Company NameTyne & Wear Chamber Of Commerce, Trade & Industry Limited
Company StatusActive
Company Number02970935
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Previous NameEIWN 24 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(27 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
DH1 5TS
Director NameMs Rhiannon Tacye Bearne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
DH1 5TS
Director NameMiss Jennifer Helen Catherine Rycroft
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr Michael Bird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cutters Church Road
Wylam
Northumberland
NE41 8AP
Director NameGeoffrey Kenneth Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 1998)
RoleChartered Accountant
Correspondence AddressThe Oaks
Leazes Park
Hexham
Northumberland
NE46 3AX
Secretary NameIsobel Strachan Robertson
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Apperley Dene
Stocksfield
Northumberland
NE43 7SB
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameGeorge Cowcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2006)
RoleChief Executive
Correspondence Address25 Warkworth Crescent
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PL
Director NameColonel The Hon James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 12 months after company formation)
Appointment Duration15 years (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Doctor Pasture -
Wolsingham
County Durham
DL13 3LR
Secretary NameMr Christopher James McCourt
StatusResigned
Appointed01 May 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressAykley Heads Business Centre
Aykley Heads
Durham
DH1 5TS
Secretary NameMr David John Langley
StatusResigned
Appointed05 November 2014(20 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressAykley Heads Business Centre Aykley Heads
Durham
DH1 5TS

Contact

Websitenecc.co.uk
Telephone0191 3746467
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAykley Heads Business Centre
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1North East Chamber Of Commerce, Trade & Industry
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Change of details for North East Chamber of Commerce, Trade and Industry as a person with significant control on 17 February 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Change of details for North East Chamber of Commerce, Trade and Industry as a person with significant control on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Colonel the Hon. James David Alexander Ramsbotham on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Colonel the Hon. James David Alexander Ramsbotham on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Colonel the Hon. James David Alexander Ramsbotham on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Colonel the Hon. James David Alexander Ramsbotham on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to Aykley Heads Business Centre Aykley Heads Durham DH1 5TS on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to Aykley Heads Business Centre Aykley Heads Durham DH1 5TS on 17 February 2017 (1 page)
17 February 2017Secretary's details changed for Mr David John Langley on 17 February 2017 (1 page)
17 February 2017Secretary's details changed for Mr David John Langley on 17 February 2017 (1 page)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
7 November 2014Appointment of Mr David John Langley as a secretary on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr David John Langley as a secretary on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr David John Langley as a secretary on 5 November 2014 (2 pages)
31 October 2014Termination of appointment of Christopher James Mccourt as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Christopher James Mccourt as a secretary on 31 October 2014 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Appointment of Mr Christopher James Mccourt as a secretary (1 page)
13 June 2012Termination of appointment of Richard Bottomley as a director (1 page)
13 June 2012Appointment of Mr Christopher James Mccourt as a secretary (1 page)
13 June 2012Appointment of Mr Christopher James Mccourt as a secretary (1 page)
13 June 2012Appointment of Mr Christopher James Mccourt as a secretary (1 page)
13 June 2012Termination of appointment of Richard Bottomley as a director (1 page)
13 June 2012Termination of appointment of Isobel Robertson as a secretary (1 page)
13 June 2012Termination of appointment of Isobel Robertson as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 September 2007Return made up to 31/07/07; no change of members (7 pages)
7 September 2007Return made up to 31/07/07; no change of members (7 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Return made up to 31/07/06; full list of members (6 pages)
6 September 2006Return made up to 31/07/06; full list of members (6 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 August 2002Return made up to 31/07/02; full list of members (7 pages)
19 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Return made up to 31/07/00; full list of members (6 pages)
8 September 2000Return made up to 31/07/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 September 1999Return made up to 31/07/99; no change of members (4 pages)
16 September 1999Return made up to 31/07/99; no change of members (4 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 August 1998Director resigned (1 page)
7 November 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1997Secretary's particulars changed (1 page)
30 October 1997Secretary's particulars changed (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 23/09/96; no change of members (4 pages)
7 October 1996Return made up to 23/09/96; no change of members (4 pages)
4 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Registered office changed on 17/08/95 from: 65 quayside newcastle upon tyne NE1 3DS (1 page)
17 August 1995Registered office changed on 17/08/95 from: 65 quayside newcastle upon tyne NE1 3DS (1 page)