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

ISLE OF WIGHT CHAMBER OF COMMERCE

UNIT S1, BRANSTONE BUSINESS PARK STOCKMANS CLOSE, BRANSTONE, SANDOWN, ISLE OF WIGHT, PO36 0EQ,
Company Registration Number
01150487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Isle Of Wight Chamber Of Commerce
ISLE OF WIGHT CHAMBER OF COMMERCE was founded on 1973-12-11 and has its registered office in Sandown. The organisation's status is listed as "Active". Isle Of Wight Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISLE OF WIGHT CHAMBER OF COMMERCE
 
Legal Registered Office
UNIT S1, BRANSTONE BUSINESS PARK STOCKMANS CLOSE
BRANSTONE
SANDOWN
ISLE OF WIGHT
PO36 0EQ
Other companies in PO30
 
Filing Information
Company Number 01150487
Company ID Number 01150487
Date formed 1973-12-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB458712524  
Last Datalog update: 2024-04-06 13:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE OF WIGHT 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 ISLE OF WIGHT CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
JOHN ANTHONY ALLEN
Director 2012-09-28
NEIL CHAPMAN
Director 2013-02-05
NATASHA EDWARDS
Director 2017-10-13
KEVIN ALAN GEORGE
Director 2017-10-13
KEITH GORDON GREENFIELD
Director 2016-12-08
TINA JENNINGS
Director 2015-10-16
MARK PAUL LEE
Director 2016-10-14
ALAN ROY LIMB
Director 2013-09-27
KAREN LUCAS
Director 2015-10-16
STEPHEN PORTER
Director 2003-09-25
CHRISTOPHER SCOTT
Director 2016-10-14
KEVIN ANTHONY EDWIN SMITH
Director 2001-11-15
ROBERT MALCOLM STEWART
Director 2015-10-16
JONATHAN JAMES THORNTON
Director 2016-10-14
PETER GUY TOMLINSON
Director 2010-10-08
GEOFFREY PAUL UNDERWOOD
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER BOSWELL
Director 2011-09-30 2017-10-13
BRIAN ARTHUR BAILEY
Director 2013-09-27 2016-10-14
GEOFFREY JOHN BANKS
Director 1999-06-01 2014-10-10
FRANK DAVID BOTTOM
Director 2001-05-15 2013-09-27
BRIAN ARTHUR BAILEY
Director 2010-10-08 2011-05-24
LISA ANNE HOLLYHEAD
Company Secretary 2003-02-24 2009-01-29
BRIAN BAILEY
Director 1999-09-07 2008-10-10
MICHAEL PATRICK AIKEN
Director 1999-06-01 2005-07-28
STEPHEN WILLIAM BAKER
Director 2004-09-23 2005-07-28
DAWN KATHLEEN BEE
Director 2001-05-15 2004-09-23
DEAN HOPKINSON
Company Secretary 2001-09-01 2003-02-24
ELEANOR LUCIA MARY GREEN
Company Secretary 1999-07-28 2001-08-31
DAVID MICHAEL BROWN
Director 1999-06-15 2001-07-18
ROY BARTON
Company Secretary 1992-03-18 1999-06-01
RICHARD WALTER BEASLEY
Director 1996-04-28 1999-06-01
FRANK DAVID BOTTOM
Director 1998-03-26 1999-06-01
JOHN BARR
Director 1992-03-18 1994-03-17
GARY VERNON REGINALD BATCHELOR
Director 1992-03-18 1994-03-17
DAVID EDWIN BLUNDELL
Director 1992-03-18 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY ALLEN 18A HIGH STREET LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JOHN ANTHONY ALLEN VENTNOR SELF CATERING LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
JOHN ANTHONY ALLEN HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED Director 2015-12-08 CURRENT 2000-11-02 Active
JOHN ANTHONY ALLEN VISIT ISLE OF WIGHT LIMITED Director 2013-01-24 CURRENT 2012-07-11 Active
JOHN ANTHONY ALLEN VENTNOR WINTER GARDENS TRUST Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-02-21
JOHN ANTHONY ALLEN CLEEVE COURT LIMITED Director 2008-07-08 CURRENT 1982-03-01 Active
NEIL CHAPMAN SHAPING THE FUTURE OF PORTSMOUTH CIC Director 2016-08-02 CURRENT 2016-08-02 Active
NEIL CHAPMAN VISIT ISLE OF WIGHT LIMITED Director 2013-01-24 CURRENT 2012-07-11 Active
NEIL CHAPMAN HOVERTRAVEL LIMITED Director 2010-06-23 CURRENT 1964-12-09 Active
NEIL CHAPMAN AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
NEIL CHAPMAN MISTYCRAFT LIMITED Director 2001-06-01 CURRENT 2001-04-03 Active - Proposal to Strike off
KEVIN ALAN GEORGE FA II LIMITED Director 2017-10-27 CURRENT 2009-05-14 Active - Proposal to Strike off
KEVIN ALAN GEORGE FA III LIMITED Director 2017-10-27 CURRENT 2009-05-15 Active - Proposal to Strike off
KEVIN ALAN GEORGE RED FUNNEL LIMITED Director 2017-07-28 CURRENT 2017-06-16 Active
KEVIN ALAN GEORGE SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-07-04 CURRENT 2011-03-18 Active
KEVIN ALAN GEORGE INSPIRE ACADEMY TRUST Director 2016-02-10 CURRENT 2011-09-21 Active - Proposal to Strike off
KEVIN ALAN GEORGE FALCON ACQUISITIONS LIMITED Director 2014-03-20 CURRENT 2007-05-04 Active
