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

THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE

1ST FLOOR HUYTON LIBRARY, CIVIC WAY, HUYTON, MERSEYSIDE, L36 9GD,
Company Registration Number
02169528
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Knowsley Chamber Of Industry And Commerce
THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE was founded on 1987-09-28 and has its registered office in Huyton. The organisation's status is listed as "Active". The Knowsley Chamber Of Industry And 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
THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE
 
Legal Registered Office
1ST FLOOR HUYTON LIBRARY
CIVIC WAY
HUYTON
MERSEYSIDE
L36 9GD
Other companies in L33
 
Filing Information
Company Number 02169528
Company ID Number 02169528
Date formed 1987-09-28
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 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:59:54
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 THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE

Current Directors
Officer Role Date Appointed
LESLEY MARTIN-WRIGHT
Company Secretary 2016-07-22
ANTONY JOHN CAHILL
Director 2015-12-10
JOHN HENRY DAVEY
Director 2016-05-09
STEPHEN ROLAND DAVIES
Director 2016-05-09
MICHELLE DOW
Director 2017-05-12
LIAM ARTHUR JOHN HANLON
Director 2018-01-09
IAN MICHAEL HOLOHAN
Director 2017-07-11
JAMES KEEGAN
Director 2015-09-14
CLIFFORD IAN KIRBY
Director 2018-03-12
LYNSEY MERRYWEATHER
Director 2017-11-13
JOSEPH MULROONEY
Director 2017-05-12
CHARLES EDWARD PERRY
Director 2010-07-29
ALAN JAMES SEELEY
Director 2010-10-27
EDWARD RICHARD WILLIAM STANLEY
Director 1995-06-26
ROBIN EDWIN TUDOR
Director 2003-11-05
RODERICK WAH
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA SUE BALL
Director 2013-11-11 2016-06-30
JUDITH ANNE BOND
Director 2006-09-25 2016-03-14
GILLIAN BALDWIN
Director 2013-11-11 2015-11-30
SARAH ELIZABETH BEVAN
Director 2013-09-09 2015-11-10
RACHEL HELEN BALDWIN
Director 2012-02-13 2013-07-08
JAMES JOSEPH BRADY
Director 1991-08-21 2010-07-28
PAULA CAIN
Company Secretary 1991-08-21 2009-11-20
ALAN GEOFFREY CATON
Director 2004-09-27 2006-12-15
ALAN PETER BATE
Director 2001-01-29 2004-09-27
PETER ANTHONY BIRD
Director 1991-08-21 2004-09-27
GORDON LEONARD BURNS
Director 1997-09-17 2003-04-14
GABRIELLE RUTH BURGESS
Director 1996-04-29 2002-09-30
IVON HOMAN CARNALL
Director 1994-06-27 2001-07-02
HERBERT BOURCHIER
Director 1997-09-17 1999-10-20
GARETH BROOKS
Director 1991-08-21 1997-09-17
FREDERICK JOSEPH BERRY
Director 1992-06-26 1996-09-25
SEAN GUNNER BERG
Director 1991-07-11 1992-08-28
WILLIAM JOHN PENDLETON
Company Secretary 1991-07-11 1991-08-21
HUGH BANKS
Director 1991-07-11 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN CAHILL GENIE IN THE GUTTER LIMITED Director 2016-12-23 CURRENT 2006-04-19 Liquidation
JOHN HENRY DAVEY DAVEY'S LIMITED Director 1997-02-19 CURRENT 1997-02-19 Active
STEPHEN ROLAND DAVIES KNOWSLEY ENTERPRISE ACADEMY Director 2014-11-19 CURRENT 2002-12-05 Active
STEPHEN ROLAND DAVIES KNOWSLEY DEVELOPMENT TRUST LTD Director 2014-11-19 CURRENT 1990-10-02 Active
STEPHEN ROLAND DAVIES STRUCTEC (N.W.) LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
MICHELLE DOW ALL ABOUT STEM EVENTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
MICHELLE DOW ALL ABOUT STEM LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
LIAM ARTHUR JOHN HANLON TFG NATIONAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LIAM ARTHUR JOHN HANLON LES FORSHAW (NORTHERN) LTD Director 2006-05-08 CURRENT 2006-04-28 Liquidation
CLIFFORD IAN KIRBY CAL AUTOMOTIVE LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
CLIFFORD IAN KIRBY CAL RESEARCH AND DEVELOPMENT LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
CLIFFORD IAN KIRBY CAL INT (UK) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
CLIFFORD IAN KIRBY NEXUS SUPPLY AND DISTRIBUTION LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
CLIFFORD IAN KIRBY NEEDLESMART LIMITED Director 2015-09-02 CURRENT 2015-09-02 In Administration/Administrative Receiver
CLIFFORD IAN KIRBY VP WEARABLE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
CLIFFORD IAN KIRBY VP CYCLE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
CLIFFORD IAN KIRBY NEXUS ECO HOLDINGS LTD Director 2015-08-01 CURRENT 2014-03-19 Active - Proposal to Strike off
CLIFFORD IAN KIRBY NEXUS ECO LIMITED Director 2015-08-01 CURRENT 2015-02-19 Active - Proposal to Strike off
