Background WavePink WaveYellow Wave

ST ALBANS DISTRICT CHAMBER OF COMMERCE (03898146)

ST ALBANS DISTRICT CHAMBER OF COMMERCE (03898146) is an active UK company. incorporated on 22 December 1999. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ST ALBANS DISTRICT CHAMBER OF COMMERCE has been registered for 26 years. Current directors include BEDFORD, Stephen John, BUDGE, Rachel Elizabeth, BUNTING, Mark John and 7 others.

Company Number
03898146
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1999
Age
26 years
Address
Suite 19 Stanta Business Centre, St. Albans, AL3 6PF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BEDFORD, Stephen John, BUDGE, Rachel Elizabeth, BUNTING, Mark John, FORDHAM, Mark Eric, GHAWSS, Lucy Kate, GLENHOLME, Susan Christine, KELLY, Maria, MARRETT, Richard James, OLUWOLE, Sarah Pamela, WADDELL, Emily Charlotte
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS DISTRICT CHAMBER OF COMMERCE

ST ALBANS DISTRICT CHAMBER OF COMMERCE is an active company incorporated on 22 December 1999 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ST ALBANS DISTRICT CHAMBER OF COMMERCE was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03898146

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

Age

26 Years

Incorporated 22 December 1999

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 14 May 2025 (11 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite 19 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Timeline

53 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
May 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEDFORD, Stephen John

Active
Suite 19 Stanta Business Centre, St. AlbansAL3 6PF
Born February 1962
Director
Appointed 21 May 2024

BUDGE, Rachel Elizabeth

Active
9 High Street, StevenageSG2 7PD
Born January 1979
Director
Appointed 03 Mar 2026

BUNTING, Mark John

Active
Victoria Street, St. AlbansAL1 3HZ
Born November 1962
Director
Appointed 09 Mar 2017

FORDHAM, Mark Eric

Active
Station Road, HarpendenAL5 4TU
Born September 1962
Director
Appointed 05 Mar 2007

GHAWSS, Lucy Kate

Active
Victoria Street, St. AlbansAL1 3SE
Born December 1986
Director
Appointed 03 Mar 2026

GLENHOLME, Susan Christine

Active
107 St Peter’S Street, St AlbansAL1 3EW
Born March 1976
Director
Appointed 25 May 2023

KELLY, Maria

Active
London Road, St AlbansAL1 1NS
Born August 1976
Director
Appointed 22 May 2025

MARRETT, Richard James

Active
The Maltings, St. AlbansAL1 3HL
Born April 1980
Director
Appointed 25 May 2023

OLUWOLE, Sarah Pamela

Active
Sandridge Park, St AlbansAL3 6PH
Born November 1990
Director
Appointed 22 May 2025

WADDELL, Emily Charlotte

Active
Alma Street, LutonLU1 2PL
Born May 1989
Director
Appointed 25 May 2023

CORNISH, John

Resigned
1 Blakemere Road, Welwyn Garden CityAL8 7PQ
Secretary
Appointed 20 Jan 2000
Resigned 23 Sept 2004

HARVEY, Tonia Suzanne

Resigned
9 Tylers, HarpendenAL5 5RT
Secretary
Appointed 22 Jul 2004
Resigned 13 Jan 2006

HILBROWN, Melvin Douglas

Resigned
52 Battlefield Road, St AlbansAL1 4DD
Secretary
Appointed 16 Jan 2006
Resigned 21 May 2024

SWALLOW, Jennifer Anne

Resigned
9 Gurney Court Road, St AlbansAL1 4QU
Secretary
Appointed 22 Dec 1999
Resigned 18 May 2000

ADAMS, Matthew John

Resigned
Herts Advertiser, St. AlbansAL3 5DU
Born February 1971
Director
Appointed 30 Jun 2018
Resigned 08 Jun 2025

