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

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

RED ROSE COURT, CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON, LANCASHIRE, BB5 5JR,
Company Registration Number
00024084
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About East Lancashire Chamber Of Commerce And Industry
EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY was founded on 1887-03-11 and has its registered office in Clayton Le Moors Accrington. The organisation's status is listed as "Active". East Lancashire Chamber Of Commerce And Industry is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY
 
Legal Registered Office
RED ROSE COURT
CLAYTON BUSINESS PARK
CLAYTON LE MOORS ACCRINGTON
LANCASHIRE
BB5 5JR
Other companies in BB5
 
Filing Information
Company Number 00024084
Company ID Number 00024084
Date formed 1887-03-11
Country 
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 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792414909  
Last Datalog update: 2023-11-06 13:58:31
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.

Company Officers of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

Current Directors
Officer Role Date Appointed
LOUISE GASKELL
Company Secretary 2007-11-08
JOHN CURTISS BARKER
Director 2007-09-06
MIRANDA ROSEMARY BARKER
Director 2017-04-24
STEPHEN BENTLEY
Director 2013-11-19
SAJAD AJMAL BUTT
Director 2001-06-22
PETER MICHAEL CONROY
Director 1999-08-23
GRAHAM FITTON
Director 2010-06-21
AMANDA GIBBON
Director 2017-06-28
STEPHEN ELLIS GREENHALGH
Director 2013-02-08
DAVID SAMUEL JOHN HOLMES
Director 2008-08-01
MARK ALAN HOPE
Director 2013-11-22
AMANDA SLOAN JACKSON
Director 2015-04-20
ANDREW JOHN MCLAUGHLIN
Director 2015-04-20
ADRIAN BARRY MITCHELL
Director 1991-10-26
LESLIE NUTTER
Director 2013-11-19
CATHERINE LOUISE OGDEN
Director 2010-06-21
JANE PARRY
Director 2016-02-15
DAVID SHARPE
Director 2013-11-19
ANNETTE JEAN GETTY WEEKES
Director 2013-11-19
CLAIRE WHELAN
Director 2013-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELAINE BOWERS
Director 2010-06-21 2017-04-24
STEPHEN MARK ANDERSON
Director 2006-10-16 2016-04-19
VALERIE ANN MILES
Company Secretary 1996-06-19 2007-11-07
ANDREW DEREK BOTHAM
Director 2002-12-17 2006-08-29
AISHA BAPU
Director 2003-10-21 2005-04-19
JAMES BRYAN ASHWORTH
Director 1991-10-26 2003-12-22
TERENCE JOHN BOYNES
Director 2002-10-22 2003-08-19
JOHN FRANCIS BLEASDALE
Director 2000-06-19 2002-10-11
GRAHAM BONFIELD
Director 1995-08-22 1996-12-09
ALISON BILLINGTON
Director 1991-10-26 1996-07-24
MICHAEL CHARLES DAMMS
Company Secretary 1993-02-01 1996-06-19
JOHN FREDERICK BOLTON
Director 1995-06-14 1996-06-18
GEOFFREY MICHAEL AUSTIN
Director 1991-10-26 1993-02-15
JAMES AIRD MCKINSTRY
Company Secretary 1991-10-26 1992-12-31
SAMUEL GLEN BALLANTYNE
Director 1991-10-26 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE GASKELL EXPORT SALES TRAINING LTD Company Secretary 2007-11-08 CURRENT 1997-02-24 Active
MIRANDA ROSEMARY BARKER CHAMBERLINK LIMITED Director 2017-04-30 CURRENT 2000-02-04 Active
MIRANDA ROSEMARY BARKER EXPORT SALES TRAINING LTD Director 2017-04-24 CURRENT 1997-02-24 Active
MIRANDA ROSEMARY BARKER BWD HIVE C.I.C. Director 2017-04-21 CURRENT 2015-06-06 Active
STEPHEN BENTLEY HAMMAM AND HOME LTD. Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
STEPHEN BENTLEY GRANBY MARKETING SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2013-10-25 Active
STEPHEN BENTLEY THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2012-01-01 CURRENT 1970-03-25 Active
STEPHEN BENTLEY GRANBY MARKETING SERVICES LIMITED Director 1999-12-17 CURRENT 1999-11-16 Active
PETER MICHAEL CONROY TREVOR DAWSON LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
GRAHAM FITTON NETWORK VEKA LIMITED Director 2016-04-26 CURRENT 2000-07-07 Active
GRAHAM FITTON WATER ORTON LIMITED Director 2015-11-23 CURRENT 2010-08-04 Active - Proposal to Strike off
GRAHAM FITTON BOWATER BUILDING PRODUCTS LIMITED Director 2011-06-06 CURRENT 2004-03-30 Active
GRAHAM FITTON VEKA PLC Director 2008-11-21 CURRENT 1982-04-02 Active
STEPHEN ELLIS GREENHALGH GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
STEPHEN ELLIS GREENHALGH ROSSENDALE LAND DEVELOPMENT LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
STEPHEN ELLIS GREENHALGH ROSSENDALE INVESTMENTS LIMITED Director 1996-06-30 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ELLIS GREENHALGH EUROPEAN DOOR CONCEPTS LIMITED Director 1992-05-25 CURRENT 1990-05-25 Active
STEPHEN ELLIS GREENHALGH J & J ORMEROD PLC Director 1991-12-31 CURRENT 1968-04-30 Active
MARK ALAN HOPE STONEHOUSE LOGIC LTD Director 1998-12-10 CURRENT 1998-12-10 Active - Proposal to Strike off
ANDREW JOHN MCLAUGHLIN ASTUTE ASSET MANAGEMENT LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANDREW JOHN MCLAUGHLIN ASTUTE HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Liquidation
