THE SOUTH WEST CHAMBER OF COMMERCE - BRISTOL


Company Profile Company Filings

Overview

THE SOUTH WEST CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
THE SOUTH WEST CHAMBER OF COMMERCE was incorporated 33 years ago on 05/03/1991 and has the registered number: 02588635. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THE SOUTH WEST CHAMBER OF COMMERCE - BRISTOL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LEIGH COURT BUSINESS WEST
BRISTOL
BS8 3RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TERESA LOUISE CREESE Secretary 2022-05-11 CURRENT
MRS JOANNA CATHRYN GREENWOOD Jun 1970 British Director 2018-07-31 CURRENT
JOHN CHRISTOPHER PHILLIPS Jun 1935 British Director 1999-11-11 UNTIL 2000-02-28 RESIGNED
MR MICHAEL ERNEST PUZEY Jan 1949 British Director 1999-11-11 UNTIL 2005-01-31 RESIGNED
MR DONALD THOMAS KING Aug 1936 British Director 1992-05-12 UNTIL 1994-07-28 RESIGNED
SALLY ANN PERDRISAT Aug 1950 British Director 2002-02-12 UNTIL 2006-11-30 RESIGNED
MR DAVID STUART PARLBY Aug 1954 British Director 2007-07-10 UNTIL 2014-07-02 RESIGNED
ROBERT JOHN OWEN Jan 1942 British Director 1999-11-11 UNTIL 2001-10-31 RESIGNED
MR CHRISTOPHER ROBERT NEAL Jan 1942 British Director 1992-05-12 UNTIL 1999-03-12 RESIGNED
MR DEREK JOHN PHILLIPS May 1944 British Director 2008-02-05 UNTIL 2018-07-31 RESIGNED
NEIL PHILIP GORDON MITCHELL May 1953 British Director 2007-01-22 UNTIL 2009-04-21 RESIGNED
MR MICHAEL GEOFFREY MARTIN Dec 1949 Director 2008-02-04 UNTIL 2010-10-12 RESIGNED
SANDRA CAROL MANSER Jan 1947 British Director 2000-04-03 UNTIL 2001-11-26 RESIGNED
ALAN JAMES MACFARLANE Jun 1926 British Director 1992-05-14 UNTIL 1992-10-20 RESIGNED
COLIN LANGHAM Jul 1952 British Director 2007-07-10 UNTIL 2008-02-04 RESIGNED
ROBERT EDWARD KNELLER Jun 1938 British Director 1992-05-12 UNTIL 1999-03-16 RESIGNED
NEILL PHILIP GORDON MITCHELL May 1953 Director 1999-11-11 UNTIL 2001-03-31 RESIGNED
IAN DOUGLAS LAMOND Jul 1951 British Nominee Director 1991-05-14 UNTIL 1994-11-03 RESIGNED
MR BRIAN ROBERT FOX May 1934 Secretary 1994-01-10 UNTIL 1997-03-05 RESIGNED
MR BRIAN ROBERT FOX May 1934 Secretary 1991-11-08 UNTIL 1993-01-01 RESIGNED
MISS JEMMA GUENO Secretary 2019-07-18 UNTIL 2023-07-01 RESIGNED
MR NIGEL BARRIE HUTCHINGS Sep 1948 British Secretary 1999-11-10 UNTIL 2013-12-31 RESIGNED
MR MARTIN JOHN PATRICK WALSH Secretary 1991-03-05 UNTIL 1991-11-08 RESIGNED
MR DAVID LESLIE WHITELEY Jun 1940 British Secretary 1997-03-05 UNTIL 1999-11-10 RESIGNED
MR ANTHONY WILLIAM RAYMENT Sep 1939 Secretary 1993-01-01 UNTIL 1994-01-10 RESIGNED
MRS BRENDA ALISON PARSONS Secretary 2014-07-02 UNTIL 2019-07-17 RESIGNED
GEOFFREY JAMES COLE Dec 1949 British Director 1994-11-03 UNTIL 1999-08-19 RESIGNED
MR REX ANTHONY INGRAM Sep 1944 British Director 2000-02-28 UNTIL 2006-01-18 RESIGNED
MR PETER JOHN HARTLAND Jun 1957 British Director 2014-07-02 UNTIL 2015-08-25 RESIGNED
ROGER JOHN GRACE Aug 1951 British Director 1992-05-12 UNTIL 1993-11-10 RESIGNED
MR IAN JAMES GIRLING Dec 1969 British Director 2014-07-02 UNTIL 2015-09-01 RESIGNED
MICHAEL HEATHCOTE GILBERT Apr 1932 British Director 1999-11-11 UNTIL 2001-10-31 RESIGNED
MR JEREMY PAUL GILBERT Mar 1955 British Director 1991-05-14 UNTIL 1991-09-15 RESIGNED
MR JEREMY ANSTEY FILMER-BENNETT Feb 1948 British Director 1999-11-11 UNTIL 2005-11-30 RESIGNED
MR PETER ERNEST JOSEY Apr 1930 British Director 1991-05-14 UNTIL 1994-11-03 RESIGNED
MR JAMES ROBERT DURIE Apr 1969 British Director 2014-07-02 UNTIL 2023-07-01 RESIGNED
MR RICHARD JAMES DENTON CRICK Mar 1935 British Director 1991-03-05 UNTIL 1991-09-15 RESIGNED
MR GEOFFREY RUPERT COX May 1961 British Director 2006-05-02 UNTIL 2014-12-31 RESIGNED
PETER NICHOLAS SCOTT Feb 1950 British Director 2007-07-10 UNTIL 2013-08-31 RESIGNED
DOUGLAS MARTIN CLAISSE Oct 1934 British Director 1999-11-11 UNTIL 2003-10-23 RESIGNED
