Hull
East Yorkshire
HU3 1YE
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Current |
Appointed | 24 November 2014(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 34/38 Beverley Road Hull HU3 1YE |
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Derek Myers |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1988(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | John Neilson Adam Marshall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Totterdown Hill Farm Nunburnholme Yorkshire YO4 2SA |
Director Name | Gordon Polley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Northfield Road Beverley East Yorkshire HU17 7HW |
Secretary Name | Derek Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Christopher McNeill Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryehill Manor Ryehill East Yorkshire HU12 9NH |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1996) |
Role | Chief Executive |
Correspondence Address | 16 Nora Place Leeds Yorkshire LS13 3JE |
Secretary Name | Mr Ian Spencer Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Percy Road Pocklington York Yorkshire YO4 2LZ |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(14 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34/38 Beverley Road Hull HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34/38 Beverley Road Hull HU3 1YE |
Website | chambertraining.com |
---|
Registered Address | 34/38 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Hull & Humber Chamber Of Commerce Industry & Shipping 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,749 |
Cash | £105,585 |
Current Liabilities | £142,287 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
1 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members
|
20 February 2003 | Return made up to 29/01/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 March 2001 | Return made up to 29/01/01; full list of members
|
1 March 2001 | Return made up to 29/01/01; full list of members
|
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 November 2000 | Company name changed hull and east riding chamber tra ining LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed hull and east riding chamber tra ining LIMITED\certificate issued on 02/11/00 (2 pages) |
3 March 2000 | Return made up to 29/01/00; full list of members
|
3 March 2000 | Return made up to 29/01/00; full list of members
|
21 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
8 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
26 January 1998 | Return made up to 29/01/98; no change of members
|
26 January 1998 | Return made up to 29/01/98; no change of members
|
23 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
5 March 1997 | Company name changed hull chamber training LIMITED\certificate issued on 06/03/97 (2 pages) |
5 March 1997 | Company name changed hull chamber training LIMITED\certificate issued on 06/03/97 (2 pages) |
5 February 1997 | Return made up to 29/01/97; no change of members
|
5 February 1997 | Return made up to 29/01/97; no change of members
|
28 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 29/01/96; full list of members (6 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 29/01/96; full list of members (6 pages) |
11 April 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Resolutions
|
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
23 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
19 August 1988 | Memorandum and Articles of Association (11 pages) |
19 August 1988 | Memorandum and Articles of Association (11 pages) |