CORNWALL CHAMBER OF COMMERCE - REDRUTH


Company Profile Company Filings

Overview

CORNWALL CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDRUTH and has the status: Active.
CORNWALL CHAMBER OF COMMERCE was incorporated 36 years ago on 08/02/1988 and has the registered number: 02221610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CORNWALL CHAMBER OF COMMERCE - REDRUTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHAMBER OFFICES
REDRUTH
CORNWALL
TR15 1SP

This Company Originates in : United Kingdom
Previous trading names include:
CORNWALL CHAMBER OF COMMERCE AND INDUSTRY (until 30/05/2018)
CORNWALL CHAMBER FOR INDUSTRY (until 20/01/2009)

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LAURA ANN WHYTE Oct 1986 British Director 2019-09-13 CURRENT
SARAH JANE ATKINSON Apr 1980 British Director 2022-05-24 CURRENT
MS JOYTE BROWN Feb 1984 British Director 2023-07-17 CURRENT
MR ANDREW JAMES SNAPES Apr 1963 British Director 2019-05-07 CURRENT
MR WILLIAM KIM CONCHIE Mar 1956 British Director 2016-01-19 CURRENT
PROFESSOR PATRIC TONY ERIKSSON Jun 1967 Swedish Director 2024-04-01 CURRENT
MR JAMES FERGUSON Dec 1960 British Director 2019-04-30 CURRENT
MS JESSIE HAMSHAR Jan 1979 British Director 2022-11-29 CURRENT
MR MARK DAVID STUART HEWSON Dec 1970 British Director 2023-06-30 CURRENT
MRS KATHERINE MARY HOLBOROW Mar 1961 British Director 2018-02-07 CURRENT
MR ROBERT MICHAEL HOLMES Nov 1967 British Director 2023-03-09 CURRENT
MR JON HURRELL Mar 1980 British Director 2021-04-20 CURRENT
MR TOBY HARRY PARKINS Dec 1974 British Director 2004-11-07 CURRENT
MS JACQUELINE FRANCES SWAIN Mar 1961 British Director 2014-06-30 CURRENT
MR RAMON VAN DE VELDE Jul 1975 Dutch Director 2019-04-30 CURRENT
MURDO ALAN MACE Oct 1958 British Director 2009-09-22 UNTIL 2011-07-12 RESIGNED
MR JEREMY PAUL GILBERT Mar 1955 British Director RESIGNED
MR MARTIN JOHN FOLLETT Nov 1949 British Director 2002-12-09 UNTIL 2011-07-12 RESIGNED
PROFESSOR PATRIC TONY ERIKSSON Jun 1967 Swedish Director 2022-01-01 UNTIL 2023-03-09 RESIGNED
SUSAN COLLEEN HOOK Oct 1956 British Director 2010-02-25 UNTIL 2012-10-31 RESIGNED
MR AREN LEE JADE GRIMSHAW Apr 1982 British Director 2013-09-09 UNTIL 2016-10-18 RESIGNED
IAN DOUGLAS LAMOND Jul 1951 British Nominee Director RESIGNED
MRS MELANIE GAIL COLTON-DYER Secretary 2014-10-01 UNTIL 2019-07-31 RESIGNED
MR IAN DOUGLAS LAMOND Jul 1951 British Secretary 1996-11-21 UNTIL 2011-12-20 RESIGNED
MR MICHAEL ERNEST PUZEY Jan 1949 British Secretary RESIGNED
JENNIFER PASCOE PRICE Sep 1937 British Secretary 1992-11-17 UNTIL 1996-11-21 RESIGNED
MR SEBASTIAN JAMES BEARD Jun 1979 British Director 2013-10-23 UNTIL 2015-05-31 RESIGNED
MR COLLIN WILLIAM BREWER May 1945 British Director RESIGNED
MR FRANCIS DAVID BREWER Mar 1940 British Director 2002-12-09 UNTIL 2007-12-10 RESIGNED
ROBIN BRINKLEY Jul 1958 British Director 2002-12-09 UNTIL 2004-05-09 RESIGNED
SALLY CLAIRE BUTLER Aug 1965 British Director 2005-09-12 UNTIL 2016-10-18 RESIGNED
MR SIMON ALEXANDER ASHMORE May 1964 British Director 2005-11-07 UNTIL 2011-07-12 RESIGNED
MR DAVID STIRLING DINHAM KING Nov 1960 British Director 1997-12-16 UNTIL 2001-10-07 RESIGNED
MICHAEL COOMBES Jan 1967 British Director 2007-01-15 UNTIL 2011-07-12 RESIGNED
MR GRAHAM KEITH DAVEY Jan 1957 British Director RESIGNED
PROFESSOR ANNE CARLISLE Jul 1956 British Director 2021-04-20 UNTIL 2021-12-31 RESIGNED
MRS ANDREA MARGARET EDLIN Feb 1964 British Director 2012-10-01 UNTIL 2014-06-25 RESIGNED
JEFFREY LENIHAN Jun 1954 British Director 2009-09-22 UNTIL 2011-07-12 RESIGNED
JOHN LARKE Jul 1943 British Director 1999-11-23 UNTIL 2011-07-12 RESIGNED
MR IAN DOUGLAS LAMOND Jul 1951 British Director 2012-10-01 UNTIL 2015-02-28 RESIGNED
