Background WavePink WaveYellow Wave

WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03565956)

WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03565956) is an active UK company. incorporated on 18 May 1998. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 27 years. Current directors include BAILEY, Sarah Elizabeth.

Company Number
03565956
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Churchill House Queens Park Campus, Chester, CH4 7AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAILEY, Sarah Elizabeth
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03565956

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Churchill House Queens Park Campus Queens Park Road Chester, CH4 7AD,

Previous Addresses

Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL
From: 20 June 2012To: 26 July 2017
Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom
From: 20 December 2010To: 20 June 2012
Willow House Park West Sealand Road Chester Cheshire CH1 4RW
From: 18 May 1998To: 20 December 2010
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 13
Director Joined
Dec 13
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
May 19
Director Joined
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BAILEY, Sarah Elizabeth

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984
Director
Appointed 29 Apr 2024

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Secretary
Appointed 18 May 1998
Resigned 14 Dec 2007

WILLIAMS, Robert Michael, Commodore (Royal Navy)

Resigned
Cassenvey, Castle DouglasDG7 3QW
Secretary
Appointed 25 Mar 2008
Resigned 16 Oct 2009

BREW, Colin Peter

Resigned
1 Castle Drive, ChesterCH1 1SL
Born January 1972
Director
Appointed 04 Dec 2013
Resigned 02 Nov 2018

BRYCE, Debbie Patricia

Resigned
Queens Park Campus, ChesterCH4 7AD
Born May 1966
Director
Appointed 11 Oct 2018
Resigned 29 Apr 2024

DOUGHTY, Malcolm Wilfred

Resigned
Glebe Meadows, ChesterCH2 4QX
Born June 1944
Director
Appointed 18 May 1998
Resigned 16 May 2005

MCAULAY, Iain Davidson

Resigned
Willow House, ChesterCH1 4RW
Born January 1943
Director
Appointed 29 Jun 2010
Resigned 13 Jul 2010

MCAULAY, Iain Davidson

Resigned
Castle Drive, ChesterCH1 1SL
Born January 1943
Director
Appointed 14 May 2010
Resigned 04 Dec 2013

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Born December 1955
Director
Appointed 18 May 1998
Resigned 14 Dec 2007

WILLIAMS, Robert Michael, Commodore (Royal Navy)

Resigned
Cassenvey, Castle DouglasDG7 3QW
Born August 1944
Director
Appointed 25 Mar 2008
Resigned 16 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Elizabeth Bailey

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Apr 2024

Mrs Debbie Patricia Bryce

Ceased
Queens Park Campus, ChesterCH4 7AD
Born May 1966

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 29 Apr 2024

Mr Colin Peter Brew

Ceased
Queens Park Campus, ChesterCH4 7AD
Born January 1972

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
26 June 2001
287Change of Registered Office
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1999
AAAnnual Accounts
Legacy
14 May 1999
225Change of Accounting Reference Date
Resolution
7 May 1999
RESOLUTIONSResolutions
Incorporation Company
18 May 1998
NEWINCIncorporation