METHODIST YOUTH ACTIVITIES LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 1SY
Company number 01580871
Status Active
Incorporation Date 18 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47A PARIS, SCHOLES, HOLMFIRTH, WEST YORKSHIRE, HD9 1SY
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mr John Boyd as a director on 25 February 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of METHODIST YOUTH ACTIVITIES LIMITED are www.methodistyouthactivities.co.uk, and www.methodist-youth-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Methodist Youth Activities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01580871. Methodist Youth Activities Limited has been working since 18 August 1981. The present status of the company is Active. The registered address of Methodist Youth Activities Limited is 47a Paris Scholes Holmfirth West Yorkshire Hd9 1sy. The company`s financial liabilities are £32.23k. It is £0.31k against last year. The cash in hand is £32.38k. It is £0.31k against last year. And the total assets are £32.38k, which is £0.31k against last year. THOMPSON, Richard William, Revd is a Secretary of the company. AMBLER, Christopher John, Revd is a Director of the company. BENTON, Malcolm John, Rev is a Director of the company. BOYD, John is a Director of the company. HODGES, Robert Nicholas is a Director of the company. MARSHALL, David, Reverend is a Director of the company. MITCHELL, Peter is a Director of the company. SKUCE, Stephen, Revd Dr is a Director of the company. THOMPSON, Frances Margaret is a Director of the company. THOMPSON, Richard William, Revd is a Director of the company. Secretary WILKINSON, Geoffrey, Reverend has been resigned. Director BENTON, Malcolm John, Reverend has been resigned. Director BURBAGE-ATTER, Michael George has been resigned. Director COLEMAN, Colin John has been resigned. Director COOPER, David William, Reverend has been resigned. Director COX, Alan Geoffrey, Reverend has been resigned. Director CULLEN, Donald has been resigned. Director FITZSIMMONS, Kenneth John, Revd has been resigned. Director FOX, Denis Andrew Graham has been resigned. Director JOHNSON, William Ernest has been resigned. Director JONES, Richard, Rev has been resigned. Director LOADES, Jane Margaret has been resigned. Director PRITCHARD, Frederick Smith, Reverend has been resigned. Director ROBERTS, John Michael has been resigned. Director THIXTON, Francis William, Reverend has been resigned. Director VALLEY, Norman Wilson, Reverend has been resigned. Director WELLS, Robert Arthur has been resigned. Director WILKINSON, Cynwyn Yerllys Milrose has been resigned. Director WILKINSON, Geoffrey, Reverend has been resigned. The company operates in "Activities of religious organizations".


methodist youth activities Key Finiance

LIABILITIES £32.23k
+0%
CASH £32.38k
+0%
TOTAL ASSETS £32.38k
+0%
All Financial Figures

Current Directors

Secretary
THOMPSON, Richard William, Revd
Appointed Date: 09 May 2001

Director
AMBLER, Christopher John, Revd
Appointed Date: 20 November 2013
66 years old

Director
BENTON, Malcolm John, Rev
Appointed Date: 14 November 2012
82 years old

Director
BOYD, John
Appointed Date: 25 February 2017
53 years old

Director
HODGES, Robert Nicholas
Appointed Date: 25 February 1993
80 years old

Director

Director
MITCHELL, Peter

84 years old

Director
SKUCE, Stephen, Revd Dr
Appointed Date: 19 November 2014
62 years old

Director
THOMPSON, Frances Margaret
Appointed Date: 01 September 2012
80 years old

Director

Resigned Directors

Secretary
WILKINSON, Geoffrey, Reverend
Resigned: 09 May 2001

Director
BENTON, Malcolm John, Reverend
Resigned: 07 May 2003
82 years old

Director
BURBAGE-ATTER, Michael George
Resigned: 09 May 2001
Appointed Date: 25 February 1993
90 years old

Director
COLEMAN, Colin John
Resigned: 17 February 1993
82 years old

Director
COOPER, David William, Reverend
Resigned: 19 November 2014
Appointed Date: 13 June 2007
76 years old

Director
COX, Alan Geoffrey, Reverend
Resigned: 31 January 2007
Appointed Date: 17 May 2000
94 years old

Director
CULLEN, Donald
Resigned: 01 October 1992
103 years old

Director
FITZSIMMONS, Kenneth John, Revd
Resigned: 01 January 2010
Appointed Date: 09 May 2001
78 years old

Director
FOX, Denis Andrew Graham
Resigned: 18 May 2005
100 years old

Director
JOHNSON, William Ernest
Resigned: 25 February 1993
92 years old

Director
JONES, Richard, Rev
Resigned: 24 February 1994
99 years old

Director
LOADES, Jane Margaret
Resigned: 12 June 2013
Appointed Date: 19 May 2004
70 years old

Director
PRITCHARD, Frederick Smith, Reverend
Resigned: 24 February 1994
101 years old

Director
ROBERTS, John Michael
Resigned: 31 August 2012
Appointed Date: 07 May 2003
82 years old

Director
THIXTON, Francis William, Reverend
Resigned: 24 February 1994
109 years old

Director
VALLEY, Norman Wilson, Reverend
Resigned: 24 February 1994
Appointed Date: 25 February 1993
106 years old

Director
WELLS, Robert Arthur
Resigned: 19 May 2004
86 years old

Director
WILKINSON, Cynwyn Yerllys Milrose
Resigned: 24 February 1994
96 years old

Director
WILKINSON, Geoffrey, Reverend
Resigned: 17 May 2000
101 years old

METHODIST YOUTH ACTIVITIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 August 2016
03 Mar 2017
Appointment of Mr John Boyd as a director on 25 February 2017
02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Annual return made up to 24 February 2016 no member list
...
... and 119 more events
06 Aug 1987
Full accounts made up to 30 September 1986

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Annual return made up to 01/12/86

13 Nov 1986
Registered office changed on 13/11/86 from: 24 cromer road aylsham norwich norfolk NR11 6HE

27 Jun 1986
Full accounts made up to 30 September 1985

METHODIST YOUTH ACTIVITIES LIMITED Charges

24 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied on 31 August 1988
Persons entitled: Midland Bank PLC
Description: F/H methodist youth house paston road ulundesley on sea…
21 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H methodist youth house paston road ulundesley on sea…