UKBizDB.co.uk

HUDDERSFIELD YMCA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huddersfield Ymca. The company was founded 29 years ago and was given the registration number 03024787. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HUDDERSFIELD YMCA
Company Number:03024787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 February 1995
End of financial year:30 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Hill Grove, Salendine Nook, Huddersfield, HD3 3TL

Director22 February 1995Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director01 June 2016Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director01 August 2019Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director21 November 2013Active
Linesgate, Upperhirst Mont Outlane, Huddersfield, HD3 3TG

Director17 November 2005Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director07 July 2015Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director17 November 2015Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director07 July 2015Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director01 June 2016Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Secretary01 August 2011Active
139 Laund Road, Huddersfield, HD3 3TZ

Secretary07 April 1998Active
48 Beaumont Park Road, Huddersfield, HD4 5JP

Secretary22 February 1995Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Secretary17 January 2001Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Secretary02 April 2013Active
104 Fleminghouse Lane, Almondbury, Huddersfield, HD5 8UE

Secretary21 June 1995Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Director08 January 2015Active
Heaton Park House Heaton Road, Huddersfield, HD1 4HX

Director17 January 1996Active
54 Longland Road, Slaithwaite, Huddersfield, HD7 5DR

Director16 July 2003Active
Rockleigh 30 Thornhill Road, Huddersfield, HD3 3DD

Director01 April 1995Active
13 Moor Park Gardens, Dewsbury, WF12 7AS

Director19 November 1997Active
6 Heaton Avenue, Kirkheaton, Huddersfield, HD5 0LJ

Director21 June 1995Active
Sixty Kaye Lane, Almondbury, Huddersfield, HD5 8XU

Director29 March 1995Active
139 Laund Road, Huddersfield, HD3 3TZ

Director18 March 1998Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Director17 January 2013Active
30 Templar Drive, Almondbury, Huddersfield, HD5 8HS

Director29 March 1995Active
Fernglen Glenfield, Sowerby Bridge, Halifax, HX6 2TE

Director29 March 1995Active
2, Meadow View, Thongsbridge, Huddersfield, HD9 7SY

Director15 November 2000Active
Well Close House, Well Close Street, Brighouse, HD6 1DD

Director15 November 2000Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Director08 January 2015Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Director01 November 2014Active
6 Chestnut Garth, Quarmby, Huddersfield, HD3 4FH

Director17 September 1997Active
Lawrence Batley Centre, Laund Hill New Hey Road, Salendine Nook Huddersfield, HD3 3XF

Director14 December 2009Active
31 Highcliffe Avenue, Cowcliffe, Huddersfield, HD2 2NS

Director19 November 1997Active
37 Heaton Road, Gledholt, Huddersfield, HD1 4HZ

Director18 November 1998Active
Netherfield Manor, 10 Riley Lane, Kirkburton, Huddersfield, HD8 0RY

Director22 February 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-01Insolvency

Liquidation disclaimer notice.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-31Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration progress report.

Download
2020-08-19Insolvency

Liquidation in administration extension of period.

Download
2020-03-27Insolvency

Liquidation in administration progress report.

Download
2019-11-23Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-02Insolvency

Liquidation in administration proposals.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-09-24Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Change account reference date company current shortened.

Download
2017-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.