ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Cheshire & North Wales Chamber Of Commerce

West Cheshire & North Wales Chamber Of Commerce is an active company incorporated on 11 March 1921 with the registered office located in Chester, Cheshire. West Cheshire & North Wales Chamber Of Commerce was registered 104 years ago.
Status
Active
Active since incorporation
Company No
00173634
Private limited by guarantee without share capital
Age
104 years
Incorporated 11 March 1921
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Churchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
England
Same address for the past 8 years
Telephone
01244669988
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • PSC • Business Manager • British • Lives in England • Born in Jan 1984
Director • British • Lives in UK • Born in Nov 1980
Director • Ceo • British • Lives in Wales • Born in May 1966
Director • British • Lives in UK • Born in Sep 1967
Director • Export Consultancy And Training • British • Lives in UK • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Wales Tourism - Cwmni Twristiaeth Gogledd Cymru
James Joseph Jones is a mutual person.
Active
Ellis & Co (Accountants & Business Advisers) Limited
Mr John Mark Farrell is a mutual person.
Active
Hampson Solutions Ltd
James Joseph Jones is a mutual person.
Active
Stark Export Focus Limited
Mrs Alison Rebecca Stark is a mutual person.
Active
Blacon High School Trust
Helen Patricia Nellist is a mutual person.
Active
CH1 Chester Bid Company Limited
Mr John Mark Farrell is a mutual person.
Active
Zodeq Ltd
Paul James Cooney is a mutual person.
Active
Desire Code Limited
James Joseph Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£386.08K
Decreased by £28.91K (-7%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£603.83K
Increased by £96.94K (+19%)
Total Liabilities
-£212.15K
Increased by £85.78K (+68%)
Net Assets
£391.68K
Increased by £11.16K (+3%)
Debt Ratio (%)
35%
Increased by 10.2% (+41%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Ms Helen Nellist Details Changed
5 Months Ago on 8 Apr 2025
Mr Davinder Lotay Lotay Details Changed
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Sarah Elizabeth Bailey (PSC) Appointed
9 Months Ago on 1 Dec 2024
Debbie Patricia Bryce (PSC) Resigned
9 Months Ago on 1 Dec 2024
Paul James Cooney Resigned
9 Months Ago on 1 Dec 2024
Debbie Patricia Bryce Resigned
9 Months Ago on 1 Dec 2024
Mrs Lisa Margaret Carew Details Changed
1 Year 2 Months Ago on 22 Jun 2024
Mrs Lisa Margaret Carew Appointed
1 Year 2 Months Ago on 22 Jun 2024
Get Credit Report
Discover West Cheshire & North Wales Chamber Of Commerce's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 May 2025 with no updates
Submitted on 3 Jun 2025
Director's details changed for Mr Davinder Lotay Lotay on 8 April 2025
Submitted on 8 Apr 2025
Director's details changed for Ms Helen Nellist on 8 April 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Mar 2025
Termination of appointment of Debbie Patricia Bryce as a director on 1 December 2024
Submitted on 2 Dec 2024
Notification of Sarah Elizabeth Bailey as a person with significant control on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Paul James Cooney as a director on 1 December 2024
Submitted on 2 Dec 2024
Cessation of Debbie Patricia Bryce as a person with significant control on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of James Joseph Jones as a director on 22 June 2024
Submitted on 8 Jul 2024
Director's details changed for Mrs Lisa Margaret Carew on 22 June 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year