About

Registered Number: 04622327
Date of Incorporation: 19/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 High Street, Pateley Bridge, Harrogate, HG3 5AP,

 

Founded in 2002, Nidderdale Chamber of Trade has its registered office in Harrogate, it has a status of "Active". There are 16 directors listed as Ledbetter, Timothy, Hinchliffe, David, Ledbetter, Timothy James, Sewell, George Richard, Henderson, Christopher John, Khan, Samina Bibi, King, Terry James, Orr, John Stephen, Richards, Mark Richard, Sewell, George Richard, Sewell, George Richard, Shepherd, Kirsty Eleanor, Soley, Martin John, Stenvert, Johan Mannis Jacobus, Tordoff, Keith, Walker, Margaret Lesley for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, David 26 August 2016 - 1
LEDBETTER, Timothy James 21 March 2014 - 1
HENDERSON, Christopher John 30 September 2004 21 March 2014 1
KHAN, Samina Bibi 29 April 2009 10 May 2010 1
KING, Terry James 10 May 2010 29 March 2016 1
ORR, John Stephen 19 December 2002 30 June 2008 1
RICHARDS, Mark Richard 21 March 2014 30 September 2014 1
SEWELL, George Richard 21 March 2014 01 April 2020 1
SEWELL, George Richard 30 June 2008 29 April 2009 1
SHEPHERD, Kirsty Eleanor 30 September 2014 01 April 2020 1
SOLEY, Martin John 30 June 2008 21 March 2014 1
STENVERT, Johan Mannis Jacobus 19 December 2002 30 September 2003 1
TORDOFF, Keith 21 March 2014 19 November 2019 1
WALKER, Margaret Lesley 30 September 2004 23 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LEDBETTER, Timothy 01 April 2020 - 1
SEWELL, George Richard 21 March 2014 01 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AD01 - Change of registered office address 14 April 2020
AP03 - Appointment of secretary 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
CS01 - N/A 29 December 2019
TM01 - Termination of appointment of director 25 November 2019
PSC01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 09 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 28 August 2016
AP01 - Appointment of director 28 August 2016
CH01 - Change of particulars for director 28 August 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP03 - Appointment of secretary 01 May 2014
AD01 - Change of registered office address 30 April 2014
AP01 - Appointment of director 30 April 2014
AD01 - Change of registered office address 30 April 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 19 March 2012
CH03 - Change of particulars for secretary 18 March 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 25 October 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 17 January 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.