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

DEVON AND PLYMOUTH CHAMBER OF COMMERCE

UNIT 5 DERRIFORD BUSINESS PARK, DERRIFORD, PLYMOUTH, PL6 5QZ,
Company Registration Number
00617795
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Devon And Plymouth Chamber Of Commerce
DEVON AND PLYMOUTH CHAMBER OF COMMERCE was founded on 1958-12-31 and has its registered office in Plymouth. The organisation's status is listed as "Active". Devon And Plymouth Chamber Of Commerce 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVON AND PLYMOUTH CHAMBER OF COMMERCE
 
Legal Registered Office
UNIT 5 DERRIFORD BUSINESS PARK
DERRIFORD
PLYMOUTH
PL6 5QZ
Other companies in PL1
 
Previous Names
PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY03/02/2022
Filing Information
Company Number 00617795
Company ID Number 00617795
Date formed 1958-12-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643529530  
Last Datalog update: 2023-08-06 12:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON AND PLYMOUTH CHAMBER OF COMMERCE
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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
MELANIE LOUISE CEASAR
Company Secretary 2018-06-25
DONNA MICHELLE BARNES
Director 2014-05-07
EMILY FRANCES BEAUMONT
Director 2018-06-25
STUART MICHAEL PAUL ELFORD
Director 2016-07-21
CAROLYN SUSAN GILES
Director 2012-05-02
PAUL ROBERT JAMES
Director 2018-06-25
TIMOTHY JONES
Director 2015-05-06
CRAIG MOORE
Director 2018-06-25
JACQUI SHAW
Director 2012-05-02
RICHARD CHARLES BARRINGTON STEVENS
Director 2014-05-07
STEPHEN JOHN WHITEWAY
Director 2018-06-25
DAVID WILLIAMS
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE COWCHER
Company Secretary 2017-05-03 2018-06-25
PHILIP ALVAN DAVIES
Director 2016-07-21 2018-06-25
SUZANNE MARY SIMPSON CUMBERLAND
Company Secretary 2015-09-21 2017-05-03
PETER JOHN HARTLAND
Company Secretary 2014-07-08 2015-09-18
DAVID STUART PARLBY
Company Secretary 2006-11-29 2014-07-04
IAN JAMES BROKENSHIRE
Director 2002-04-14 2013-04-10
ANDREW BRIAN ASHLEY
Director 2008-04-23 2011-04-11
CHARLES DAVID EVANS
Company Secretary 2009-03-20 2009-03-20
JULIAN MICHAEL CROW
Director 2006-04-10 2009-03-20
ELAINE ELLIOTT
Director 2005-04-18 2009-03-13
SALLY ANN PERDRISAT
Company Secretary 1996-05-20 2006-11-28
DENNIS BRIAN AUBREY
Director 2004-04-19 2006-04-10
KATHARINE LESLEY BABER
Director 2004-04-19 2006-04-10
JULIE ANN CLARE
Director 2000-04-17 2003-07-15
ROBERT IAN DOW
Director 2000-04-17 2003-04-14
RUSSELL DOWNING
Director 2002-04-22 2003-04-14
ROBERT JAMES BALL
Director 1996-04-15 2002-04-22
BARRY PRESTON CULLUM
Director 1998-04-20 2001-04-23
ANTHONY JOHN BEECHER
Director 1994-05-06 2000-04-17
ROGER JOHN BULL
Director 1994-05-06 1998-04-20
MICHAEL STANLEY BOXALL
Director 1994-05-06 1997-04-14
BRIAN ROBERT FOX
Company Secretary 1991-06-01 1996-04-29
WILLIAM DAVID JOHN COLLINSON
Director 1994-05-06 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA MICHELLE BARNES PLYMOUTH AGE CONCERN Director 2018-01-26 CURRENT 1980-06-04 Active
EMILY FRANCES BEAUMONT ENTERPRISE EDUCATORS UK Director 2016-08-01 CURRENT 2010-05-27 Active
TIMOTHY JONES THE LONGBROOK FARM MANAGEMENT COMPANY LIMITED Director 2011-08-08 CURRENT 2005-11-30 Active
TIMOTHY JONES START POINT FINANCE LTD Director 2007-10-17 CURRENT 2007-10-17 Active
RICHARD CHARLES BARRINGTON STEVENS ALL SAINTS CHURCH OF ENGLAND ACADEMY, PLYMOUTH Director 2017-09-01 CURRENT 2009-09-30 Active - Proposal to Strike off
RICHARD CHARLES BARRINGTON STEVENS HEART OF THE SOUTH-WEST LEP C.I.C. Director 2017-06-01 CURRENT 2014-02-06 Active
RICHARD CHARLES BARRINGTON STEVENS DESTINATION PLYMOUTH LIMITED Director 2015-04-16 CURRENT 2010-06-08 Active
STEPHEN JOHN WHITEWAY COLLECTRICAL CIC Director 2016-05-03 CURRENT 2013-03-06 Active - Proposal to Strike off