BAGNELL, Kiall Matthew Reece

Resigned
Beaconsfield Road, St. AlbansAL1 3RD
Born June 1983
Director
Appointed 25 May 2023
Resigned 21 May 2024

BALLETT, Mark

Resigned
29 Moreton Avenue, HarpendenAL5 2EU
Born January 1956
Director
Appointed 22 Feb 2005
Resigned 18 Mar 2008

BATES, Lisa

Resigned
Suite 19 Stanta Business Centre, St. AlbansAL3 6PF
Born February 1972
Director
Appointed 07 Mar 2013
Resigned 06 Mar 2018

BUTLER, Peter Mark

Resigned
The Old Orchard Lemsford Village, Welwyn Garden CityAL8 7TR
Born November 1942
Director
Appointed 24 Jan 2000
Resigned 24 Jan 2002

CLARKE, David Philip

Resigned
Suite 19 Stanta Business Centre, St. AlbansAL3 6PF
Born September 1970
Director
Appointed 07 Mar 2013
Resigned 25 May 2023

CORNISH, John

Resigned
1 Blakemere Road, Welwyn Garden CityAL8 7PQ
Born January 1940
Director
Appointed 20 Jan 2000
Resigned 22 Jul 2004

CORRIGAN, Philip Charles

Resigned
The Maltings, St. AlbansAL1 3HL
Born February 1954
Director
Appointed 30 Jun 2018
Resigned 25 May 2023

CORY, June

Resigned
78 Courtlands Close, WatfordWD24 5GN
Born June 1967
Director
Appointed 05 Mar 2007
Resigned 13 Mar 2018

COX, Peter Ross

Resigned
3 Lynsey Close, St AlbansAL3 7PW
Born February 1945
Director
Appointed 26 Jan 2001
Resigned 31 Dec 2006

DOWNING, Jason Grant

Resigned
148 Sandringham Road, WatfordWD24 7BJ
Born December 1965
Director
Appointed 20 Jan 2000
Resigned 17 May 2001

GAMBLE, Kyle Patrick

Resigned
Rowlatt Drive, St AlbansAL3 4NB
Born October 1988
Director
Appointed 20 May 2020
Resigned 03 May 2023

GIBSON, Linda

Resigned
42 Perham Way, London ColneyAL2 1LB
Born August 1947
Director
Appointed 17 May 2001
Resigned 04 Jun 2004

GILLMOR, Philip John

Resigned
132 Beechwood Avenue, St AlbansAL1 4YD
Born May 1933
Director
Appointed 22 Dec 1999
Resigned 25 Mar 2010

GOODMAN, Peter John

Resigned
67 The Park, St AlbansAL1 4RX
Born May 1950
Director
Appointed 05 Mar 2007
Resigned 19 May 2022

GUNN, Suzan Hayley

Resigned
32 Firwood Avenue, St AlbansAL4 0TF
Born August 1961
Director
Appointed 03 Feb 2004
Resigned 18 Nov 2004

HEDLEY, Graham Michael

Resigned
47 Cedar Court, St. AlbansAL4 0DL
Born March 1961
Director
Appointed 24 Jan 2002
Resigned 31 Dec 2005

HILBROWN, Melvin Douglas

Resigned
52 Battlefield Road, St AlbansAL1 4DD
Born April 1948
Director
Appointed 23 Sept 2004
Resigned 21 May 2024

HOLMES, Norman Leonard

Resigned
Michaelmas House 22 Fulmer Drive, Gerrards CrossSL9 7HJ
Born January 1950
Director
Appointed 24 Jan 2002
Resigned 10 Dec 2002

HOLT, Ian Frank

Resigned
9 The Limberlost, WelwynAL6 9TS
Born April 1938
Director
Appointed 20 Jan 2000
Resigned 04 Jun 2004

HUGHES, Sean William

Resigned
George Street, St. AlbansAL3 4ER
Born September 1981
Director
Appointed 09 Mar 2017
Resigned 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Resolution
8 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288cChange of Particulars
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation