About

Registered Number: 03205893
Date of Incorporation: 31/05/1996 (28 years ago)
Company Status: Active
Registered Address: Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, Lancashire, FY8 1XD,

 

Halton Ymca Ltd was registered on 31 May 1996 with its registered office in Lytham St. Annes, Lancashire, it has a status of "Active". We do not know the number of employees at Halton Ymca Ltd. The business has 34 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jill Maxine 14 March 2017 - 1
AITKEN, Ian David 21 September 2005 03 November 2008 1
BRINKWORTH, Hayley Dawn 12 December 2001 24 September 2003 1
BRYANT, Elaine Catherine 23 May 2007 02 December 2009 1
CHRISTIAN, Kevin 12 February 1999 10 January 2001 1
CRONIN, John 01 July 2015 01 July 2015 1
DALY, Anne 18 July 2001 19 March 2003 1
FINCH, Mark Benjamin Joseph, Reverend 17 July 1996 19 May 2004 1
GREENHALGH, Robert William 18 July 2001 24 June 2002 1
HORNBY, Norma Maria 17 July 1996 31 July 1998 1
KELLY, Hayley Dawn 03 December 2009 15 May 2015 1
LARGEY, James Joseph 12 November 1999 10 January 2001 1
LEATHER, Stephanie 26 October 2010 14 March 2017 1
LOFTUS, Stephen Mark 12 November 2003 19 May 2004 1
LOWE, Joan Margaret, Councillor 03 December 2008 13 June 2014 1
LUCAS, Beverley 01 July 2015 12 March 2018 1
MOORES, Peter George 19 March 2003 14 March 2017 1
MORGAN, Kevin 31 May 1996 12 November 1999 1
MORRIS, Helen 21 May 2003 23 June 2005 1
PALIN, Mary 18 July 2001 21 May 2003 1
PEARCE, Roger Garrod 27 September 1996 07 December 1998 1
PEARSALL, Stephen Thomas, Councillor 07 February 2001 04 October 2006 1
PERRY, Mary 17 July 1996 10 March 1998 1
PLUMPTON-WALSH, Carol, Cllr 26 October 2011 14 March 2017 1
PORTER, Brian 31 May 1996 14 September 2005 1
RICHARDS, Yvonne 01 June 2005 03 November 2008 1
RYAN, Donna 24 May 2006 23 May 2007 1
SNOWDEN, Joan Nancy 10 June 1998 02 August 1999 1
WOOLDRIDGE, Kenneth Charles 17 July 1996 12 November 1999 1
WRYCRAFT, Karen 21 May 2003 27 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, John 25 April 2016 - 1
LOCKETT, Glen 14 June 1999 12 November 1999 1
MCCULLOCH, James Michael 31 May 1996 11 June 1999 1
SHAWCROSS, Brian 31 March 2013 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 10 June 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 June 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363s - Annual Return 18 June 2008
MEM/ARTS - N/A 02 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 08 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 20 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 09 February 1998
395 - Particulars of a mortgage or charge 17 September 1997
363s - Annual Return 06 August 1997
225 - Change of Accounting Reference Date 14 May 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
NEWINC - New incorporation documents 31 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Fully Satisfied

N/A

Rent deposit deed 09 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.