BANBURY AND DISTRICT CHAMBER OF COMMERCE - BANBURY


Company Profile Company Filings

Overview

BANBURY AND DISTRICT CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BANBURY UNITED KINGDOM and has the status: Active.
BANBURY AND DISTRICT CHAMBER OF COMMERCE was incorporated 22 years ago on 14/01/2002 and has the registered number: 04352788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BANBURY AND DISTRICT CHAMBER OF COMMERCE - BANBURY

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

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

KINETON HOUSE
BANBURY
OXFORDSHIRE
OX16 0AE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JOHN HOCKLEY SMITH May 1964 British Secretary 2006-05-12 CURRENT
MRS SUSAN BRADLEY Sep 1969 British Director 2023-06-15 CURRENT
MR DEREK WAYNE HETTENBACH Aug 1957 British Director 2021-10-13 CURRENT
MRS REBECCA ILEY Jun 1979 British Director 2024-01-01 CURRENT
MR ALLEN LOVE Oct 1971 British Director 2019-11-28 CURRENT
MR SIMON JOHN HOCKLEY SMITH May 1964 British Director 2002-04-25 CURRENT
MR NEIL THOMAS WILD Aug 1969 British Director 2015-09-03 CURRENT
MR OLIVER WREN Jan 1984 British Director 2023-06-28 CURRENT
CLAIRE KINGSBURY Sep 1976 British Director 2006-06-14 UNTIL 2015-06-11 RESIGNED
MR JOHN ERNEST SPRATT May 1947 British Director 2002-01-14 UNTIL 2011-01-01 RESIGNED
MR NICHOLAS SANDFORD POOLE Jun 1961 British Director 2014-02-13 UNTIL 2019-04-09 RESIGNED
MR HITENDRA GANSAM RAMBHAI PATEL Jan 1961 British Director 2013-06-13 UNTIL 2017-06-05 RESIGNED
MR MALCOLM PETER NUTT Jan 1956 British Director 2003-05-07 UNTIL 2018-04-01 RESIGNED
MR STUART MOORE Feb 1976 British Director 2015-06-11 UNTIL 2016-05-31 RESIGNED
MRS ANNE MARGARET MARSHALL Oct 1972 British Director 2018-07-05 UNTIL 2019-09-02 RESIGNED
ADAM ENGLAND Nov 1980 British Director 2018-01-09 UNTIL 2020-11-18 RESIGNED
MRS JODY FLETCHER Oct 1977 British Director 2015-02-12 UNTIL 2015-09-24 RESIGNED
MRS SAMANTHA JAYNE GARDNER Aug 1968 British Director 2011-01-17 UNTIL 2013-06-13 RESIGNED
MR PAUL THOMAS JACKSON Feb 1966 British Director 2003-08-21 UNTIL 2019-04-26 RESIGNED
MR ANTHONY STUART JAMES ILOTT Apr 1951 British Director 2003-06-05 UNTIL 2013-06-13 RESIGNED
MR RICHARD NOEL CHISHOLM HUNTER Apr 1986 British Director 2012-06-14 UNTIL 2016-05-31 RESIGNED
MR RICHARD NOEL CHISHOLM HUNTER Apr 1986 British Director 2016-01-15 UNTIL 2016-05-31 RESIGNED
JANET HELLINGS GLEGHORN Jan 1957 British Director 2003-10-16 UNTIL 2005-07-05 RESIGNED
DAVID JAMES HEBDON Dec 1962 British Director 2004-01-15 UNTIL 2004-05-20 RESIGNED
RICHARD JOHN HAZEL Feb 1952 British Director 2002-04-25 UNTIL 2007-09-13 RESIGNED
MR JASON GUY GIBBINS Jan 1973 British Director 2007-05-09 UNTIL 2013-06-13 RESIGNED
MR PETER DAVID GARDNER Aug 1980 British Director 2017-10-12 UNTIL 2023-04-27 RESIGNED
ANDY JONES Sep 1967 Australian Director 2017-02-09 UNTIL 2019-02-28 RESIGNED
ANN PHYLLIS MAHONEY British Secretary 2002-01-14 UNTIL 2006-05-12 RESIGNED
MR ANDREW DAVIES Sep 1979 British Director 2018-04-01 UNTIL 2019-08-20 RESIGNED
BRIDGET JANE DAKIN Jan 1960 British Director 2005-08-24 UNTIL 2006-10-20 RESIGNED
MR MARTIN JOHN CONNOR Jul 1969 British Director 2011-06-09 UNTIL 2014-07-10 RESIGNED
AMANDA LAURA CLEMENTS Jun 1961 British Director 2002-04-25 UNTIL 2003-06-30 RESIGNED
MR IAN MICHAEL CALVERT Sep 1969 British Director 2011-01-17 UNTIL 2011-06-09 RESIGNED
PAUL JOHN BUZZARD Feb 1952 British Director 2002-04-25 UNTIL 2002-10-30 RESIGNED
ROSEMARY HELEN BURKE Apr 1949 British Director 2002-04-25 UNTIL 2012-06-14 RESIGNED
MRS NANCY STEWART BUCKLEY May 1973 British Director 2019-11-28 UNTIL 2023-12-31 RESIGNED
MR PHILIP ANTHONY BRODEY Jun 1963 British Director 2012-02-09 UNTIL 2022-04-30 RESIGNED
