Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYEDALE Y.M.C.A.
Company Information for

RYEDALE Y.M.C.A.

THE SIDINGS 73 RIVERSIDE VIEW, NORTON, MALTON, NORTH YORKSHIRE, YO17 9RB,
Company Registration Number
03158265
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ryedale Y.m.c.a.
RYEDALE Y.M.C.A. was founded on 1996-02-13 and has its registered office in Malton. The organisation's status is listed as "Active". Ryedale Y.m.c.a. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RYEDALE Y.M.C.A.
 
Legal Registered Office
THE SIDINGS 73 RIVERSIDE VIEW
NORTON
MALTON
NORTH YORKSHIRE
YO17 9RB
Other companies in YO17
 
Charity Registration
Charity Number 1053352
Charity Address RYEDALE, YMCA, THE SIDINGS, 73 RIVERSIDE VIEW, NORTON MALTON, YO17 9RB
Charter SUPPORTED ACCOMMODATION FOR YOUNG PEOPLE AGED 16-25
Filing Information
Company Number 03158265
Company ID Number 03158265
Date formed 1996-02-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:53:10
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 RYEDALE Y.M.C.A.

Current Directors
Officer Role Date Appointed
RICHARD JAMES PETERS
Company Secretary 2017-05-10
STEPHEN ARNOLD
Director 2007-10-10
HELEN CHAFER
Director 2005-12-07
HOWARD LESLIE KEAL
Director 2004-05-20
DAVID LLOYD WILLIAMS
Director 2005-09-07
RICHARD PETERS
Director 2014-12-10
CLIVE ALEXANDER PROCTOR
Director 2014-09-10
CHARLOTTE RICHARDSON
Director 2015-12-09
CHARLOTTE SLAUGHTER
Director 2015-12-09
KIM LOUISE SMITH
Director 2007-04-18
JOHN MICHAEL YARD
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN HANCOCK
Company Secretary 2013-11-13 2016-04-28
PHILIP JOHN HANCOCK
Director 2013-11-13 2016-04-28
RODNEY WOOD
Company Secretary 2004-01-08 2013-12-11
RICHARD PETERS
Director 2005-12-07 2013-12-11
PETER ROBINSON
Director 2001-02-21 2013-12-11
RICHARD DERICK ETHERINGTON
Director 2002-01-22 2010-07-14
RUSSELL PHILIP GRIMSHAW
Director 2000-03-29 2009-12-09
DAVID JAMES DAVIES
Director 2006-01-11 2008-05-14
CHRISTOPHER JOHN CALVERT
Director 1996-02-13 2005-12-07
GILLIAN DENISE GARBUTT
Director 1996-06-24 2005-12-07
ROGER MATTINGLY
Director 1998-12-02 2005-12-07
BETSY RITA JOHN HILL
Director 1996-02-13 2005-09-07
DEBORAH NICHOLLE AUBROOK
Director 1999-10-27 2004-08-02
DAVID LESLIE HOYLE
Director 2001-06-13 2004-04-20
MARCIA PHYLLIS MCCALL
Company Secretary 1996-10-01 2004-01-08
PHILIP JOHN HANCOCK
Director 1996-09-10 2003-12-03
BARBARA WYNNE TOD HURLOCK
Director 1996-02-13 2002-03-20
DILYS MENAI LONGMAN
Director 1997-01-09 2001-11-16
HAROLD LESLIE DIXON
Director 1997-10-23 2000-12-11
ELIZABETH GARTHWAITE
Director 1996-02-13 2000-12-11
WILLIAM MICHAEL MOTLEY
Director 1996-02-13 1999-05-03
BRIAN AMBLER
Director 1996-10-10 1997-10-13
FRANCIS JOHN ADAM HEWITT
Director 1996-02-13 1997-04-09
KENNETH REGINALD ALLINSON
Company Secretary 1996-02-13 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARNOLD THE OLD MEETING HOUSE TRUST Director 2007-05-17 CURRENT 1996-05-17 Active
DAVID LLOYD WILLIAMS HAWTHORN HOUSE ANTIQUES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
DAVID LLOYD WILLIAMS RURAL ARTS NORTH YORKSHIRE Director 2000-03-16 CURRENT 2000-03-16 Active
DAVID LLOYD WILLIAMS ACC PROPERTIES LIMITED Director 1999-05-18 CURRENT 1996-12-11 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
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-06-14DIRECTOR APPOINTED MR PAUL EDWARD WRIGHT
2023-06-14DIRECTOR APPOINTED MR PAUL EDWARD WRIGHT
2023-06-08APPOINTMENT TERMINATED, DIRECTOR HOWARD LESLIE KEAL
2023-06-08APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL YARD
2023-06-07DIRECTOR APPOINTED MRS KAREN AMANDA TAYLOR
2023-04-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNOLD
2023-03-24DIRECTOR APPOINTED MRS SARAH JEAN WINTRINGHAM
2023-03-24DIRECTOR APPOINTED MRS SARAH JEAN WINTRINGHAM
2023-03-20APPOINTMENT TERMINATED, DIRECTOR HELEN CHAFER
2023-02-27CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR KIM LOUISE SMITH
2023-02-27APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD WILLIAMS
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RICHARDSON
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18AP01DIRECTOR APPOINTED MRS LUCY JENNINGS
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SLAUGHTER