KEVIN ALAN GEORGE RED FUNNEL GROUP LIMITED Director 2014-03-20 CURRENT 2000-04-10 Active - Proposal to Strike off
KEVIN ALAN GEORGE RED FUNNEL FERRIES LIMITED Director 2014-03-20 CURRENT 2001-09-05 Active - Proposal to Strike off
KEVIN ALAN GEORGE SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2014-03-20 CURRENT 1861-09-10 Active
KEVIN ALAN GEORGE RED FUNNEL GROUP (HOLDINGS) LIMITED Director 2014-03-20 CURRENT 2004-04-28 Active - Proposal to Strike off
KEITH GORDON GREENFIELD ARCA SHIPPING LIMITED Director 2016-11-23 CURRENT 2005-06-14 Active
KEITH GORDON GREENFIELD WIGHTLINK LIMITED Director 2016-11-23 CURRENT 1972-06-23 Active
KEITH GORDON GREENFIELD AAROX LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-02-13
KEITH GORDON GREENFIELD KSG SERVICES LTD Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2014-07-01
MARK PAUL LEE LIFELINE ALARM SYSTEMS LIMITED Director 1993-09-20 CURRENT 1990-04-11 Active
KAREN LUCAS VIKOMA HOLDINGS LIMITED Director 2015-07-28 CURRENT 1981-12-03 Dissolved 2016-04-26
KAREN LUCAS HOYLE MARINE LIMITED Director 2015-07-28 CURRENT 1976-03-15 Dissolved 2016-12-27
KAREN LUCAS BOHUS UK LIMITED Director 2015-07-10 CURRENT 2005-02-28 Dissolved 2016-04-26
KAREN LUCAS VIKOMA INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1995-01-30 Active
STEPHEN PORTER THE OLD SCHOOL CENTRE CIC Director 2015-04-15 CURRENT 2015-04-15 Active
STEPHEN PORTER RYDE ARENA LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2018-04-10
STEPHEN PORTER WOOTTON BRIDGE SPORTS AND FITNESS ASSOCIATION LIMITED Director 2012-12-05 CURRENT 2009-06-11 Dissolved 2016-07-12
STEPHEN PORTER ISLE OF WIGHT FOODBANK Director 2012-07-04 CURRENT 2011-10-28 Active
STEPHEN PORTER RFD (IW) LIMITED Director 2011-06-16 CURRENT 1918-12-07 Dissolved 2013-08-20
STEPHEN PORTER MTS SHIPPING LTD Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
STEPHEN PORTER HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED Director 2006-10-20 CURRENT 2000-11-02 Active
STEPHEN PORTER ISLE OF WIGHT ENTERPRISE AGENCY Director 2006-10-20 CURRENT 1982-03-19 Active - Proposal to Strike off
STEPHEN PORTER TECHNICAL PACKING SERVICES LIMITED Director 2005-06-09 CURRENT 2004-07-20 Active - Proposal to Strike off
STEPHEN PORTER SPH (IW) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Liquidation
STEPHEN PORTER STEVE PORTER TRANSPORT LTD Director 1991-07-31 CURRENT 1989-03-16 In Administration
CHRISTOPHER SCOTT GJC (IW) LTD Director 2017-05-15 CURRENT 2011-09-09 Active
CHRISTOPHER SCOTT HUCKSCOTT DEVELOPMENTS LIMITED Director 2017-03-27 CURRENT 2017-03-21 Active
CHRISTOPHER SCOTT PLANNING & DEVELOPMENT HUB (IW) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER SCOTT SPENCER PARK (IOW) LIMITED Director 2011-09-07 CURRENT 2011-08-31 Active
CHRISTOPHER SCOTT OLIVETINA PROPERTY LIMITED Director 2008-07-01 CURRENT 2007-10-30 Active
CHRISTOPHER SCOTT RAINEY PETRIE ARCHITECTURE LIMITED Director 2008-07-01 CURRENT 2008-06-16 Active - Proposal to Strike off
CHRISTOPHER SCOTT NEW ISLAND LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
CHRISTOPHER SCOTT P.B.M. & D. LIMITED Director 1999-05-24 CURRENT 1999-05-24 Active
CHRISTOPHER SCOTT SCOTT FLATT ALEXANDER LIMITED Director 1996-02-23 CURRENT 1996-02-23 Active - Proposal to Strike off
CHRISTOPHER SCOTT RAINBOW PROPERTIES (NORTHERN) LIMITED Director 1991-04-11 CURRENT 1984-05-11 Active
KEVIN ANTHONY EDWIN SMITH YOUNG CHAMBER LIMITED Director 2004-02-12 CURRENT 2004-02-12 Active - Proposal to Strike off
ROBERT MALCOLM STEWART ALUMINIUM MARINE CONSULTANTS LIMITED Director 2013-10-10 CURRENT 2007-01-02 Active
ROBERT MALCOLM STEWART CENSA LIMITED Director 2013-01-08 CURRENT 1998-07-13 Active
ROBERT MALCOLM STEWART OFFSHORE WIND LOGISTICS LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2015-06-16
ROBERT MALCOLM STEWART FILTER ENGINEERING LIMITED Director 2011-02-01 CURRENT 1992-02-04 Active
ROBERT MALCOLM STEWART SOUTH FABRICATIONS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2016-07-14
JONATHAN JAMES THORNTON PARSONS & COLSON CONSULTANTS LTD. Director 2002-01-05 CURRENT 1993-03-25 Active
PETER GUY TOMLINSON HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED Director 2018-03-29 CURRENT 2000-11-02 Active
PETER GUY TOMLINSON EDUCATION DESTINATION LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
