Company NameW.Young & Son,Limited
Company StatusActive
Company Number00227642
CategoryPrivate Limited Company
Incorporation Date27 January 1928(96 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Christopher John Davey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(63 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Coombe Wood Hill
Purley
Surrey
CR8 1JN
Director NameMr Russell James Hart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 1994(66 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address13 Shaw Court Ninehams Road
Caterham
Surrey
CR3 5LG
Director NameVincent Charles Roberts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(66 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address18 Verdayne Gardens
Warlingham
Surrey
CR6 9RN
Secretary NameMr Christopher John Davey
NationalityBritish
StatusCurrent
Appointed27 May 1994(66 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Coombe Wood Hill
Purley
Surrey
CR8 1JN
Director NameDennis Frederick Moir
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleManager
Correspondence Address36 Money Road
Caterham
Surrey
CR3 5TE
Director NameJohn Page
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleManager
Correspondence Address205 Godstone Road
Kenley
Surrey
CR8 5BN
Secretary NameDennis Frederick Moir
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address36 Money Road
Caterham
Surrey
CR3 5TE

Contact

Telephone020 86601158
Telephone regionLondon

Location

Registered Address6-8 Godstone Road
Purley
Surrey
CR8 2DA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1.4k at £1V.c. Roberts
7.00%
Ordinary
7k at £1D.f. Moir
34.75%
Ordinary
4k at £1C.j. Davey
20.00%
Ordinary
3.3k at £1B.h. Platt
16.50%
Ordinary
3.3k at £1J.l. Atkinson
16.50%
Ordinary
250 at £1Andrew Page
1.25%
Ordinary
250 at £1Raymond Summers
1.25%
Ordinary
125 at £1Joan Ames
0.63%
Ordinary
125 at £1Paul Summers
0.63%
Ordinary
100 at £1Robert Anderson
0.50%
Ordinary
75 at £1Margaret Green
0.38%
Ordinary
50 at £1R.j. Hart
0.25%
Ordinary
50 at £1Shaun Green
0.25%
Ordinary
25 at £1Lindsey Millbank
0.13%
Ordinary

Financials

Year2014
Net Worth£149,810
Cash£54,991
Current Liabilities£40,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 April 1995Delivered on: 26 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 March 1991Delivered on: 28 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south west side of godstone road purley l/b of croydon title no sgl 280165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(7 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(7 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(7 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Christopher John Davey on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Russell James Hart on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Vincent Charles Roberts on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Russell James Hart on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher John Davey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Vincent Charles Roberts on 13 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2008Return made up to 08/10/08; full list of members (5 pages)
16 October 2008Return made up to 08/10/08; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 October 2007Return made up to 08/10/07; full list of members (4 pages)
12 October 2007Return made up to 08/10/07; full list of members (4 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 October 2006Return made up to 08/10/06; full list of members (4 pages)
10 October 2006Return made up to 08/10/06; full list of members (4 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2005Return made up to 08/10/05; full list of members (4 pages)
11 October 2005Return made up to 08/10/05; full list of members (4 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2004Return made up to 08/10/04; full list of members (9 pages)
18 October 2004Return made up to 08/10/04; full list of members (9 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2003Return made up to 08/10/03; full list of members (9 pages)
18 October 2003Return made up to 08/10/03; full list of members (9 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2002Return made up to 08/10/02; full list of members (9 pages)
18 October 2002Return made up to 08/10/02; full list of members (9 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 October 2001Return made up to 08/10/01; full list of members (9 pages)
15 October 2001Return made up to 08/10/01; full list of members (9 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 October 2000Return made up to 08/10/00; full list of members (9 pages)
13 October 2000Return made up to 08/10/00; full list of members (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 1999Return made up to 08/10/99; full list of members (9 pages)
13 October 1999Return made up to 08/10/99; full list of members (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 May 1999Location of register of members (1 page)
16 May 1999Location of register of members (1 page)
9 October 1998Return made up to 08/10/98; no change of members (4 pages)
9 October 1998Return made up to 08/10/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 October 1996Return made up to 08/10/96; no change of members (6 pages)
22 October 1996Return made up to 08/10/96; no change of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1995Return made up to 08/10/95; no change of members (4 pages)
26 October 1995Return made up to 08/10/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Registered office changed on 12/07/95 from: southern railway goods siding, station approach, purley, surrey CR8 2AL (1 page)
12 July 1995Registered office changed on 12/07/95 from: southern railway goods siding, station approach, purley, surrey CR8 2AL (1 page)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)