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

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

EGERTON HOUSE 2, TOWER ROAD, BIRKENHEAD, WIRRAL, CH41 1FN,
Company Registration Number
00120076
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wirral Chamber Of Commerce And Industry
WIRRAL CHAMBER OF COMMERCE AND INDUSTRY was founded on 1912-02-05 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Wirral Chamber Of Commerce And Industry is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
WIRRAL CHAMBER OF COMMERCE AND INDUSTRY
 
Legal Registered Office
EGERTON HOUSE 2
TOWER ROAD
BIRKENHEAD
WIRRAL
CH41 1FN
Other companies in CH41
 
Filing Information
Company Number 00120076
Company ID Number 00120076
Date formed 1912-02-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595907974  
Last Datalog update: 2025-01-05 05:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIRRAL 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 WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

Current Directors
Officer Role Date Appointed
PAULA BERNADETTE BASNETT
Director 2013-11-26
ALAN DAVID EVANS
Director 2016-06-22
ALASTAIR CAMPBELL GOULD
Director 2014-07-24
ASIF HAMID
Director 2013-11-26
SUSAN JULIE HIGGINSON
Director 2014-11-25
SANDRA KIRKHAM
Director 2017-07-05
PATRICK MARTIN MCCARTHY
Director 2014-07-24
JOHN EDWARD ROBINSON
Director 2014-07-24
SOMNATH SAHA
Director 2016-06-22
GEOFFREY WILLIAM STREET
Director 2017-07-05
RAFAEL WILLISCH
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ADDERLEY
Director 2014-07-24 2017-06-14
PHILLIP LESLIE DAVIES
Director 2014-07-24 2016-02-15
PAULA BASNETT
Company Secretary 2013-11-26 2015-06-05
ALAN GLAZIER
Company Secretary 2012-11-01 2013-11-26
KENNETH WILLIAM DAVIES
Company Secretary 2008-10-08 2012-11-01
KENNETH WILLIAM DAVIES
Director 1999-02-01 2012-11-01
STANLEY BECK CAULFIELD
Director 1994-03-25 2009-04-13
ANTHONY PATRICK MCARDLE
Company Secretary 2006-01-26 2008-10-08
FRANK CLENNELL
Director 2004-06-03 2007-11-28
ROBERT JOHN ELLERSHAW
Company Secretary 2003-06-02 2006-01-26
HENRY JOHN REEVES
Company Secretary 1999-02-01 2003-06-02
NORMA CLARKE
Director 1994-03-25 1999-07-20
CHERYL LESLEY LEWIS
Company Secretary 1995-03-10 1998-11-03
EDWARD FRANCIS CLARKE
Director 1996-01-08 1997-03-11
JAMES KEITH CHAPMAN
Director 1996-02-19 1996-09-09
GEORGE CROFT
Director 1994-02-09 1995-09-29
ARTHUR JOHN CROPPER
Director 1994-03-25 1995-03-13
JOHN ALLAN
Company Secretary 1993-04-19 1995-03-10
JOHN ALLAN
Director 1992-07-03 1995-03-10
DAVID ROBERT BEXON
Director 1993-04-19 1994-10-05
ALAN JOHN BARBER
Director 1992-07-03 1994-07-01
MORRIS DICKIE
Director 1992-07-03 1994-03-25
EDRI CAMERON
Company Secretary 1992-07-01 1993-04-19
DAVID ATKINSON FLETCHER
Company Secretary 1991-06-05 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BERNADETTE BASNETT EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY Director 2018-01-10 CURRENT 2001-12-21 Active
PAULA BERNADETTE BASNETT WIRRAL INVESTMENT NETWORK (MANAGEMENT) LIMITED Director 2014-03-13 CURRENT 1995-10-18 Active - Proposal to Strike off
PAULA BERNADETTE BASNETT VCAW TRADING LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2016-12-20
PAULA BERNADETTE BASNETT THE LAURIES LIMITED Director 2013-05-20 CURRENT 2003-05-18 Active
PAULA BERNADETTE BASNETT LAURIES EVENTS LIMITED Director 2013-05-20 CURRENT 2003-11-28 Active - Proposal to Strike off
ALASTAIR CAMPBELL GOULD MCEWAN WALLACE LIMITED Director 2013-04-29 CURRENT 2009-05-01 Active
SUSAN JULIE HIGGINSON SCIENTIAM LIMITED Director 2012-09-04 CURRENT 2001-02-19 Dissolved 2015-05-09
SANDRA KIRKHAM TSL TRAINING SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-20 In Administration/Administrative Receiver
SANDRA KIRKHAM PREPARE TO ACHIEVE LTD Director 2018-04-18 CURRENT 2017-02-09 Active - Proposal to Strike off
SANDRA KIRKHAM INVESTING IN DEVELOPMENT LIMITED Director 2018-04-18 CURRENT 2012-05-08 Active - Proposal to Strike off
SANDRA KIRKHAM TRAINING AND EDUCATION HOLDINGS LTD Director 2018-03-21 CURRENT 2018-03-21 In Administration/Administrative Receiver
SANDRA KIRKHAM LAURUS FINANCE PLC Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
SANDRA KIRKHAM PROGRESS SCHOOLS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
SANDRA KIRKHAM CAREDUS GROUP LIMITED Director 2015-08-24 CURRENT 2013-05-22 Dissolved 2016-07-19
SANDRA KIRKHAM EDUCATION & YOUTH SERVICES LIMITED Director 2015-08-24 CURRENT 1999-09-30 Dissolved 2017-05-08
SANDRA KIRKHAM EYS GROUP LIMITED Director 2015-08-24 CURRENT 2009-06-16 Dissolved 2017-12-07
SANDRA KIRKHAM VERITAS SAFETY UK LIMITED Director 2015-08-24 CURRENT 2009-12-16 Active - Proposal to Strike off
SANDRA KIRKHAM TRAINING AND EDUCATION GROUP LTD Director 2012-12-11 CURRENT 2011-11-16 In Administration/Administrative Receiver
