THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Status | ACTIVE |
Company No. | 00009141 |
Category | |
Incorporated | 22 Jan 1875 |
Age | 149 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active with number 00009141. It was incorporated 149 years, 3 months, 8 days ago, on 22 January 1875. The company address is County Hall County Hall, Wakefield, WF1 2QW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
New address: County Hall Bond Street Wakefield WF1 2QW
Change date: 2023-06-08
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-21
Officer name: Mrs Melissa Cooper
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eroll Anthony Brown
Change date: 2022-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eroll Anthony Brown
Appointment date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-23
Officer name: Jan Szczepanski
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Charles Stahelin
Termination date: 2022-05-17
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-17
Officer name: Gareth Richard Hunt
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Palmer
Termination date: 2022-05-05
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Moore
Appointment date: 2022-04-21
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-05
Officer name: Miss Sara Elizabeth Whitton
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type small
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Alexander Mccartney
Termination date: 2020-03-02
Documents
Accounts with accounts type small
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Mr Mark Wynne Evans
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Jane Palmer
Appointment date: 2019-02-21
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr Jan Szczepanski
Documents
Accounts with accounts type small
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Move registers to sail company with new address
Date: 02 Jul 2018
Category: Address
Type: AD03
New address: 14 High Street Huddersfield HD1 2HA
Documents
Change sail address company with old address new address
Date: 02 Jul 2018
Category: Address
Type: AD02
New address: 14 High Street Huddersfield HD1 2HA
Old address: John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
New address: Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ
Old address: John Smiths Stadium Stadium Way Huddersfield HD1 6PG England
Change date: 2018-05-31
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mr Jason Alexander Mccartney
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mrs Stefanie Hopkins
Documents
Notification of a person with significant control statement
Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-06
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-25
Officer name: John Oldham Moore
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Oldham Moore
Termination date: 2017-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Malcolm Horsman
Termination date: 2017-10-25
Documents
Accounts with accounts type small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-22
Officer name: Victoria Jane Atkinson
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Emlyn Davies
Termination date: 2017-08-15
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Jennings
Termination date: 2017-05-09
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Jennings
Termination date: 2017-05-09
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-24
Officer name: Mr Martin John Hathaway
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Barbara Mary Harbinson
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
Old address: , C/O Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA
New address: John Smiths Stadium Stadium Way Huddersfield HD1 6PG
Change date: 2016-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Gareth Emlyn Davies
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy George Welton
Appointment date: 2016-11-14
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Phillip Turner
Appointment date: 2016-11-14
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Edward Jennings
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Pollitt
Termination date: 2016-07-05
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Pollitt
Termination date: 2016-07-05
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Hodgson
Termination date: 2016-05-10
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Julian Thornton
Termination date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change sail address company with old address new address
Date: 27 Jul 2015
Category: Address
Type: AD02
New address: John Smith's Stadium Stadium Way Huddersfield HD1 6PG
Old address: The Stable Block Brewery Drive Huddersfield West Yorkshire HD4 6EN England
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Leigh
Termination date: 2014-07-18
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Choi
Termination date: 2014-09-01
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Choi
Termination date: 2014-09-01
Documents
Accounts with accounts type small
Date: 06 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 09 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date no member list
Date: 15 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Richard Hunt
Appointment date: 2014-05-06
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-06
Officer name: Ms Barbara Mary Harbinson
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Jane Atkinson
Appointment date: 2014-05-06
Documents
Accounts with accounts type small
Date: 21 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Resolution
Date: 12 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Charles Stahelin
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Leigh
Documents
Accounts with made up date
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Move registers to registered office company
Date: 11 Jul 2012
Category: Address
Type: AD04
Documents
Accounts with made up date
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Move registers to sail company
Date: 15 Jul 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: , Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA
Documents
Liquidation voluntary arrangement completion
Date: 11 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with made up date
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eaton Smith Llp
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chadlaw (Secretaries) Limited
Documents
Annual return company with made up date
Date: 08 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chadlaw (Nominees) Limited
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lynas
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chadlaw Limited
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chadlaw (Directors) Limited
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-08
Old address: , Chadlaw (Secretaries) Ltd, C/O Chadwick Lawrence Llp 13 Railway Street, Huddersfield, West Yorkshire, HD1 1JS
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Jun 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 18 Jun 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of supervisor
Documents
Appoint person director company
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Choi
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Choi
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Feb 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Appoint corporate director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Chadlaw (Nominees) Limited
Documents
Appoint corporate director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Chadlaw (Directors) Limited
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: , Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR
Documents
Some Companies
OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ
Number: | 04345937 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING VALUE (PROPERTY) LIMITED
BONE + CO,WORCESTER,WR2 6PG
Number: | 04496154 |
Status: | ACTIVE |
Category: | Private Limited Company |
I CORPORATION INTERNATIONAL LIMITED
218-220 WHITECHAPEL ROAD,LONDON,E1 1BJ
Number: | 11045923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW HILL COTTAGE,HEDGERLEY,SL2 3UL
Number: | 11671565 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & R HOUSE CONDUIT ROAD,CANNOCK,WS11 9TJ
Number: | 10922931 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY COTTAGE BLIGHTON LANE,FARNHAM,GU10 1PT
Number: | 07040891 |
Status: | ACTIVE |
Category: | Private Limited Company |