Background WavePink WaveYellow Wave

CHESTER CHAMBER OF COMMERCE LIMITED (07299846)

CHESTER CHAMBER OF COMMERCE LIMITED (07299846) is an active UK company. incorporated on 30 June 2010. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHESTER CHAMBER OF COMMERCE LIMITED has been registered for 15 years. Current directors include BAILEY, Sarah Elizabeth.

Company Number
07299846
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
Churchill House Queens Park Campus, Chester, CH4 7AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAILEY, Sarah Elizabeth
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER CHAMBER OF COMMERCE LIMITED

CHESTER CHAMBER OF COMMERCE LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHESTER CHAMBER OF COMMERCE LIMITED was registered 15 years ago.(SIC: 94110)

Status

active

Active since 15 years ago

Company No

07299846

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Churchill House Queens Park Campus Queens Park Road Chester, CH4 7AD,

Previous Addresses

Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL
From: 6 September 2011To: 26 July 2017
Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom
From: 24 March 2011To: 6 September 2011
Willow House Park West Sealand Road Chester Cheshire CH1 4RW
From: 30 June 2010To: 24 March 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 13
Director Joined
Dec 13
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
May 19
Director Joined
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAILEY, Sarah Elizabeth

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984
Director
Appointed 29 Apr 2024

BREW, Colin Peter

Resigned
Castle Drive, ChesterCH1 1SL
Born January 1972
Director
Appointed 04 Dec 2013
Resigned 02 Nov 2018

BRYCE, Debbie Patricia

Resigned
Queens Park Campus, ChesterCH4 7AD
Born May 1966
Director
Appointed 11 Oct 2018
Resigned 29 Apr 2024

MCAULAY, Iain Davidson

Resigned
1 Castle Drive, ChesterCH1 1SL
Born January 1943
Director
Appointed 15 Jul 2011
Resigned 04 Dec 2013

NEWTON-JONES, William John

Resigned
Park West, ChesterCH1 4RW
Born September 1964
Director
Appointed 30 Jun 2010
Resigned 15 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Elizabeth Bailey

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Apr 2024

Mrs Debbie Patricia Bryce

Ceased
Queens Park Campus, ChesterCH4 7AD
Born May 1966

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 29 Apr 2024

Mr Colin Peter Brew

Ceased
Queens Park Campus, ChesterCH4 7AD
Born January 1972

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Incorporation Company
30 June 2010
NEWINCIncorporation