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

WARRINGTON CHAMBER OF COMMERCE & INDUSTRY

THE BASE, DALLAM LANE, WARRINGTON, CHESHIRE, WA2 7NG,
Company Registration Number
02964309
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Warrington Chamber Of Commerce & Industry
WARRINGTON CHAMBER OF COMMERCE & INDUSTRY was founded on 1994-09-02 and has its registered office in Warrington. The organisation's status is listed as "Active". Warrington Chamber Of Commerce & Industry 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 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
WARRINGTON CHAMBER OF COMMERCE & INDUSTRY
 
Legal Registered Office
THE BASE
DALLAM LANE
WARRINGTON
CHESHIRE
WA2 7NG
Other companies in WA5
 
Telephone01925 715150
 
Filing Information
Company Number 02964309
Company ID Number 02964309
Date formed 1994-09-02
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 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 12:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRINGTON CHAMBER OF COMMERCE & INDUSTRY
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 WARRINGTON CHAMBER OF COMMERCE & INDUSTRY

Current Directors
Officer Role Date Appointed
GAIL YVONNE MCGOUGH
Company Secretary 2017-06-26
STEVEN JOHN BROOMHEAD
Director 1994-09-19
COLIN DANIELS
Director 1994-09-19
NEIL PETER DEVNEY
Director 2013-10-21
KEITH JOHN ROBERTSON
Director 2014-10-20
NIGEL ROY SCHOFIELD
Director 1996-02-19
GARY SKENTELBERY
Director 2017-09-18
PAUL TAYLOR
Director 2017-09-18
TIMOTHY JEROME WHEELER
Director 2003-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN RESTON
Company Secretary 1994-09-02 2017-06-26
CHRISTOPHER JOHN HUGHES
Director 2009-04-20 2014-03-17
NEAL CHARLES CHAMBERLAIN
Director 2009-04-20 2012-02-20
JAMES BENEDICT CALDWELL
Director 1999-06-21 2011-05-16
LISA EMILY FORD
Director 2009-07-20 2011-05-16
MARK STEPHEN CHITTY
Director 2004-02-16 2009-07-31
NIGEL GRAHAM BARKWAY
Director 2007-10-15 2009-07-13
IAN DAVID CARTLEDGE
Director 2004-04-19 2007-12-31
COLIN BELSHAW
Director 2000-04-14 2006-05-07
GILES VIVIAN INGLIS JONES
Director 2002-07-22 2005-09-05
JOSEPH ANTHONY DAY
Director 1997-12-18 2005-07-18
CHRIS HUGHES
Director 2001-10-15 2004-01-19
JAYNE COULSON
Director 2001-10-15 2002-05-02
ALAN KEVIN GRANT
Director 1994-09-19 2002-04-14
RODERICK RICHARD BOWMAN
Director 1994-09-19 2000-04-14
RONALD IRELAND
Director 1994-09-19 2000-03-22
PHILIP EDWARD CAIN
Director 1998-04-17 1999-04-22
ROBERT ANTHONY JARVIS
Director 1997-06-16 1999-04-16
ANTHONY DAVID JONES
Director 1996-02-19 1998-11-05
ERIC HENSHAW
Director 1994-09-19 1998-10-27
MICHAEL WILLIAM HODLIN
Director 1994-09-19 1997-12-31
RICHARD ANTHONY ABBATT
Director 1996-08-16 1997-06-16
DAVID CHRISTOPHER BARR
Director 1994-09-19 1996-07-26
ROBIN ARTHUR DAWSON
Director 1994-09-19 1996-06-17
BARRIE COATES
Director 1995-10-06 1996-03-11
ROBIN JOHN FREEMAN
Director 1994-09-02 1995-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BROOMHEAD THE NATIONAL FOOTBALL MUSEUM Director 2011-06-09 CURRENT 1995-06-16 Active
STEVEN JOHN BROOMHEAD WARRINGTON & CO (REGENERATION) LTD Director 2011-02-15 CURRENT 2010-02-22 Active - Proposal to Strike off
STEVEN JOHN BROOMHEAD WARRINGTON FOOTBALL CLUB LIMITED(THE) Director 2009-11-01 CURRENT 1941-11-25 Active
STEVEN JOHN BROOMHEAD WARRINGTON SPORTS HOLDINGS LIMITED Director 2003-11-17 CURRENT 1998-12-10 Active
COLIN DANIELS WARRINGTON & CO (REGENERATION) LTD Director 2015-10-08 CURRENT 2010-02-22 Active - Proposal to Strike off
COLIN DANIELS WARRINGTON 2000 (REGENERATION) LTD Director 2012-12-01 CURRENT 2009-05-14 Active - Proposal to Strike off
COLIN DANIELS CHESHIRE CHAMBERS INTERNATIONAL LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-06-14
COLIN DANIELS CCNW CONTRACTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2016-02-09
COLIN DANIELS CHAMBERS OF COMMERCE NORTH WEST LTD Director 2004-09-07 CURRENT 2000-09-11 Active
