SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED - BLACKBROOK PARK AVENUE, TAUNTON


Company Profile Company Filings

Overview

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BLACKBROOK PARK AVENUE, TAUNTON and has the status: Active.
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025625. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED - BLACKBROOK PARK AVENUE, TAUNTON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

EQUITY HOUSE
BLACKBROOK PARK AVENUE, TAUNTON
SOMERSET
TA1 2PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EVELYN ADFIELD Jan 1978 British Director 2020-01-17 CURRENT
MR MICHAEL JAMES CAHILL Aug 1981 British Director 2023-01-01 CURRENT
MR MATTHEW JOHN RUDDLE Oct 1985 British Director 2019-11-20 CURRENT
MR DAVID JAMES CREW Apr 1983 British Director 2021-11-25 CURRENT
MR GRAEME DOUGLAS CROSBIE Nov 1967 British Director 2018-11-21 CURRENT
MRS EMMA KATE WARREN Mar 1981 British Director 2019-11-20 CURRENT
ELIZABETH ANNE TOTTLE Sep 1973 British Director 2019-11-20 CURRENT
JEROME GEORGE TIMBRELL Sep 1971 British Director 2019-11-29 CURRENT
JOE ROBERT ROUTLEDGE Jun 1976 British Director 2023-12-20 CURRENT
EMMA JANE RAWLINGS Jul 1969 British Director 2021-12-01 CURRENT
KAREN MORLEDGE Aug 1978 British Director 2023-12-20 CURRENT
MRS SARAH GREEN Sep 1970 English Director 2023-05-30 CURRENT
LUCY KITCHENER Apr 1978 British Director 2023-01-01 CURRENT
NINA JANE HIGGINS Aug 1946 British Director 1996-10-01 UNTIL 2001-11-26 RESIGNED
STEPHEN HENAGULPH Mar 1965 British Director 2018-09-03 UNTIL 2021-04-30 RESIGNED
RUSSELL GEORGE COMER Jan 1944 British Director 1995-05-02 UNTIL 2000-04-28 RESIGNED
MR DURGAN JOHN COOPER Mar 1973 British Director 2011-11-24 UNTIL 2017-12-01 RESIGNED
MR GEOFFREY RUPERT COX May 1961 British Director 2006-05-02 UNTIL 2014-12-25 RESIGNED
RUPERT COX May 1961 British Director 2006-05-02 UNTIL 2007-01-01 RESIGNED
JEREMY ELLIOTT CURWIN Jan 1977 British Director 2016-11-23 UNTIL 2017-12-01 RESIGNED
DAVID STANLEY CUTLER Nov 1936 British Director 2000-09-11 UNTIL 2002-09-16 RESIGNED
BRYNLEY JOHN DAVIES Jan 1947 British Director 1995-02-23 UNTIL 1999-09-09 RESIGNED
MR DALE JOSEPH EDWARDS Mar 1969 British Director 2015-10-26 UNTIL 2018-04-13 RESIGNED
MR BRYAN FERRISS Aug 1941 British Director 2006-08-01 UNTIL 2008-12-01 RESIGNED
BOURSE SECURITIES LIMITED Nominee Director 1995-02-23 UNTIL 1995-02-23 RESIGNED
RUSSELL GEORGE COMER Jan 1944 British Secretary 1998-05-31 UNTIL 2000-04-28 RESIGNED
BRYNLEY JOHN DAVIES Jan 1947 British Secretary 1995-05-01 UNTIL 1999-09-09 RESIGNED
SALLY ELIZABETH NORTH Dec 1948 Secretary 2002-02-25 UNTIL 2004-02-27 RESIGNED
MR JOHN RICHARDS Jul 1951 English Secretary 2006-09-01 UNTIL 2013-11-28 RESIGNED
IAN WESTON Mar 1946 British Secretary 2004-03-01 UNTIL 2004-09-27 RESIGNED
MR CLIVE ARNE BROWN Nov 1959 British Secretary 2004-09-27 UNTIL 2006-08-01 RESIGNED
MR WILLIAM THOMAS CHAPMAN May 1944 British Secretary 2000-05-17 UNTIL 2001-08-30 RESIGNED
JOHN ANTHONY COLE-MORGAN May 1937 British Director 1997-07-01 UNTIL 1999-09-09 RESIGNED
SHAUN HINDLE Nov 1966 British Director 2006-11-14 UNTIL 2010-11-01 RESIGNED
ALEXANDER LAWSON BROWN Apr 1938 British Director 2002-10-07 UNTIL 2003-11-01 RESIGNED
GEOFFREY HOWARD BLACKBURN Dec 1943 British Director 1995-02-23 UNTIL 1997-02-27 RESIGNED
DR STEPHANIE FRANCESCA BERRY Sep 1950 British Director 2001-11-26 UNTIL 2004-02-27 RESIGNED
PENELOPE ANN BAKER Dec 1957 British Director 2002-05-16 UNTIL 2009-11-01 RESIGNED
LORD ROBERT TEMPLE ARMSTRONG OF ILMINSTER Mar 1927 British Director 2002-09-16 UNTIL 2006-11-01 RESIGNED
MR CLIVE ARNE BROWN Nov 1959 British Director 2002-04-29 UNTIL 2006-09-01 RESIGNED
KENNETH BURROWS Apr 1941 British Director 2000-09-11 UNTIL 2006-08-01 RESIGNED
MR NICHOLAS CHARLES FARRANT Mar 1980 Director 2016-11-23 UNTIL 2022-12-10 RESIGNED
MR NEIL EDWARD ENGLAND Jan 1961 British Director 2017-12-01 UNTIL 2019-01-10 RESIGNED
