Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company Information for

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

COUNTY HALL, BOND STREET, WAKEFIELD, WF1 2QW,
Company Registration Number
00009141
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Mid Yorkshire Chamber Of Commerce And Industry Ltd
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was founded on 1875-01-22 and has its registered office in Wakefield. The organisation's status is listed as "Active". The Mid Yorkshire Chamber Of Commerce And Industry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
 
Legal Registered Office
COUNTY HALL
BOND STREET
WAKEFIELD
WF1 2QW
Other companies in HD1
 
Filing Information
Company Number 00009141
Company ID Number 00009141
Date formed 1875-01-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 09:23:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
The following companies were found which have the same name as THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA Active - Proposal to Strike off Company formed on the 1983-06-01

Company Officers of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
EATON SMITH LLP
Company Secretary 2010-04-21
MARTIN JOHN HATHAWAY
Director 2017-03-24
STEFANIE HOPKINS
Director 2018-04-13
GARETH RICHARD HUNT
Director 2014-05-06
JASON ALEXANDER MCCARTNEY
Director 2018-04-13
BRIAN CHARLES STAHELIN
Director 2013-03-11
ANDREW PHILLIP TURNER
Director 2016-11-14
TIMOTHY GEORGE WELTON
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE ATKINSON
Director 2014-05-06 2017-09-22
GARETH EMLYN DAVIES
Director 2016-11-14 2017-08-15
ANDREW CHOI
Director 2010-02-23 2014-09-01
ANDREW CHOI
Director 2010-02-23 2014-09-01
CHADLAW (SECRETARIES) LIMITED
Company Secretary 2009-05-15 2010-04-21
CHADLAW (DIRECTORS) LIMITED
Director 2010-01-13 2010-03-19
CHADLAW (NOMINEES) LIMITED
Director 2010-01-13 2010-03-19
CHADLAW LIMITED
Director 2010-01-13 2010-03-19
EDWARD RODGERS
Company Secretary 2006-05-16 2009-05-15
JANE SALLY CROSSLEY
Director 2004-10-11 2007-08-23
STEVEN CHARLES BONFIELD
Director 1994-04-22 2007-05-14
JAMES ALEXANDER GILLAN
Director 1996-03-22 2007-05-14
DANIEL STONE
Company Secretary 2005-11-01 2006-05-15
JUDITH RAMSDEN CHARLESWORTH
Director 2001-03-26 2006-04-06
KEITH PAUL WELTON
Company Secretary 2004-01-01 2005-10-31
JOHN RICHARD CHARLESWORTH
Company Secretary 1992-04-05 2003-12-31
GARY DYSON
Director 1999-03-22 2000-03-30
DAVID CHILD
Director 1997-03-14 1999-03-22
BRIAN ARMITAGE
Director 1993-05-21 1996-03-22
RAYMOND BERRY
Director 1993-05-21 1996-03-22
LEONARD NEIL CHARLESWORTH
Director 1993-05-21 1996-03-22
ROSAMUND EDWARDS
Director 1993-05-21 1996-03-22
ANDREW JOHN BIRD
Director 1993-05-21 1996-01-19
JOHN ELLIOTT CHRISTOPHER DICKS
Director 1993-05-21 1996-01-19
JAMES ALEXANDER GILLAN
Director 1993-05-21 1995-03-25
JOSEPHINE FAIRLIE
Director 1992-04-05 1995-01-27
GRAHAM PAUL CRADDOCK
Director 1993-05-21 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HATHAWAY YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED Director 2014-10-13 CURRENT 2001-07-31 Active
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT MICRO LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT MEZZANINE FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT EQUITY FUND LIMITED Director 2010-10-01 CURRENT 2004-02-24 Active - Proposal to Strike off
MARTIN JOHN HATHAWAY YPEF SERVICES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
MARTIN JOHN HATHAWAY YOURRAIL LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-05-05
MARTIN JOHN HATHAWAY HATHAWAY BUSINESS SERVICES LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
MARTIN JOHN HATHAWAY THE PARTNERSHIP INVESTMENT FUND LIMITED Director 2004-03-25 CURRENT 2004-03-23 Active
GARETH RICHARD HUNT HSR PROPERTY (YORKSHIRE) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GARETH RICHARD HUNT PRINTSERV (YORKSHIRE) LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-04-22
GARETH RICHARD HUNT COPYSERVE (U.K.) LIMITED Director 2011-02-07 CURRENT 1987-06-18 Active
JASON ALEXANDER MCCARTNEY FAIRANDFUNKY CIC Director 2018-02-05 CURRENT 2012-04-03 Active
JASON ALEXANDER MCCARTNEY THE LEANNE BAKER TRUST Director 2015-11-20 CURRENT 2014-03-11 Liquidation