COLIN DANIELS CHESHIRE CHAMBERS ENTERPRISES LIMITED Director 1997-06-13 CURRENT 1997-06-02 Active
COLIN DANIELS WARRINGTON 2000+ Director 1991-07-29 CURRENT 1985-01-28 Active
KEITH JOHN ROBERTSON HARRINGTON ROBERTSON WEALTH MANAGEMENT LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
NIGEL ROY SCHOFIELD BREAN COURT LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
NIGEL ROY SCHOFIELD NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD Director 2011-12-12 CURRENT 1993-09-22 Active
NIGEL ROY SCHOFIELD WARRINGTON & CO (REGENERATION) LTD Director 2010-08-27 CURRENT 2010-02-22 Active - Proposal to Strike off
NIGEL ROY SCHOFIELD TRELAWNY 1 LIMITED Director 2004-07-01 CURRENT 2002-02-25 Liquidation
NIGEL ROY SCHOFIELD WARRINGTON 2000+ Director 1997-09-11 CURRENT 1985-01-28 Active
NIGEL ROY SCHOFIELD TRELAWNY 2 LIMITED Director 1992-10-08 CURRENT 1992-10-08 Active
GARY SKENTELBERY WARRINGTON DISABILITY PARTNERSHIP Director 2008-05-25 CURRENT 2003-04-08 Active
GARY SKENTELBERY ORBIT NEWS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active
PAUL TAYLOR TAYLOR ESTATES (CHESHIRE) LTD Director 2018-02-06 CURRENT 2018-02-06 Active
PAUL TAYLOR CHESHIRE TELECOM LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
PAUL TAYLOR BIRCHWOOD COMMUNITY ACADEMY TRUST Director 2013-03-04 CURRENT 2013-03-04 Active
PAUL TAYLOR CHESHIRE BUSINESS LEADERS LIMITED Director 2012-04-18 CURRENT 2010-11-18 Active
PAUL TAYLOR LIVEWIRE (WARRINGTON) CIC Director 2012-03-14 CURRENT 2012-03-02 Active
PAUL TAYLOR TAYLOR BUSINESS PARK LIMITED Director 2003-06-04 CURRENT 1947-01-18 Liquidation
TIMOTHY JEROME WHEELER CHESTER INNOVATIONS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP Director 2013-11-01 CURRENT 2002-06-02 Active
TIMOTHY JEROME WHEELER THORNTON RESEARCH PROPERTIES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
TIMOTHY JEROME WHEELER THORNTON RESEARCH VENTURES Director 2013-02-18 CURRENT 2013-02-18 Active
TIMOTHY JEROME WHEELER UNIVERSITY OF CHESTER TRUST Director 2011-10-28 CURRENT 2011-10-28 Active
TIMOTHY JEROME WHEELER THE CG TLA CONSORTIUM Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER THE WIRRAL UTC Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-16
TIMOTHY JEROME WHEELER HEALTH4WORK LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER WARRINGTON 2000+ Director 2003-09-11 CURRENT 1985-01-28 Active
TIMOTHY JEROME WHEELER CHESTER ACADEMIC PRESS LIMITED Director 2001-08-09 CURRENT 2001-08-09 Active
TIMOTHY JEROME WHEELER CHESTER BUSINESS SCHOOL LIMITED Director 2001-08-09 CURRENT 2001-08-09 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
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-18DIRECTOR APPOINTED MR KEVIN PATRICK CONNORS
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PETER DEVNEY
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-07TM02Termination of appointment of Gail Yvonne Mcgough on 2021-12-06
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN ROBERTSON
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEROME WHEELER
2020-12-10AP01DIRECTOR APPOINTED MR. STEPHEN JOSEPH FITZSIMONS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Professor Steven John Broomhead on 2018-10-01
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR. GARY SKENTELBERY
2017-09-18AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ASSHETON SPIEGELBERG
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-26AP03Appointment of Ms. Gail Yvonne Mcgough as company secretary on 2017-06-26
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RESTON
2017-06-26TM02Termination of appointment of Christopher John Reston on 2017-06-26
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART KAY
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID OULTON
2014-11-10AP01DIRECTOR APPOINTED MR. KEITH JOHN ROBERTSON
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2013-11-27AP01DIRECTOR APPOINTED MR NEIL PETER DEVNEY
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERSEY
