Background WavePink WaveYellow Wave

COMMERCE CHAMBER DISTRICT OF FROME LIMITED (03474585)

COMMERCE CHAMBER DISTRICT OF FROME LIMITED (03474585) is an active UK company. incorporated on 2 December 1997. with registered office in Frome. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. COMMERCE CHAMBER DISTRICT OF FROME LIMITED has been registered for 28 years. Current directors include HARRIS, Nigel Duncan, QUINTANA, Peter John.

Company Number
03474585
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1997
Age
28 years
Address
The Old Church School, Frome, BA11 1HR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HARRIS, Nigel Duncan, QUINTANA, Peter John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCE CHAMBER DISTRICT OF FROME LIMITED

COMMERCE CHAMBER DISTRICT OF FROME LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Frome. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. COMMERCE CHAMBER DISTRICT OF FROME LIMITED was registered 28 years ago.(SIC: 94110)

Status

active

Active since 28 years ago

Company No

03474585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 December 1997

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

FROME & DISTRICT CHAMBER OF COMMERCE
From: 2 December 1997To: 9 March 2024
Contact
Address

The Old Church School Butts Hill Frome, BA11 1HR,

Previous Addresses

Pentagon House 52 Castle Street Trowbridge Wiltshire BA14 8AU
From: 2 December 1997To: 15 August 2013
Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 09
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
May 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

HARRIS, Nigel Duncan

Active
Butts Hill, FromeBA11 1HR
Born February 1956
Director
Appointed 25 Oct 2016

QUINTANA, Peter John

Active
Butts Hill, FromeBA11 1HR
Born July 1957
Director
Appointed 26 Oct 2023

HAYES, Claire Tracy

Resigned
16 Wolverton Close, ChippenhamSN14 0FG
Secretary
Appointed 23 May 2000
Resigned 09 Sept 2003

LUGG, Peter Edward

Resigned
The Old Post Office, FromeBA11 3LA
Secretary
Appointed 02 Dec 1997
Resigned 23 May 2000

O CONNOR, Ian Barry

Resigned
2 Nightingale Avenue, FromeBA11 2UN
Secretary
Appointed 09 Sept 2003
Resigned 11 Mar 2019

BOLTON, Sarah Elizabeth

Resigned
Butts Hill, FromeBA11 1HR
Born May 1988
Director
Appointed 26 Oct 2023
Resigned 10 Sept 2025

BROOKES, Mark

Resigned
Butts Hill, FromeBA11 1HR
Born October 1962
Director
Appointed 05 Sept 2017
Resigned 01 Mar 2019

BROWN, Amanda Christine

Resigned
Butts Hill, FromeBA11 1HR
Born May 1969
Director
Appointed 03 Feb 2020
Resigned 06 May 2022

BURRY, Steve

Resigned
Butts Hill, FromeBA11 1HR
Born March 1966
Director
Appointed 05 Sept 2017
Resigned 11 Mar 2019

CLARE, John Edwin

Resigned
20 Hill Head, GlastonburyBA6 8AW
Born May 1952
Director
Appointed 23 May 2000
Resigned 09 Sept 2003

DANIEL, Hilary Martin

Resigned
Marston Gate House, FromeBA11 5BL
Born January 1931
Director
Appointed 13 Jan 1998
Resigned 11 Sept 2017

DAVEY, Pauline

Resigned
Butts Hill, FromeBA11 1HR
Born June 1968
Director
Appointed 12 Mar 2019
Resigned 31 Jan 2023

FAIRFIELD, Adam Ross

Resigned
Butts Hill, FromeBA11 1HR
Born February 1977
Director
Appointed 26 Oct 2023
Resigned 10 Sept 2025

GREGORCZYK, Barbara Marjorie

Resigned
7a King Street, FromeBA11 1BH
Born April 1958
Director
Appointed 03 Sept 2012
Resigned 01 Mar 2019

HARRISON, Lorray

Resigned
Linnet Way, FromeBA11 2UY
Born October 1985
Director
Appointed 12 Jul 2011
Resigned 10 Oct 2016

HOWLETT, Neil Michael

Resigned
Stony Street, FromeBA11 1BU
Born January 1959
Director
Appointed 12 Jul 2011
Resigned 30 Jun 2022

KELLY, Judith Hazel

Resigned
Cheap Street, FromeBA11 1BN
Born January 1959
Director
Appointed 12 Jul 2011
Resigned 11 Sept 2017

LILLEY, Paul

Resigned
3 Birchenleaze, TrowbridgeBA14 9RS
Born November 1958
Director
Appointed 02 Dec 1997
Resigned 01 Aug 2001

LITTLE, Stephanie

Resigned
65 High Street, ChapmansladeBA13 4AN
Born March 1964
Director
Appointed 22 May 2001
Resigned 12 Jul 2011

LITTLEWOOD, Natasha Louise

Resigned
Butts Hill, FromeBA11 1HR
Born June 1984
Director
Appointed 27 Sept 2012
Resigned 01 Sept 2017

MORDEN, Hannah Veronica

Resigned
Butts Hill, FromeBA11 1HR
Born May 1986
Director
Appointed 05 Sept 2017
Resigned 12 Mar 2019

MORI, Michael Robert

Resigned
Butts Hill, FromeBA11 1HR
Born April 1955
Director
Appointed 14 Sept 2021
Resigned 30 Jun 2022

O'CONNOR, Ian Barry

Resigned
Butts Hill, FromeBA11 1HR
Born April 1964
Director
Appointed 05 Sept 2017
Resigned 11 Mar 2019

PALMER, Andrew James

Resigned
Butts Hill, FromeBA11 1HR
Born July 1979
Director
Appointed 01 Jan 2023
Resigned 23 Jan 2025

PRESTON, Rebecca Jayne

Resigned
Butts Hill, FromeBA11 1HR
Born July 1987
Director
Appointed 03 Feb 2020
Resigned 30 Jun 2021

PRINCE, Andrew John

Resigned
Studio Prints 23 Westway, FromeBA11 1BS
Born June 1951
Director
Appointed 13 Jan 1998
Resigned 23 May 2000

SAVAGE, William John

Resigned
3 Beechwood Avenue, FromeBA11 2AX
Born June 1956
Director
Appointed 13 Jan 1998
Resigned 12 Jul 2011

SHORT, Martin Geoffrey

Resigned
Yarnbrook, TrowbridgeBA14 6AD
Born March 1957
Director
Appointed 14 Jul 2009
Resigned 16 Sept 2014

VOISEY, Brian

Resigned
Rose Cottage 2 Cuckoo Hill, FromeBA11 2NT
Born December 1936
Director
Appointed 13 Jan 1998
Resigned 25 Nov 2001

WIGGINS, Andrew Stephen

Resigned
Friggle Street, FromeBA11 5LH
Born June 1956
Director
Appointed 03 Sept 2012
Resigned 10 Oct 2016

WILKES, Brian John

Resigned
35 Magnolia Close, FromeBA11 2TT
Born September 1953
Director
Appointed 13 Jan 1998
Resigned 12 Apr 2005

WILLIAMS, Simon Justin Colin

Resigned
Tytherington, FromeBA11 5BW
Born March 1972
Director
Appointed 01 Oct 2016
Resigned 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Resolution
17 February 1998
RESOLUTIONSResolutions
Incorporation Company
2 December 1997
NEWINCIncorporation