Background WavePink WaveYellow Wave

NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD (02855788)

NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD (02855788) is an active UK company. incorporated on 22 September 1993. with registered office in Macclesfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD has been registered for 32 years. Current directors include BOWERS, Melissa Vicki Carmel, HAYWARD, Terence Dominic William.

Company Number
02855788
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 1993
Age
32 years
Address
Suite 2a 9 King Edward Street, Macclesfield, SK10 1AQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BOWERS, Melissa Vicki Carmel, HAYWARD, Terence Dominic William
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD

NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD is an active company incorporated on 22 September 1993 with the registered office located in Macclesfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD was registered 32 years ago.(SIC: 94110)

Status

active

Active since 32 years ago

Company No

02855788

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED
From: 24 October 1994To: 26 June 2018
MACCLESFIELD BUSINESS LINK LIMITED
From: 22 September 1993To: 24 October 1994
Contact
Address

Suite 2a 9 King Edward Street Macclesfield, SK10 1AQ,

Previous Addresses

Suite 2a King Edward Street Macclesfield SK10 1AQ England
From: 27 September 2018To: 10 October 2018
Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS
From: 22 September 1993To: 27 September 2018
Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWERS, Melissa Vicki Carmel

Active
9 King Edward Street, MacclesfieldSK10 1AQ
Born March 1976
Director
Appointed 18 Jul 2018

HAYWARD, Terence Dominic William

Active
9 King Edward Street, MacclesfieldSK10 1AQ
Born September 1964
Director
Appointed 06 May 2022

CARY, Colin William Lee

Resigned
50 Macclesfield Road, PrestburySK10 4BH
Secretary
Appointed 22 Sept 1993
Resigned 14 Aug 1995

HUBBARD, David Roger

Resigned
2 Galloway Close, MiddlewichCW10 9GU
Secretary
Appointed 14 Aug 1995
Resigned 15 May 2017

AMOS, Jane

Resigned
Hollins Park Walk, BuckleyCH7 3NA
Born June 1952
Director
Appointed 10 Jun 1996
Resigned 13 Dec 1999

ANDREWS, Simon Dene

Resigned
Thorneyholme Drive, KnutsfordWA16 8BT
Born January 1960
Director
Appointed 10 Dec 2012
Resigned 25 Aug 2015

ATKIN, David Gerard

Resigned
Lea Green Broughton Road, MacclesfieldSK10 4ND
Born August 1940
Director
Appointed 05 Oct 1994
Resigned 08 Apr 2002

BAILEY, Christopher John

Resigned
13 Langley Road, MacclesfieldSK11 0DP
Born August 1947
Director
Appointed 23 Sept 2004
Resigned 15 May 2017

BESTLEY, Mark Roland John

Resigned
Buxton Road, High PeakSK23 7PX
Born February 1952
Director
Appointed 10 Dec 2012
Resigned 12 Feb 2019

BOWDEN, Susan Elizabeth

Resigned
Nether Fold, MacclesfieldSK10 4JB
Born December 1953
Director
Appointed 04 Mar 2014
Resigned 01 Apr 2022

BRISTOW, Graeme Mark

Resigned
Buxton Old Road, MacclesfieldSK11 0AG
Born December 1965
Director
Appointed 10 Dec 2012
Resigned 18 Jul 2018

BROADHEAD, Mark William

Resigned
Lindale 17 Broughton Road, MacclesfieldSK10 4ND
Born March 1958
Director
Appointed 09 Dec 2002
Resigned 23 Sept 2004

BUCKINGHAM-EVANS, Frederick

Resigned
3 Buckley Court, MacclesfieldSK11 8PT
Born May 1947
Director
Appointed 25 Oct 1993
Resigned 30 Nov 1994

BULLOCK, Duncan Norman

Resigned
The Cottage, MacclesfieldSK10 5TD
Born March 1930
Director
Appointed 22 Sept 1993
Resigned 23 Sept 1998

CARDWELL, Philip Douglas

Resigned
9 King Edward Street, MacclesfieldSK10 1AQ
Born June 1969
Director
Appointed 18 Jul 2018
Resigned 06 Feb 2023

CARY, Colin William Lee

Resigned
50 Macclesfield Road, PrestburySK10 4BH
Born August 1937
Director
Appointed 14 Aug 1995
Resigned 24 Sept 1997

