Company NameChamber Training (Humber) Limited
DirectorsIan Spencer Kelly and Hull & Humber Chamber Of Commerce Industry & Shipping
Company StatusActive
Company Number02267397
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(22 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusCurrent
Appointed24 November 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address34/38 Beverley Road
Hull
HU3 1YE
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusCurrent
Appointed03 April 1996(7 years, 9 months after company formation)
Appointment Duration28 years, 1 month
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameDerek Myers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1988(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameJohn Neilson Adam Marshall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 1996)
RoleCompany Director
Correspondence AddressTotterdown Hill Farm
Nunburnholme
Yorkshire
YO4 2SA
Director NameGordon Polley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Northfield Road
Beverley
East Yorkshire
HU17 7HW
Secretary NameDerek Myers
NationalityBritish
StatusResigned
Appointed28 January 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameChristopher McNeill Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyehill Manor
Ryehill
East Yorkshire
HU12 9NH
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameIan Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1996)
RoleChief Executive
Correspondence Address16 Nora Place
Leeds
Yorkshire
LS13 3JE
Secretary NameMr Ian Spencer Kelly
NationalityBritish
StatusResigned
Appointed24 January 1996(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed17 June 2002(14 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34/38 Beverley Road
Hull
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34/38 Beverley Road
Hull
HU3 1YE

Contact

Websitechambertraining.com

Location

Registered Address34/38 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Hull & Humber Chamber Of Commerce Industry & Shipping
100.00%
Ordinary

Financials

Year2014
Net Worth£142,749
Cash£105,585
Current Liabilities£142,287

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

21 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 September 2017 (6 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
24 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
1 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
1 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
1 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
1 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 February 2007Return made up to 29/01/07; full list of members (6 pages)
28 February 2007Return made up to 29/01/07; full list of members (6 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (6 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 February 2004Return made up to 29/01/04; full list of members (6 pages)
24 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Full accounts made up to 30 September 2001 (10 pages)
12 February 2002Full accounts made up to 30 September 2001 (10 pages)
1 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
1 November 2000Company name changed hull and east riding chamber tra ining LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed hull and east riding chamber tra ining LIMITED\certificate issued on 02/11/00 (2 pages)
3 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
8 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 February 1999Return made up to 29/01/99; full list of members (6 pages)
8 February 1999Return made up to 29/01/99; full list of members (6 pages)
26 January 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
26 January 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
23 December 1997Full accounts made up to 30 September 1997 (9 pages)
23 December 1997Full accounts made up to 30 September 1997 (9 pages)
5 March 1997Company name changed hull chamber training LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed hull chamber training LIMITED\certificate issued on 06/03/97 (2 pages)
5 February 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1996Full accounts made up to 30 September 1996 (10 pages)
28 November 1996Full accounts made up to 30 September 1996 (10 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 29/01/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Return made up to 29/01/96; full list of members (6 pages)
11 April 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/03/96
(2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/03/96
(2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
14 February 1996Full accounts made up to 30 September 1995 (10 pages)
14 February 1996Full accounts made up to 30 September 1995 (10 pages)
23 March 1995Return made up to 29/01/95; no change of members (4 pages)
23 March 1995Return made up to 29/01/95; no change of members (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
19 August 1988Memorandum and Articles of Association (11 pages)
19 August 1988Memorandum and Articles of Association (11 pages)