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER PROCTOR
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-07AP03Appointment of Mr Richard James Peters as company secretary on 2017-05-10
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED MISS CHARLOTTE RICHARDSON
2017-02-17AP01DIRECTOR APPOINTED MRS CHARLOTTE SLAUGHTER
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HANCOCK
2016-05-05TM02Termination of appointment of Philip John Hancock on 2016-04-28
2016-03-01AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WOOD
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AR0113/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH01Director's details changed for Mr Richard Peters on 2014-12-10
2015-01-20AP01DIRECTOR APPOINTED MR RICHARD PETERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRECKINGHAM SEDMAN
2014-11-14AP01DIRECTOR APPOINTED MR CLIVE ALEXANDER PROCTOR
2014-10-03AA31/03/14 TOTAL EXEMPTION FULL
2014-10-03AA31/03/14 TOTAL EXEMPTION FULL
2014-03-12AR0113/02/14 ANNUAL RETURN FULL LIST
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY RODNEY WOOD
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETERS
2013-12-04AP03SECRETARY APPOINTED MR PHILIP JOHN HANCOCK
2013-12-04AP01DIRECTOR APPOINTED MR PHILIP JOHN HANCOCK
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-04-04AUDAUDITOR'S RESIGNATION
2013-03-20AP01DIRECTOR APPOINTED MR RODNEY WOOD
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FRECKINGHAM SEDMAN / 13/02/2013
2013-03-05AR0113/02/13 NO MEMBER LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0113/02/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AP01DIRECTOR APPOINTED MRS ANNE FRECKINGHAM SEDMAN
2011-02-15AR0113/02/11 NO MEMBER LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ETHERINGTON
2010-02-16AR0113/02/10 NO MEMBER LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL YARD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM LOUISE SMITH / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBINSON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETERS / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD WILLIAMS / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LESLIE KEAL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DERICK ETHERINGTON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHAFER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR STEPHEN ARNOLD / 16/02/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRIMSHAW
2009-02-18363aANNUAL RETURN MADE UP TO 13/02/09
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETERS / 18/02/2009
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEAL / 18/02/2009
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED JOHN MICHAEL YARD
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID DAVIES
2008-03-11363aANNUAL RETURN MADE UP TO 13/02/08
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-07363aANNUAL RETURN MADE UP TO 13/02/07
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aANNUAL RETURN MADE UP TO 13/02/06
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sANNUAL RETURN MADE UP TO 13/02/05
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sANNUAL RETURN MADE UP TO 13/02/04
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RYEDALE Y.M.C.A. 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 RYEDALE Y.M.C.A.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYEDALE Y.M.C.A. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

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

Intangible Assets
Patents
We have not found any records of RYEDALE Y.M.C.A. registering or being granted any patents
Domain Names
We do not have the domain name information for RYEDALE Y.M.C.A.
Trademarks
We have not found any records of RYEDALE Y.M.C.A. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYEDALE Y.M.C.A.. 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 RYEDALE Y.M.C.A. are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where RYEDALE Y.M.C.A. 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 RYEDALE Y.M.C.A. 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 RYEDALE Y.M.C.A. 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.
    Other companies at postcode YO17 9RB