H YOUNG HOLDINGS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00194944

Incorporation date

07/01/1924

Size

Group

Contacts

Registered address

Registered address

Buckingham House, West Street, Newbury, Berkshire RG14 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1924)
dot icon29/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon15/08/2025
Termination of appointment of Daniel Samann as a director on 2025-08-15
dot icon04/07/2025
Cessation of Rinaldo Rinaldini Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Notification of Ronald Sämann as a person with significant control on 2016-04-06
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/05/2024
Cessation of Ronald Sämann as a person with significant control on 2016-04-06
dot icon16/05/2024
Notification of Lakefield Holdings Ltd as a person with significant control on 2016-04-06
dot icon16/05/2024
Notification of Rinaldo Rinaldini Limited as a person with significant control on 2016-04-06
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon17/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon05/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/04/2021
Satisfaction of charge 001949440014 in full
dot icon03/02/2021
Director's details changed for Dr Ronald Samann on 2021-02-03
dot icon03/02/2021
Director's details changed for Daniel Samann on 2021-02-03
dot icon03/02/2021
Director's details changed for Daniel Samann on 2021-02-03
dot icon03/02/2021
Director's details changed for Dr Ronald Samann on 2021-02-03
dot icon03/02/2021
Director's details changed for Daniel Samann on 2021-02-03
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon06/10/2020
Registration of charge 001949440014, created on 2020-09-25
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/09/2020
Satisfaction of charge 8 in full
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon19/06/2015
Resolutions
dot icon30/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-24
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon22/02/2015
Resolutions
dot icon04/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Jody Lalone as a director
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2008-01-24 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Alan James Mcivor on 2012-01-27
dot icon27/01/2012
Director's details changed for Alan James Mcivor on 2012-01-27
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 24/01/09; full list of members
dot icon16/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/04/2007
Statement of affairs
dot icon19/04/2007
Ad 29/03/07--------- £ si [email protected]=954359 £ ic 5673643/6628002
dot icon16/02/2007
Return made up to 24/01/07; full list of members
dot icon16/02/2007
Location of debenture register
dot icon16/02/2007
Location of register of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: buckingham house, west street, newbury, berkshire RG14 1BG
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed
dot icon24/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 24/01/06; full list of members
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 24/01/05; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: dominion house, kennetside, newbury, berkshire RG14 5PX
dot icon04/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/07/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon21/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Return made up to 24/01/03; full list of members
dot icon19/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon14/02/2002
Return made up to 24/01/02; full list of members
dot icon20/12/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon11/07/2001
Ad 02/07/01--------- £ si [email protected]=1875 £ ic 5653894/5655769
dot icon27/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon14/04/2001
Full group accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 24/01/01; bulk list available separately
dot icon03/05/2000
Ad 11/04/00--------- £ si [email protected]=750 £ ic 5653144/5653894
dot icon04/02/2000
Return made up to 24/01/00; bulk list available separately
dot icon23/01/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon19/12/1999
Full group accounts made up to 1999-09-30
dot icon16/03/1999
Return made up to 24/01/99; bulk list available separately
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon16/12/1998
Full group accounts made up to 1998-09-30
dot icon15/10/1998
Ad 01/10/98--------- £ si [email protected]=1875 £ ic 5651268/5653143
dot icon07/10/1998
New director appointed
dot icon06/10/1998
Auditor's resignation
dot icon18/06/1998
Statement of affairs
dot icon18/06/1998
Ad 01/05/98--------- £ si [email protected]=4451 £ ic 5646817/5651268
dot icon16/03/1998
Ad 25/02/98--------- premium £ si [email protected]=16250 £ ic 5630567/5646817
dot icon11/02/1998
Return made up to 24/01/98; bulk list available separately
dot icon22/01/1998
Resolutions
dot icon11/01/1998
Ad 19/12/97--------- £ si [email protected]=750 £ ic 5629817/5630567
dot icon18/12/1997
Full group accounts made up to 1997-09-30
dot icon03/10/1997
New director appointed
dot icon09/09/1997
Ad 22/08/97--------- £ si [email protected]=750 £ ic 5629067/5629817
dot icon25/07/1997
Ad 17/07/97--------- £ si [email protected]=625 £ ic 5628442/5629067
dot icon19/06/1997
Ad 09/06/97--------- £ si [email protected]=2000 £ ic 5626442/5628442
dot icon09/05/1997
Declaration of satisfaction of mortgage/charge
dot icon26/03/1997
Ad 17/03/97-18/03/97 £ si [email protected]=53250 £ ic 5573192/5626442
dot icon28/02/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 24/01/97; bulk list available separately
dot icon18/02/1997
Ad 24/01/97-13/02/97 £ si [email protected]=8750 £ ic 5564442/5573192
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Resolutions
dot icon13/01/1997
Full group accounts made up to 1996-09-30
dot icon09/01/1997
Ad 30/12/96--------- £ si [email protected]=1401502 £ ic 4162940/5564442
dot icon09/01/1997
Ad 18/12/96--------- £ si [email protected]=9750 £ ic 4153190/4162940
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ nc 5000000/7500000 27/12/96
dot icon06/12/1996
Listing of particulars
dot icon30/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon19/02/1996