SANDRA KIRKHAM CDB TRAINING LTD Director 2000-08-21 CURRENT 2000-08-21 In Administration/Administrative Receiver
JOHN EDWARD ROBINSON SCANTEC RESOURCES LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
JOHN EDWARD ROBINSON RIVER PROFESSIONAL SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-15 Active - Proposal to Strike off
JOHN EDWARD ROBINSON SCANTEC LIMITED Director 2008-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
JOHN EDWARD ROBINSON BENTLEY OILFIELD EQUIPMENT SERVICES LIMITED Director 2008-08-19 CURRENT 2008-08-19 Active - Proposal to Strike off
JOHN EDWARD ROBINSON SCANTEC CONSTRUCTION PERSONNEL LTD Director 2003-11-17 CURRENT 2003-11-17 Active - Proposal to Strike off
JOHN EDWARD ROBINSON SP INTERNATIONAL ENGINEERING LTD. Director 1992-07-30 CURRENT 1992-07-30 Active - Proposal to Strike off
JOHN EDWARD ROBINSON SCANTEC PERSONNEL LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active
JOHN EDWARD ROBINSON J.E. ROBINSON ENGINEERING LIMITED Director 1991-01-04 CURRENT 1976-06-22 Active
SOMNATH SAHA WIRRAL MULTICULTURAL ORGANISATION Director 2013-11-12 CURRENT 1993-04-06 Active
SOMNATH SAHA KARDOMAH LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
SOMNATH SAHA HEATH & HEATHER LIMITED Director 2012-03-26 CURRENT 2005-12-14 Active
SOMNATH SAHA RED MOUNTAIN COFFEE COMPANY LIMITED Director 2012-03-26 CURRENT 2006-03-30 Active
SOMNATH SAHA TYPHOO TEA LIMITED Director 2012-03-26 CURRENT 2005-09-26 In Administration
SOMNATH SAHA MELROSES LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
SOMNATH SAHA THE LONDON FRUIT & HERB COMPANY LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
SOMNATH SAHA GLENGETTIE TEA COMPANY LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
SOMNATH SAHA LONDON TEA AND PRODUCE COMPANY LIMITED Director 2012-03-26 CURRENT 2006-03-30 Active
SOMNATH SAHA MANTUNNA LIMITED Director 2012-03-26 CURRENT 2006-04-26 Active
SOMNATH SAHA THE LONDON HERB & SPICE COMPANY LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
SOMNATH SAHA RIDGWAYS LIMITED Director 2012-03-26 CURRENT 2005-10-21 Active
GEOFFREY WILLIAM STREET GOODWOOD HOLDINGS LIMITED Director 2015-07-13 CURRENT 2014-06-04 Active
GEOFFREY WILLIAM STREET SUN VALLEY LIMITED Director 1991-10-14 CURRENT 1955-04-27 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
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-20AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 001200760005
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 001200760006
2024-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001200760006
2024-02-22AP01DIRECTOR APPOINTED MR WARREN ANDREW WARD
2024-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL BARRY ROBERTS
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001200760004
2024-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001200760004
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM STREET
2024-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM STREET
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Director's details changed for Mrs Elizabeth Rachel Elliott on 2022-11-28
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-08CH01Director's details changed for Mrs Elizabeth Rachel Elliott on 2022-11-28
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ASIF HAMID
2023-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ASIF HAMID
2023-04-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-15Memorandum articles filed
2023-04-15MEM/ARTSARTICLES OF ASSOCIATION
2023-04-15RES01ADOPT ARTICLES 15/04/23
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AP01DIRECTOR APPOINTED MR CARL BARRY ROBERTS
2022-03-25AP01DIRECTOR APPOINTED MRS ELIZABETH RACHEL ELLIOTT
2021-09-14AAMDAmended small company accounts made up to 2020-03-31
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL GOULD
2021-06-17AP01DIRECTOR APPOINTED MR ASIF HAMID
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID EVANS
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ASIF HAMID
2020-10-22AP01DIRECTOR APPOINTED MR ASIF HAMID
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ASIF HAMID
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL WILLISCH
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER RUSSELL
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ROBINSON
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SOMNATH SAHA
2019-01-23AP01DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JULIE HIGGINSON
2018-09-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES QUINN
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SYVRET
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SYVRET