MICHELLE KIRK Jul 1953 British Director 2004-02-01 UNTIL 2011-07-12 RESIGNED
ROBERT WILLIAM HATCHER Jul 1956 British Director 1995-09-26 UNTIL 2001-10-05 RESIGNED
MR ERNEST KAY Jun 1929 British Director 1992-10-06 UNTIL 1993-11-30 RESIGNED
MR PETER ERNEST JOSEY Apr 1930 British Director RESIGNED
HUGH DAVID JONES Feb 1958 British Director 1995-09-26 UNTIL 2002-06-10 RESIGNED
RAOUL HUMPHREYS Mar 1967 British Director 2016-10-18 UNTIL 2022-01-26 RESIGNED
MS NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES Jul 1975 British Director 2016-10-18 UNTIL 2019-09-23 RESIGNED
MRS PAMELA DRAKE Apr 1946 British Director RESIGNED
MR ANDREW LAWREY HOSKING Jun 1954 British Director 2005-12-05 UNTIL 2011-07-12 RESIGNED
MRS DAVINA HAYDON Sep 1963 British Director 2015-03-31 UNTIL 2021-01-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST AUBYN ESTATES LTD MARAZION Active FULL 41100 - Development of building projects
PORTHMEOR MANAGEMENT LIMITED ST IVES Active TOTAL EXEMPTION FULL 98000 - Residents property management
TAGWATCH LIMITED ST IVES Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
WHEAL MARTYN ENTERPRISES LIMITED ST. AUSTELL ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
DIGITAL PENINSULA NETWORK LIMITED CORNWALL Active SMALL 94120 - Activities of professional membership organizations
UKNETWEB LIMITED REDRUTH ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
AZHORA LIMITED CORNWALL Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
ST AUSTELL MARKET HOUSE CIC ST AUSTELL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PLYMOUTH WATERFRONT PARTNERSHIP LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 74990 - Non-trading company
ASPIRE ACADEMY TRUST ST. AUSTELL ENGLAND Active FULL 85200 - Primary education
HEADFORWARDS SOLUTIONS LTD REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AGILE ON THE BEACH LIMITED POOL ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ASKEL VEUR THE DIOCESE OF TRURO ACADEMIES UMBRELLA COMPANY LIMITED TRURO Active TOTAL EXEMPTION FULL 85600 - Educational support services
CORNWALL THEATRE PRODUCTIONS LIMITED TRURO Active SMALL 90030 - Artistic creation
MOONLIFE LIMITED REDRUTH ENGLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
THE MOUNT HAVEN HOTEL LIMITED MARAZION UNITED KINGDOM Dissolved... DORMANT 55100 - Hotels and similar accommodation
THE CORNISH SPIRITS DRINK COMPANY LIMITED TRURO ENGLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CORNWALL ASSOCIATION OF TOURIST ATTRACTIONS TRURO Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SMIT ASSOCIATES HOLDINGS LIMITED ST. AUSTELL ENGLAND Active GROUP 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Cornwall Chamber of Commerce - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-03-2023 £138,470 Cash £101,705 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTCOUNTRY MINES AND PROPERTY SURVEYS LIMITED REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WESTCOUNTRY MINERALS LIMITED REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
MINERAL EXPLORATION LIMITED REDRUTH UNITED KINGDOM Active DORMANT 09900 - Support activities for other mining and quarrying
NPA CARPENTRY LTD REDRUTH ENGLAND Active DORMANT 16230 - Manufacture of other builders' carpentry and joinery
RED RIVER DINERS LIMITED REDRUTH ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
JS CONSTRUCTION SOLUTIONS LIMITED REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CELTIC CONNEXIONS PROPERTIES LTD REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LOSCOMBE DEVELOPMENTS LTD REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
STEREN SURVEYORS UK LIMITED REDRUTH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TASTYLICIOUS TREATS LTD REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor