Company NameYoung & Woods Limited
DirectorsRaymond Derek Belcher and Russell Lloyd North
Company StatusActive
Company Number00937948
CategoryPrivate Limited Company
Incorporation Date28 August 1968(55 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond Derek Belcher
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(55 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Fowler Road Hainault Business Park
Ilford
IG6 3UT
Director NameMr Russell Lloyd North
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(55 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Fowler Road Hainault Business Park
Ilford
IG6 3UT
Director NameMr Cyril Woods
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2001)
RoleCompany Director
Correspondence Address17 Cranwich Avenue
Winchmore Hill
London
N21 2BB
Secretary NameMrs Dorothy Violet Woods
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 1992)
RoleCompany Director
Correspondence Address17 Cranwich Avenue
Winchmore Hill
London
N21 2BB
Secretary NameJean Walker
NationalityBritish
StatusResigned
Appointed27 July 1992(23 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address30 Shepherds Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2JN
Director NameJean Walker
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2006)
RoleSecretary
Correspondence Address30 Shepherds Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2JN
Director NameMr Alan David Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(32 years, 4 months after company formation)
Appointment Duration23 years (resigned 24 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Burnt Mill Industrial Estate
Elizabeth Way
Harlow
Essex
CM20 2HS
Director NameMr John Patrick O'Rourke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(32 years, 4 months after company formation)
Appointment Duration23 years (resigned 24 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Burnt Mill Industrial Estate
Elizabeth Way
Harlow
Essex
CM20 2HS
Secretary NameMr John Patrick O'Rourke
NationalityBritish
StatusResigned
Appointed01 November 2005(37 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burnt Mill Industrial Estate
Elizabeth Way
Harlow
Essex
CM20 2HS

Contact

Websiteyoung-woods.com
Telephone01279 443247
Telephone regionBishops Stortford

Location

Registered Address1-5 Fowler Road
Hainault Business Park
Ilford
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£711,742
Cash£129,400
Current Liabilities£251,039

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Charges

13 October 1997Delivered on: 20 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 burnt mill harlow essex t/n EX404954.
Outstanding
11 February 1983Delivered on: 17 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 burnt mill little parndon marlow, essex title number ex 266416.
Outstanding
25 March 1982Delivered on: 31 March 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M25).
Outstanding

Filing History

31 January 2024Registration of charge 009379480005, created on 24 January 2024 (44 pages)
26 January 2024Registration of charge 009379480004, created on 24 January 2024 (36 pages)
25 January 2024Termination of appointment of Alan David Lee as a director on 24 January 2024 (1 page)
25 January 2024Appointment of Mr Raymond Derek Belcher as a director on 24 January 2024 (2 pages)
25 January 2024Cessation of John Patrick O'rourke as a person with significant control on 24 January 2024 (1 page)
25 January 2024Termination of appointment of John Patrick O'rourke as a secretary on 24 January 2024 (1 page)
25 January 2024Termination of appointment of John Patrick O'rourke as a director on 24 January 2024 (1 page)
25 January 2024Registered office address changed from 13 Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS to 1-5 Fowler Road Hainault Business Park Ilford IG6 3UT on 25 January 2024 (1 page)
25 January 2024Cessation of Alan David Lee as a person with significant control on 24 January 2024 (1 page)
25 January 2024Notification of Teparay Precision Sheet Metal Holdings Limited as a person with significant control on 24 January 2024 (2 pages)
25 January 2024Appointment of Mr Russell Lloyd North as a director on 24 January 2024 (2 pages)
1 August 2023Cessation of Hazel Monica Elizabeth Lee as a person with significant control on 19 April 2023 (1 page)
1 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
26 July 2023Satisfaction of charge 1 in full (1 page)
26 July 2023Satisfaction of charge 3 in full (1 page)
13 January 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
30 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
23 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
7 January 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
6 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 August 2019Notification of Hazel Monica Elizabeth Lee as a person with significant control on 20 December 2017 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
28 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
27 July 2018Notification of John O'rourke as a person with significant control on 1 March 2018 (2 pages)
27 July 2018Cessation of Susan Walker Walker as a person with significant control on 1 March 2018 (1 page)
27 July 2018Withdrawal of a person with significant control statement on 27 July 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
1 August 2017Notification of Alan David Lee as a person with significant control on 6 July 2016 (2 pages)
1 August 2017Notification of Alan David Lee as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
1 August 2017Notification of Susan Walker Walker as a person with significant control on 6 July 2016 (2 pages)
1 August 2017Notification of Susan Walker Walker as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
26 July 2017Director's details changed for Mr Alan David Lee on 20 July 2017 (2 pages)
26 July 2017Secretary's details changed for Mr John Patrick O'rourke on 20 July 2017 (1 page)
26 July 2017Director's details changed for Mr Alan David Lee on 20 July 2017 (2 pages)
26 July 2017Secretary's details changed for Mr John Patrick O'rourke on 20 July 2017 (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 March 2016Director's details changed for Mr John Patrick O'rourke on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Patrick O'rourke on 17 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(7 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(8 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(8 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
28 August 2010Director's details changed for John Patrick O'rourke on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Alan David Lee on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Alan David Lee on 1 July 2010 (2 pages)
28 August 2010Director's details changed for John Patrick O'rourke on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Alan David Lee on 1 July 2010 (2 pages)
28 August 2010Director's details changed for John Patrick O'rourke on 1 July 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 August 2009Return made up to 21/07/09; full list of members (8 pages)
17 August 2009Return made up to 21/07/09; full list of members (8 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2008Return made up to 21/07/08; full list of members (8 pages)
29 July 2008Return made up to 21/07/08; full list of members (8 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2007Return made up to 21/07/07; full list of members (5 pages)
31 July 2007Return made up to 21/07/07; full list of members (5 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 21/07/06; full list of members (5 pages)
21 August 2006Return made up to 21/07/06; full list of members (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
15 August 2005Return made up to 21/07/05; full list of members (6 pages)
15 August 2005Return made up to 21/07/05; full list of members (6 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
4 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2004Return made up to 21/07/04; full list of members (10 pages)
22 July 2004Return made up to 21/07/04; full list of members (10 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
1 August 2002Return made up to 21/07/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
16 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
19 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
19 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
18 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
24 July 1998Return made up to 21/07/98; no change of members (4 pages)
24 July 1998Return made up to 21/07/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
27 July 1997Return made up to 21/07/97; no change of members (4 pages)
27 July 1997Return made up to 21/07/97; no change of members (4 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Secretary's particulars changed (1 page)
9 August 1996Return made up to 21/07/96; full list of members (6 pages)
9 August 1996Return made up to 21/07/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)
28 August 1968Incorporation (12 pages)
28 August 1968Incorporation (12 pages)