Background WavePink WaveYellow Wave

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE (04060298)

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE (04060298) is an active UK company. incorporated on 22 August 2000. with registered office in North Humberside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE has been registered for 25 years. Current directors include DENNISON, Samantha Elise, HOOPER, David James, KELLY, Ian Spencer and 1 others.

Company Number
04060298
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2000
Age
25 years
Address
34-38 Beverley Road, North Humberside, HU3 1YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNISON, Samantha Elise, HOOPER, David James, KELLY, Ian Spencer, SIMPSON, Craig Ross William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE is an active company incorporated on 22 August 2000 with the registered office located in North Humberside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04060298

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

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

34-38 Beverley Road Hull North Humberside, HU3 1YE,

Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jan 11
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DENNISON, Samantha Elise

Active
34-38 Beverley Road, North HumbersideHU3 1YE
Secretary
Appointed 24 Nov 2014

DENNISON, Samantha Elise

Active
34-38 Beverley Road, North HumbersideHU3 1YE
Born August 1973
Director
Appointed 27 Oct 2021

HOOPER, David James

Active
34-38 Beverley Road, North HumbersideHU3 1YE
Born June 1965
Director
Appointed 27 Oct 2021

KELLY, Ian Spencer

Active
34-38 Beverley Road, North HumbersideHU3 1YE
Born December 1964
Director
Appointed 02 Nov 2010

SIMPSON, Craig Ross William

Active
34-38 Beverley Road, North HumbersideHU3 1YE
Born April 1958
Director
Appointed 27 Oct 2021

HUNT, Phillip

Resigned
Rosemount 1 Hornsea Road, BeverleyHU17 5NJ
Secretary
Appointed 22 Aug 2000
Resigned 24 May 2002

LOWTON, Samantha Elise

Resigned
34-38 Beverley Road, North HumbersideHU3 1YE
Secretary
Appointed 15 May 2012
Resigned 27 May 2014

PONTONE, Nicholas John

Resigned
7 Everthorpe Close, BroughHU15 1TL
Secretary
Appointed 17 Jun 2002
Resigned 30 Nov 2010

SWEETING, Jean

Resigned
34-38 Beverley Road, North HumbersideHU3 1YE
Secretary
Appointed 01 Dec 2010
Resigned 15 May 2012

WARRAN, Stephen John

Resigned
34-38 Beverley Road, North HumbersideHU3 1YE
Secretary
Appointed 05 Aug 2014
Resigned 24 Nov 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 22 Aug 2000

ATHERTON, Rodney Frederick

Resigned
Paddock House 24 Station Road, DriffieldYO25 4LT
Born October 1944
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

CLARKSON, John Barry

Resigned
38 Cheapside, GrimsbyDN37 0HN
Born July 1950
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

HART, George Richard

Resigned
Crow Tree Farm, BeverleyHU17 7NR
Born April 1936
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

KELLY, Ian Spencer

Resigned
61 Percy Road, YorkYO4 2LZ
Born December 1964
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

MAINE, Steven

Resigned
Dayspring High Street, WallingfordOX10 6HQ
Born December 1951
Director
Appointed 23 Aug 2000
Resigned 13 Aug 2001

RICHARDSON, Tim

Resigned
4 Pear Tree Park, GooleDN14 7BG
Born June 1949
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

SEWELL, Paul Edwin

Resigned
Parklands, CottinghamHU16 5RX
Born May 1952
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

SHIPP, Peter John Sidney

Resigned
Church Farm, BroughHU15 1HT
Born October 1943
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

SUTTON, George

Resigned
Tithe House, BriggDN38 6AY
Born June 1944
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

WADE, Mary Pauline

Resigned
34-38 Beverley Road, North HumbersideHU3 1YE
Born July 1949
Director
Appointed 23 Feb 2016
Resigned 27 Oct 2021

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Born May 1953
Director
Appointed 23 Aug 2000
Resigned 13 Aug 2001

WILLIAMSON, Mike

Resigned
Sledmere Cottage, YorkYO43 4SA
Born January 1947
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

WOOD, Mike

Resigned
13 Augusta Oaks, GrimsbyDN34 4UG
Born August 1944
Director
Appointed 22 Aug 2000
Resigned 13 Aug 2001

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING

Resigned
Beverley Road, HullHU3 1YE
Corporate director
Appointed 13 Aug 2001
Resigned 23 Feb 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
12 September 2005
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Auditors Resignation Company
22 November 2002
AUDAUD
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation