UKBizDB.co.uk

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

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

This company is commonly known as The Mid Yorkshire Chamber Of Commerce And Industry Limited. The company was founded 149 years ago and was given the registration number 00009141. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3 First Floor, Pennine Business Park Longbow Close, Bradley, Huddersfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company Number:00009141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1875
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 3 First Floor, Pennine Business Park Longbow Close, Bradley, Huddersfield, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, High Street, Huddersfield, HD1 2HA

Corporate Secretary21 April 2010Active
Unit 3 First Floor, Pennine Business Park, Longbow Close, Bradley, Huddersfield, England, HD2 1GQ

Director08 September 2022Active
County Hall, Bond Street, Wakefield, England, WF1 2QW

Director21 November 2022Active
County Hall, Bond Street, Wakefield, England, WF1 2QW

Director11 April 2019Active
69a, High Street, South Milford, Leeds, England, LS25 5AF

Director24 March 2017Active
Thornhill Brigg Mill, Thornhill Beck Lane, Brighouse, England, HD6 4AH

Director13 April 2018Active
County Hall, Bond Street, Wakefield, England, WF1 2QW

Director21 April 2022Active
22, Silver Street, Wakefield, England, WF1 1UY

Director14 November 2016Active
3-5, Dewsbury Road, Cleckheaton, England, BD19 3RS

Director14 November 2016Active
County Hall, Bond Street, Wakefield, England, WF1 2QW

Director05 April 2022Active
Rosewood New Mill Road, Holmfirth, Huddersfield, HD9 7SQ

Secretary-Active
Orchard House Main Street, Hirst Courtney, District Of Selby, YO8 8QT

Secretary16 May 2006Active
9 Oaklands Park, Grasscroft, Saddleworth, OL4 4JY

Secretary01 November 2005Active
Silver Tree Cottage, Main Street, Little Ouseburn, York, YO26 9TD

Secretary01 January 2004Active
13 Railway Street, Huddersfield, HD1 1JS

Corporate Secretary15 May 2009Active
12 Rydal Close, Penistone, Sheffield, S30 6HN

Director21 May 1993Active
John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director06 May 2014Active
Oban House Laverock Lane, Brighouse, HD6 2NJ

Director21 May 1993Active
25, Thornhill Road, Edgerton, Huddersfield, HD3 3DD

Director21 May 1993Active
Lower Goosegate Heathy Lane, Holmfield, Halifax, HX2 9UN

Director22 April 1994Active
Low Gables Haughs Road, Quarmby, Huddersfield, HD3 4YS

Director26 March 2001Active
Low Gables Haughs Road, Quarmby, Huddersfield, HD3 4YS

Director21 May 1993Active
20 Dene Bank, Bingley, BD16 4AR

Director14 March 1997Active
The Stable Block, Brewery Drive, Huddersfield, HD4 6EN

Director23 February 2010Active
168, Westgate, Wakefield, WF2 9SR

Director23 February 2010Active
32 Victoria Springs, Holmfirth, Huddersfield, HD7 1NB

Director21 May 1993Active
5 Almond Court, Northowram, Halifax, HX3 7WA

Director11 October 2004Active
1, Burghfield Drive, Buckshaw Village, Chorley, England, PR7 7FN

Director14 November 2016Active
24 Fenay Lane, Almondbury, Huddersfield, HD5 8UL

Director21 May 1993Active
Stoneleigh 23 Chappell Road, Hoylandswaine, Sheffield, S36 7JD

Director22 March 1999Active
51a Westgate, Almondbury, Huddersfield, HD5 8XF

Director21 May 1993Active
67 Slipper Lane, Mirfield, WF14 0HG

Director-Active
2 High Farm Fold, Badsworth, Pontefract, WF9 1PA

Director22 March 1996Active
Cherry Tree Cottage, Dimple Well Lodge Hotel The Green, Ossett, WF5 8JX

Director21 May 1993Active
Anderida 92 Butternab Road, Beaumont Park, Huddersfield, HD4 7BB

Director23 March 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.