CARY, Colin William Lee

Resigned
50 Macclesfield Road, PrestburySK10 4BH
Born August 1937
Director
Appointed 22 Sept 1993
Resigned 05 Oct 1994

CHAPMAN, Brenda

Resigned
Willow Cottage Longstone Lane, HarewellDE4 1NE
Born April 1939
Director
Appointed 19 Jul 1995
Resigned 30 Jun 1997

CHARLTON, Rachael

Resigned
6 Lynton Court, Alderley EdgeSK9 7NP
Born August 1966
Director
Appointed 24 Sept 1997
Resigned 12 Feb 2001

COSGRAVE, Tracy

Resigned
9 King Edward Street, MacclesfieldSK10 1AQ
Born November 1966
Director
Appointed 14 Feb 2023
Resigned 06 Jan 2025

CUTLER, Edward Russell

Resigned
4 St Gregorys Mews, MacclesfieldSK10 5QJ
Born February 1930
Director
Appointed 14 Aug 2000
Resigned 13 Jun 2005

CUTLER, Edward Russell

Resigned
4 St Gregorys Mews, MacclesfieldSK10 5QJ
Born February 1930
Director
Appointed 07 Oct 1996
Resigned 12 Jun 2000

DAVIS, Susan Elizabeth

Resigned
42 Sharon Park Close, WarringtonWA4 2YN
Born December 1954
Director
Appointed 22 Sept 1993
Resigned 09 Aug 1999

DUNLOP, John, Dr

Resigned
Oak Bank, Alderley EdgeSK9 7QG
Born April 1955
Director
Appointed 13 Aug 2007
Resigned 06 Jan 2025

EARNSHAW, Andrew James

Resigned
20 Amberley Road, MacclesfieldSK11 8LY
Born February 1957
Director
Appointed 09 Dec 1996
Resigned 11 Dec 2008

EVANS, Andrew Mark

Resigned
65 Browning Close, ChesterCH1 5XD
Born September 1963
Director
Appointed 12 Jun 2000
Resigned 11 Feb 2002

FITZGERALD, Wesley

Resigned
Hawthorn Villa, WilmslowSK9 5HT
Born May 1938
Director
Appointed 08 Apr 2002
Resigned 13 Jun 2011

GALLOWAY, Andrew John

Resigned
57 Bramhall Park Road, StockportSK7 3NA
Born January 1960
Director
Appointed 09 Dec 1996
Resigned 10 Sept 2013

GRANT, Alistair

Resigned
11 Eccles Road, StockportSK12 6RP
Born March 1945
Director
Appointed 22 Sept 1993
Resigned 07 Oct 1996

GROVES, Peter Graham, Councillor

Resigned
Churchill Chambers, MacclesfieldSK11 6AS
Born May 1952
Director
Appointed 10 Sept 2012
Resigned 25 Aug 2015

GUY, Richard Hugh

Resigned
4 Ashlea Court, Market DraytonTF9 1HZ
Born November 1951
Director
Appointed 22 Sept 1993
Resigned 19 Jan 1994

HARGREAVES, Roger Alan

Resigned
White Cop 46 Castle Road, Stoke On TrentST7 3PH
Born May 1942
Director
Appointed 05 Oct 1994
Resigned 06 Jan 2025

HETHERINGTON, Geoffrey Scott

Resigned
53 Victoria Road, MacclesfieldSK10 3JA
Born October 1943
Director
Appointed 12 Dec 1994
Resigned 19 Jul 1995

HORSTEAD, David Charles Robert

Resigned
10 Sandown Drive, AltrinchamWA15 0BA
Born March 1949
Director
Appointed 10 Jun 2002
Resigned 10 Apr 2006

JARDINE, Steven George

Resigned
Moorside Avenue, NestonCH64 6QS
Born April 1957
Director
Appointed 10 Dec 2007
Resigned 01 Apr 2009
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Resolution
16 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 June 2018
NM06NM06
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Memorandum Articles
1 June 2002
MEM/ARTSMEM/ARTS
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1994
287Change of Registered Office
Legacy
20 June 1994
224224
Legacy
8 December 1993
287Change of Registered Office
Legacy
8 December 1993
288288
Incorporation Company
22 September 1993
NEWINCIncorporation