-11-24 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
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR SANDRA NEEDHAM
2022-08-23CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NEEDHAM
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 34-38 Beverley Road Hull East Yorkshire HU3 1YE
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-25TM02Termination of appointment of Samantha Elise Dennison on 2018-05-11
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR DANIEL THOMAS FELL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY HARRIS
2014-12-02AP03Appointment of Mrs Samantha Elise Dennison as company secretary on 2014-11-24
2014-12-02TM02Termination of appointment of Stephen John Warran on 2014-11-24
2014-10-21AP01DIRECTOR APPOINTED MR MARTIN JOHN HATHAWAY
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHOI
2014-08-13AP03Appointment of Mr Stephen John Warran as company secretary on 2014-08-05
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA LOWTON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CRUDDAS
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-21AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SPENCER KELLY / 09/07/2012
2012-06-26AP01DIRECTOR APPOINTED MR LEONARD CRUDDAS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMSON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GANNAWAY
2012-06-26AP01DIRECTOR APPOINTED MR PHILIP ANTHONY HARRIS
2012-05-15AP03SECRETARY APPOINTED SAMANTHA ELISE LOWTON
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY JEAN SWEETING
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-15AR0131/07/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED MR ANDREW PHILIP DENNIFF
2010-12-20AP03SECRETARY APPOINTED JEAN SWEETING
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PONTONE
2010-12-06AP01DIRECTOR APPOINTED HOWARD DAVIS GANNAWAY
2010-12-06AP01DIRECTOR APPOINTED ANDREW CHOI
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TOMLINSON
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-31AR0131/07/10 NO MEMBER LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORE
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-31363aANNUAL RETURN MADE UP TO 31/07/09
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR LEN CRUDDAS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-19363aANNUAL RETURN MADE UP TO 31/07/08
2008-07-22288aDIRECTOR APPOINTED NIGEL HOWARD TOMLINSON
2008-07-02288aDIRECTOR APPOINTED GARY JAMES WILLIAMSON
2008-07-02288aDIRECTOR APPOINTED STEPHEN ANDREW SHORE
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM BARNSLEY BUSINESS & INNOVATION CENTRE WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER NUNNS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DEARDEN
2008-02-04288bDIRECTOR RESIGNED
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-08-10363aANNUAL RETURN MADE UP TO 31/07/07
2007-08-10288bDIRECTOR RESIGNED
2007-04-04363sANNUAL RETURN MADE UP TO 31/07/06
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sANNUAL RETURN MADE UP TO 31/07/05
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sANNUAL RETURN MADE UP TO 31/07/04
2004-08-23288bDIRECTOR RESIGNED
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: BARNSLEY BUSINESS & INNOVATION CENTRE INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL
2004-01-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sANNUAL RETURN MADE UP TO 31/07/03
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 450

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
2018-03-31
Annual Accounts
2018-03-31
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 YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 11,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED
Trademarks
We have not found any records of YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED 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 YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED 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 YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED 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.