ANDREW JOHN MCLAUGHLIN PRIMETIME TRUSTEES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ANDREW JOHN MCLAUGHLIN ASTUTE PENSION TRUSTEES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ANDREW JOHN MCLAUGHLIN ASTUTE TRUSTEE SERVICES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
ANDREW JOHN MCLAUGHLIN ASTUTE WEALTH MANAGEMENT LTD Director 2007-06-11 CURRENT 2007-06-11 Active - Proposal to Strike off
ADRIAN BARRY MITCHELL COUNTY BROOK LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
ADRIAN BARRY MITCHELL MITCHELL INTERFLEX LIMITED Director 1992-07-09 CURRENT 1992-06-19 Active
LESLIE NUTTER CASSONS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
LESLIE NUTTER CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
LESLIE NUTTER CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LESLIE NUTTER CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LESLIE NUTTER CLARET S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
LESLIE NUTTER CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
LESLIE NUTTER CLARET STRATEGIES LIMITED Director 2011-06-01 CURRENT 2011-05-17 Active - Proposal to Strike off
LESLIE NUTTER CASSONS CORPORATE FINANCE LIMITED Director 2008-08-18 CURRENT 2005-02-04 Active - Proposal to Strike off
CATHERINE LOUISE OGDEN H. BREAKELL & CO. (BLACKBURN) LIMITED Director 2017-02-10 CURRENT 1939-06-12 Active
CATHERINE LOUISE OGDEN LIFT GROUP HOLDINGS LTD. Director 2017-02-10 CURRENT 2004-11-30 Active
CATHERINE LOUISE OGDEN E.A. FOULDS LIMITED Director 2006-08-31 CURRENT 1933-03-22 Active
JANE PARRY PM&M WEALTH MANAGEMENT LTD Director 2018-04-30 CURRENT 2006-10-03 Active
JANE PARRY AUDITEYE LIMITED Director 2016-08-23 CURRENT 2001-01-10 Dissolved 2017-03-07
JANE PARRY SERIUN CONSULTANCY LIMITED Director 2016-08-23 CURRENT 2000-03-22 Active
JANE PARRY PMM (HOLDINGS) LTD Director 2015-05-01 CURRENT 2012-03-05 Active
JANE PARRY PM+M LTD Director 2014-02-24 CURRENT 1998-11-05 Active
JANE PARRY PM&M FINANCIAL PLANNING LTD Director 2012-03-01 CURRENT 1998-09-04 Active
JANE PARRY NW CENTRE FOR FAMILY BUSINESSES LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
JANE PARRY PMM PROPERTIES LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2015-02-24
JANE PARRY PM&M CORPORATE FINANCE LIMITED Director 2009-10-01 CURRENT 1998-11-05 Active
ANNETTE JEAN GETTY WEEKES TOOLING SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2005-07-19 Active
ANNETTE JEAN GETTY WEEKES MOROW LIMITED Director 2012-09-18 CURRENT 2011-03-25 Active
ANNETTE JEAN GETTY WEEKES P.D.S.C.N.C. ENGINEERING LIMITED Director 2007-11-30 CURRENT 1991-08-15 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
2024-05-23Director's details changed for Mrs Catherine Louise Ogden on 2024-05-23
2024-05-23Director's details changed for Mrs Pauline Alison Rigby on 2024-05-23
2024-05-07APPOINTMENT TERMINATED, DIRECTOR GRAHAM FITTON
2024-05-07DIRECTOR APPOINTED MRS LOUISE SYDENHAM
2024-05-07Director's details changed for Mr David John Gorton on 2024-04-25
2023-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15SECRETARY'S DETAILS CHNAGED FOR LOUISE GASKELL on 2023-02-15
2023-02-15CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE GASKELL on 2023-02-15
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SAJAD AJMAL BUTT
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS GREENHALGH
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL JOHN HOLMES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HOPE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARRY MITCHELL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCLAUGHLIN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHELAN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS GREENHALGH
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NUTTER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GIBBON
2020-03-10CH01Director's details changed for Mr Mark Alan Hope on 2020-02-27
2019-12-04CH01Director's details changed for Mr Mark Alan Hope on 2019-12-04
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MRS PAULINE ALISON RIGBY
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTISS BARKER
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY
2018-12-11AP01DIRECTOR APPOINTED MR DAVID JOHN GORTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARRY
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN BULLOWS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GRAY
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07AP01DIRECTOR APPOINTED MRS AMANDA GIBBON
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES DAMMS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELAINE BOWERS
2017-04-26AP01DIRECTOR APPOINTED MRS MIRANDA ROSEMARY BARKER
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SUE TAYLOR
