Background WavePink WaveYellow Wave

YHA TRADING LIMITED (05373368)

YHA TRADING LIMITED (05373368) is an active UK company. incorporated on 23 February 2005. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. YHA TRADING LIMITED has been registered for 21 years. Current directors include HART, Margaret Helen, REEVE, Simon Gareth, TURNOCK, Graham.

Company Number
05373368
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
Trevelyan House, Matlock, DE4 3YH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
HART, Margaret Helen, REEVE, Simon Gareth, TURNOCK, Graham
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YHA TRADING LIMITED

YHA TRADING LIMITED is an active company incorporated on 23 February 2005 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. YHA TRADING LIMITED was registered 21 years ago.(SIC: 55202)

Status

active

Active since 21 years ago

Company No

05373368

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Trevelyan House Dimple Road Matlock, DE4 3YH,

Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Sept 20
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ISTED, Julie Ann

Active
Trevelyan House, MatlockDE4 3YH
Secretary
Appointed 01 Sept 2025

HART, Margaret Helen

Active
Trevelyan House, MatlockDE4 3YH
Born December 1954
Director
Appointed 08 Jul 2017

REEVE, Simon Gareth

Active
Trevelyan House, MatlockDE4 3YH
Born October 1965
Director
Appointed 09 Nov 2024

TURNOCK, Graham

Active
Trevelyan House, MatlockDE4 3YH
Born July 1968
Director
Appointed 07 Dec 2019

CLARKE, Roger, Dr

Resigned
Gordon Lodge, MatlockDE4 3LZ
Secretary
Appointed 31 Jan 2008
Resigned 31 Mar 2008

FORREST, Michael Roger

Resigned
70 Upper Cranbrook Road, BristolBS6 7UP
Secretary
Appointed 23 Feb 2005
Resigned 31 Jan 2008

HARVEY, Peter James

Resigned
Trevelyan House, MatlockDE4 3YH
Secretary
Appointed 15 Nov 2021
Resigned 01 Sept 2025

HOWARTH, William Edward

Resigned
31 The Ridings, DerbyDE72 3SF
Secretary
Appointed 31 Mar 2008
Resigned 15 Nov 2021

BOURNE, Alan Hilary

Resigned
Croydon Road, ReigateRH2 0NQ
Born October 1958
Director
Appointed 11 Jul 2010
Resigned 09 Jul 2016

CLARKE, Roger, Dr

Resigned
Gordon Lodge, MatlockDE4 3LZ
Born September 1948
Director
Appointed 23 Feb 2005
Resigned 31 Mar 2008

DARMON, Christopher John

Resigned
13 Acacia Avenue, SheffieldS35 1PQ
Born March 1951
Director
Appointed 23 Feb 2005
Resigned 11 Jul 2015

GAINES, Anthony Peter

Resigned
Wellow, BathBA2 8QQ
Born March 1954
Director
Appointed 13 Jul 2013
Resigned 29 Jun 2019

GLEDHILL, Mary

Resigned
9 The Old Walcot School, BathBA1 5NB
Born March 1970
Director
Appointed 23 Feb 2005
Resigned 11 Jul 2010

HOLBURN, Marcus

Resigned
Trevelyan House, MatlockDE4 3YH
Born October 1972
Director
Appointed 29 Jun 2019
Resigned 09 Nov 2024

MAGINNIS, Ian Philip

Resigned
Trevelyan House, MatlockDE4 3YH
Born January 1962
Director
Appointed 09 Jul 2016
Resigned 07 Dec 2019

SHEPHERDSON, Karl

Resigned
Quarry Fields, OkehamptonEX20 1TZ
Born August 1978
Director
Appointed 11 Jul 2010
Resigned 13 Jul 2013

YATES, Paula Marie

Resigned
Trevelyan House, MatlockDE4 3YH
Born September 1956
Director
Appointed 11 Jul 2015
Resigned 08 Jul 2017

Persons with significant control

1

Dimple Road, MatlockDE4 3YH

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

77

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Memorandum Articles
6 December 2016
MAMA
Resolution
6 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Incorporation Company
23 February 2005
NEWINCIncorporation