Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON UPON TRENT AND DISTRICT YMCA
Company Information for

BURTON UPON TRENT AND DISTRICT YMCA

NORTHSIDE HOUSE NORTHSIDE BUSINESS PARK, HAWKINS LANE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1DB,
Company Registration Number
03646202
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Burton Upon Trent And District Ymca
BURTON UPON TRENT AND DISTRICT YMCA was founded on 1998-10-07 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Burton Upon Trent And District Ymca 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURTON UPON TRENT AND DISTRICT YMCA
 
Legal Registered Office
NORTHSIDE HOUSE NORTHSIDE BUSINESS PARK
HAWKINS LANE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1DB
Other companies in DE14
 
Charity Registration
Charity Number 1077798
Charity Address 5 BOROUGH ROAD, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2DA
Charter PROVIDING SUPPORTED HOUSING FOR YOUNG PEOPLE BETWEEN AGES 16-25; OPERATING A FURNITURE REDISTRIBUTION SERVICE FOR LOW INCOME FAMILIES PROVISION OF EMERGENCY FOOD PARCEL FOR THE HOMELESS AND THOSE IN CRISIS.
Filing Information
Company Number 03646202
Company ID Number 03646202
Date formed 1998-10-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB913036361  
Last Datalog update: 2023-09-05 17:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON UPON TRENT AND DISTRICT YMCA
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 BURTON UPON TRENT AND DISTRICT YMCA

Current Directors
Officer Role Date Appointed
PAUL LAFFEY
Company Secretary 1999-10-18
ANGELA CHRISTINE BAILEY
Director 2017-07-10
LYNN MARGARET CHAPMAN
Director 2006-10-09
MICHAEL EDWARD COSTELLOE
Director 2011-07-04
JOHN DEELEY
Director 2014-07-07
ALISON JOHNSON
Director 2014-07-07
JILL PENELOPE LANHAM
Director 1998-10-07
ROBERT JOSEPH MAGILL
Director 2017-07-10
SHERRIE ROWLANDS
Director 2009-09-07
SIMON THACKER
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EDWARD BADER
Director 1998-10-07 2016-09-16
CARL BERNARD GARTH SEAGER
Director 2004-07-19 2016-07-11
ALEC JONES
Director 2006-04-24 2015-07-06
SARAH ANN WAKEFIELD
Director 2008-10-20 2013-11-22
RAYMOND PETER MILLS
Director 1998-10-07 2013-07-01
ANDREW BRIAN ROLF JENKINS
Director 2008-01-28 2011-07-04
JOHN GRAHAM MEERS
Director 1998-10-07 2008-07-07
DENISE JOSEPHINE BUTLER
Director 2003-10-13 2006-09-18
ALEXANDER JOHN FRANCIS MALONEY
Director 2004-11-08 2006-09-18
CHRISTOPHER CHARLES GUNSTONE
Director 1998-10-07 2005-10-10
MARIAN JOYCE YOUNG
Director 2004-09-13 2005-09-19
ALEXANDER JOHN FRANCIS MALONEY
Director 2001-01-22 2004-04-26
JOHN HOWARD COX
Director 1998-10-07 2003-10-13
BRIAN WILLIAM FORMAN
Director 1998-10-07 2003-10-13
LUCY TOVEY
Director 2002-10-14 2003-10-13
PHILLIP EDWARD PUSEY
Director 1998-10-07 2001-10-15
GEORGE MATTHEW BEACOCK
Director 1998-10-07 2000-04-17
MARTIN THOMAS PEARSE
Company Secretary 1998-10-07 1999-10-18
MARY JONES
Director 1998-10-07 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CHRISTINE BAILEY TOUCH OF LIFE DANCE CREW C.I.C. Director 2012-04-16 CURRENT 2011-05-20 Dissolved 2016-07-19
JILL PENELOPE LANHAM J R LANHAM LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off

