About

Registered Number: 04029723
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Genesis Park, Sheffield Road, Rotherham, S60 1DX,

 

Established in 2000, Chamber of Commerce (Barnsley & Rotherham) Ltd are based in Rotherham, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 54 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Joada Celeste 23 November 2017 - 1
SMITH, Tricia Mary 22 November 2018 - 1
STEPHENS, Matthew David 13 November 2014 - 1
TRAVIS, Matthew James 23 November 2017 - 1
WATKINSON, Clive 21 November 2019 - 1
ALEXANDER, Nicholas Robert 29 June 2001 23 August 2001 1
ANDREW, Philip 29 June 2001 20 February 2004 1
BENTON, Graham 05 July 2000 02 March 2001 1
BROXHOLME, Mark Ashley 31 January 2011 20 June 2016 1
CAREY, Ian Peter 14 October 2009 15 October 2010 1
CARPENTER, Derek 31 January 2011 05 August 2011 1
CARRUTHERS, Alan George 05 July 2000 31 December 2000 1
CUFF, Michael Henry 20 October 2006 28 February 2008 1
DUFF, Christopher 05 July 2000 01 December 2000 1
EXLEY, Malcolm Joseph 29 February 2008 15 January 2010 1
FRITH, Andrew Mark 15 October 2004 20 October 2006 1
GLEADALL, Owen 30 January 2009 10 November 2016 1
GRAY, Stephen Ernest 01 August 2007 28 February 2008 1
HANNON, John Robert 15 October 2004 15 November 2012 1
HEALEY, John, Mp 28 May 2004 28 February 2008 1
HETHLEY, Alan 01 August 2007 28 February 2008 1
HINCHCLIFFE, John Graham 05 July 2000 02 March 2001 1
HINDLE, Francis Stephen 30 January 2009 15 October 2010 1
HOLT, Nicola 11 January 2013 02 December 2013 1
JAGGER, Paul Edward 07 October 2011 21 November 2019 1
JOLLY, Dennis 20 October 2006 02 March 2007 1
LALLY, Tracey 01 August 2007 16 June 2009 1
LAMB, Simon John Francis 05 July 2000 02 March 2001 1
LISTER, Janet Marie 11 October 2005 05 October 2007 1
MACCORMAC, Christopher John 02 March 2001 15 October 2004 1
NORBURY, Keith Maurice 05 July 2000 27 April 2001 1
OWEN, Gareth Rhys 02 March 2012 22 November 2018 1
QURESHI, Parveen Akhtar 05 July 2000 29 June 2001 1
RANSON, Leslie, Dr 05 July 2000 02 March 2001 1
REVITT, Daniel Jonathan 20 October 2006 28 February 2008 1
SILKER, John 15 October 2004 08 August 2008 1
SMITH, Matthew James 29 January 2013 22 May 2017 1
SMITH, Michael John 05 July 2000 31 January 2011 1
STATON, Richard Michael 20 October 2006 28 February 2008 1
STATON, Richard 02 March 2001 15 October 2004 1
STATON MICHAEL, Richard 24 April 2009 02 March 2012 1
STEWART, Richard Michael 02 March 2012 04 July 2014 1
WAINWRIGHT, John Charles 02 March 2001 14 October 2009 1
WATKINSON, Clive Roger 29 February 2008 15 October 2010 1
WHITTLE, Paula 01 August 2007 24 September 2008 1
WILSON, Stanley 29 June 2001 28 June 2002 1
WRAGG, Stephen 01 August 2007 11 September 2008 1
YARLETT, Michael Stewart 05 July 2000 29 June 2001 1
Secretary Name Appointed Resigned Total Appointments
SUDBURY, Carrie Louise 26 October 2018 - 1
BECK, Dominic Edward 01 April 2016 26 October 2018 1
BRADBURY, Peter John 10 May 2004 16 March 2007 1
DENNIFF, Andrew Philip 01 August 2010 31 March 2016 1
ROBINSON, Julie 26 April 2007 01 August 2010 1
TRACEY ANN, Hill 05 July 2000 29 June 2001 1

Filing History

Document Type Date
MR04 - N/A 24 September 2020
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AP03 - Appointment of secretary 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 16 January 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 05 July 2016
TM01 - Termination of appointment of director 21 June 2016
CH03 - Change of particulars for secretary 17 May 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 08 July 2013
MR01 - N/A 16 May 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 07 July 2011
RESOLUTIONS - N/A 18 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
MEM/ARTS - N/A 18 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 27 May 2010
AP01 - Appointment of director 30 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 19 November 2009
RESOLUTIONS - N/A 03 November 2009
MEM/ARTS - N/A 03 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 10 December 2008
RESOLUTIONS - N/A 17 November 2008
MEM/ARTS - N/A 17 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AUD - Auditor's letter of resignation 20 June 2008
AUD - Auditor's letter of resignation 09 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AAMD - Amended Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
MEM/ARTS - N/A 16 August 2007
CERTNM - Change of name certificate 13 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 11 November 2006
RESOLUTIONS - N/A 08 November 2006
MEM/ARTS - N/A 08 November 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
RESOLUTIONS - N/A 29 November 2003
MEM/ARTS - N/A 29 November 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 29 September 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 15 November 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.