Background WavePink WaveYellow Wave

WARRINGTON CHAMBER OF COMMERCE & INDUSTRY (02964309)

WARRINGTON CHAMBER OF COMMERCE & INDUSTRY (02964309) is an active UK company. incorporated on 2 September 1994. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARRINGTON CHAMBER OF COMMERCE & INDUSTRY has been registered for 31 years. Current directors include BROOMHEAD, Steven John, Professor, CONNORS, Kevin Patrick, Mr., FITZSIMONS, Stephen Joseph, Mr. and 2 others.

Company Number
02964309
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1994
Age
31 years
Address
The Base, Warrington, WA2 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOMHEAD, Steven John, Professor, CONNORS, Kevin Patrick, Mr., FITZSIMONS, Stephen Joseph, Mr., SKENTELBERY, Gary, Mr., TAYLOR, Paul, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON CHAMBER OF COMMERCE & INDUSTRY

WARRINGTON CHAMBER OF COMMERCE & INDUSTRY is an active company incorporated on 2 September 1994 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARRINGTON CHAMBER OF COMMERCE & INDUSTRY was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02964309

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

Age

31 Years

Incorporated 2 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Base Dallam Lane Warrington, WA2 7NG,

Previous Addresses

Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England
From: 23 November 2023To: 24 November 2023
International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ
From: 2 September 1994To: 23 November 2023
Timeline

27 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 09
Director Left
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Sept 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROOMHEAD, Steven John, Professor

Active
Clifton Drive South, Lytham St. AnnesFY8 5RX
Born January 1956
Director
Appointed 19 Sept 1994

CONNORS, Kevin Patrick, Mr.

Active
Sankey Street, WarringtonWA1 1XG
Born October 1970
Director
Appointed 18 Apr 2023

FITZSIMONS, Stephen Joseph, Mr.

Active
Suite 111, WarringtonWA2 7NG
Born November 1974
Director
Appointed 01 Dec 2020

SKENTELBERY, Gary, Mr.

Active
Old Road, WarringtonWA4 1AT
Born May 1963
Director
Appointed 18 Sept 2017

TAYLOR, Paul, Mr.

Active
St. Marys Road, LiverpoolL19 2NL
Born December 1972
Director
Appointed 18 Sept 2017

MCGOUGH, Gail Yvonne, Ms.

Resigned
Delta Crescent, WarringtonWA5 7WQ
Secretary
Appointed 26 Jun 2017
Resigned 06 Dec 2021

RESTON, Christopher John

Resigned
Mandarin Court, WarringtonWA1 1GG
Secretary
Appointed 02 Sept 1994
Resigned 26 Jun 2017

ABBATT, Richard Anthony

Resigned
Cartref Garneddwen, HolywellCH8 8JS
Born March 1953
Director
Appointed 16 Aug 1996
Resigned 16 Jun 1997

BARKWAY, Nigel Graham

Resigned
40 Horsemarket Street, WarringtonWA1 1XN
Born August 1957
Director
Appointed 15 Oct 2007
Resigned 13 Jul 2009

BARR, David Christopher

Resigned
4 Abbots Way, NorthwichCW8 1NN
Born June 1934
Director
Appointed 19 Sept 1994
Resigned 26 Jul 1996

BELSHAW, Colin

Resigned
33 South Lane, ManchesterM29 7GQ
Born August 1949
Director
Appointed 14 Apr 2000
Resigned 07 May 2006

BOWMAN, Roderick Richard

Resigned
Manor House High Street, NorthwichCW9 6HF
Born May 1938
Director
Appointed 19 Sept 1994
Resigned 14 Apr 2000

CAIN, Philip Edward

Resigned
9 Chiltern Close, LiverpoolL12 0NT
Born September 1960
Director
Appointed 17 Apr 1998
Resigned 22 Apr 1999

CALDWELL, James Benedict

Resigned
3 Melton Avenue, WarringtonWA4 6PQ
Born March 1964
Director
Appointed 21 Jun 1999
Resigned 16 May 2011

CARTLEDGE, Ian David

Resigned
50 Virginia Gardens, WarringtonWA5 8WN
Born September 1964
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2007

