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

YMCA RETAIL LIMITED

YMCA ENGLAND & WALES 3RD FLOOR,, 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
Company Registration Number
02232462
Private Limited Company
Active

Company Overview

About Ymca Retail Ltd
YMCA RETAIL LIMITED was founded on 1988-03-18 and has its registered office in London. The organisation's status is listed as "Active". Ymca Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YMCA RETAIL LIMITED
 
Legal Registered Office
YMCA ENGLAND & WALES 3RD FLOOR,
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EH
Other companies in EC1M
 
Previous Names
Y-TRADE LIMITED30/09/2014
Filing Information
Company Number 02232462
Company ID Number 02232462
Date formed 1988-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YMCA RETAIL LIMITED
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 RETAIL LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL SMILLIE
Company Secretary 2006-03-16
JAMIE ROBERT HUTCHINSON
Director 2018-01-29
PAUL MICHAEL SMILLIE
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CLAUD LE QUESNE MOURANT
Director 2013-12-05 2018-01-29
AYUB KHAN
Director 2012-03-08 2013-12-05
IAN RICHARD GREEN
Director 2011-09-08 2013-01-31
ROGER JAMES MILLS-HICKS
Director 2009-03-12 2011-11-19
LINDSAY MARGUERITE ANNE SARTORI
Director 2007-06-14 2011-11-19
CHRIS POULARD
Director 2001-06-14 2009-03-12
PAUL ALFRED YOUNG
Company Secretary 2004-09-16 2006-03-16
PETER FREDERICK POSNER
Director 2002-06-06 2006-03-16
KENNETH LEONARD HOLMES
Director 1997-10-17 2005-09-15
CHRISTOPHER DAVID ROLES
Company Secretary 1998-10-17 2004-09-16
ROGER EDMUND PALEY NEWHALL
Director 1999-10-16 2002-03-26
ANDREW DAVID BANKS
Director 1995-03-25 2001-06-08
RACHEL JOANNA SISK
Director 1998-10-17 1999-10-16
NICHOLAS JOHN NIGHTINGALE
Company Secretary 1994-03-14 1998-10-17
JOHN CLYDE GOODFELLOW BINFIELD
Director 1993-04-01 1997-10-17
ALAN CHRISTOPHER BRYANT
Director 1993-04-07 1995-03-25
SAMUEL JOHNSTON
Company Secretary 1993-02-01 1994-03-14
PETER CLARKE
Director 1991-03-28 1993-04-07
CHRISTOPHER JOHN BATTEN
Director 1991-03-28 1993-04-01
GERALD JOHN WARD
Director 1991-03-28 1993-04-01
CHARLES JOHN NAYLOR
Company Secretary 1991-03-28 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL SMILLIE DUNFORD HOUSE LIMITED Company Secretary 2006-03-16 CURRENT 1991-04-04 Active
PAUL MICHAEL SMILLIE YMCA PENSION PLAN TRUSTEE LTD Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
JAMIE ROBERT HUTCHINSON DUNFORD HOUSE LIMITED Director 2018-01-29 CURRENT 1991-04-04 Active
JAMIE ROBERT HUTCHINSON THE DRUCKER SOCIETY LONDON LIMITED Director 2017-02-06 CURRENT 2012-10-11 Active - Proposal to Strike off
PAUL MICHAEL SMILLIE DUNFORD HOUSE LIMITED Director 2012-08-31 CURRENT 1991-04-04 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-10-11Termination of appointment of Howard Duncan Berry on 2023-09-29
2023-10-11Appointment of Mr Jamie Hut as company secretary on 2023-09-29
2023-10-11SECRETARY'S DETAILS CHNAGED FOR MR JAMIE HUT on 2023-09-29
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-1326/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA26/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-09-28DIRECTOR APPOINTED MRS FOLAKE TOGUNLOJU
2022-09-28AP01DIRECTOR APPOINTED MRS FOLAKE TOGUNLOJU
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA SERRANO-DAVEY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-07AUDAUDITOR'S RESIGNATION
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EDWARD JOHN GEARING
2020-01-17AP01DIRECTOR APPOINTED MR DAVID JOHN MARTIN
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-05-13TM02Termination of appointment of Paul Michael Smillie on 2019-05-01
2019-05-13AP03Appointment of Mr Howard Duncan Berry as company secretary on 2019-05-01
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MS SUSANA SERRANO-DAVEY
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Ymca England 3rd Floor 10-11 Charterhouse Square London EC1M 6EE England
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR JAMIE ROBERT HUTCHINSON
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAUD LE QUESNE MOURANT
2017-11-27AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM C/O Ymca England 29-35 Farringdon Road London EC1M 3JF
2016-07-21CH01Director's details changed for Mr Paul Michael Smillie on 2016-07-19
2016-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL SMILLIE on 2016-07-19
2016-04-05AR0128/03/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-30RES15CHANGE OF NAME 27/09/2014
2014-09-30CERTNMCompany name changed y-trade LIMITED\certificate issued on 30/09/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR NICHOLAS CLAUD LE QUESNE MOURANT
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR AYUB KHAN
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-03-28AR0128/03/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREEN
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AP01DIRECTOR APPOINTED MR PAUL MICHAEL SMILLIE
2012-04-10AR0128/03/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MR AYUB KHAN
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GREEN / 01/12/2011
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM C/O YMCA ENGLAND FLOOR 2 45 BEECH STREET LONDON EC2Y 8AD UNITED KINGDOM
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILLS-HICKS
2011-09-26AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-09-12AP01DIRECTOR APPOINTED MR IAN RICHARD GREEN
2011-04-01AR0128/03/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 640 FOREST ROAD LONDON E17 3DZ
2010-04-16AR0128/03/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POULARD
2009-04-29288aDIRECTOR APPOINTED MR ROGER JAMES MILLS-HICKS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-04-05363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11288bSECRETARY RESIGNED
2004-04-28363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-04-23363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-23288bDIRECTOR RESIGNED
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13288bDIRECTOR RESIGNED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to YMCA RETAIL 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 RETAIL 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 RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Intangible Assets
Patents
We have not found any records of YMCA RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA RETAIL LIMITED
Trademarks
We have not found any records of YMCA RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA RETAIL 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as YMCA RETAIL LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where YMCA RETAIL 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 RETAIL 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 RETAIL 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.