BRIAN CHARLES STAHELIN KIRKLEES ACTIVE LEISURE Director 2014-09-10 CURRENT 2001-11-29 Active
BRIAN CHARLES STAHELIN KIRKLEES ACTIVE LEISURE TRADING LIMITED Director 2014-09-09 CURRENT 2000-12-29 Active
BRIAN CHARLES STAHELIN KING JAMES'S SCHOOL Director 2012-08-01 CURRENT 2012-08-01 Active
BRIAN CHARLES STAHELIN STAFFLEX LIMITED Director 1999-10-06 CURRENT 1999-10-06 Active
ANDREW PHILLIP TURNER YORKSHIRECAREERS.COM LIMITED Director 2000-07-19 CURRENT 2000-07-19 Active
ANDREW PHILLIP TURNER FIRST CHOICE SOLUTIONS (HUMAN RESOURCE CONSULTANTS) LTD Director 1999-07-02 CURRENT 1999-07-02 Dissolved 2014-03-18
ANDREW PHILLIP TURNER FIRST CHOICE SELECT LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
TIMOTHY GEORGE WELTON WAKEFIELD GRAMMAR SCHOOL FOUNDATION Director 2018-01-17 CURRENT 2001-07-24 Active
TIMOTHY GEORGE WELTON WAKEFIELD INCORPORATED LAW SOCIETY(THE) Director 2016-03-03 CURRENT 1885-08-25 Active
TIMOTHY GEORGE WELTON WAKEFIELD THEATRE TRUST Director 2014-05-14 CURRENT 1974-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29Unaudited abridged accounts made up to 2022-12-31
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
2023-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/23 FROM Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
2022-11-21DIRECTOR APPOINTED MRS MELISSA COOPER
2022-11-21AP01DIRECTOR APPOINTED MRS MELISSA COOPER
2022-09-08DIRECTOR APPOINTED MR EROLL ANTHONY BROWN
2022-09-08Director's details changed for Mr Eroll Anthony Brown on 2022-09-08
2022-09-08CH01Director's details changed for Mr Eroll Anthony Brown on 2022-09-08
2022-09-08AP01DIRECTOR APPOINTED MR EROLL ANTHONY BROWN
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JAN SZCZEPANSKI
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN SZCZEPANSKI
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD HUNT
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE PALMER
2022-04-21AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MOORE
2022-04-05AP01DIRECTOR APPOINTED MISS SARA ELIZABETH WHITTON
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER MCCARTNEY
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER MCCARTNEY
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MR MARK WYNNE EVANS
2019-04-11AP01DIRECTOR APPOINTED MR MARK WYNNE EVANS
2019-02-21AP01DIRECTOR APPOINTED MS ALISON JANE PALMER
2019-02-21AP01DIRECTOR APPOINTED MS ALISON JANE PALMER
2018-10-29AP01DIRECTOR APPOINTED MR JAN SZCZEPANSKI
2018-10-29AP01DIRECTOR APPOINTED MR JAN SZCZEPANSKI
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-02AD03Registers moved to registered inspection location of 14 High Street Huddersfield HD1 2HA
2018-07-02AD02Register inspection address changed from John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to 14 High Street Huddersfield HD1 2HA
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM John Smiths Stadium Stadium Way Huddersfield HD1 6PG England
2018-04-13AP01DIRECTOR APPOINTED MR JASON ALEXANDER MCCARTNEY
2018-04-13AP01DIRECTOR APPOINTED MRS STEFANIE HOPKINS
2017-11-06PSC08Notification of a person with significant control statement
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORSMAN
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE ATKINSON
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EMLYN DAVIES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JENNINGS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JENNINGS
2017-03-24AP01DIRECTOR APPOINTED MR MARTIN JOHN HATHAWAY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HARBINSON
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, C/O EATON SMITH LLP, 14 HIGH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2HA
2016-11-18AP01DIRECTOR APPOINTED MR GARETH EMLYN DAVIES
2016-11-18AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE WELTON
2016-11-18AP01DIRECTOR APPOINTED MR ANDREW PHILLIP TURNER
2016-11-18AP01DIRECTOR APPOINTED MR EDWARD JENNINGS
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AR0121/06/16 NO MEMBER LIST
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POLLITT
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POLLITT
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HODGSON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27AR0121/06/15 NO MEMBER LIST