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-08AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM STREET
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM STREET
2017-07-18AP01DIRECTOR APPOINTED MRS SANDRA KIRKHAM
2017-07-18AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM STREET
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADDERLEY
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH01Director's details changed for Mr Alastair Campbell Gould on 2016-11-30
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE FENELLA OWEN
2016-07-05AP01DIRECTOR APPOINTED MR ALAN DAVID EVANS
2016-07-05AP01DIRECTOR APPOINTED MR SOMNATH SAHA
2016-07-05AP01DIRECTOR APPOINTED MR RAFAEL WILLISCH
2016-06-21AR0105/06/16 NO MEMBER LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIOR
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2015-12-02AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-08ANNOTATIONOther
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001200760003
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 001200760004
2015-06-25AR0105/06/15 NO MEMBER LIST
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY PAULA BASNETT
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001200760003
2014-12-23AP01DIRECTOR APPOINTED SUSAN JULIE HIGGINSON
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-13AP01DIRECTOR APPOINTED MS ELAINE FENELLA OWEN
2014-08-13AP01DIRECTOR APPOINTED JEAN RAYMOND SYVRET
2014-08-13AP01DIRECTOR APPOINTED DR DAVID LEONARD PRIOR
2014-08-13AP01DIRECTOR APPOINTED PATRICK MARTIN MCCARTHY
2014-08-13AP01DIRECTOR APPOINTED MR PHILLIP LESLIE DAVIES
2014-08-13AP01DIRECTOR APPOINTED MR JOHN EDWARD ROBINSON
2014-08-13AP01DIRECTOR APPOINTED KEVIN ADDERLEY
2014-08-13AP01DIRECTOR APPOINTED ALASTAIR CAMPBELL GOULD
2014-07-23AR0105/06/14 NO MEMBER LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 16 GRANGE ROAD WEST BIRKENHEAD WIRRAL CH41 4DA
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GLAZIER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCARDLE
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLERSHAW
2013-11-27AP01DIRECTOR APPOINTED MR ASIF HAMID
2013-11-26AP03SECRETARY APPOINTED MRS. PAULA BASNETT
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN GLAZIER
2013-11-26AP01DIRECTOR APPOINTED MRS. PAULA BERNADETTE BASNETT
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD WHITE
2013-06-06AR0105/06/13 NO MEMBER LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MULLIN
2013-02-04AA31/12/12 TOTAL EXEMPTION FULL
2012-11-07AP03SECRETARY APPOINTED MR ALAN GLAZIER
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIES
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DAVIES
2012-08-20AR0105/06/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY REEVES
2012-02-14AA31/12/11 TOTAL EXEMPTION FULL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EMBRA
2011-06-21AR0105/06/11 NO MEMBER LIST
2011-06-21AP01DIRECTOR APPOINTED MRS SUSAN LESLEY MULLIN
2011-03-10AA31/12/10 TOTAL EXEMPTION FULL
2010-06-08AR0105/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD JOHN WHITE / 05/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK MCARDLE / 05/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DAVIES / 05/06/2010
2010-02-22AA31/12/09 TOTAL EXEMPTION FULL
2009-06-16363aANNUAL RETURN MADE UP TO 05/06/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR STANLEY CAULFIELD
2009-03-25AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24288aDIRECTOR APPOINTED GERARD JOHN WHITE
2008-10-08288aSECRETARY APPOINTED MR KENNETH WILLIAM DAVIES
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCARDLE
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GERRARD WHITE
2008-07-09363aANNUAL RETURN MADE UP TO 05/06/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR GEORGE JENKINSON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR FRANK CLENNELL
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aANNUAL RETURN MADE UP TO 05/06/07
2006-07-03363sANNUAL RETURN MADE UP TO 05/06/06
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2005-06-18363sANNUAL RETURN MADE UP TO 05/06/05
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-15363(288)DIRECTOR RESIGNED
2004-07-15363sANNUAL RETURN MADE UP TO 05/06/04
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
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 WIRRAL 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 WIRRAL CHAMBER OF COMMERCE AND INDUSTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
2015-03-09 Satisfied THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL CHARGE 2001-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1994-01-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

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