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR CAROLA BECKER
2023-09-29DIRECTOR APPOINTED MR THOMAS ROBERTS
2023-09-29AP01DIRECTOR APPOINTED MR THOMAS ROBERTS
2023-07-25APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT JAMES
2023-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT JAMES
2023-07-18APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROGERS
2023-07-18CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROGERS
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Appointment of Mr Stuart Michael Paul Elford as company secretary on 2023-02-28
2023-03-02Termination of appointment of Melanie Louise Ceasar on 2023-02-28
2023-03-02TM02Termination of appointment of Melanie Louise Ceasar on 2023-02-28
2023-03-02AP03Appointment of Mr Stuart Michael Paul Elford as company secretary on 2023-02-28
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MIDDLETON-JONES
2022-10-27RES13'>Resolutions passed:
  • Extension of director's term of office if maternity, parental or adoption leave of at least 6 months has occured 26/10/2022
2022-08-18AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-07-18AP01DIRECTOR APPOINTED MR THOMAS LAVIS
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EMILY FRANCES BEAUMONT
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-14PSC08Notification of a person with significant control statement
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-18PSC07CESSATION OF RICHARD STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BRUCE MCFADZEN
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BRUCE MCFADZEN
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARGARET BAKER
2022-02-03Name change exemption from using 'limited' or 'cyfyngedig'
2022-02-03Change of name with request to seek comments from relevant body
2022-02-03NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-03Company name changed plymouth chamber of commerce and industry\certificate issued on 03/02/22
2022-02-03CERTNMCompany name changed plymouth chamber of commerce and industry\certificate issued on 03/02/22
2022-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-03NM06Change of name with request to seek comments from relevant body
2022-02-03NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-12-08RES13Resolutions passed:
  • Co business 12/11/2020
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BIDGOOD
2021-07-05RES13Resolutions passed:
  • Company business 12/11/2020
  • ADOPT ARTICLES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-08AP01DIRECTOR APPOINTED MR JAMES JUSTIN SMITH
2021-06-07AP01DIRECTOR APPOINTED MR PAUL CLIVE PHILPOTT
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE DAVIES
2021-05-26NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-05-26NM06Change of name with request to seek comments from relevant body
2021-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CUMBERLAND
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WHITEWAY
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-27AP01DIRECTOR APPOINTED MRS CLARE MARGARET BAKER
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-08-22AP01DIRECTOR APPOINTED MRS SUZANNE CUMBERLAND
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI SHAW
2019-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-21CH01Director's details changed for Mrs Donna Michelle Barnes on 2019-05-20
2019-05-09CH01Director's details changed for Ms Linda Middlleton-Jones on 2019-05-09
2018-10-11AP01DIRECTOR APPOINTED MS LINDA MIDDLLETON-JONES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL PAUL ELFORD
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 22 Lockyer Street Plymouth Devon PL1 2QW
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-28AP01DIRECTOR APPOINTED MR PAUL ROBERT JAMES
2018-06-26AP01DIRECTOR APPOINTED DR EMILY FRANCES BEAUMONT
2018-06-26AP01DIRECTOR APPOINTED DR EMILY FRANCES BEAUMONT
2018-06-26AP01DIRECTOR APPOINTED MR CRAIG MOORE
2018-06-26AP03Appointment of Mrs Melanie Louise Ceasar as company secretary on 2018-06-25
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWELL
2018-06-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN WHITEWAY
2018-06-26TM02Termination of appointment of David George Cowcher on 2018-06-25
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SULLIVAN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2018-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHORROCKS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MENLOVE-PLATT
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-11AP01DIRECTOR APPOINTED MRS LESLEY SHORROCKS
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NINA SARLAKA
2017-05-03AP03SECRETARY APPOINTED MR DAVID GEORGE COWCHER
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE CUMBERLAND
2016-11-30AP01DIRECTOR APPOINTED MR STUART MICHAEL PAUL ELFORD
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW PETER SEWELL
2016-11-30AP01DIRECTOR APPOINTED MR PHILIP ALVAN DAVIES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-28AR0101/06/16 NO MEMBER LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHORROCKS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LIZA OXFORD-BOOTH