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AP01DIRECTOR APPOINTED MR. DAVID ALEX WALTERS
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0131/07/12 NO MEMBER LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NEAL CHAMBERLAIN
2011-08-05AP01DIRECTOR APPOINTED MR. IAN DAVID KERSEY
2011-08-05AR0131/07/11 NO MEMBER LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RESTON / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART KAY / 05/08/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RESTON / 05/08/2011
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDSON
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA EMILY FORD
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-09AR0131/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDSON / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RESTON / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID OULTON / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART KAY / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. LISA EMILY FORD / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL CHARLES CHAMBERLAIN / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT CALDWELL / 31/07/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARKWAY
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AP01DIRECTOR APPOINTED MS. LISA EMILY FORD
2009-08-04363aANNUAL RETURN MADE UP TO 31/07/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR UNDERHILL
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR MARK CHITTY
2009-07-24288aDIRECTOR APPOINTED NEAL CHARLES CHAMBERLAIN
2009-06-11288aDIRECTOR APPOINTED CHRISTOPHER HUGHES
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11288aDIRECTOR APPOINTED ALISON RICHARDSON
2008-08-12363aANNUAL RETURN MADE UP TO 31/07/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR IAN CARTLEDGE
2008-04-25288aDIRECTOR APPOINTED NIGEL CRAHAM BARKWAY
2008-03-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-02363aANNUAL RETURN MADE UP TO 31/07/07
2007-08-02288bDIRECTOR RESIGNED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aANNUAL RETURN MADE UP TO 31/07/06
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288bDIRECTOR RESIGNED
2005-08-24363aANNUAL RETURN MADE UP TO 31/07/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sANNUAL RETURN MADE UP TO 31/07/04
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-05288aNEW DIRECTOR APPOINTED
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 WARRINGTON CHAMBER OF COMMERCE & 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 WARRINGTON CHAMBER OF COMMERCE & INDUSTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARRINGTON CHAMBER OF COMMERCE & INDUSTRY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 40,657
Creditors Due Within One Year 2011-12-31 £ 34,325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 WARRINGTON CHAMBER OF COMMERCE & INDUSTRY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 259,817
Cash Bank In Hand 2011-12-31 £ 222,473
Current Assets 2012-12-31 £ 268,742
Current Assets 2011-12-31 £ 240,196
Debtors 2012-12-31 £ 8,310
Debtors 2011-12-31 £ 16,104
Shareholder Funds 2012-12-31 £ 228,190
Shareholder Funds 2011-12-31 £ 206,361
Stocks Inventory 2011-12-31 £ 1,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARRINGTON CHAMBER OF COMMERCE & INDUSTRY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WARRINGTON CHAMBER OF COMMERCE & INDUSTRY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON CHAMBER OF COMMERCE & 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 (82990 - Other business support service activities n.e.c.) as WARRINGTON CHAMBER OF COMMERCE & INDUSTRY 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 WARRINGTON CHAMBER OF COMMERCE & 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 WARRINGTON CHAMBER OF COMMERCE & 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 WARRINGTON CHAMBER OF COMMERCE & 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.