A.L. YOUNGER LIMITED

Register to unlock more data on OkredoRegister

A.L. YOUNGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01624083

Incorporation date

23/03/1982

Size

Full

Contacts

Registered address

Registered address

2 Gordleton Industrial Park, Hannah Way Sway Road, Pennington Lymington, Hampshire SO41 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1982)
dot icon23/09/2025
Full accounts made up to 2025-03-31
dot icon17/09/2025
Director's details changed for Mr Martin Earle Teconi on 2025-09-17
dot icon17/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon23/07/2025
Purchase of own shares.
dot icon18/07/2025
Cancellation of shares. Statement of capital on 2025-06-25
dot icon20/11/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon15/07/2024
Purchase of own shares.
dot icon11/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon30/08/2023
Notification of Angela Younger as a person with significant control on 2022-06-24
dot icon30/08/2023
Change of details for Mr Ashley Robert Younger as a person with significant control on 2022-06-24
dot icon30/08/2023
Change of details for Mr Ashley Robert Younger as a person with significant control on 2023-07-13
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon16/08/2023
Purchase of own shares.
dot icon16/08/2023
Purchase of own shares.
dot icon02/08/2023
Cancellation of shares. Statement of capital on 2023-07-21
dot icon06/07/2023
Cancellation of shares. Statement of capital on 2023-06-27
dot icon15/03/2023
Appointment of Miss Sharon Heather Abel as a secretary on 2023-03-15
dot icon13/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of Philip David Younger as a director on 2022-11-08
dot icon14/11/2022
Change of details for Mr Martin Earle Teconi as a person with significant control on 2022-11-08
dot icon08/11/2022
Cancellation of shares. Statement of capital on 2022-06-24
dot icon23/09/2022
Purchase of own shares.
dot icon14/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon12/07/2022
Cessation of Philip David Younger as a person with significant control on 2022-06-24
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon28/06/2022
Particulars of variation of rights attached to shares
dot icon28/06/2022
Change of share class name or designation
dot icon15/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon02/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon28/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon14/09/2017
Change of details for Ashley Younger as a person with significant control on 2017-09-14
dot icon14/09/2017
Director's details changed for Ashley Younger on 2017-09-14
dot icon14/09/2017
Director's details changed for Philip David Younger on 2017-09-14
dot icon14/09/2017
Director's details changed for Mr Martin Earle Teconi on 2017-09-14
dot icon02/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon27/06/2015
Registration of charge 016240830019, created on 2015-06-17
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/04/2014
Termination of appointment of David Palmer as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/02/2013
Appointment of Mr David Douglas Palmer as a director
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon05/09/2011
Director's details changed for Mr Martin Earle Teconi on 2011-09-05
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon04/11/2010
Termination of appointment of Albert Younger as a director
dot icon02/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/01/2010
Termination of appointment of Albert Younger as a secretary
dot icon11/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon08/09/2009
Return made up to 29/08/09; full list of members
dot icon08/09/2009
Registered office changed on 08/09/2009 from unit 2 gordleton industrial park hannah way sway road pennington lymington hampshire SO41 8JD
dot icon07/09/2009
Appointment terminated director richard de lisle
dot icon12/08/2009
Director's change of particulars / martin teconi / 17/06/2009
dot icon01/07/2009
Resolutions
dot icon21/05/2009
Gbp ic 12700/10551\30/04/09\gbp sr 2149@1=2149\
dot icon15/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/09/2008
Return made up to 29/08/08; full list of members
dot icon11/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon07/09/2007
Return made up to 29/08/07; full list of members
dot icon08/12/2006
Full accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 29/08/06; full list of members
dot icon05/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon04/01/2006
Director resigned
dot icon26/09/2005
Return made up to 29/08/05; full list of members
dot icon18/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon14/01/2005
Registered office changed on 14/01/05 from: 2-4 paisley road southbourne bournemouth dorset BH6 5ET
dot icon28/09/2004
Return made up to 29/08/04; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon09/01/2004
Director's particulars changed
dot icon22/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/09/2003
Return made up to 29/08/03; full list of members
dot icon21/09/2003
New director appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: no 1 fiscal house christchurch road boscombe bournemouth BH7 6DQ
dot icon28/03/2003
Miscellaneous
dot icon02/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon03/10/2002
Return made up to 29/08/02; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon18/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon07/12/2001
New director appointed
dot icon30/10/2001
Return made up to 29/08/01; full list of members
dot icon08/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon26/10/2000
Return made up to 29/08/00; full list of members
dot icon14/03/2000
Accounts for a medium company made up to 1999-03-31
dot icon08/09/1999
Return made up to 29/08/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Return made up to 29/08/98; full list of members
dot icon29/01/1998
Ad 18/01/98--------- £ si 1661@1=1661 £ ic 11039/12700
dot icon29/01/1998
Ad 19/01/98--------- £ si 339@1=339 £ ic 10700/11039
dot icon29/01/1998
Nc inc already adjusted 17/01/98
dot icon29/01/1998
Resolutions
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon16/10/1997
Return made up to 29/08/97; full list of members
dot icon03/05/1997
Particulars of mortgage/charge
dot icon06/03/1997
Ad 31/12/96--------- £ si 118@1=118 £ ic 10582/10700
dot icon06/03/1997
Ad 30/12/96--------- £ si 582@1=582 £ ic 10000/10582
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 10000/10700 29/12/96
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/09/1996
Return made up to 29/08/96; full list of members
dot icon03/05/1996
Particulars of mortgage/charge
dot icon29/11/1995
New director appointed
dot icon23/11/1995
Ad 16/10/95--------- £ si 169@1=169 £ ic 9831/10000
dot icon23/11/1995
Ad 15/10/95--------- £ si 831@1=831 £ ic 9000/9831
dot icon23/11/1995
Resolutions
dot icon23/11/1995
£ nc 9000/10000 14/10/95
dot icon10/10/1995
Return made up to 29/08/95; no change of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Return made up to 29/08/94; full list of members
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Particulars of mortgage/charge
dot icon23/11/1993
Ad 01/09/93--------- £ si 767@1=767 £ ic 8233/9000
dot icon23/11/1993
Ad 01/09/93--------- £ si 233@1=233 £ ic 8000/8233
dot icon23/11/1993
Resolutions
dot icon23/11/1993
£ nc 8000/9000 01/09/93
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon03/09/1993
Return made up to 29/08/93; full list of members
dot icon16/03/1993
Ad 12/03/93--------- £ si 767@1=767 £ ic 7233/8000
dot icon16/03/1993
Ad 12/03/93--------- £ si 233@1=233 £ ic 7000/7233
dot icon16/03/1993
Resolutions
dot icon16/03/1993
£ nc 7000/8000 12/03/93
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 29/08/92; full list of members
dot icon14/09/1992
Particulars of mortgage/charge
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Ad 23/03/92--------- £ si 233@1=233 £ ic 6767/7000
dot icon08/04/1992
Ad 23/03/92--------- £ si 767@1=767 £ ic 6000/6767
dot icon08/04/1992
£ nc 6000/7000 23/03/92
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 29/08/91; no change of members
dot icon28/09/1990
Return made up to 29/08/90; full list of members
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon28/03/1990
Return made up to 27/06/89; full list of members
dot icon10/07/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Full accounts made up to 1987-03-31
dot icon06/01/1989
Return made up to 10/11/88; full list of members
dot icon13/05/1988
Registered office changed on 13/05/88 from: 582 christchurch road boscombe bournemouth
dot icon21/04/1988
Wd 23/03/88 ad 14/03/88--------- premium £ si 267@1=267 £ ic 5543/5810
dot icon21/04/1988
Wd 23/03/88 ad 08/03/88--------- £ si 733@1=733 £ ic 4810/5543
dot icon21/04/1988
Nc inc already adjusted
dot icon21/04/1988
Resolutions
dot icon06/01/1988
Accounting reference date shortened from 30/04 to 31/03
dot icon01/12/1987
Accounts made up to 1986-03-31
dot icon07/08/1987
Declaration of satisfaction of mortgage/charge
dot icon03/02/1987
Full accounts made up to 1985-03-31
dot icon03/02/1987
Annual return made up to 21/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/01/1986
Accounts made up to 1984-03-31
dot icon30/01/1986
Annual return made up to 30/04/85
dot icon23/03/1982
Incorporation
dot icon23/03/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Philip David
Director
01/12/2001 - 08/11/2022
2
Teconi, Martin Earle
Director
01/04/2003 - Present
4
Palmer, David Douglas
Director
04/02/2013 - 28/03/2014
14
Abel, Sharon Heather
Secretary
15/03/2023 - Present
-
De Lisle, Richard Godfray
Director
08/11/1995 - 30/03/2009
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L. YOUNGER LIMITED

A.L. YOUNGER LIMITED is an(a) Active company incorporated on 23/03/1982 with the registered office located at 2 Gordleton Industrial Park, Hannah Way Sway Road, Pennington Lymington, Hampshire SO41 8JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L. YOUNGER LIMITED?

toggle

A.L. YOUNGER LIMITED is currently Active. It was registered on 23/03/1982 .

Where is A.L. YOUNGER LIMITED located?

toggle

A.L. YOUNGER LIMITED is registered at 2 Gordleton Industrial Park, Hannah Way Sway Road, Pennington Lymington, Hampshire SO41 8JD.

What does A.L. YOUNGER LIMITED do?

toggle

A.L. YOUNGER LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A.L. YOUNGER LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2025-03-31.