UKBizDB.co.uk

DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncaster Chamber Of Commerce And Enterprise. The company was founded 82 years ago and was given the registration number 00368978. The firm's registered office is in DONCASTER. You can find them at Keepmoat Stadium Stadium Way, South Stand, Doncaster, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE
Company Number:00368978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1941
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Keepmoat Stadium Stadium Way, South Stand, Doncaster, South Yorkshire, DN4 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Secretary15 September 2023Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director20 December 2021Active
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW

Director20 December 2017Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2020Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director23 December 2014Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2024Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director20 December 2021Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director16 December 2020Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director21 December 2021Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2024Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2020Active
Stadium Way, South Stand, Doncaster, England, DN4 5JW

Director19 December 2018Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2024Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2024Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 September 2022Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2023Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director18 December 2013Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director17 December 2015Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Director01 January 2024Active
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW

Secretary31 December 2016Active
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX

Secretary26 March 2010Active
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW

Secretary10 October 2012Active
450 Bawtry Road, Hellaby, Rotherham, England, S66 8EX

Secretary22 September 2016Active
56 Ellers Avenue, Bessacarr, Doncaster, DN4 7DZ

Secretary-Active
Finance For Enterprise, Oak House, Heavens Walk, Doncaster, United Kingdom, DN4 5HZ

Secretary29 November 2021Active
23 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU

Secretary25 June 1998Active
8 The Rookery, Deepcar, Sheffield, S36 2NA

Secretary27 April 2006Active
39 Howden Close, Doncaster, DN4 7JN

Secretary20 February 1997Active
70 Banner Cross Road, Ecclesall, Sheffield, S11 9HR

Director14 March 1996Active
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA

Director20 December 2001Active
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX

Director03 March 2011Active
12 Exchange Street, Doncaster, DN1 3QW

Director-Active
Padley House Hawkehouse Green, Moss, Doncaster, DN6 0DL

Director-Active
Keepmoat Stadium, Stadium Way, South Stand, Doncaster, England, DN4 5JW

Director18 December 2008Active
Milton House, Church Street, Mexborough, S64 0HG

Director14 March 1996Active

People with Significant Control

Mr Daniel Thomas Fell
Notified on:01 April 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Ms Jill Wood
Notified on:01 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Michael Luke Wilkinson
Notified on:01 April 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Andrew John Sterling
Notified on:01 April 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Ms Fiona Mary Keane
Notified on:01 April 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Michael Steven Hart
Notified on:01 April 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Mark Timothy Clapham
Notified on:01 April 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Keepmoat Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Stacey Gavin Austin
Notified on:01 April 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Units 4-5, Shaw Lane Industrial Estate, Doncaster, England, DN2 4SE
Nature of control:
  • Significant influence or control
Mr Gavin Paul Samuel Baldwin
Notified on:01 April 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Keepmoat Stadium, Stadium Way, Doncaster, United Kingdom, DN4 5JW
Nature of control:
  • Significant influence or control
Mr Kelvin Fitton
Notified on:01 April 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Sidings House, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.