About

Registered Number: 00064569
Date of Incorporation: 19/12/1899 (124 years and 4 months ago)
Company Status: Active
Registered Address: John Banner Centre, 620 Attercliffe Road, Sheffield, South Yorkshire, S9 3QS,

 

Having been setup in 1899, Sheffield Chamber of Commerce & Industry have registered office in South Yorkshire, it has a status of "Active". The current directors of the organisation are Brown, Ian, Jackson, Matthew George, Manley, Stephen Paul, Needham, James, Ainsworth, Matthew Robert, Bullock, James Andrew Douglas, Kneen, David Anthony, Roe, Michael Charles, Armatys, Brian Dennison, Bladen, Simon Luke, Booth, Christine Janet, Cornick, Peter Charles, Cowie, Duncan, Horsepool, Peter, Jordan, Brenda, Kemp, Nicholas Charles, Lee, Nigel Haywood Wilton, Ling, George Edward, Maney, Marie Claire, Mellow, George Henry, Mitchell, Stephen Edward, Pearce, Darren, Smalley, Michael John, Speight, Stanley Lester, Sumption, Michael, Whitehouse, John, Williams, Stephen John, Woodcock, Douglas Howard, Sheffield Chamber Of Commerce & Industry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Matthew George 16 October 2017 - 1
MANLEY, Stephen Paul 03 October 2016 - 1
NEEDHAM, James 21 October 2019 - 1
ARMATYS, Brian Dennison N/A 18 April 1994 1
BLADEN, Simon Luke 28 October 2013 21 October 2019 1
BOOTH, Christine Janet 03 September 2007 12 October 2010 1
CORNICK, Peter Charles N/A 28 October 1993 1
COWIE, Duncan N/A 28 October 1993 1
HORSEPOOL, Peter N/A 28 October 1993 1
JORDAN, Brenda 17 February 2015 31 August 2019 1
KEMP, Nicholas Charles N/A 28 October 1993 1
LEE, Nigel Haywood Wilton N/A 10 April 1995 1
LING, George Edward N/A 28 October 1993 1
MANEY, Marie Claire 20 September 2004 31 December 2005 1
MELLOW, George Henry N/A 28 October 1993 1
MITCHELL, Stephen Edward 08 January 2007 30 June 2009 1
PEARCE, Darren 27 October 2014 22 October 2018 1
SMALLEY, Michael John 24 September 2001 19 September 2005 1
SPEIGHT, Stanley Lester N/A 15 September 1997 1
SUMPTION, Michael 29 October 1993 10 April 1995 1
WHITEHOUSE, John 01 November 2004 11 August 2006 1
WILLIAMS, Stephen John 19 September 2011 11 December 2015 1
WOODCOCK, Douglas Howard N/A 28 October 1993 1
SHEFFIELD CHAMBER OF COMMERCE & INDUSTRY 29 September 2009 29 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Ian 11 December 2015 - 1
AINSWORTH, Matthew Robert 08 October 2012 11 December 2015 1
BULLOCK, James Andrew Douglas 07 June 2010 26 July 2012 1
KNEEN, David Anthony N/A 26 August 1998 1
ROE, Michael Charles 26 August 1998 13 December 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 26 February 2019
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 29 May 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 July 2016
RESOLUTIONS - N/A 24 May 2016
AP01 - Appointment of director 26 January 2016
AP03 - Appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 04 June 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 June 2013
AP03 - Appointment of secretary 29 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 15 October 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 20 June 2012
RESOLUTIONS - N/A 20 October 2011
MEM/ARTS - N/A 20 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AP01 - Appointment of director 05 January 2011
AP03 - Appointment of secretary 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP02 - Appointment of corporate director 03 August 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 09 July 2007
RESOLUTIONS - N/A 26 June 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AAMD - Amended Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 05 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
RESOLUTIONS - N/A 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 10 September 1997
AUD - Auditor's letter of resignation 02 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
AA - Annual Accounts 18 December 1996
CERTNM - Change of name certificate 17 December 1996
363s - Annual Return 05 August 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 30 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1995
288 - N/A 17 July 1995
363s - Annual Return 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
AA - Annual Accounts 21 April 1995
AA - Annual Accounts 22 April 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
288 - N/A 02 December 1993
MEM/ARTS - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
RESOLUTIONS - N/A 03 November 1993
MEM/ARTS - N/A 03 November 1993
CERTNM - Change of name certificate 29 October 1993
AA - Annual Accounts 26 November 1992
363b - Annual Return 26 November 1992
363(287) - N/A 26 November 1992
288 - N/A 12 March 1992
363a - Annual Return 20 January 1992
AA - Annual Accounts 10 December 1991
CERTNM - Change of name certificate 30 April 1991
RESOLUTIONS - N/A 29 April 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 19 September 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 19 August 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 19 December 1899

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.