Background WavePink WaveYellow Wave

YMCA TRADING COMPANY LIMITED (02802232)

YMCA TRADING COMPANY LIMITED (02802232) is an active UK company. incorporated on 22 March 1993. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. YMCA TRADING COMPANY LIMITED has been registered for 33 years. Current directors include GREEN, Jeremy Paul, HENWOOD, John David.

Company Number
02802232
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Lincolnshire Ymca Ltd, Lincoln, LN2 5AR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GREEN, Jeremy Paul, HENWOOD, John David
SIC Codes
55900, 56210, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA TRADING COMPANY LIMITED

YMCA TRADING COMPANY LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. YMCA TRADING COMPANY LIMITED was registered 33 years ago.(SIC: 55900, 56210, 82302)

Status

active

Active since 33 years ago

Company No

02802232

LTD Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

LINCOLN YMCA SHOPS LIMITED
From: 22 March 1993To: 9 June 2009
Contact
Address

Lincolnshire Ymca Ltd St Rumbolds Street Lincoln, LN2 5AR,

Timeline

14 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Jan 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GREEN, Jeremy Paul

Active
Lincolnshire Ymca Ltd, LincolnLN2 5AR
Born May 1962
Director
Appointed 25 Sept 2023

HENWOOD, John David

Active
Lincolnshire Ymca Ltd, LincolnLN2 5AR
Born April 1951
Director
Appointed 26 Sept 2022

BARHAM, Malcolm Roger

Resigned
1 Walkers Close, NottinghamNG13 8BB
Secretary
Appointed 01 Dec 1999
Resigned 31 Aug 2017

BELL, John Joseph Dean

Resigned
378 Monks Road, LincolnLN2 5PR
Secretary
Appointed 23 Jul 1996
Resigned 30 Nov 1999

FIELDING RABY, Anthony Paul

Resigned
164 Monks Road, LincolnLN2 5PL
Secretary
Appointed 22 Mar 1993
Resigned 23 Jul 1996

STRIPLING, Shaun

Resigned
Lincolnshire Ymca Ltd, LincolnLN2 5AR
Secretary
Appointed 01 Sept 2017
Resigned 23 May 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 22 Mar 1993

BRATBY, Graham

Resigned
Lincoln Road, LincolnLN5 9JR
Born December 1946
Director
Appointed 20 Sept 2010
Resigned 26 Sept 2022

BYRON, Kenneth Arthur

Resigned
Dovecot Cottage The Green, NewarkNG22 0TU
Born November 1925
Director
Appointed 06 May 1993
Resigned 26 Nov 2002

DOE, Robert Edward

Resigned
42 Magnolia Close, LincolnLN4 1PW
Born June 1948
Director
Appointed 19 Feb 2003
Resigned 23 Sept 2013

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 19 Feb 2003
Resigned 01 Apr 2009

HUTCHINGS, Philip

Resigned
Bryher 49 Riseholme Road, LincolnLN1 3SN
Born January 1936
Director
Appointed 22 Mar 1993
Resigned 28 Sept 2015

KELSEY, Timothy George

Resigned
9a Greetwell Road, LincolnLN2 4BJ
Born November 1939
Director
Appointed 22 Mar 1993
Resigned 20 Sept 2010

KILLEAVY, Caroline

Resigned
Tritton Road, LincolnLN6 7QY
Born May 1969
Director
Appointed 14 Jan 2018
Resigned 28 Jan 2020

RICHMOND, Trevor

Resigned
Lincolnshire Ymca Ltd, LincolnLN2 5AR
Born November 1943
Director
Appointed 27 Jan 2014
Resigned 11 Apr 2018

SACKREE, Ian Michael

Resigned
Lincolnshire Ymca Ltd, LincolnLN2 5AR
Born October 1969
Director
Appointed 17 May 2010
Resigned 30 Sept 2023

Persons with significant control

1

St. Rumbolds Street, LincolnLN2 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Auditors Resignation Company
16 April 2000
AUDAUD
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
2 June 1993
224224
Legacy
2 June 1993
288288
Legacy
31 March 1993
288288
Incorporation Company
22 March 1993
NEWINCIncorporation