Background WavePink WaveYellow Wave

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284)

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284) is an active UK company. incorporated on 19 August 1994. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED has been registered for 31 years. Current directors include BAKER, Paul Charles, BIRCH, Astra Margarita, BLEE, Dawn Rose and 6 others.

Company Number
02960284
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 1994
Age
31 years
Address
Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, TN13 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Paul Charles, BIRCH, Astra Margarita, BLEE, Dawn Rose, BUTLER, Rupert, DUNNE, Tobias Anthony, FALANA, Monika, HALE, Sarah Louise, SCHWEMM, Neil Anthony, THOMAS, Neill Cruden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED

SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED is an active company incorporated on 19 August 1994 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02960284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Room 2, 1st Floor 7 Blighs Walk Sevenoaks, TN13 1DB,

Previous Addresses

2 Lower St. Clere Kemsing Sevenoaks TN15 6NL England
From: 15 March 2019To: 6 January 2023
48a High Street Sevenoaks TN13 1JG England
From: 5 June 2017To: 15 March 2019
54 High Street Sevenoaks Kent TN13 1JG
From: 19 August 1994To: 5 June 2017
Timeline

50 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAKER, Paul Charles

Active
St. Johns Hill, SevenoaksTN13 3PE
Born September 1966
Director
Appointed 01 Dec 2020

BIRCH, Astra Margarita

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born March 1993
Director
Appointed 01 Jan 2023

BLEE, Dawn Rose

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born October 1961
Director
Appointed 01 Jul 2021

BUTLER, Rupert

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born August 1965
Director
Appointed 01 Apr 2024

DUNNE, Tobias Anthony

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born January 1995
Director
Appointed 01 Apr 2025

FALANA, Monika

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born May 1981
Director
Appointed 01 Apr 2024

HALE, Sarah Louise

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born November 1973
Director
Appointed 01 Apr 2025

SCHWEMM, Neil Anthony

Active
7 Blighs Walk, SevenoaksTN13 1DB
Born June 1974
Director
Appointed 01 Jan 2023

THOMAS, Neill Cruden

Active
Dundale Road, Tunbridge WellsTN3 9AG
Born March 1961
Director
Appointed 01 Apr 2025

PHILIP, Ian Edward

Resigned
13 St Johns Road, SevenoaksTN13 3LR
Secretary
Appointed 24 Feb 2006
Resigned 10 Jun 2013

ROBINSON, Carol Ann

Resigned
Chance Cottage, SevenoaksTN15 9HB
Secretary
Appointed N/A
Resigned 31 Oct 2005

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 22 Aug 1994
Resigned 19 Aug 1995

ALLEN, Kirsteen

Resigned
Lower St. Clere, SevenoaksTN15 6NL
Born November 1969
Director
Appointed 21 Jun 2013
Resigned 01 Jun 2020

AMBLER, Jennifer Mary

Resigned
1 Dukes Meadow, TonbridgeTN11 8LW
Born November 1943
Director
Appointed 28 Jun 2001
Resigned 15 Jan 2007

AYLWARD, Kevin John

Resigned
9 Chesterfield Drive, SevenoaksTN13 2EG
Born July 1957
Director
Appointed 23 Feb 2009
Resigned 01 Jan 2014

BARTLETT, Kim

Resigned
111 Bradbourne Vale Road, SevenoaksTN13 3DL
Born April 1963
Director
Appointed 14 Jun 1999
Resigned 15 Jun 2000

BELL, Alan David

Resigned
14 Bentleys Meadow, SevenoaksTN15 0DA
Born July 1953
Director
Appointed 14 Jun 1999
Resigned 12 Jun 2002

BENNETT, John

Resigned
3 Taylors Place, TrottiscliffeME19 5BS
Born November 1948
Director
Appointed 27 Mar 1996
Resigned 15 Oct 2003

BLAIR, Paula Winifred Elizabeth

Resigned
Pippins, WesterhamTN16 1UD
Born February 1960
Director
Appointed 15 Oct 2003
Resigned 21 Oct 2004

BREEZE, Helen

Resigned
Dryhill Cottage, SundridgeTN14 6AA
Born April 1933
Director
Appointed 03 Sept 2007
Resigned 20 Aug 2009

BROOKER, Nicholas John

Resigned
Lower St. Clere, SevenoaksTN15 6NL
Born October 1961
Director
Appointed 11 Feb 2015
Resigned 01 Apr 2020

BRUNDLE, Peter Frank

Resigned
45 Lombardy Drive, MaidstoneME14 5TB
Born September 1947
Director
Appointed 27 Mar 1996
Resigned 09 Jan 1997

BUCKWELL, John Ingleton

Resigned
44 Camden Road, SevenoaksTN13 3LX
Born July 1928
Director
Appointed N/A
Resigned 27 Mar 1996

DIXON, Carl James

Resigned
High Street, SevenoaksTN13 1LE
Born February 1981
Director
Appointed 09 Nov 2012
Resigned 25 Feb 2014

DOLDING, Elizabeth Anne

Resigned
High Street, SevenoaksTN13 1JG
Born June 1963
Director
Appointed 21 Oct 2009
Resigned 31 Dec 2017

ENRIGHT, Colin

Resigned
High Street, SevenoaksTN13 1JG
Born March 1964
Director
Appointed 17 Jan 2017
Resigned 04 Oct 2018

FENNER, Tina Madelaine

Resigned
The Old Chapel, SevenoaksTN14 6DB
Born December 1947
Director
Appointed N/A
Resigned 15 May 1997

FIELD, Sharon

Resigned
7 Blighs Walk, SevenoaksTN13 1DB
Born June 1969
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2025

FINCH, Jay

Resigned
7 Blighs Walk, SevenoaksTN13 1DB
Born February 1970
Director
Appointed 01 Oct 2021
Resigned 01 Apr 2024

FORSTER, Raymond Ernest Kenneth

Resigned
4 Dowding Road, WesterhamTN16 3BE
Born February 1943
Director
Appointed N/A
Resigned 27 Mar 1996

GEORGE, Caroline Elizabeth

Resigned
High Street, SevenoaksTN13 1JG
Born April 1984
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2016

GILCHRIST, Julian Robert

Resigned
20 High Street, SevenoaksTN15 0AJ
Born April 1948
Director
Appointed 15 Jan 2007
Resigned 20 Aug 2009

GRIFFIN, Derek Keith

Resigned
High Street, SevenoaksTN13 1JG
Born October 1953
Director
Appointed 02 Oct 2009
Resigned 08 Oct 2011

HAYTON-VERNET, Felicity-Marie

Resigned
Lower St. Clere, SevenoaksTN15 6NL
Born January 1985
Director
Appointed 17 Jan 2017
Resigned 01 Jul 2019

HEYWOOD, Jacqueline Louise

Resigned
21 Snatts Hill, OxtedRH8 0BL
Born September 1960
Director
Appointed 17 Apr 2007
Resigned 12 Jan 2009
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288cChange of Particulars
Legacy
21 January 2003
288bResignation 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
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
288288
Legacy
5 September 1995
363b363b
Legacy
20 April 1995
224224
Legacy
10 April 1995
287Change of Registered Office
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Incorporation Company
19 August 1994
NEWINCIncorporation