Background WavePink WaveYellow Wave

TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED (02970935)

TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED (02970935) is an active UK company. incorporated on 23 September 1994. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED has been registered for 31 years. Current directors include BEARNE, Rhiannon Tacye, MCCABE, John, RYCROFT, Jennifer Helen Catherine.

Company Number
02970935
Status
active
Type
ltd
Incorporated
23 September 1994
Age
31 years
Address
Aykley Heads Business Centre, Durham, DH1 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEARNE, Rhiannon Tacye, MCCABE, John, RYCROFT, Jennifer Helen Catherine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED

TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED is an active company incorporated on 23 September 1994 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02970935

LTD Company

Age

31 Years

Incorporated 23 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

EIWN 24 LIMITED
From: 23 September 1994To: 16 January 1995
Contact
Address

Aykley Heads Business Centre Aykley Heads Durham, DH1 5TS,

Previous Addresses

Aykley Heads Business Centre Aykley Heads Durham DH1 5TS
From: 23 September 1994To: 17 February 2017
Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jun 12
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEARNE, Rhiannon Tacye

Active
Aykley Heads, DurhamDH1 5TS
Born May 1982
Director
Appointed 01 Jan 2023

MCCABE, John

Active
Aykley Heads, DurhamDH1 5TS
Born July 1972
Director
Appointed 04 Oct 2021

RYCROFT, Jennifer Helen Catherine

Active
Aykley Heads, DurhamDH1 5TS
Born April 1986
Director
Appointed 01 Jan 2023

LANGLEY, David John

Resigned
Aykley Heads, DurhamDH1 5TS
Secretary
Appointed 05 Nov 2014
Resigned 30 Nov 2022

MCCOURT, Christopher James

Resigned
Aykley Heads Business Centre, DurhamDH1 5TS
Secretary
Appointed 01 May 2012
Resigned 31 Oct 2014

ROBERTSON, Isobel Strachan

Resigned
Squirrels Leap Apperley Dene, StocksfieldNE43 7SB
Secretary
Appointed 14 Dec 1994
Resigned 30 Mar 2012

ROBINSON, Andrew Hume

Resigned
25 Ashleigh Grove, Newcastle Upon TyneNE2 3DJ
Secretary
Appointed 23 Sept 1994
Resigned 14 Dec 1994

BIRD, Michael

Resigned
Stone Cutters Church Road, WylamNE41 8AP
Born August 1942
Director
Appointed 14 Dec 1994
Resigned 31 Dec 2002

BOTTOMLEY, Richard John

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1953
Director
Appointed 27 Jul 1998
Resigned 12 Jun 2012

COWCHER, George

Resigned
25 Warkworth Crescent, Newcastle Upon TyneNE15 8PL
Born April 1954
Director
Appointed 01 Jan 2003
Resigned 06 Mar 2006

JONES, Richard Martin Vaughan

Resigned
63 Linden Road, Newcastle Upon TyneNE3 4HA
Born August 1959
Director
Appointed 23 Sept 1994
Resigned 14 Dec 1994

NORMAN, Geoffrey Kenneth

Resigned
The Oaks, HexhamNE46 3AX
Born July 1950
Director
Appointed 14 Dec 1994
Resigned 27 Jul 1998

RAMSBOTHAM, James David Alexander, Colonel The Hon.

Resigned
-, WolsinghamDL13 3LR
Born August 1959
Director
Appointed 18 Sept 2006
Resigned 11 Oct 2021

Persons with significant control

1

Aykley Heads, DurhamDH1 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Legacy
30 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
363sAnnual Return (shuttle)
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
287Change of Registered Office
Legacy
15 May 1995
224224
Memorandum Articles
16 January 1995
MEM/ARTSMEM/ARTS
Resolution
16 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
287Change of Registered Office
Memorandum Articles
2 December 1994
MEM/ARTSMEM/ARTS
Incorporation Company
23 September 1994
NEWINCIncorporation