JOHN EDWARDS May 1935 British Director 2006-08-01 UNTIL 2009-11-01 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1995-02-23 UNTIL 1995-02-23 RESIGNED
ELIZABETH ANN FRIEND Apr 1956 British Director 1995-02-23 UNTIL 1997-02-27 RESIGNED
MR WILLIAM THOMAS CHAPMAN May 1944 British Director 1995-02-23 UNTIL 2001-08-30 RESIGNED
DAVID JOHN GALE Mar 1950 British Director 1999-10-04 UNTIL 2002-09-16 RESIGNED
MR BRIAN GIBBS Dec 1932 British Director 2002-09-16 UNTIL 2004-02-25 RESIGNED
ANDREW CHRISTOPHER GUNTER SMITH Jun 1966 British Director 2005-09-19 UNTIL 2007-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.A.T INDUSTRIES P.L.C. LONDON Active FULL 70100 - Activities of head offices
INCHCAPE PLC LONDON Active GROUP 70100 - Activities of head offices
D'OYLY CARTE OPERA TRUST LIMITED(THE) CARDIFF Active TOTAL EXEMPTION FULL 90010 - Performing arts
LEEDS CASTLE FOUNDATION KENT Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
LEEDS CASTLE ENTERPRISES LIMITED KENT Active SMALL 82990 - Other business support service activities n.e.c.
CARE INTERNATIONAL UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
BRISTOL & WEST PLC BIRMINGHAM ... FULL 64191 - Banks
CARLTON BROADCASTING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARLTON BROADCASTING HOLDINGS LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
THE SOUTH WEST CHAMBER OF COMMERCE BRISTOL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
HATCH END PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HESTERCOMBE GARDENS TRUST TAUNTON Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
GLASTONBURY & DISTRICT CHAMBER OF COMMERCE AND TRADE LIMITED GLASTONBURY Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
HESTERCOMBE GARDENS LIMITED TAUNTON Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
UNIVERSITY CENTRE WEST ANGLIA ESSEX Active FULL 85590 - Other education n.e.c.
ANSFORD ACADEMY TRUST CASTLE CARY Active FULL 85310 - General secondary education
CAPKIN LIMITED TAUNTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
SJH MANAGEMENT ASSOCIATES LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED 2023-12-22 31-03-2023 299,429 Cash 286,811 equity
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED 2022-12-08 31-03-2022 419,272 Cash 340,015 equity
Somerset Chamber of Commerce and Industry Limited - Period Ending 2021-03-31 2021-10-08 31-03-2021 £321,677 Cash £209,419 equity
Somerset Chamber of Commerce and Industry Limited - Period Ending 2020-03-31 2020-12-02 31-03-2020 £202,814 Cash £133,550 equity
Somerset Chamber of Commerce and Industry Limited - Period Ending 2019-03-31 2019-11-26 31-03-2019 £134,728 Cash £107,635 equity
Somerset Chamber of Commerce and Industry Limited - Period Ending 2018-03-31 2018-12-19 31-03-2018 £147,022 Cash £116,673 equity
Somerset Chamber of Commerce and Industry Limited - Period Ending 2017-03-31 2017-11-08 31-03-2017 £144,703 Cash £65,504 equity
Abbreviated Company Accounts - SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED 2014-11-08 31-03-2014 £123,573 Cash £106,982 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D'URBERVILLE VINEYARD LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 11020 - Manufacture of wine from grape
DEAN COURT BUSINESS PARTNERSHIP LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EXPRESSION (PINHOE) MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
D J B MACHINERY COMPLIANCE LTD TAUNTON UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
BUTTERWELL FARM LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 01410 - Raising of dairy cattle
CAPACITATE PLUS LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CBH INVESTMENTS LTD TAUNTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEVON & SOMERSET CONTRACTORS LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
COMPASS AGRI (HOLDINGS) LIMITED TAUNTON UNITED KINGDOM Active GROUP 64201 - Activities of agricultural holding companies
COTTAGE DENTAL ORMSKIRK LLP TAUNTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied