Background WavePink WaveYellow Wave

BRIDGWATER CHAMBER OF COMMERCE (06581676)

BRIDGWATER CHAMBER OF COMMERCE (06581676) is an active UK company. incorporated on 30 April 2008. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. BRIDGWATER CHAMBER OF COMMERCE has been registered for 17 years. Current directors include ASTILL, Natasha Blanche, BAUM, David Jonathon, BELL, Nicholas Richard and 9 others.

Company Number
06581676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2008
Age
17 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASTILL, Natasha Blanche, BAUM, David Jonathon, BELL, Nicholas Richard, DOWNING, Melaine Louise, ENGLEFIELD, David Ian, HODGSON, Kate Elizabeth, LACEY, Helen Naomi, MOORE, Paul Justin John, RATHBONE, Emma, ROBERTS, Gavin Charles, RUDDLE, Matthew John, SMITH, Eric Christopher
SIC Codes
82990, 94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGWATER CHAMBER OF COMMERCE

BRIDGWATER CHAMBER OF COMMERCE is an active company incorporated on 30 April 2008 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. BRIDGWATER CHAMBER OF COMMERCE was registered 17 years ago.(SIC: 82990, 94110, 94120)

Status

active

Active since 17 years ago

Company No

06581676

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

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Previous Addresses

C/O Butterworth Jones 7 Castle Street Bridgwater Somerset TA6 3DT
From: 30 April 2008To: 16 October 2019
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

ASTILL, Natasha Blanche

Active
BridgwaterTA6 3YF
Born February 1975
Director
Appointed 16 Jan 2025

BAUM, David Jonathon

Active
BridgwaterTA6 3YF
Born June 1972
Director
Appointed 01 May 2021

BELL, Nicholas Richard

Active
BridgwaterTA6 3YF
Born May 1972
Director
Appointed 02 Jan 2026

DOWNING, Melaine Louise

Active
Burnham On SeaTA8 2EF
Born June 1980
Director
Appointed 08 Dec 2023

ENGLEFIELD, David Ian

Active
BridgwaterTA6 3YF
Born March 1964
Director
Appointed 14 Nov 2025

HODGSON, Kate Elizabeth

Active
28 Castle Street, BridgwaterTA5 1LW
Born December 1982
Director
Appointed 02 Jan 2026

LACEY, Helen Naomi

Active
BridgwaterTA6 3YF
Born December 1975
Director
Appointed 14 Nov 2025

MOORE, Paul Justin John

Active
Castle Street, BridgwaterTA6 3DT
Born September 1964
Director
Appointed 14 Mar 2018

RATHBONE, Emma

Active
Bishops Hull, TauntonTA1 5EQ
Born March 1976
Director
Appointed 02 Jan 2026

ROBERTS, Gavin Charles

Active
BridgwaterTA6 3YF
Born June 1986
Director
Appointed 03 Oct 2019

RUDDLE, Matthew John

Active
BridgwaterTA6 3YF
Born October 1985
Director
Appointed 14 Feb 2025

SMITH, Eric Christopher

Active
BridgwaterTA6 3YF
Born August 1983
Director
Appointed 01 May 2021

JONES, Natalie Frances

Resigned
Meadowlands Avenue, BridgwaterTA6 3UQ
Secretary
Appointed 30 Apr 2008
Resigned 23 Nov 2009

O'RIORDAN, Sean Patrick

Resigned
Castle Street, BridgwaterTA6 3DT
Secretary
Appointed 23 Nov 2009
Resigned 27 Aug 2010

SATCHELL, David John

Resigned
Main Road, BridgwaterTA7 0NU
Secretary
Appointed 15 Sept 2010
Resigned 01 Jan 2013

BARRINGTON, Eleanor Jane

Resigned
2 Sunnybank Cottages, BridgwaterTA5 1BL
Born July 1968
Director
Appointed 30 Apr 2008
Resigned 08 Feb 2010

CATLOW, Dawn Tanya

Resigned
180 Burnham Road, HighbridgeTA9 3EH
Born February 1962
Director
Appointed 30 Apr 2008
Resigned 14 Dec 2010

DAVIES, Amelia Rose

Resigned
BridgwaterTA6 7NN
Born May 1984
Director
Appointed 12 Mar 2021
Resigned 10 May 2024

HORNE, Christopher Darren

Resigned
Castle Street, BridgwaterTA6 3DT
Born November 1973
Director
Appointed 14 Mar 2018
Resigned 18 Jan 2024

LEAHY, Stephen James

Resigned
Durleigh Road, BridgwaterTA6 7JF
Born December 1957
Director
Appointed 30 Apr 2008
Resigned 18 Nov 2025

LIZION, Marie

Resigned
Queen Street, BridgwaterTA6 6RQ
Born May 1958
Director
Appointed 01 Mar 2018
Resigned 13 Sept 2019

MILES, Nicholas Christopher Francis

Resigned
19 Northfields, BridgwaterTA6 7EZ
Born December 1959
Director
Appointed 30 Apr 2008
Resigned 09 Dec 2009

NOBREGA RODRIGUES, Diogo Jose

Resigned
BridgwaterTA6 3YF
Born March 1990
Director
Appointed 01 May 2024
Resigned 09 May 2025

O'BRIEN, Kit

Resigned
Charlynch Road, BridgwaterTA5 1BJ
Born February 1965
Director
Appointed 12 Mar 2021
Resigned 08 Aug 2025

RAYNER, Denys Alexander

Resigned
South Road, Weston-Super-MareBS24 0DY
Born April 1954
Director
Appointed 12 Mar 2021
Resigned 16 Dec 2024

SMY, Nicholas

Resigned
Castle Street, BridgwaterTA6 3DT
Born September 1967
Director
Appointed 15 Nov 2018
Resigned 29 Aug 2019

SYMONS, Raymond William

Resigned
Castle Street, BridgwaterTA6 3DT
Born January 1954
Director
Appointed 12 Mar 2010
Resigned 15 Nov 2018

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 30 Apr 2008
Resigned 30 Apr 2008
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
14 April 2009
353353
Legacy
14 April 2009
287Change of Registered Office
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
30 April 2008
NEWINCIncorporation