2015-10-13AP03SECRETARY APPOINTED MRS SUZANNE MARY SIMPSON CUMBERLAND
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY PETER HARTLAND
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON ROBBIE
2015-06-26AR0101/06/15 NO MEMBER LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BARRINGTON STEVENS / 15/04/2015
2015-06-26AP01DIRECTOR APPOINTED MR TIMOTHY JONES
2015-06-26AP01DIRECTOR APPOINTED MRS SHARRON ROBBIE
2015-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MENLOVE-PLATT
2015-06-25AP01DIRECTOR APPOINTED MRS LIZA OXFORD-BOOTH
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAYNTON-YOUNG
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN POTTS
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-13AP01DIRECTOR APPOINTED MS CHRISTINE LESLEY SHORROCKS
2014-08-18AP01DIRECTOR APPOINTED MR CRAIG DARYL SULLIVAN
2014-07-08AP03SECRETARY APPOINTED MR PETER JOHN HARTLAND
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARLBY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EVANS
2014-06-12AR0101/06/14 NO MEMBER LIST
2014-06-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARRINGTON STEVENS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT
2014-05-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-07AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BARNES
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-06-20AR0101/06/13 NO MEMBER LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-17AP01DIRECTOR APPOINTED MR DAVID CHARLES YOUNG
2013-04-17AP01DIRECTOR APPOINTED MR PAUL LEWIS WOODS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY WALKER
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FLETCHER
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROKENSHIRE
2012-06-01AR0101/06/12 NO MEMBER LIST
2012-05-28AP01DIRECTOR APPOINTED NINA SARLAKA
2012-05-03AP01DIRECTOR APPOINTED MRS CAROLYN SUSAN GILES
2012-05-03AP01DIRECTOR APPOINTED MR STEPHEN SCOTT
2012-05-03AP01DIRECTOR APPOINTED MRS EMMA TAYNTON-YOUNG
2012-05-03AP01DIRECTOR APPOINTED MISS JACQUI SHAW
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE
2012-04-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GILLESPIE
2011-06-01AR0101/06/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOUEI
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEECE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE LANG
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHLEY
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24RES01ADOPT ARTICLES 12/01/2011
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FORD
2010-06-10AR0101/06/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BROKENSHIRE / 02/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD SMITH / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANNE GILLESPIE / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD JOHN WALKER / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PRICE / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE FORD / 01/10/2009
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-23AP01DIRECTOR APPOINTED MR ROBERT GUY
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MURDO MACE
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN ORCHARD
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PLYMOUTH CHAMBER OF COMMERCE & INDUSTRY
2009-12-21AP02CORPORATE DIRECTOR APPOINTED PLYMOUTH CHAMBER OF COMMERCE & INDUSTRY
2009-12-21AP01DIRECTOR APPOINTED MR DOUGLAS THOMAS JAMES FLETCHER
2009-07-09363aANNUAL RETURN MADE UP TO 01/06/09
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY CHARLES EVANS
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ELAINE ELLIOTT
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JULIAN CROW
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYNTON
2009-04-01288aDIRECTOR APPOINTED MERLYN JOHN ORCHARD
2009-04-01288aDIRECTOR AND SECRETARY APPOINTED CHARLES DAVID EVANS
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.




Licences & Regulatory approval
We could not find any licences issued to DEVON AND PLYMOUTH CHAMBER OF COMMERCE 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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30

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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of DEVON AND PLYMOUTH CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for DEVON AND PLYMOUTH CHAMBER OF COMMERCE
Trademarks
We have not found any records of DEVON AND PLYMOUTH CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVON AND PLYMOUTH CHAMBER OF COMMERCE. 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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE 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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE 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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE 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 DEVON AND PLYMOUTH CHAMBER OF COMMERCE 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.