Return made up to 24/01/96; bulk list available separately
dot icon01/02/1996
Resolutions
dot icon15/01/1996
Full group accounts made up to 1995-09-30
dot icon14/03/1995
Full group accounts made up to 1994-09-30
dot icon22/02/1995
Return made up to 24/01/95; bulk list available separately
dot icon23/01/1995
Resolutions
dot icon21/12/1994
Registered office changed on 21/12/94 from: old dominion house, 5 gravel hill, henley-on-thames, oxfordshire RG9 2EG
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1994
Director resigned
dot icon22/03/1994
Particulars of mortgage/charge
dot icon18/03/1994
Particulars of mortgage/charge
dot icon25/02/1994
Return made up to 24/01/94; bulk list available separately
dot icon25/01/1994
Memorandum and Articles of Association
dot icon25/01/1994
Memorandum and Articles of Association
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon07/01/1994
Full group accounts made up to 1993-09-30
dot icon13/09/1993
Director's particulars changed
dot icon13/09/1993
Director's particulars changed
dot icon23/08/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon17/02/1993
Return made up to 24/01/93; bulk list available separately
dot icon21/01/1993
Full group accounts made up to 1992-09-30
dot icon21/08/1992
New director appointed
dot icon12/03/1992
Director's particulars changed
dot icon13/02/1992
Return made up to 24/01/92; bulk list available separately
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Nc inc already adjusted 09/01/92
dot icon06/02/1992
Resolutions
dot icon16/01/1992
Memorandum and Articles of Association
dot icon23/12/1991
Full group accounts made up to 1991-09-30
dot icon21/02/1991
Return made up to 24/01/91; bulk list available separately
dot icon29/01/1991
Resolutions
dot icon24/12/1990
Full group accounts made up to 1990-09-29
dot icon26/10/1990
Statement of affairs
dot icon26/10/1990
Ad 29/05/90--------- £ si [email protected]
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Return made up to 24/01/90; bulk list available separately
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1990
Resolutions
dot icon18/01/1990
Full group accounts made up to 1989-09-30
dot icon12/01/1990
Director resigned
dot icon24/10/1989
Location of register of members
dot icon19/10/1989
Statement of affairs
dot icon09/10/1989
Wd 04/10/89 ad 02/08/89--------- £ si [email protected]
dot icon15/06/1989
New director appointed
dot icon01/06/1989
Statement of affairs
dot icon01/06/1989
Wd 15/05/89 ad 13/11/87--------- £ si [email protected]=49586
dot icon24/04/1989
Accounting reference date extended from 31/07 to 30/09
dot icon21/04/1989
Return of allotments
dot icon17/04/1989
Listing of particulars
dot icon16/03/1989
Statement of affairs
dot icon15/03/1989
Statement of affairs
dot icon15/03/1989
Statement of affairs
dot icon06/03/1989
Wd 13/02/89 ad 09/02/89--------- £ si [email protected]=400697
dot icon05/03/1989
Listing of particulars
dot icon15/02/1989
Wd 25/01/89 ad 28/12/88--------- £ si [email protected]=16874
dot icon06/02/1989
Wd 17/01/89 ad 21/12/88--------- £ si [email protected]=5850
dot icon05/01/1989
Return made up to 24/11/88; bulk list available separately
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon05/12/1988
Wd 21/11/88 ad 11/11/88--------- premium £ si [email protected]=162500
dot icon28/11/1988
Statement of affairs
dot icon25/11/1988
Return made up to 25/11/87; bulk list available separately
dot icon24/11/1988
Statement of affairs
dot icon08/11/1988
Wd 18/10/88 ad 03/08/88--------- £ si [email protected]=451935
dot icon02/11/1988
Accounts made up to 1988-07-30
dot icon05/10/1988
New director appointed
dot icon27/09/1988
Wd 25/08/88 ad 03/08/88--------- premium £ si [email protected]=39374
dot icon08/09/1988
Statement of affairs
dot icon08/09/1988
Wd 10/08/88 ad 11/09/87--------- £ si [email protected]=541666
dot icon05/09/1988
Nc inc already adjusted
dot icon26/08/1988
Resolutions
dot icon26/08/1988
Resolutions
dot icon26/08/1988
Resolutions
dot icon26/08/1988
Resolutions
dot icon28/07/1988
Return of allotments
dot icon19/07/1988
Listing of particulars
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon02/06/1988
Statement of affairs
dot icon02/06/1988
Wd 21/04/88 ad 16/07/87--------- £ si [email protected]=314626
dot icon25/04/1988
New director appointed
dot icon12/04/1988
Wd 04/03/88 ad 01/12/87--------- £ si [email protected]=11754
dot icon10/02/1988
New secretary appointed
dot icon19/01/1988
Director resigned
dot icon12/01/1988
Full group accounts made up to 1987-08-01
dot icon29/12/1987
Resolutions
dot icon29/12/1987
Resolutions
dot icon17/11/1987
Return of allotments
dot icon19/10/1987
Return of allotments
dot icon18/09/1987
Resolutions
dot icon14/09/1987
Return of allotments
dot icon05/09/1987
Return of allotments
dot icon29/07/1987
Resolutions
dot icon14/07/1987
Return of allotments
dot icon23/06/1987
New director appointed
dot icon22/04/1987
Particulars of mortgage/charge
dot icon24/02/1987
Registered office changed on 24/02/87 from: 10 old burlington street, london, W1X 1LA
dot icon17/01/1987
Group of companies' accounts made up to 1986-08-02
dot icon18/12/1986
Return made up to 20/11/86; full list of members
dot icon28/10/1986
Secretary resigned;director resigned
dot icon28/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon10/10/1974
Certificate of change of name
dot icon07/01/1924
Miscellaneous
dot icon07/01/1924
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 H YOUNG HOLDINGS PUBLIC LIMITED COMPANY

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 07/01/1924 with the registered office located at Buckingham House, West Street, Newbury, Berkshire RG14 1BD. 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 H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?

toggle

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY is currently Active. It was registered on 07/01/1924 .

Where is H YOUNG HOLDINGS PUBLIC LIMITED COMPANY located?

toggle

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY is registered at Buckingham House, West Street, Newbury, Berkshire RG14 1BD.

What does H YOUNG HOLDINGS PUBLIC LIMITED COMPANY do?

toggle

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-24 with no updates.