2015-07-27AD02SAIL ADDRESS CHANGED FROM: THE STABLE BLOCK BREWERY DRIVE HUDDERSFIELD WEST YORKSHIRE HD4 6EN ENGLAND
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEIGH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHOI
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHOI
2014-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-09MISCSECTION 519
2014-07-15AR0121/06/14 NO MEMBER LIST
2014-07-15AP01DIRECTOR APPOINTED MS BARBARA MARY HARBINSON
2014-07-15AP01DIRECTOR APPOINTED MR GARETH RICHARD HUNT
2014-07-15AP01DIRECTOR APPOINTED MS VICTORIA JANE ATKINSON
2014-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-19AR0121/06/13 NO MEMBER LIST
2013-04-12RES01ADOPT ARTICLES 25/03/2013
2013-03-15AP01DIRECTOR APPOINTED MR BRIAN CHARLES STAHELIN
2013-03-15AP01DIRECTOR APPOINTED MR STEVEN LEIGH
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0121/06/12 NO MEMBER LIST
2012-07-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 358-REC OF RES ETC
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0121/06/11 NO MEMBER LIST
2011-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2011-07-15AD02SAIL ADDRESS CREATED
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM EATON SMITH LLP 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, EATON SMITH LLP, 14 HIGH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2HA
2011-01-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AP04CORPORATE SECRETARY APPOINTED EATON SMITH LLP
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY CHADLAW (SECRETARIES) LIMITED
2010-07-08AR0121/06/10
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHADLAW (NOMINEES) LIMITED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LYNAS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHADLAW LIMITED
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM CHADLAW (SECRETARIES) LTD C/O CHADWICK LAWRENCE LLP 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHADLAW (DIRECTORS) LIMITED
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM, CHADLAW (SECRETARIES) LTD, C/O CHADWICK LAWRENCE LLP 13 RAILWAY STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1JS
2010-06-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-06-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR
2010-04-14AP01APPOINT PERSON AS DIRECTOR
2010-03-18AP01DIRECTOR APPOINTED ANDREW CHOI
2010-03-03AP01DIRECTOR APPOINTED ANDREW CHOI
2010-02-041.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-27AP02CORPORATE DIRECTOR APPOINTED CHADLAW (NOMINEES) LIMITED
2010-01-27AP02CORPORATE DIRECTOR APPOINTED CHADLAW (DIRECTORS) LIMITED
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM COMMERCE HOUSE 168 WESTGATE WAKEFIELD YORKSHIRE WF2 9SR
2010-01-26AP02CORPORATE DIRECTOR APPOINTED CHADLAW LIMITED
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKES
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOOD
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, COMMERCE HOUSE 168 WESTGATE, WAKEFIELD, YORKSHIRE, WF2 9SR
2010-01-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-02AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-05-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD RODGERS LOGGED FORM
2009-05-21288aSECRETARY APPOINTED CHADLAW (SECRETARIES) LIMITED
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-05-08363aANNUAL RETURN MADE UP TO 05/04/09
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM COMMERCE HOUSE WAKEFIELD ROAD ASPLEY,HUDDERSFIELD HD5 9AA
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, COMMERCE HOUSE, WAKEFIELD ROAD, ASPLEY,HUDDERSFIELD, HD5 9AA
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-05-01363aANNUAL RETURN MADE UP TO 05/04/08
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-05-16363sANNUAL RETURN MADE UP TO 05/04/07
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-05-24288bDIRECTOR RESIGNED
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-22 Satisfied DANIEL STONE
LEGAL CHARGE 1967-04-21 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Intangible Assets
Patents
We have not found any records of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Trademarks
We have not found any records of THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.