CLIFFORD IAN KIRBY CAL TRADING (UK) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CLIFFORD IAN KIRBY CAL INT LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2016-05-24
CLIFFORD IAN KIRBY NEEDLESMART HOLDINGS LIMITED Director 2008-10-31 CURRENT 2008-10-31 Dissolved 2018-02-07
CHARLES EDWARD PERRY KNOWSLEY LIMITED Director 2007-07-27 CURRENT 1998-03-31 Liquidation
EDWARD RICHARD WILLIAM STANLEY STONEHAGE FLEMING TRUSTEE CO. LIMITED Director 2002-10-16 CURRENT 2000-11-16 Active
EDWARD RICHARD WILLIAM STANLEY KNOWSLEY LIMITED Director 1998-05-11 CURRENT 1998-03-31 Liquidation
ROBIN EDWIN TUDOR HALTON CHAMBER OF COMMERCE AND ENTERPRISE Director 2012-09-27 CURRENT 1995-10-19 Active
RODERICK WAH BEVERSTON ENGINEERING LIMITED Director 1991-12-31 CURRENT 1974-05-20 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
2023-07-21CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MS CHLOE REBECCA KAREN PURCELL
2023-05-25DIRECTOR APPOINTED MR DEREK JOSEPH O'NEILL
2023-05-24DIRECTOR APPOINTED MR DANIEL TWEER
2023-05-24APPOINTMENT TERMINATED, DIRECTOR CLIFFORD IAN KIRBY
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HOLOHAN
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HOLOHAN
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD PERRY
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CH01Director's details changed for The Earl of Derby Edward Richard William Stanley on 2018-09-10
2018-09-13CH01Director's details changed for Mr Charles Edward Perry on 2018-09-10
2018-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY MARTIN-WRIGHT on 2018-09-10
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 1st Floor Yorkon Building Archway Road Huyton Merseyside L36 9FB England
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-13CH01Director's details changed for Mr Liam Arthur Jonh Hanlon on 2018-07-13
2018-05-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AP01DIRECTOR APPOINTED MR CLIFFORD IAN KIRBY
2018-03-01AP01DIRECTOR APPOINTED MR LIAM ARTHUR JONH HANLON
2017-11-28AP01DIRECTOR APPOINTED MRS LYNSEY MERRYWEATHER
2017-11-17AP01DIRECTOR APPOINTED MR RODERICK WAH
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WRIGHT
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-11AP01DIRECTOR APPOINTED MR IAN MICHAEL HOLOHAN
2017-06-13AA31/03/17 TOTAL EXEMPTION FULL
2017-05-15AP01DIRECTOR APPOINTED MRS MICHELLE DOW
2017-05-15AP01DIRECTOR APPOINTED MR JOSEPH MULROONEY
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LESLIE
2017-01-06AP01DIRECTOR APPOINTED MR JOHN DOUGLAS SMITH
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA CHILTON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAUGLER
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF DERBY EDWARD RICHARD WILLIAM STANLEY / 21/12/2016
2016-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY MARTIN-WRIGHT / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA JOANNE CHILTON / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEEGAN / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PERRY / 21/12/2016
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY MERSEYSIDE L33 7TX
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DAVEY / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROLAND DAVIES / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE WRIGHT / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SEELEY / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CAHILL / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN LESLIE / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GAUGLER / 21/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWIN TUDOR / 21/12/2016
2016-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-26AP03SECRETARY APPOINTED MRS LESLEY MARTIN-WRIGHT
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BALL
2016-06-20AP01DIRECTOR APPOINTED MR JOHN DAVEY
2016-05-26AP01DIRECTOR APPOINTED MR STEPHEN ROLAND DAVIES
2016-04-05AP01DIRECTOR APPOINTED MRS BELINDA JOANNE CHILTON
2016-04-04AP01DIRECTOR APPOINTED MRS SHARON LOUISE WRIGHT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BOND
2016-01-14AP01DIRECTOR APPOINTED MR JAMES KEEGAN
2016-01-12AP01DIRECTOR APPOINTED MR ANTONY JOHN CAHILL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEYLAND
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORSFALL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZHARRIS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BEVAN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BALDWIN
2015-10-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN LESLIE
2015-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-24AR0111/07/15 NO MEMBER LIST
