BURTON UPON TRENT AND DISTRICT YMCA

Register to unlock more data on OkredoRegister

BURTON UPON TRENT AND DISTRICT YMCA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646202

Incorporation date

07/10/1998

Size

Full

Contacts

Registered address

Registered address

Northside House Northside Business Park, Hawkins Lane, Burton-On-Trent, Staffordshire DE14 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon05/06/2025
Termination of appointment of Ronald George Dougan as a director on 2025-06-02
dot icon05/06/2025
Appointment of Mr Derek Noakes as a director on 2025-06-02
dot icon05/06/2025
Appointment of Mr Bernard Taylor as a director on 2025-06-02
dot icon05/06/2025
Appointment of Ms Cheryl Ann Sherratt as a director on 2025-06-02
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon07/08/2024
Termination of appointment of Angela Christine Bailey as a director on 2024-06-03
dot icon07/08/2024
Termination of appointment of Clare Plant as a director on 2024-08-06
dot icon07/08/2024
Appointment of Mrs Patricia Lesley Ackroyd as a director on 2024-06-03
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Michael Edward Costelloe as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of John Deeley as a director on 2023-06-05
dot icon06/06/2023
Appointment of Mr David Lambourne as a director on 2023-06-05
dot icon06/06/2023
Appointment of Mr Daryl Williams as a director on 2023-06-05
dot icon18/05/2023
Director's details changed for Miss Lynn Margaret Chapman on 2023-05-11
dot icon01/02/2023
Termination of appointment of Sherrie Burnham as a director on 2023-01-30
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/06/2022
Appointment of Miss Lynn Chapman as a director on 2022-06-09
dot icon09/06/2022
Director's details changed for Mrs Sherrie Burnham on 2019-07-30
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Ruth Joanne Redfern as a director on 2021-12-24
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon25/06/2021
Termination of appointment of Robert Joseph Magill as a director on 2021-06-21
dot icon16/06/2021
Appointment of Ms Amie Helen-Anne Blockley as a director on 2021-06-10
dot icon16/06/2021
Appointment of Mrs Ruth Joanne Redfern as a director on 2021-06-10
dot icon15/06/2021
Termination of appointment of Jill Penelope Lanham as a director on 2021-06-10
dot icon15/06/2021
Termination of appointment of Lynn Margaret Chapman as a director on 2021-06-10
dot icon15/06/2021
Termination of appointment of Alison Johnson as a director on 2021-06-10
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Appointment of Mr Ronald George Dougan as a director on 2020-10-12
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Director's details changed for Miss Sherrie Rowlands on 2020-01-06
dot icon17/12/2019
Director's details changed for Mrs Jill Penelope Lanham on 2019-12-09
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/08/2019
Memorandum and Articles of Association
dot icon15/07/2019
Appointment of Ms Clare Plant as a director on 2019-07-02
dot icon15/07/2019
Appointment of Dr Charles Godfrey Laurence Pidsley as a director on 2019-07-02
dot icon12/07/2019
Termination of appointment of Simon Thacker as a director on 2019-03-18
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon29/08/2017
Director's details changed for Mr Robert Joseph Magill on 2017-08-23
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2017
Director's details changed for Mr Michael Edward Costelloe on 2017-08-17
dot icon24/08/2017
Appointment of Mr Robert Joseph Magill as a director on 2017-07-10
dot icon24/08/2017
Appointment of Angela Christine Bailey as a director on 2017-07-10
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Auditor's resignation
dot icon10/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Adrian Edward Bader as a director on 2016-09-16
dot icon18/07/2016
Director's details changed for Mr Simon Thacker on 2016-03-10
dot icon18/07/2016
Termination of appointment of Carl Bernard Garth Seager as a director on 2016-07-11
dot icon18/07/2016
Director's details changed for Mr John Deeley on 2016-04-04
dot icon19/10/2015
Annual return made up to 2015-10-07 no member list
dot icon11/08/2015
Termination of appointment of Alec Jones as a director on 2015-07-06
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Appointment of Alison Johnson as a director on 2014-07-07
dot icon20/10/2014
Appointment of Mr John Deeley as a director on 2014-07-07
dot icon20/10/2014
Director's details changed for Miss Sherrie Rowlands on 2014-05-01
dot icon14/10/2014
Annual return made up to 2014-10-07 no member list
dot icon14/10/2014
Director's details changed for Mr Michael Edward Costelloe on 2014-04-25