CHAMBERLAIN, Neal Charles

Resigned
Higher Downs, KnutsfordWA16 8AW
Born December 1963
Director
Appointed 20 Apr 2009
Resigned 20 Feb 2012

CHITTY, Mark Stephen

Resigned
382 Chester Road, NorthwichCW8 2AQ
Born January 1954
Director
Appointed 16 Feb 2004
Resigned 31 Jul 2009

COATES, Barrie

Resigned
6 Wenlock Road, LeighWN7 3LN
Born March 1941
Director
Appointed 06 Oct 1995
Resigned 11 Mar 1996

COULSON, Jayne

Resigned
19 Warwich Park Avenue, WarringtonWA2 8XG
Born March 1966
Director
Appointed 15 Oct 2001
Resigned 02 May 2002

DANIELS, Colin, Dr.

Resigned
Bell Lane, WarringtonWA4 2SY
Born September 1939
Director
Appointed 19 Sept 1994
Resigned 24 Sept 2020

DAWSON, Robin Arthur

Resigned
15 Sandlea Park, WirralL48 0QE
Born December 1954
Director
Appointed 19 Sept 1994
Resigned 17 Jun 1996

DAY, Joseph Anthony

Resigned
5 Barley Castle Close, WarringtonWA4 4SA
Born October 1947
Director
Appointed 18 Dec 1997
Resigned 18 Jul 2005

DEVNEY, Neil Peter

Resigned
Bedford Avenue, ManchesterM28 7GG
Born October 1967
Director
Appointed 21 Oct 2013
Resigned 15 Sept 2022

FORD, Lisa Emily, Ms.

Resigned
44 Fox Lane, PrestonPR5 0JQ
Born October 1969
Director
Appointed 20 Jul 2009
Resigned 16 May 2011

FREEMAN, Robin John

Resigned
Four Oaks, HeswallL60 8NA
Born July 1946
Director
Appointed 02 Sept 1994
Resigned 20 Aug 1995

GRANT, Alan Kevin

Resigned
3 Vincent Close, WarringtonWA5 8TA
Born August 1956
Director
Appointed 19 Sept 1994
Resigned 14 Apr 2002

HENSHAW, Eric

Resigned
9 Shillingford Close, WarringtonWA1 2RU
Born January 1949
Director
Appointed 19 Sept 1994
Resigned 27 Oct 1998

HODLIN, Michael William

Resigned
20 Prospect Road, WiganWN6 0TZ
Born September 1941
Director
Appointed 19 Sept 1994
Resigned 31 Dec 1997

HUGHES, Chris

Resigned
Guardian Series Newspapers, WarringtonWA1 2RU
Born February 1966
Director
Appointed 15 Oct 2001
Resigned 19 Jan 2004

HUGHES, Christopher John

Resigned
Caer Aney House, MoldCH7 1QR
Born February 1966
Director
Appointed 20 Apr 2009
Resigned 17 Mar 2014

INGLIS JONES, Giles Vivian

Resigned
Wood Farm, North NewportTF10 8NF
Born April 1967
Director
Appointed 22 Jul 2002
Resigned 05 Sept 2005

IRELAND, Ronald

Resigned
63 Smithy Lane, WidnesWA8 9DF
Born January 1940
Director
Appointed 19 Sept 1994
Resigned 22 Mar 2000

JARVIS, Robert Anthony

Resigned
49 Allans Meadow, South WirralL64 9SQ
Born July 1955
Director
Appointed 16 Jun 1997
Resigned 16 Apr 1999

JONES, Anthony David

Resigned
57 Winchester Avenue, WarringtonWA5 1XX
Born January 1961
Director
Appointed 19 Feb 1996
Resigned 05 Nov 1998

JUDD, Barrington

Resigned
Llwyn Offa Lodge, MoldCH7 6RQ
Born September 1947
Director
Appointed 02 Sept 1994
Resigned 28 Aug 1995
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
22 August 1996
288288
Legacy
27 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
7 February 1996
288288
Legacy
27 October 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
21 April 1995
224224
Legacy
30 October 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Incorporation Company
2 September 1994
NEWINCIncorporation