2015-08-24AD02SAIL ADDRESS CHANGED FROM: BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY MERSEYSIDE L33 7TX
2015-07-25AP01DIRECTOR APPOINTED MRS GILLIAN BALDWIN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-02AP01DIRECTOR APPOINTED MR PETER LUKE HORSFALL
2014-08-12AR0111/07/14 NO MEMBER LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF EDWARD DERBY / 10/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GAUGLER / 10/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FITZHARRIS / 10/07/2014
2014-08-08AP01DIRECTOR APPOINTED MS PAMELA SUE BALL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RISHWORTH
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOGAN
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-22AP01DIRECTOR APPOINTED MS SARAH ELIZABETH BEVAN
2013-10-22AP01DIRECTOR APPOINTED MR ROBERT VIVIAN LAWSON RISHWORTH
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL FITZHARRIS
2013-08-05AR0111/07/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BALDWIN
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19AR0111/07/12 NO MEMBER LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE THE EARL OF EDWARD DERBY / 10/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWIN TUDOR / 10/07/2012
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SWIFT
2012-02-28AP01DIRECTOR APPOINTED MR ALAN JOHN LEYLAND
2012-02-17AP01DIRECTOR APPOINTED MRS RACHEL HELEN BALDWIN
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01AR0111/07/11 NO MEMBER LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL SWIFT / 10/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE THE EARL OF EDWARD DERBY / 10/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WALSH / 10/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR THOMAS TAYLOR / 10/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GAUGLER / 10/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANNE BOND / 10/07/2011
2011-07-14AP01DIRECTOR APPOINTED MR STEVEN ARTHUR CHARLES LOGAN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GILL
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-18AP01DIRECTOR APPOINTED MR ALAN JAMES SEELEY
2010-08-05AP01DIRECTOR APPOINTED MR CHARLES EDWARD PERRY
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUGDILL
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY
2010-07-14AR0111/07/10 NO MEMBER LIST
2010-07-13AP01DIRECTOR APPOINTED MR ANDREW JOHN HORTON
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM KNOWSLEY BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY MERSEYSIDE L33 7TX
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETERS WALSH / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE THE EARL OF DERBY / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWIN TUDOR / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE BOND / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GILL / 11/07/2010
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARTIN WRIGHT
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FOX
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY PAULA CAIN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MUTCH
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08363aANNUAL RETURN MADE UP TO 11/07/09
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALSH / 07/09/2009
2009-09-07288cSECRETARY'S CHANGE OF PARTICULARS / PAULA CAIN / 07/09/2009
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MURRAY
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARWOOD
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR AMANDA WILSON
2008-12-27363aANNUAL RETURN MADE UP TO 04/07/08
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 THE KNOWSLEY CHAMBER OF INDUSTRY AND 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 THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE

Intangible Assets
Patents
We have not found any records of THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE
Trademarks
We have not found any records of THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KNOWSLEY CHAMBER OF INDUSTRY AND 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 (94110 - Activities of business and employers membership organizations) as THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KNOWSLEY CHAMBER OF INDUSTRY AND 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 THE KNOWSLEY CHAMBER OF INDUSTRY AND 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 THE KNOWSLEY CHAMBER OF INDUSTRY AND 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.