PETER GUY TOMLINSON RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-18 CURRENT 1994-06-30 Active
PETER GUY TOMLINSON ROOKLEY PROPERTIES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
PETER GUY TOMLINSON BETAPAK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PETER GUY TOMLINSON AVALON HOUSE INTERNATIONAL LIMITED Director 1995-05-17 CURRENT 1995-05-16 Active
GEOFFREY PAUL UNDERWOOD NEWSTELL PROPERTIES LIMITED Director 2016-04-11 CURRENT 2016-02-24 Active
GEOFFREY PAUL UNDERWOOD FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
GEOFFREY PAUL UNDERWOOD RAIDERS 2007 LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
GEOFFREY PAUL UNDERWOOD IFPL GROUP LIMITED Director 2006-12-22 CURRENT 2006-09-19 Active
GEOFFREY PAUL UNDERWOOD VECTIS SYSTEMS LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active - Proposal to Strike off
GEOFFREY PAUL UNDERWOOD INFLIGHT PERIPHERALS LIMITED Director 1996-08-13 CURRENT 1996-08-13 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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Unit S1, Branstone Business Park Unit S1, Branstone Business Park Stockmans Close Branstone Isle of Wight PO36 0EQ United Kingdom
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON GREENFIELD
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MRS KAREN LUCAS
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MRS TRACY OSBORN
2021-12-21AP01DIRECTOR APPOINTED MRS TRACY OSBORN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM STEWART
2021-12-14APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS
2021-12-14DIRECTOR APPOINTED HELEN RUTH FARRANT
2021-12-14DIRECTOR APPOINTED SARAH ELIZABETH CHATWIN
2021-12-14AP01DIRECTOR APPOINTED HELEN RUTH FARRANT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM STEWART
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE JONES-EVANS
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MRS SANDRA KNOWLES
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA EDWARDS
2020-07-13MR05
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-05MEM/ARTSARTICLES OF ASSOCIATION
2019-12-18MEM/ARTSARTICLES OF ASSOCIATION
2019-11-27CH01Director's details changed for Mr Stephen Porter on 2019-11-21
2019-11-13AP01DIRECTOR APPOINTED MRS ALISON COLLEY
2019-11-06AP01DIRECTOR APPOINTED MR JOHN ANTHONY ALLEN
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY TOMLINSON
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-20RES01ADOPT ARTICLES 20/12/18
2018-12-11AP01DIRECTOR APPOINTED MRS LYNN ELLSBURY
2018-12-10AP01DIRECTOR APPOINTED MR JOHN IRVINE
2018-11-30MEM/ARTSARTICLES OF ASSOCIATION
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TINA JENNINGS
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-28AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLBROOK
2018-07-17PSC08Notification of a person with significant control statement
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY EDWIN SMITH
2018-06-07PSC07CESSATION OF KEVIN ANTHONY EDWIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY LIMB
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MRS NATASHA EDWARDS
2017-12-13AP01DIRECTOR APPOINTED MR KEVIN ALAN GEORGE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BOSWELL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY CARTER
2017-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR KEITH GORDON GREENFIELD
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURROWS
2017-02-15RES01ADOPT ARTICLES 10/10/2014
2017-02-15RES13APPROVED 10/10/2014
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY EDWIN SMITH / 14/12/2016
2016-12-23AP01DIRECTOR APPOINTED MR JONATHAN JAMES THORNTON
2016-12-23AP01DIRECTOR APPOINTED MR MARK PAUL LEE
2016-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SCOTT
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROOCOCK
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-13AR0118/03/16 NO MEMBER LIST
2016-02-23AP01DIRECTOR APPOINTED MS TINA JENNINGS
2016-01-20AP01DIRECTOR APPOINTED MRS KAREN LUCAS
2016-01-20AP01DIRECTOR APPOINTED MR ROBERT MALCOLM STEWART
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC HUWS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHRAY
2015-04-14AR0118/03/15 NO MEMBER LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEW