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Registered office address changed from 5 Borough Road Burton on Trent Staffordshire DE14 2DA on 2014-06-20
dot icon10/01/2014
Termination of appointment of Sarah Wakefield as a director
dot icon10/10/2013
Annual return made up to 2013-10-07 no member list
dot icon10/10/2013
Termination of appointment of Raymond Mills as a director
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Auditor's resignation
dot icon17/05/2013
Miscellaneous
dot icon17/05/2013
Auditor's resignation
dot icon17/10/2012
Annual return made up to 2012-10-07 no member list
dot icon17/10/2012
Appointment of Mr Simon Thacker as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-07 no member list
dot icon26/09/2011
Appointment of Mr Michael Edward Costelloe as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Andrew Jenkins as a director
dot icon06/01/2011
Auditor's resignation
dot icon19/10/2010
Annual return made up to 2010-10-07 no member list
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-07 no member list
dot icon27/10/2009
Director's details changed for Carl Bernard Garth Seager on 2009-10-27
dot icon27/10/2009
Director's details changed for Sarah Ann Wakefield on 2009-10-27
dot icon27/10/2009
Director's details changed for Andrew Brian Rolf Jenkins on 2009-10-27
dot icon27/10/2009
Director's details changed for Alec Jones on 2009-10-27
dot icon27/10/2009
Director's details changed for Sherrie Rowlands on 2009-10-27
dot icon27/10/2009
Director's details changed for Jill Penelope Lanham on 2009-10-27
dot icon27/10/2009
Director's details changed for Raymond Peter Mills on 2009-10-27
dot icon27/10/2009
Director's details changed for Lynn Margaret Chapman on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Adrian Edward Bader on 2009-10-27
dot icon10/09/2009
Director appointed sherrie rowlands
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Director appointed sarah ann wakefield
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Annual return made up to 07/10/08
dot icon21/07/2008
Resolutions
dot icon15/07/2008
Appointment terminated director john meers
dot icon29/02/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon02/02/2008
New director appointed
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Annual return made up to 07/10/07
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Annual return made up to 07/10/06
dot icon18/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Annual return made up to 07/10/05
dot icon24/10/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon09/12/2004
New director appointed
dot icon01/11/2004
Annual return made up to 07/10/04
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon12/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2003
Annual return made up to 07/10/03
dot icon18/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/12/2002
Annual return made up to 07/10/02
dot icon10/12/2002
New director appointed
dot icon02/11/2001
Annual return made up to 07/10/01
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/03/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon21/02/2001
New director appointed
dot icon15/01/2001
Resolutions
dot icon08/11/2000
Annual return made up to 07/10/00
dot icon17/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon03/08/2000
Resolutions
dot icon03/11/1999
New secretary appointed
dot icon26/10/1999
Annual return made up to 07/10/99
dot icon08/02/1999
Director resigned
dot icon07/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnham, Sherrie
Director
06/09/2009 - 29/01/2023
1
Chapman, Lynn Margaret
Director
09/06/2022 - Present
1
Chapman, Lynn Margaret
Director
08/10/2006 - 09/06/2021
1
Costelloe, Michael Edward
Director
04/07/2011 - 05/06/2023
-
Cox, John Howard
Director
06/10/1998 - 12/10/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON UPON TRENT AND DISTRICT YMCA

BURTON UPON TRENT AND DISTRICT YMCA is an(a) Active company incorporated on 07/10/1998 with the registered office located at Northside House Northside Business Park, Hawkins Lane, Burton-On-Trent, Staffordshire DE14 1DB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON UPON TRENT AND DISTRICT YMCA?

toggle

BURTON UPON TRENT AND DISTRICT YMCA is currently Active. It was registered on 07/10/1998 .

Where is BURTON UPON TRENT AND DISTRICT YMCA located?

toggle

BURTON UPON TRENT AND DISTRICT YMCA is registered at Northside House Northside Business Park, Hawkins Lane, Burton-On-Trent, Staffordshire DE14 1DB.

What does BURTON UPON TRENT AND DISTRICT YMCA do?

toggle

BURTON UPON TRENT AND DISTRICT YMCA operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BURTON UPON TRENT AND DISTRICT YMCA?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with no updates.