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANDERSON
2016-04-28AP01DIRECTOR APPOINTED MRS JANE PARRY
2015-11-12AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY EASTWOOD
2015-07-16AP01DIRECTOR APPOINTED AMANDA SLOAN JACKSON
2015-07-03AP01DIRECTOR APPOINTED MR ANDREW JOHN MCLAUGHLIN
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICJA KAY
2014-11-06AR0126/10/14 NO MEMBER LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA VAUGHAN-HEYS
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TABACZYNSKI
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE NAESSENS
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-16AP01DIRECTOR APPOINTED MR SIMON ANDREW TABACZYNSKI
2014-01-02AP01DIRECTOR APPOINTED LES NUTTER
2014-01-02AP01DIRECTOR APPOINTED ALICJA BARBARA KAY
2013-12-17AP01DIRECTOR APPOINTED MR STEPHEN BENTLEY
2013-12-17AP01DIRECTOR APPOINTED NIGEL ANTHONY EASTWOOD
2013-12-17AP01DIRECTOR APPOINTED CLAIRE WHELAN
2013-12-17AP01DIRECTOR APPOINTED SUE TAYLOR
2013-12-17AP01DIRECTOR APPOINTED DAVID SHARPE
2013-12-17AP01DIRECTOR APPOINTED GEMMA CLAIRE VAUGHAN-HEYS
2013-12-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN GRAY
2013-12-17AP01DIRECTOR APPOINTED ANNETTE JEAN GETTY WEEKES
2013-12-17AP01DIRECTOR APPOINTED MR MARK ALAN HOPE
2013-11-05AR0126/10/13 NO MEMBER LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLINTON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PILKINGTON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALWAY
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AP01DIRECTOR APPOINTED VALERIE PILKINGTON
2013-02-13AP01DIRECTOR APPOINTED MR STEPHEN ELLIS GREENHALGH
2012-11-07AR0126/10/12 NO MEMBER LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE BOWERS / 07/11/2012
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE GASKELL / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE BOWERS / 18/05/2012
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARGREAVES
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLEE
2011-11-10AR0126/10/11 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GETTY
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HAMERA KHALIQ
2010-11-11AR0126/10/10 NO MEMBER LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENDESON / 10/11/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEE
2010-08-17AP01DIRECTOR APPOINTED MRS WENDY ELAINE BOWERS
2010-08-16AP01DIRECTOR APPOINTED NEIL ALAN BULLOWS
2010-08-09AP01DIRECTOR APPOINTED JOHN ALAN SLEE
2010-08-09AP01DIRECTOR APPOINTED ANDREW JAMES HENDESON
2010-08-09AP01DIRECTOR APPOINTED MR CRAIG THOMAS HARGREAVES
2010-08-09AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE OGDEN
2010-08-09AP01DIRECTOR APPOINTED GRAHAM FITTON
2010-08-09AP01DIRECTOR APPOINTED MAIRE CIARA NAESSENS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2010-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYNOR
2009-11-17AR0126/10/09 NO MEMBER LIST
2009-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TAYLOR / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SUTCLIFFE / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRY MITCHELL / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL LEE / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAMERA BANO KHALIQ / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COURTNEY DUNCAN HARRISON / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GETTY / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CONROY / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLINTON / 26/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD CALWAY / 26/10/2009
Industry Information
SIC/NAIC Codes
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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY 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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-09-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-08-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY

Intangible Assets
Patents
We have not found any records of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY registering or being granted any patents
Domain Names

EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY owns 2 domain names.

chamberinternet.co.uk   ecert.co.uk  

Trademarks
We have not found any records of EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY. 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 (94110 - Activities of business and employers membership organizations) as EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY 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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY 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 EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY 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.
    Other companies at postcode BB5 5JR