Background WavePink WaveYellow Wave

BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED (06801079)

BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED (06801079) is an active UK company. incorporated on 26 January 2009. with registered office in Barnstaple. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED has been registered for 17 years. Current directors include BLYTHE, William Jonathon, BYERS, Paula Jean, BYERS, Philip Richard and 2 others.

Company Number
06801079
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2009
Age
17 years
Address
47 Boutport Street, Barnstaple, EX31 1SQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLYTHE, William Jonathon, BYERS, Paula Jean, BYERS, Philip Richard, CRITCHARD, Martin, TIBBERT, Mark
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED

BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Barnstaple. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

06801079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

47 Boutport Street Barnstaple, EX31 1SQ,

Previous Addresses

13 Silver Street Barnstaple Devon EX32 8HR
From: 9 June 2010To: 6 January 2015
Toller Beattie Llp Queens House Queen Street Barnstaple Devon EX32 8TB
From: 26 January 2009To: 9 June 2010
Timeline

42 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 09
Director Left
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 21
Director Left
Jul 21
Director Left
Aug 21
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BLYTHE, William Jonathon

Active
BarnstapleEX31 1SQ
Born October 1967
Director
Appointed 21 Feb 2018

BYERS, Paula Jean

Active
George Nympton Road, South MoltonEX36 4ER
Born July 1972
Director
Appointed 15 Feb 2017

BYERS, Philip Richard

Active
Sundown, South MoltonEX36 4ER
Born October 1956
Director
Appointed 26 Jan 2009

CRITCHARD, Martin

Active
BarnstapleEX31 1SQ
Born June 1958
Director
Appointed 17 May 2017

TIBBERT, Mark

Active
BarnstapleEX31 1SQ
Born October 1978
Director
Appointed 10 Dec 2014

CARTHEW, Hannah Louise

Resigned
Vernons Lane, AppledoreEX39 1SJ
Secretary
Appointed 26 Jan 2009
Resigned 30 Jun 2010

BRAMWELL, Caroline Jane

Resigned
BarnstapleEX31 1SQ
Born October 1965
Director
Appointed 01 Nov 2011
Resigned 30 Nov 2015

BURDEN, Ian Stuart, The Honorable

Resigned
Greenmeadow Drive, BarnstapleEX31 4HT
Born October 1967
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2012

CARTER, Robert John

Resigned
Bishops Tawton, BarnstapleEX32 0EB
Born October 1954
Director
Appointed 15 Feb 2017
Resigned 08 Nov 2017

COLES, David Evan

Resigned
Meadow Close, BarnstapleEX32 0BW
Born January 1957
Director
Appointed 26 Jan 2009
Resigned 31 Dec 2009

DENHAM, Richard, Mr

Resigned
64 Canal Hill, TivertonEX16 4JQ
Born October 1970
Director
Appointed 22 Mar 2016
Resigned 27 Jan 2019

DUNKLEY, Jonathan

Resigned
BarnstapleEX31 1SQ
Born January 1971
Director
Appointed 01 Oct 2009
Resigned 16 Nov 2017

ESCOTT, Sarah Louise

Resigned
BarnstapleEX31 1SQ
Born January 1967
Director
Appointed 01 Mar 2012
Resigned 20 May 2015

FORD, Robert John

Resigned
28 Lower Cross Road, BarnstapleEX31 2LE
Born April 1975
Director
Appointed 26 Jan 2009
Resigned 10 Oct 2012

GALLO, Marion Josephine

Resigned
Boutport Street, BarnstapleEX31 1TD
Born May 1954
Director
Appointed 26 Jan 2009
Resigned 30 Jun 2011

LARGE, Margaret Anne

Resigned
Ashley Manor, UmberleighEX37 9HW
Born December 1951
Director
Appointed 26 Jan 2009
Resigned 10 Dec 2014

MURRAY, Guy Edward

Resigned
43 South Street, BrauntonEX33 2AA
Born August 1978
Director
Appointed 26 Jan 2009
Resigned 30 Apr 2011

PAGE, Sarah Jane

Resigned
Emperor Way, ExeterEX1 3QS
Born March 1966
Director
Appointed 21 Feb 2018
Resigned 21 Jul 2021

PEYTON, Chris

Resigned
Silver Street, BarnstapleEX32 8HR
Born May 1982
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2012

PLEDGE, Stacey Irene

Resigned
BarnstapleEX31 1SQ
Born October 1979
Director
Appointed 01 Nov 2011
Resigned 31 Jan 2015

POLLARD, Simon, Mr

Resigned
Lower Cross Road, BarnstapleEX31 2PJ
Born May 1961
Director
Appointed 20 Jan 2016
Resigned 14 Feb 2021

PROSSER, Edward William

Resigned
Boutport Street, BarnstapleEX31 1SQ
Born June 1993
Director
Appointed 16 Nov 2017
Resigned 20 Feb 2020

RICHARDS, Bradford Spencer

Resigned
17 West Moor Way, BidefordEX39 1SP
Born November 1967
Director
Appointed 26 Jan 2009
Resigned 30 Sept 2010

ROOME, Mark Simon

Resigned
Middle Marwood, BarnstapleEX31 4EG
Born May 1975
Director
Appointed 26 Jan 2009
Resigned 09 Oct 2009

SHARMAN, Jason Gerard

Resigned
71 Yelland Road, BarnstapleEX31 3DT
Born September 1969
Director
Appointed 26 Jan 2009
Resigned 10 Aug 2011

SIMMONS, Anthony John

Resigned
Meadow Park, BarnstapleEX31 3QX
Born October 1976
Director
Appointed 26 Jan 2009
Resigned 31 Dec 2010

SPRATT, Trudi Elaine

Resigned
Bentwitchen, South MoltonEX36 3HA
Born July 1960
Director
Appointed 01 Jul 2013
Resigned 02 Aug 2021

WILKINSON, Emma

Resigned
Silver Street, BarnstapleEX32 8HR
Born October 1981
Director
Appointed 01 Nov 2011
Resigned 01 Jul 2013

WINGATE, Richard Ian

Resigned
The Byre East Greylake, BarnstapleEX31 3NQ
Born April 1955
Director
Appointed 26 Jan 2009
Resigned 30 Sept 2011
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
13 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Termination Director Company
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Incorporation Company
26 January 2009
NEWINCIncorporation