Company NameYoung & Stephens Limited
DirectorsAmy Louise Burton and Guy Burton
Company StatusActive
Company Number01576395
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Previous NameYoung Stephen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Amy Louise Burton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(25 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameMr Guy Burton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(30 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameMr Duncan Semmens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1992)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Braeside Avenue
Sevenoaks
Kent
TN13 2JJ
Director NameMrs Jane Mary Gillies Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Bell Lane
Brookmans Park
Herts
AL9 7AY
Director NameMr Stephen Charles Burton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 January 2021)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMrs Jane Mary Gillies Burton
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Bell Lane
Brookmans Park
Herts
AL9 7AY
Director NameMs Amy Louise Burton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(30 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-53 Burlington Arcade
Piccadily
London
W1J 0HH

Contact

Telephone020 74997927
Telephone regionLondon

Location

Registered Address62 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,177,436
Gross Profit£2,394,711
Net Worth£9,855,374
Cash£1,237,305
Current Liabilities£2,415,804

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 6 days from now)

Charges

20 August 2003Delivered on: 28 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 June 2000Delivered on: 24 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: The sum of £377,500.00 due or to become due from the company to the chargee.
Particulars: The property known as northdown house blakeney road morston holt norfolk.
Outstanding
23 May 2000Delivered on: 9 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000 due from the company to the chargee.
Particulars: 47 bakerswell cliff road salcombe devon.
Outstanding
28 July 1999Delivered on: 11 August 1999
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: Flat number 1212,twelfth floor the white house,london borough of lambeth.
Outstanding
28 May 1999Delivered on: 9 June 1999
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: Flat number 1211,twelfth floor the white house,london borough of lambeth.
Outstanding
13 April 1999Delivered on: 22 April 1999
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: Cliff cottage, salcombe, devon.
Outstanding
27 October 1997Delivered on: 5 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and s j rood & company limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 October 1989Delivered on: 12 October 1989
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: 1 burlington gardens london borough of city of westminster.
Outstanding
29 September 2012Delivered on: 3 October 2012
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: F/H property k/a 46 gordon place london t/no 383655.
Outstanding
8 December 2003Delivered on: 12 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,229,000.00 due or to become due from the company to the chargee.
Particulars: F/H property grange cottage cliff road salcombe devon.
Outstanding
8 July 1982Delivered on: 15 July 1982
Persons entitled: Barclays Bank LTD

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

Filing History

22 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (18 pages)
10 May 2022Director's details changed for Ms Amy Louise Burton on 10 May 2022 (2 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 June 2021 (29 pages)
7 July 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
11 May 2021Notification of Guy Burton as a person with significant control on 15 January 2021 (2 pages)
11 May 2021Cessation of Stephen Charles Burton as a person with significant control on 15 January 2021 (1 page)
11 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 March 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 196,414
(3 pages)
4 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2021Termination of appointment of Stephen Charles Burton as a director on 15 January 2021 (1 page)
16 February 2021Termination of appointment of Jane Mary Gillies Burton as a secretary on 15 January 2021 (1 page)
16 February 2021Termination of appointment of Jane Mary Gillies Burton as a director on 15 January 2021 (1 page)
20 November 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
8 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
29 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 248,000
(7 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 248,000
(7 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 248,000
(7 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 248,000
(7 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 248,000
(7 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 248,000
(7 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 248,000
(7 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 248,000
(7 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
14 September 2011Termination of appointment of Amy Burton as a director (1 page)
14 September 2011Termination of appointment of Amy Burton as a director (1 page)
14 September 2011Appointment of Miss Amy Louise Burton as a director (2 pages)
14 September 2011Appointment of Miss Amy Louise Burton as a director (2 pages)
13 September 2011Appointment of Mr Guy Burton as a director (2 pages)
13 September 2011Appointment of Mr Guy Burton as a director (2 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Amy Burton on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Amy Burton on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Amy Burton on 1 May 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 December 2007 (18 pages)
5 January 2009Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Return made up to 01/05/07; full list of members (3 pages)
12 June 2007Return made up to 01/05/07; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
12 September 2006Full accounts made up to 31 December 2005 (15 pages)
12 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 June 2006Ad 28/03/06--------- £ si 6000@1 (2 pages)
21 June 2006Ad 28/03/06--------- £ si 6000@1 (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (3 pages)
16 May 2006Return made up to 01/05/06; full list of members (3 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Return made up to 01/05/05; full list of members (3 pages)
10 October 2005Return made up to 01/05/05; full list of members (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 December 2004Ad 30/09/04--------- £ si 42000@1=42000 £ ic 200000/242000 (2 pages)
23 December 2004Ad 30/09/04--------- £ si 42000@1=42000 £ ic 200000/242000 (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
7 September 2004Return made up to 01/05/04; full list of members (7 pages)
7 September 2004Return made up to 01/05/04; full list of members (7 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
2 July 2003Return made up to 01/05/03; full list of members (7 pages)
2 July 2003Return made up to 01/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 December 2000 (16 pages)
13 August 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 01/05/00; full list of members (6 pages)
2 June 2000Return made up to 01/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
12 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(4 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 June 1997Return made up to 01/05/97; no change of members (4 pages)
8 June 1997Return made up to 01/05/97; no change of members (4 pages)
10 September 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
10 September 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
14 June 1996Return made up to 01/05/96; full list of members (6 pages)
14 June 1996Return made up to 01/05/96; full list of members (6 pages)
24 August 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
24 August 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
27 June 1995Return made up to 01/05/95; no change of members (4 pages)
27 June 1995Return made up to 01/05/95; no change of members (4 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)