Background WavePink WaveYellow Wave

YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE (02209567)

YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE (02209567) is an active UK company. incorporated on 4 January 1988. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE has been registered for 38 years. Current directors include MASON, James Matthew.

Company Number
02209567
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 1988
Age
38 years
Address
Devere House Vicar Lane, Bradford, BD1 5AH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MASON, James Matthew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE

YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE is an active company incorporated on 4 January 1988 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE was registered 38 years ago.(SIC: 94110)

Status

active

Active since 38 years ago

Company No

02209567

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 4 January 1988

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 24 November 2025 (5 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

YORK CHAMBER OF COMMERCE TRADE AND INDUSTRY
From: 4 January 1988To: 20 June 1991
Contact
Address

Devere House Vicar Lane Little Germany Bradford, BD1 5AH,

Previous Addresses

Innovation Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG
From: 4 January 1988To: 6 December 2017
Timeline

5 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MASON, James Matthew

Active
Vicar Lane, BradfordBD1 5AH
Born March 1978
Director
Appointed 30 Mar 2026

BROWN, Michael Stewart

Resigned
55 Eastfield Lane, YorkYO1 5ND
Secretary
Appointed N/A
Resigned 14 Jan 1997

CRUDDAS, Leonard

Resigned
White Rock, DunningtonYO19 5RH
Secretary
Appointed 15 Apr 2002
Resigned 02 Jul 2003

HARRIS, Roland Edwin

Resigned
5 Old Church Green, YorkYO26 8DL
Secretary
Appointed 01 Apr 1997
Resigned 15 Apr 2002

SIDEBOTTOM, Alan Mark

Resigned
11 Lord Drive, YorkYO42 2PB
Secretary
Appointed 01 Apr 2003
Resigned 18 Nov 2008

ADAMS, Christopher John Heselton

Resigned
Quaker Cottage, OtleyLS21 2JA
Born January 1950
Director
Appointed N/A
Resigned 23 Mar 1994

ATKINS, Jooli

Resigned
20 Wold Road, PocklingtonYO42 2QG
Born October 1960
Director
Appointed 03 Jul 2002
Resigned 30 Apr 2005

BALLESTER, Rafael Paul

Resigned
52 Elvington Park, YorkYO4 5DW
Born September 1961
Director
Appointed N/A
Resigned 11 Jan 1995

BATES, Daniel

Resigned
11 Garnett Terrace, TadcasterLS24 9BB
Born February 1965
Director
Appointed 07 Sept 2007
Resigned 18 Nov 2008

BEER, Jonathan Harold

Resigned
Coneygarth Underlands Lane, RiponHG4 5HR
Born June 1946
Director
Appointed N/A
Resigned 01 Sept 1998

BONNER, John

Resigned
The Rowans, Sutton-Upon-DerwentYO4 5JY
Born November 1943
Director
Appointed 07 Aug 1996
Resigned 21 Mar 2000

CARDER GEDDES, Geoffrey Alan

Resigned
18 The Horseshoe, YorkYO24 1LX
Born August 1931
Director
Appointed N/A
Resigned 15 Jul 2003

CRUDDAS, Gillian Margaret

Resigned
The Granary, YorkYO19 5LE
Born May 1955
Director
Appointed 08 Jul 1997
Resigned 22 Sept 2006

CRUDDAS, Len

Resigned
The Granary, YorkYO19 5LE
Born August 1952
Director
Appointed 02 Jul 2003
Resigned 18 Nov 2008

EASTWOOD, Craig

Resigned
Bark Mill Cottage, HarrogateHG3 1QD
Born October 1963
Director
Appointed 05 Jul 2000
Resigned 03 Jul 2002

FLANAGAN, Richard Anthony

Resigned
9 Pulleyn Close, YorkYO32 5ZS
Born February 1965
Director
Appointed 05 Jun 2007
Resigned 18 Nov 2008

FYLES, Julie Marie, Dr

Resigned
2 Riverside Court, LeedsLS1 7BU
Born November 1960
Director
Appointed 18 Apr 1994
Resigned 13 Sept 1996

GALLERY, John Francis

Resigned
2 Lorraine Ave, YorkYO41 5B
Born August 1953
Director
Appointed 20 Jul 1995
Resigned 15 Mar 1996

GALLOWAY, Michael

Resigned
King Rudding Close, YorkYO19 6RY
Born December 1949
Director
Appointed 05 Sept 2006
Resigned 18 Nov 2008

GAMBLE, Kevin

Resigned
20 Ploughlands, YorkYO32 2WQ
Born June 1963
Director
Appointed 04 Jul 2001
Resigned 18 Nov 2002

GARNER, Timothy Allan

Resigned
20 Mallard Walk, YorkYO51 9LQ
Born March 1948
Director
Appointed 07 Sept 2007
Resigned 05 Sept 2008

GILBERT, Susanne Veien Bolwig

Resigned
The Grange, YorkYO42 4RW
Born March 1946
Director
Appointed 03 Jul 2002
Resigned 18 Nov 2008

GOLDING, Diana

Resigned
106 Shipton Road, YorkYO30 5RN
Born July 1955
Director
Appointed 01 Sept 2002
Resigned 31 Mar 2007

HALL, Simon David

Resigned
10 Hillside Gardens, DriffieldYO25 3TZ
Born December 1969
Director
Appointed 07 Sept 2007
Resigned 18 Nov 2008

HARRIS, Roland Edwin

Resigned
5 Old Church Green, YorkYO26 8DL
Born April 1944
Director
Appointed N/A
Resigned 18 Mar 1997

HOUSTON, James Alexander

Resigned
Croft Lodge, YorkYO61 1DP
Born June 1968
Director
Appointed 01 Jul 1998
Resigned 15 Jul 2003

HUSLER, Mark Charles

Resigned
12 Hunmanby Street, MustonYO14 0ET
Born December 1950
Director
Appointed 01 Sept 2004
Resigned 07 Sept 2007

JOHNSON, Diane

Resigned
14 Melcombe Avenue, YorkYO32 5BA
Born July 1946
Director
Appointed 19 Apr 1993
Resigned 03 Jul 2002

JOLLIFFE, Nigel Orlando

Resigned
3 Church Square, HarrogateHG1 4SP
Born November 1948
Director
Appointed N/A
Resigned 19 Apr 1993

KAY, Peter Arthur

Resigned
Peasholme Green, YorkYO1 7PP
Born March 1956
Director
Appointed 03 Jul 2002
Resigned 31 Mar 2026

KENNEDY, Stephen Alexander

Resigned
Oak Lodge, HarrogateHG1 2LW
Born February 1967
Director
Appointed 20 Jul 2005
Resigned 18 Nov 2008

LAWSON, Peter John

Resigned
The Secret Garden, YorkYO31 9LH
Born August 1944
Director
Appointed N/A
Resigned 15 Aug 1995

LINDSAY, Colin Andrew

Resigned
East Parade, LeedsLS1 5BD
Born April 1958
Director
Appointed 07 Jul 1999
Resigned 31 Mar 2026

LLOYD JONES, John Gareth, Professor

Resigned
575 Huntington Road, YorkYO32 9PY
Born January 1944
Director
Appointed 03 Jul 2002
Resigned 07 Sept 2007

LOFFILL, Maureen

Resigned
Wedgwood House, HeslingtonYO10 5DP
Born March 1950
Director
Appointed 07 Aug 1996
Resigned 17 Oct 2000

Persons with significant control

1

Vicar Lane, BradfordBD1 5AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Memorandum Articles
21 October 2003
MEM/ARTSMEM/ARTS
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288cChange of Particulars
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Legacy
21 April 1997
363b363b
Legacy
21 April 1997
363(353)363(353)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
26 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Legacy
14 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
6 April 1994
288288
Legacy
16 November 1993
287Change of Registered Office
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
24 April 1992
288288
Legacy
11 March 1992
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
29 September 1989
225(1)225(1)
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
363363
Incorporation Company
4 January 1988
NEWINCIncorporation