Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMCA TRADING COMPANY LIMITED
Company Information for

YMCA TRADING COMPANY LIMITED

LINCOLNSHIRE YMCA LTD, ST RUMBOLDS STREET, LINCOLN, LINCOLNSHIRE, LN2 5AR,
Company Registration Number
02802232
Private Limited Company
Active

Company Overview

About Ymca Trading Company Ltd
YMCA TRADING COMPANY LIMITED was founded on 1993-03-22 and has its registered office in Lincoln. The organisation's status is listed as "Active". Ymca Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YMCA TRADING COMPANY LIMITED
 
Legal Registered Office
LINCOLNSHIRE YMCA LTD
ST RUMBOLDS STREET
LINCOLN
LINCOLNSHIRE
LN2 5AR
Other companies in LN2
 
Previous Names
LINCOLN YMCA SHOPS LIMITED09/06/2009
Filing Information
Company Number 02802232
Company ID Number 02802232
Date formed 1993-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 05:39:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YMCA TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BRATBY
Director 2010-09-20
CAROLINE TRACEY KILLEAVY
Director 2018-01-14
IAN MICHAEL SACKREE
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN STRIPLING
Company Secretary 2017-09-01 2018-05-23
TREVOR RICHMOND
Director 2014-01-27 2018-04-11
MALCOLM ROGER BARHAM
Company Secretary 1999-12-01 2017-08-31
PHILIP HUTCHINGS
Director 1993-03-22 2015-09-28
ROBERT EDWARD DOE
Director 2003-02-19 2013-09-23
TIMOTHY GEORGE KELSEY
Director 1993-03-22 2010-09-20
MARTIN PETER HODGKINSON
Director 2003-02-19 2009-04-01
KENNETH ARTHUR BYRON
Director 1993-05-06 2002-11-26
JOHN JOSEPH DEAN BELL
Company Secretary 1996-07-23 1999-11-30
ANTHONY PAUL FIELDING RABY
Company Secretary 1993-03-22 1996-07-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-03-22 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRATBY HOUSING AND TENANCY SUPPORT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
GRAHAM BRATBY THE SKILLS TRAINING & GROWTH ACADEMY Director 2014-08-31 CURRENT 2014-08-31 Active - Proposal to Strike off
GRAHAM BRATBY NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE) Director 2012-12-05 CURRENT 1902-05-16 Active
GRAHAM BRATBY LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED Director 2008-05-22 CURRENT 1994-03-10 Active
GRAHAM BRATBY QUEST TRAINING & RECRUITMENT LIMITED Director 2006-10-26 CURRENT 2002-10-30 Dissolved 2015-02-17
GRAHAM BRATBY QUEST TECHNICAL RECRUITMENT LIMITED Director 2006-10-26 CURRENT 1996-09-19 Liquidation
GRAHAM BRATBY LAGAT LIMITED Director 2006-10-26 CURRENT 1987-04-08 Active
GRAHAM BRATBY LINCOLNSHIRE Y.M.C.A. LTD Director 2006-05-24 CURRENT 1962-09-07 Active
GRAHAM BRATBY BELL SHAW CONSULTANTS LTD Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2014-05-20
GRAHAM BRATBY PHOENIX BUILDING & HOME IMPROVEMENTS LTD Director 2003-11-24 CURRENT 2003-11-24 Dissolved 2014-04-15
CAROLINE TRACEY KILLEAVY LINCOLNSHIRE Y.M.C.A. LTD Director 2018-01-14 CURRENT 1962-09-07 Active
IAN MICHAEL SACKREE FOLLY VIEW LTD Director 2017-04-03 CURRENT 2017-04-03 Liquidation
IAN MICHAEL SACKREE TEACHING FORCE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Liquidation
IAN MICHAEL SACKREE OZOLA LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
IAN MICHAEL SACKREE ELS GROUP LIMITED Director 2015-01-01 CURRENT 1996-07-03 Liquidation
IAN MICHAEL SACKREE LEARNING SMARTER LIMITED Director 2014-12-31 CURRENT 2012-12-14 Active - Proposal to Strike off
IAN MICHAEL SACKREE ESAFEGUARDING LTD Director 2014-12-31 CURRENT 2013-01-30 Liquidation
IAN MICHAEL SACKREE PNI HOLDINGS LIMITED Director 2014-12-31 CURRENT 1999-12-16 Liquidation
IAN MICHAEL SACKREE PROTOCOL NATIONAL LIMITED Director 2014-12-31 CURRENT 1995-01-09 Active
IAN MICHAEL SACKREE LAW 2478 LIMITED Director 2014-12-31 CURRENT 2009-09-30 Liquidation
IAN MICHAEL SACKREE EXAMINATION & ASSESSMENT SERVICES LIMITED Director 2014-12-31 CURRENT 1986-07-03 Active - Proposal to Strike off
IAN MICHAEL SACKREE THE NOMAD TRUST Director 2013-04-22 CURRENT 2008-04-10 Active
IAN MICHAEL SACKREE LINCOLNSHIRE Y.M.C.A. LTD Director 2010-01-28 CURRENT 1962-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-06APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SACKREE
2023-10-06DIRECTOR APPOINTED MR JEREMY PAUL GREEN
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18AP01DIRECTOR APPOINTED MR JOHN DAVID HENWOOD
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRATBY
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KILLEAVY
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23TM02Termination of appointment of Shaun Stripling on 2018-05-23
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RICHMOND
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MS CAROLINE TRACEY KILLEAVY
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP03Appointment of Mr Shaun Stripling as company secretary on 2017-09-01
2017-09-06TM02Termination of appointment of Malcolm Roger Barham on 2017-08-31
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINGS
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0116/03/14 ANNUAL RETURN FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MR TREVOR RICHMOND
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOE
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0116/03/12 ANNUAL RETURN FULL LIST
2011-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-23AR0116/03/11 ANNUAL RETURN FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR GRAHAM BRATBY
2011-03-23AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKREE
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELSEY
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-29AR0116/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE KELSEY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUTCHINGS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD DOE / 29/03/2010
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-06CERTNMCOMPANY NAME CHANGED LINCOLN YMCA SHOPS LIMITED CERTIFICATE ISSUED ON 09/06/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HODGKINSON
2009-03-19363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-16AUDAUDITOR'S RESIGNATION
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-11363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-04-11288bSECRETARY RESIGNED
2000-04-11363(288)SECRETARY RESIGNED
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-16363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-20288SECRETARY RESIGNED
1996-08-20288NEW SECRETARY APPOINTED
1996-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-27363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-14363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-05363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-05363sRETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to YMCA TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YMCA TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YMCA TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2012-04-01 £ 69

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YMCA TRADING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 70
Current Assets 2012-04-01 £ 70
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YMCA TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA TRADING COMPANY LIMITED
Trademarks
We have not found any records of YMCA TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as YMCA TRADING COMPANY LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where YMCA TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YMCA TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YMCA TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.