London
EC4A 4AB
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2015(11 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 April 2019) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Steven Allan Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 April 2019) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Rupert John Clevely |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2013) |
Role | Cha Md |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Conrad James Bigham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Homerton Lodge Heartenoak Road Hawkhurst Kent TN18 5EU |
Secretary Name | Conrad James Bigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Homerton Lodge Heartenoak Road Hawkhurst Kent TN18 5EU |
Secretary Name | Ms Polly Jane Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Mallinson Road London SW11 1BJ |
Director Name | Ms Polly Jane Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mallinson Road London SW11 1BJ |
Director Name | Mr Peter Wright Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | youngs.co.uk |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Young & Co.'s Brewery PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,259,557 |
Gross Profit | £5,474,357 |
Net Worth | -£400,178 |
Cash | £146,053 |
Current Liabilities | £2,409,558 |
Latest Accounts | 28 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 March 2011 | Delivered on: 8 April 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all assets see image for full details. Outstanding |
---|---|
30 March 2011 | Delivered on: 8 April 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent for the National Westminster Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all assets see image for full details. Outstanding |
7 July 2009 | Delivered on: 18 July 2009 Satisfied on: 24 December 2010 Persons entitled: Penta Capital LLP in Its Capacity as Security Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 2009 | Delivered on: 18 July 2009 Satisfied on: 24 December 2010 Persons entitled: Penta Capital LLP as Security Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, shares and investments see image for full details. Fully Satisfied |
24 November 2006 | Delivered on: 6 December 2006 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 November 2006 | Delivered on: 4 December 2006 Satisfied on: 24 December 2010 Persons entitled: Penta Capital Partners Limited, in Its Capacity as Security Trustee for the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land, all shares and related distribution rights, all investments and related distribution rights, all book debts, non trading debts and all amounts standing to the credit of each proceeds account, all intellectual property rights, its goodwill, uncalled capital and floating charge all business, undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
12 May 2017 | Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages) |
14 October 2016 | Full accounts made up to 28 March 2016 (25 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 September 2016 | Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page) |
15 August 2016 | Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages) |
25 September 2015 | Appointment of Mr Patrick Anthony Dardis as a director on 25 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Full accounts made up to 30 March 2015 (18 pages) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 March 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
24 March 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 July 2013 | Full accounts made up to 1 April 2013 (16 pages) |
19 July 2013 | Full accounts made up to 1 April 2013 (16 pages) |
8 April 2013 | Termination of appointment of Rupert Clevely as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of company's objects (2 pages) |
11 March 2013 | Appointment of Mr Edward James Turner as a director (2 pages) |
2 January 2013 | Full accounts made up to 2 April 2012 (16 pages) |
2 January 2013 | Full accounts made up to 2 April 2012 (16 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Mr Peter Wright Whitehead on 16 December 2010 (2 pages) |
21 September 2012 | Director's details changed for Mr Peter Wright Whitehead on 16 December 2010 (2 pages) |
19 October 2011 | Full accounts made up to 4 April 2011 (16 pages) |
19 October 2011 | Full accounts made up to 4 April 2011 (16 pages) |
23 September 2011 | Director's details changed for Mr Peter Wright Whitehead on 23 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Secretary's details changed for Anthony Ian Schroeder on 23 September 2011 (1 page) |
2 June 2011 | Termination of appointment of Polly Dyson as a director (1 page) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 January 2011 | Auditor's resignation (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (2 pages) |
10 January 2011 | Registered office address changed from the Offices the East Hill 21 Alma Road London SW18 7AA on 10 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Polly Dyson as a secretary (2 pages) |
6 January 2011 | Register inspection address has been changed (2 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Appointment of Mr Peter Wright Whitehead as a director (3 pages) |
23 December 2010 | Appointment of Anthony Ian Schroeder as a secretary (3 pages) |
23 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
18 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
6 December 2006 | Return made up to 21/09/06; full list of members (6 pages) |
6 December 2006 | Particulars of mortgage/charge (11 pages) |
4 December 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
16 January 2006 | Return made up to 21/09/05; full list of members (7 pages) |
21 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
27 October 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 22 melton street london NW1 2BW (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
13 October 2004 | Company name changed geronimo airport LIMITED\certificate issued on 13/10/04 (2 pages) |
21 September 2004 | Incorporation (14 pages) |