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
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD COSTELLOE
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JOHN DEELEY
2023-06-06DIRECTOR APPOINTED MR DAVID LAMBOURNE
2023-06-06DIRECTOR APPOINTED MR DARYL WILLIAMS
2023-05-18Director's details changed for Miss Lynn Margaret Chapman on 2023-05-11
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SHERRIE BURNHAM
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MISS LYNN CHAPMAN
2022-06-09CH01Director's details changed for Mrs Sherrie Burnham on 2019-07-30
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RUTH JOANNE REDFERN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JOANNE REDFERN
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH MAGILL
2021-06-16AP01DIRECTOR APPOINTED MRS RUTH JOANNE REDFERN
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSON
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-15AP01DIRECTOR APPOINTED MR RONALD GEORGE DOUGAN
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Miss Sherrie Rowlands on 2020-01-06
2019-12-17CH01Director's details changed for Mrs Jill Penelope Lanham on 2019-12-09
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-06MEM/ARTSARTICLES OF ASSOCIATION
2019-07-15AP01DIRECTOR APPOINTED DR CHARLES GODFREY LAURENCE PIDSLEY
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THACKER
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29CH01Director's details changed for Mr Robert Joseph Magill on 2017-08-23
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-24CH01Director's details changed for Mr Michael Edward Costelloe on 2017-08-17
2017-08-24AP01DIRECTOR APPOINTED MR ROBERT JOSEPH MAGILL
2017-08-24AP01DIRECTOR APPOINTED ANGELA CHRISTINE BAILEY
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20AUDAUDITOR'S RESIGNATION
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDWARD BADER
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THACKER / 10/03/2016
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL BERNARD GARTH SEAGER
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEELEY / 04/04/2016
2015-10-19AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEC JONES
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17AP01DIRECTOR APPOINTED ALISON JOHNSON
2014-10-20AP01DIRECTOR APPOINTED MR JOHN DEELEY
2014-10-20CH01Director's details changed for Miss Sherrie Rowlands on 2014-05-01
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Mr Michael Edward Costelloe on 2014-04-25
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM 5 Borough Road Burton on Trent Staffordshire DE14 2DA
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WAKEFIELD
2013-10-10AR0107/10/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILLS
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-17MISCSECTION 519 COMPANIES ACT 2006
2013-05-17AUDAUDITOR'S RESIGNATION
2012-10-17AR0107/10/12 NO MEMBER LIST
2012-10-17AP01DIRECTOR APPOINTED MR SIMON THACKER
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0107/10/11 NO MEMBER LIST
2011-09-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARD COSTELLOE
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2011-01-06AUDAUDITOR'S RESIGNATION
2010-10-19AR0107/10/10 NO MEMBER LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0107/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WAKEFIELD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BERNARD GARTH SEAGER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERRIE ROWLANDS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER MILLS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PENELOPE LANHAM / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC JONES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN ROLF JENKINS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET CHAPMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD BADER / 27/10/2009
2009-09-10288aDIRECTOR APPOINTED SHERRIE ROWLANDS
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30288aDIRECTOR APPOINTED SARAH ANN WAKEFIELD
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aANNUAL RETURN MADE UP TO 07/10/08
2008-07-21RES01ALTER ARTICLES 07/07/2008
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN MEERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-02-02288aNEW DIRECTOR APPOINTED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-18363sANNUAL RETURN MADE UP TO 07/10/07
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363sANNUAL RETURN MADE UP TO 07/10/06
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2005-10-31363sANNUAL RETURN MADE UP TO 07/10/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-24288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-01363sANNUAL RETURN MADE UP TO 07/10/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2003-11-12363sANNUAL RETURN MADE UP TO 07/10/03
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-12363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BURTON UPON TRENT AND DISTRICT YMCA 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 BURTON UPON TRENT AND DISTRICT YMCA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-29 Outstanding THE CHARITY BANK LIMITED
Intangible Assets
Patents
We have not found any records of BURTON UPON TRENT AND DISTRICT YMCA registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON UPON TRENT AND DISTRICT YMCA
Trademarks
We have not found any records of BURTON UPON TRENT AND DISTRICT YMCA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON UPON TRENT AND DISTRICT YMCA. 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 BURTON UPON TRENT AND DISTRICT YMCA 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 BURTON UPON TRENT AND DISTRICT YMCA 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 BURTON UPON TRENT AND DISTRICT YMCA 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 BURTON UPON TRENT AND DISTRICT YMCA 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.