2014-12-24AP01DIRECTOR APPOINTED MR JOHN ROBERT BURROWS
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANKS
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AR0118/03/14 NO MEMBER LIST
2014-02-17AP01DIRECTOR APPOINTED MR MURRAY CARTER
2013-10-25AP01DIRECTOR APPOINTED MR BRIAN ARTHUR BAILEY
2013-10-25AP01DIRECTOR APPOINTED MR ALAN ROY LIMB
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BOTTOM
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0118/03/13 NO MEMBER LIST
2013-04-11AP01DIRECTOR APPOINTED MR NEIL CHAPMAN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DABELL
2012-12-17AP01DIRECTOR APPOINTED MR JOHN ANTHONY ALLEN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULFORD
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28RES01ADOPT ARTICLES 28/09/2005
2012-08-28RES01ADOPT ARTICLES 23/09/2004
2012-08-28RES01ADOPT ARTICLES 03/04/2001
2012-04-16AR0118/03/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED MR GEOFFREY UNDERWOOD
2012-04-16AP01DIRECTOR APPOINTED MR COLIN PETER BOSWELL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND PALMER
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY
2011-04-05AR0118/03/11 NO MEMBER LIST
2011-03-17AP01DIRECTOR APPOINTED MR BRIAN ARTHUR BAILEY
2011-03-17AP01DIRECTOR APPOINTED MR PETER GUY TOMLINSON
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0118/03/10 NO MEMBER LIST
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THIE
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANDREW PALMER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNNE OWEN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC OWAIN MORGAN HUWS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEWART HUMPHRAY / 23/03/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HORNE
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID BOTTOM / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BANKS / 23/03/2010
2010-02-05AP01DIRECTOR APPOINTED RUSSELL KEW
2010-02-05AP01DIRECTOR APPOINTED MRS SIMON FRANCIS DABELL
2010-02-05AP01DIRECTOR APPOINTED CHRISTOPHER SCOTT
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13MISCDUPLICATE TERMINATION A D WILLSON
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILLSON
2009-05-05363aANNUAL RETURN MADE UP TO 18/03/09
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY LISA HOLLYHEAD
2009-04-09288aDIRECTOR APPOINTED JAMES SIMON RICHARD FULFORD
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD JOYCE
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BAILEY
2008-11-24288aDIRECTOR APPOINTED JOHN WYNNE OWEN
2008-05-15288aDIRECTOR APPOINTED ANNE ELLEN HORNE
2008-04-29288aDIRECTOR APPOINTED MARC OWAIN MORGAN HUWS
2008-04-17363aANNUAL RETURN MADE UP TO 18/03/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR LISA HOLLYHEAD
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JANET HOPKINSON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BROWN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN HETHERINGTON
2008-03-10288aDIRECTOR APPOINTED THOMAS JAMES DOCHERTY
2007-12-17AAFULL ACCOUNTS MADE UP TO 26/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-04-29363sANNUAL RETURN MADE UP TO 18/03/07
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
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 ISLE OF WIGHT 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 ISLE OF WIGHT CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-04-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2022-03-31

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 ISLE OF WIGHT CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of ISLE OF WIGHT CHAMBER OF COMMERCE registering or being granted any patents
Domain Names

ISLE OF WIGHT CHAMBER OF COMMERCE owns 2 domain names.

youngchamber.co.uk   cowesmarinecluster.co.uk  

Trademarks
We have not found any records of ISLE OF WIGHT CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with ISLE OF WIGHT CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-24 GBP £5,625 Grant Aid and Donations
Hampshire County Council 2014-09-17 GBP £11,250 Grant Aid and Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ISLE OF WIGHT 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 ISLE OF WIGHT 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 ISLE OF WIGHT 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.