J.W. YOUNG & SONS LTD - TEWKESBURY
Company Profile | Company Filings |
Overview
J.W. YOUNG & SONS LTD is a Private Limited Company from TEWKESBURY UNITED KINGDOM and has the status: Active.
J.W. YOUNG & SONS LTD was incorporated 23 years ago on 25/04/2001 and has the registered number: 04205838. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
J.W. YOUNG & SONS LTD was incorporated 23 years ago on 25/04/2001 and has the registered number: 04205838. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
J.W. YOUNG & SONS LTD - TEWKESBURY
This company is listed in the following categories:
32300 - Manufacture of sports goods
32300 - Manufacture of sports goods
46900 - Non-specialised wholesale trade
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 DAVEY WALK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MILES | Dec 1975 | British | Director | 2020-09-11 | CURRENT |
VICKI LOUISE HAINES | Jun 1976 | British | Director | 2020-09-11 | CURRENT |
VICKI LOUISE HAINES | Secretary | 2020-09-11 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-04-25 UNTIL 2001-05-16 | RESIGNED | ||
MR STEPHEN NICHOLAS TAYLOR | Apr 1964 | British | Director | 2014-09-30 UNTIL 2020-09-11 | RESIGNED |
MR PHILIP RICHARD TALLENTS | Jan 1950 | British | Director | 2001-05-16 UNTIL 2014-09-30 | RESIGNED |
MR STEPHEN NICHOLAS TAYLOR | British | Secretary | 2008-04-09 UNTIL 2020-09-11 | RESIGNED | |
JEREMY EDWARD STANLEY JACKSON | Jan 1947 | Secretary | 2001-05-16 UNTIL 2008-04-09 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2001-04-25 UNTIL 2001-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Vicki Louise Haines | 2020-10-21 | 6/1976 | Tewkesbury |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Christopher Miles | 2020-09-11 | 12/1975 | Tewkesbury Gloucestershire |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Masterline Walker Limited | 2016-04-06 - 2020-09-11 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J.W. Young & Sons Ltd | 2023-08-02 | 31-03-2023 | £22,053 equity |
J.W. Young & Sons Ltd - Filleted accounts | 2022-10-29 | 31-03-2022 | £19,465 equity |
J.W. Young & Sons Ltd - Filleted accounts | 2021-12-08 | 31-03-2021 | £13,758 equity |
J.W. Young & Sons Ltd - Filleted accounts | 2021-06-04 | 30-09-2020 | £1 equity |
Dormant Company Accounts - J.W. YOUNG & SONS LTD | 2020-02-13 | 30-09-2019 | £1 Cash £1 equity |