Background WavePink WaveYellow Wave

CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049)

CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049) is an active UK company. incorporated on 25 January 2006. with registered office in Christchurch. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED has been registered for 20 years. Current directors include BARFIELD, Andrew Gordon, HARMON-SMITH, Susan Mary, LLOYD, Timothy Carl.

Company Number
05687049
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2006
Age
20 years
Address
6 C/O Gervis, Christchurch, BH23 1HX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARFIELD, Andrew Gordon, HARMON-SMITH, Susan Mary, LLOYD, Timothy Carl
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED

CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Christchurch. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED was registered 20 years ago.(SIC: 94120)

Status

active

Active since 20 years ago

Company No

05687049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 January 2006

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

6 C/O Gervis Wick Lane Christchurch, BH23 1HX,

Previous Addresses

10 Bridge Street Christchurch BH23 1EF England
From: 13 June 2017To: 14 February 2023
C/O Andrew Barfield Gervis 4 Wick Lane Christchurch Dorset BH23 1HX England
From: 28 September 2015To: 13 June 2017
C/O Joseph Crabtree Beagle Technology Group Ltd Stony Lane Christchurch Dorset BH23 1EX
From: 14 October 2013To: 28 September 2015
10 Bridge Street Christchurch Dorset BH23 1EF
From: 25 January 2006To: 14 October 2013
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Mar 21
Director Joined
May 23
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARFIELD, Andrew Gordon

Active
C/O Gervis, ChristchurchBH23 1HX
Born February 1968
Director
Appointed 02 Mar 2020

HARMON-SMITH, Susan Mary

Active
C/O Gervis, ChristchurchBH23 1HX
Born March 1953
Director
Appointed 03 Apr 2017

LLOYD, Timothy Carl

Active
C/O Gervis, ChristchurchBH23 1HX
Born March 1963
Director
Appointed 17 May 2023

ATKINSON, Terence

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 25 Jan 2006
Resigned 24 Apr 2013

CRABTREE, Joseph Gwilliam

Resigned
Stony Lane, ChristchurchBH23 1EX
Secretary
Appointed 24 Apr 2013
Resigned 28 Aug 2015

ATKINS, Robert Edward

Resigned
C/O Gervis, ChristchurchBH23 1HX
Born October 1940
Director
Appointed 25 Jan 2006
Resigned 24 Jan 2026

BOWDEN, Stephen Robert

Resigned
Bridge Street, ChristchurchBH23 1EF
Born July 1976
Director
Appointed 03 Apr 2017
Resigned 30 Nov 2020

JEFFERIS, Lillian Rosa

Resigned
3 Twynham Avenue, ChristchurchBH23 1QU
Born October 1924
Director
Appointed 25 Jan 2006
Resigned 03 Mar 2008

KING, Justin Paul

Resigned
Bridge Street, ChristchurchBH23 1EF
Born February 1970
Director
Appointed 03 Apr 2017
Resigned 02 Mar 2020

MATHEWS, Anthony Douglas

Resigned
Bridge Street, ChristchurchBH23 1EF
Born February 1950
Director
Appointed 25 Jan 2006
Resigned 03 Apr 2017

SHEPPARD, John

Resigned
Bridge Street, ChristchurchBH23 1EF
Born September 1947
Director
Appointed 25 Jan 2006
Resigned 03 Apr 2017

THORNE, Peter William

Resigned
Bridge Street, ChristchurchBH23 1EF
Born March 1945
Director
Appointed 25 Jan 2006
Resigned 03 Apr 2017

YOUNG, Vee

Resigned
Bridge Street, ChristchurchBH23 1EF
Born April 1939
Director
Appointed 25 Jan 2006
Resigned 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
363sAnnual Return (shuttle)
Incorporation Company
25 January 2006
NEWINCIncorporation