Background WavePink WaveYellow Wave

THE WEST WALES CHAMBER OF COMMERCE (00019242)

THE WEST WALES CHAMBER OF COMMERCE (00019242) is an active UK company. incorporated on 27 December 1883. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE WEST WALES CHAMBER OF COMMERCE has been registered for 142 years. Current directors include LLOYD-DAVIES, Henry James.

Company Number
00019242
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 1883
Age
142 years
Address
Orion Suite, Newport, NP20 2AQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
LLOYD-DAVIES, Henry James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST WALES CHAMBER OF COMMERCE

THE WEST WALES CHAMBER OF COMMERCE is an active company incorporated on 27 December 1883 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE WEST WALES CHAMBER OF COMMERCE was registered 142 years ago.(SIC: 94110)

Status

active

Active since 142 years ago

Company No

00019242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

142 Years

Incorporated 27 December 1883

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SWANSEA CHAMBER OF COMMERCE INCORPORATED(THE)
From: 27 December 1883To: 18 November 1991
Contact
Address

Orion Suite Enterprise Way Newport, NP20 2AQ,

Previous Addresses

C/O Andrew Morgan Finance Dept Orion Suite Enterprise Way Newport Gwent NP20 2AQ
From: 17 August 2010To: 1 July 2015
Ethos Kings Road Swansea Waterfront Swansea SA1 8AS
From: 27 December 1883To: 17 August 2010
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

LLOYD-DAVIES, Henry James

Active
Enterprise Way, NewportNP20 2AQ
Born January 1981
Director
Appointed 29 Jun 2018

HARRIES, Hilary Lyn

Resigned
17 Cefn Parc, NeathSA10 6YR
Secretary
Appointed N/A
Resigned 04 Apr 2010

WILLIAMS, Paul Henry

Resigned
Enterprise Way, NewportNP20 2AQ
Secretary
Appointed 01 Apr 2010
Resigned 04 Jul 2018

BLAKEBOROUGH POWNALL, Pauline Anne Mary

Resigned
Ty Celyn 15 Hillside Crescent, SwanseaSA2 0RD
Born August 1948
Director
Appointed 20 Oct 2004
Resigned 25 Feb 2010

BOWDEN, Philip Howell

Resigned
3 St Vincent Crescent, SwanseaSA1 1YW
Born December 1944
Director
Appointed 18 May 1994
Resigned 09 Feb 1995

BURGESS, Jill Eileen

Resigned
25 Worcester Drive, SwanseaSA3 4HL
Born March 1948
Director
Appointed 07 May 2003
Resigned 25 Feb 2010

BURGESS, Jill Eileen

Resigned
Gwyneddfa House, BridgendCF35 5EW
Born March 1948
Director
Appointed 13 Dec 1991
Resigned 23 May 2000

BURNISTON, Bruce Humphrey

Resigned
22 East Cliff, SwanseaSA3 2AS
Born March 1950
Director
Appointed 21 Jun 1995
Resigned 31 Dec 2000

CARVETH, Robert Neil

Resigned
Chitral Cottage, BridgendCF32 0SA
Born August 1942
Director
Appointed N/A
Resigned 13 Dec 1991

CHURCHILL, John Michael

Resigned
The Old Church House, BridgendCF35 6DB
Born April 1936
Director
Appointed 13 Dec 1991
Resigned 02 Dec 1998

COLLINS, John Edward

Resigned
The Croft,43 Langland Road, SwanseaSA3 4LU
Born August 1956
Director
Appointed 23 May 2000
Resigned 17 Oct 2002

DAVIES, Arwel John

Resigned
Cathargoed Uchaf, CarmarthenSA32 8LY
Born April 1953
Director
Appointed N/A
Resigned 08 Oct 1993

DAVIS, Graham Roger

Resigned
29 The Paddock, SwanseaSA3 5AH
Born September 1947
Director
Appointed 18 May 1994
Resigned 23 May 2001

EVANS, Hywel Philpot

Resigned
28 Langland Bay Road, SwanseaSA3 4QP
Born March 1940
Director
Appointed 17 Oct 2002
Resigned 25 Feb 2010

FINCH, David Graham

Resigned
13 Derllwyn Road, BridgendCF32 9DG
Born July 1954
Director
Appointed 01 Oct 1992
Resigned 21 Jun 1995

GEORGE, Edward Philip

Resigned
22 Woollacott Drive, SwanseaSA3 4RR
Born March 1935
Director
Appointed N/A
Resigned 02 Oct 1992

GILBERT, David

Resigned
35 Ferrara Square, SwanseaSA1 1UZ
Born May 1950
Director
Appointed 01 Nov 1995
Resigned 25 Feb 2010

GIRVIN, John

Resigned
Eastland Close, SwanseaSA3 5NU
Born January 1947
Director
Appointed N/A
Resigned 13 Dec 1991

GORBEY, Michael John

Resigned
Brynfield House, Langland SwanseaSA3 4SY
Born May 1938
Director
Appointed 04 Aug 1993
Resigned 21 Jun 1995

HALSALL, Anthony

Resigned
Waverley Penylan Road, BridgendCF32 0SA
Born March 1950
Director
Appointed N/A
Resigned 02 Oct 1992

HARRIS, John Brian

Resigned
The Willows 57 Maes Y Gwernen Road, SwanseaSA6 6LL
Born January 1949
Director
Appointed N/A
Resigned 23 Oct 2003

HARRIS, Leslie

Resigned
10 Highpool Close, SwanseaSA3 4TU
Born May 1935
Director
Appointed 13 Dec 1991
Resigned 02 Apr 1993

HEATH, Peter Richard Frank

Resigned
12 Brombil Gardens, Port TalbotSA13 2AX
Born March 1953
Director
Appointed 08 Oct 1993
Resigned 03 Nov 1998

HICKS, David James

Resigned
1 Bramley Drive, SwanseaSA3 4UP
Born April 1946
Director
Appointed 23 Oct 2003
Resigned 25 Feb 2010

JAMES, Philip Wernford

Resigned
4 Queens Road, SwanseaSA2 0SD
Born June 1949
Director
Appointed 21 Jun 1995
Resigned 10 Nov 2005

JOHNSON, Deryck Clive

Resigned
1 Ty Mynydd Close, CardiffCF15 8AS
Born January 1948
Director
Appointed 04 Aug 1993
Resigned 26 Aug 1994

KLINCK, Albert Raymond

Resigned
14 Brodawel, LlanelliSA14 6BJ
Born July 1938
Director
Appointed N/A
Resigned 28 May 1997

KOTSCHY, Pauline Anne Mary

Resigned
2 Ffynone Close, SwanseaSA1 6DA
Born August 1948
Director
Appointed N/A
Resigned 23 May 2001

LOFTUS, John Brian

Resigned
1 Sketty Park Road, SwanseaSA2 9AS
Born September 1941
Director
Appointed 23 May 2000
Resigned 25 Feb 2010

MARTIN, Ian Walter

Resigned
2 Broadmead Crescent, SwanseaSA3 3BA
Born April 1944
Director
Appointed N/A
Resigned 13 Dec 1991

MCEWEN, Robert James

Resigned
Tegfan 15 Church Lane, SwanseaSA3 3JT
Born January 1937
Director
Appointed N/A
Resigned 02 Oct 1992

MORLEY, David John

Resigned
21 Cefn Helyg Tycoch, SwanseaSA2 9GY
Born January 1948
Director
Appointed 21 Jun 1995
Resigned 06 Sept 1995

MYERS, Heather Jane

Resigned
Old Hill, NewportNP18 1JG
Born January 1968
Director
Appointed 29 Jun 2018
Resigned 10 Feb 2022

NORMAN, Robert Andrew

Resigned
3 Rural Way, SwanseaSA2 9NA
Born July 1965
Director
Appointed 23 May 2000
Resigned 23 Oct 2003

PALMER, Keith Richard

Resigned
Enterprise Way, NewportNP20 2AQ
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
8 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Resolution
1 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
2 January 1996
287Change of Registered Office
Legacy
22 November 1995
288288
Legacy
12 September 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
16 September 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Memorandum Articles
19 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
1 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
12 July 1986
363363