KEN BURROWS Apr 1941 British Director 2004-10-01 UNTIL 2006-05-02 RESIGNED
MR IAN JAMES BROKENSHIRE Oct 1966 British Director 2009-04-21 UNTIL 2014-07-02 RESIGNED
ANTHONY JOHN BRIDGER Sep 1946 British Director 2001-03-26 UNTIL 2005-04-04 RESIGNED
DR STEPHANIE FRANCESCA BERRY Sep 1950 British Director 2001-11-26 UNTIL 2004-02-29 RESIGNED
JOHN WILLIAM WATKIN CRIPPS Mar 1939 British Director 1999-11-11 UNTIL 2010-10-12 RESIGNED
DAVID GALLOWAY KEITH Feb 1945 British Director 2002-01-28 UNTIL 2003-12-31 RESIGNED
MR DENNIS SHAWN GRANT Dec 1947 British Director 2001-10-31 UNTIL 2006-03-31 RESIGNED
BERYL ANN KITE Apr 1945 British Director 1999-11-11 UNTIL 2001-03-26 RESIGNED
MR NEIL GRAHAM ROBERTSON Feb 1950 British Director 1991-05-14 UNTIL 1999-03-12 RESIGNED
DR JOHN CHRISTOPHER SAVAGE Dec 1944 British Director 1999-11-11 UNTIL 2014-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanna Cathryn Greenwood 2023-07-26 6/1970 Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr James Robert Durie 2017-03-05 - 2023-04-30 4/1969 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING BRISTOL Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
DORSET ENTERPRISE AGENCY LIMITED POOLE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AXIS PROPERTY MANAGEMENT LIMITED HORSHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RADIANT SURFACES LIMITED RADLETT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
THE PAPER SECTOR CLIMATE CHANGE MANAGEMENT CO. LIMITED SWINDON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
THERMOBOARD LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMBINED COMPOSITE TECHNOLOGIES LIMITED BIRMINGHAM Dissolved... FULL 22290 - Manufacture of other plastic products
DESTINATION BRISTOL BRISTOL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SOWTON 30 MANAGEMENT LIMITED OTTERY ST MARY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LING ROAD MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DORSET BUSINESS AWARDS LIMITED POOLE Active DORMANT 94110 - Activities of business and employers membership organizations
OMNIE LIMITED EXETER Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
RAINBOW RENEWABLES LTD TAUNTON ... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
BUSINESS ZERO LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
CIRCOFLO LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
TIMOLEON LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
WHISPER CONTROLS LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
RIDGESPEAR LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE SOUTH WEST CHAMBER OF COMMERCE 2023-09-29 31-12-2022
Accounts Submission 2022-09-09 31-12-2021
Accounts Submission 2021-07-16 31-12-2020
Accounts Submission 2020-09-24 31-12-2019
Accounts Submission 2019-09-26 31-12-2018 £2,996 equity
Accounts Submission 2018-08-08 31-12-2017 £2,993 equity
Accounts Submission 2017-09-15 31-12-2016 £2,993 equity
Micro-entity Accounts - THE SOUTH WEST CHAMBER OF COMMERCE 2016-09-27 31-12-2015 £3,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOICE ACTIVE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
WEST BRISTOL LTD BRISTOL ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
COUNTRYSIDE DEVELOPMENTS (SW) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
GREAT WHITE ART LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THRIVE KIDS LTD BRISTOL ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
COMBINED ELECTRICAL SERVICES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 43210 - Electrical installation
BRISTOL TREE SERVICES LTD BRISTOL ENGLAND Active DORMANT 02400 - Support services to forestry
DUNBRIDGE MILL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
THE GARDEN TEA ROOM (BRAKENWOOD) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
TIO (SOUTH WEST) LIMITED BRISTOL ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic