H YOUNG (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

H YOUNG (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00706712

Incorporation date

30/10/1961

Size

Full

Contacts

Registered address

Registered address

Buckingham House, West Street, Newbury, Berkshire RG14 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1961)
dot icon10/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon09/01/2026
Change of details for Dr Ronald Sämann as a person with significant control on 2026-01-09
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Satisfaction of charge 007067120012 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 Dr Ronald Samann on 2021-02-03
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/10/2020
Registration of charge 007067120012, created on 2020-09-25
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/06/2015
Full 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 icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Jody Lalone as a director
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/01/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon13/01/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon07/09/2013
Part of the property or undertaking has been released and no longer forms part of charge 11
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon27/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon27/01/2012
Director's details changed for Alan James Mcivor on 2012-01-27
dot icon27/01/2012
Secretary's details changed for Alan James Mcivor on 2012-01-27
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 29/12/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 29/12/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Resolutions
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 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
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: dominion house kennetside newbury berkshire RG14 5PX
dot icon28/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon09/01/2003
Return made up to 29/12/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 29/12/01; full list of members
dot icon20/12/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director resigned
dot icon05/01/2001
Return made up to 29/12/00; full list of members
dot icon02/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/03/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon31/01/1999
Return made up to 29/12/98; full list of members
dot icon23/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon25/01/1998
Return made up to 29/12/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
Return made up to 29/12/96; no change of members
dot icon30/01/1996
Return made up to 29/12/95; full list of members
dot icon17/01/1996
Full accounts made up to 1995-09-30
dot icon20/07/1995
Full accounts made up to 1994-09-30
dot icon17/07/1995
Memorandum and Articles of Association
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon06/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 21/12/94 from: old dominion house 5 gravel hill henley-on-thames oxfordshire RG92EG
dot icon22/03/1994
Particulars of mortgage/charge
dot icon18/03/1994
Particulars of mortgage/charge
dot icon14/02/1994
Full accounts made up to 1993-09-30
dot icon23/12/1993
Return made up to 29/12/93; no change of members
dot icon13/09/1993
Director's particulars changed
dot icon23/08/1993
Director resigned
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon15/02/1993
Return made up to 29/12/92; full list of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon05/03/1992
Director's particulars changed
dot icon07/02/1992
Return made up to 29/12/91; no change of members
dot icon27/06/1991
Full accounts made up to 1990-09-29
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon28/02/1991
Memorandum and Articles of Association
dot icon28/02/1991
Resolutions
dot icon17/08/1990
Full accounts made up to 1989-09-30
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Return made up to 29/12/89; full list of members
dot icon06/02/1990
Particulars of mortgage/charge
dot icon12/12/1989
New director appointed
dot icon31/08/1989
Director resigned
dot icon11/07/1989
Full accounts made up to 1988-07-30
dot icon26/04/1989
Accounting reference date extended from 31/07 to 30/09
dot icon12/04/1989
Director resigned
dot icon22/03/1989
Return made up to 24/11/88; full list of members
dot icon23/01/1989
Director resigned
dot icon10/11/1988
Director resigned
dot icon24/10/1988
Director resigned
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon09/06/1988
Accounts made up to 1987-08-01
dot icon31/03/1988
Director resigned;new director appointed
dot icon31/03/1988
New director appointed
dot icon19/02/1988
Certificate of change of name
dot icon22/01/1988
Return made up to 25/11/87; full list of members
dot icon26/10/1987
Director resigned;new director appointed
dot icon11/04/1987
Full accounts made up to 1986-08-02
dot icon24/02/1987
Registered office changed on 24/02/87 from: 10 old burlington street london W1X 1LA
dot icon13/02/1987
Return made up to 31/12/86; full list of members
dot icon24/06/1974
Certificate of change of name
dot icon30/10/1961
Miscellaneous
dot icon30/10/1961
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 (OPERATIONS) LIMITED

H YOUNG (OPERATIONS) LIMITED is an(a) Active company incorporated on 30/10/1961 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 (OPERATIONS) LIMITED?

toggle

H YOUNG (OPERATIONS) LIMITED is currently Active. It was registered on 30/10/1961 .

Where is H YOUNG (OPERATIONS) LIMITED located?

toggle

H YOUNG (OPERATIONS) LIMITED is registered at Buckingham House, West Street, Newbury, Berkshire RG14 1BD.

What does H YOUNG (OPERATIONS) LIMITED do?

toggle

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

What is the latest filing for H YOUNG (OPERATIONS) LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-29 with no updates.