MR CRAIG ASHLEY BRODEY Dec 1961 British Director 2004-06-28 UNTIL 2011-06-09 RESIGNED
JULIE ANN BRIGGS Apr 1964 British Director 2018-07-05 UNTIL 2021-02-17 RESIGNED
JOANNA LEAH CLAIRE ROBINSON Oct 1972 British Director 2019-11-28 UNTIL 2023-12-31 RESIGNED
MRS VICTORIA MARGARET ANNE BOULTON Jun 1970 British Director 2018-07-05 UNTIL 2021-03-23 RESIGNED
DAVID BENNETT Oct 1943 British Director 2004-06-28 UNTIL 2009-06-11 RESIGNED
MS LILIAN ANNE BANNISTER Apr 1953 Irish Director 2009-07-09 UNTIL 2010-08-12 RESIGNED
MR PAUL CHRISTOPHER ANGUS Dec 1951 British Director 2011-06-09 UNTIL 2015-06-11 RESIGNED
MRS JANE BLACKWELL Jan 1975 British Director 2014-09-11 UNTIL 2017-10-12 RESIGNED
MR MALCOLM STUART DOUGLAS May 1945 British Director 2002-04-25 UNTIL 2009-01-06 RESIGNED
MR EDWARD UKLEJA Jun 1954 British Director 2009-02-12 UNTIL 2011-06-09 RESIGNED
DAVID JOHN SULLIVAN Oct 1954 British Director 2002-04-25 UNTIL 2003-05-07 RESIGNED
MS JANE RILEY Jul 1966 British Director 2011-06-09 UNTIL 2011-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORBAR TORQUE TOOLS LIMITED BANBURY ENGLAND Active FULL 25730 - Manufacture of tools
EUROPEAN LAND DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EUROPEAN LAND INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED OXON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BANBURY UNITED DEVELOPMENT LIMITED BANBURY ENGLAND Dissolved... MICRO ENTITY 93120 - Activities of sport clubs
AENEAS INVESTMENTS LIMITED WARWICKSHIRE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NORBAR TORQUE TOOLS HOLDINGS LIMITED BANBURY ENGLAND Active FULL 70100 - Activities of head offices
MALTBROOK LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
UKSG WITNEY ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
42 BRUNSWICK GARDENS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NORBAR TORQUE TOOLS (CHINA) LIMITED BANBURY ENGLAND Active SMALL 70100 - Activities of head offices
BYHP (SUPPORTING YOUNG PEOPLE IN HOUSING NEED) BANBURY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BURGUNDY INFORMATION SERVICES LTD THAME Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BRASS IN CONCERT CHAMPIONSHIP BARNARD CASTLE Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
PEEPERS OPTICIANS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
FLASHOP UK LTD BANBURY ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE CLOSE ONLINE LIMITED BRACKLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 58190 - Other publishing activities
VISIT BANBURY COMMUNITY INTEREST COMPANY BANBURY UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TORSHEAR INVESTMENTS LTD OXFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - BANBURY AND DISTRICT CHAMBER OF COMMERCE 2016-10-01 31-12-2015 £2,158 Cash £1,032 equity
Abbreviated Company Accounts - BANBURY AND DISTRICT CHAMBER OF COMMERCE 2015-08-20 31-12-2014 £1,462 Cash £888 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTA PUBLIC RELATIONS LIMITED BANBURY Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
VLC RECRUITMENT LTD BANBURY Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
VIDEO BANANA LIMITED BANBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 59112 - Video production activities
POP ACTIVATION LTD BANBURY ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SADDLERY BRANDS INTERNATIONAL UK LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
CORSE CONCIERGE LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AGILYSIS LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
APC FACILITIES SERVICES LIMITED BANBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
LUKSOP INTERNET SERVICES LTD BANBURY ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
LA POTERIE LIMITED BANBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management