YOUNG & CO'S BREWERY PLC
Overview
| Company Name | YOUNG & CO'S BREWERY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00032762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOUNG & CO'S BREWERY PLC?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is YOUNG & CO'S BREWERY PLC located?
| Registered Office Address | Copper House 5 Garratt Lane SW18 4AQ Wandsworth London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG & CO'S BREWERY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YOUNG & CO'S BREWERY PLC?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for YOUNG & CO'S BREWERY PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Mar 04, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 25, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 18, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Feb 16, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 12, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 05, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 29, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Jan 22, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 4 pages | SH06 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 6 pages | SH06 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jan 15, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Jan 08, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 02, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 29, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 27, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 18, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Who are the officers of YOUNG & CO'S BREWERY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEQUIN, Severine Pascale | Secretary | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | 331412050001 | |||||||
| COOKE, Stephen John | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 315383020001 | |||||
| DODD, Simon Ray | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | United Kingdom | British | 211419750001 | |||||
| DODD, Tracy Janice | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 214104700002 | |||||
| DUNSMORE, John Michael | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | Scotland | British | 34568410008 | |||||
| DYSON, Ian | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 326752050001 | |||||
| MEANY, Aisling Deirdre Maria | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | Irish | 281741350001 | |||||
| OWEN, Michael James | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | United Kingdom | British | 219621400001 | |||||
| SERGEANT, Sarah Jane | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | United Kingdom | British | 250097760001 | |||||
| SLIGO-YOUNG, Torquil Charles Fflorance Barrow | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 50984370005 | |||||
| SANDLAND, Christopher Andrew | Secretary | 40 Southdean Gardens SW19 6NU London | British | 926790001 | ||||||
| SCHROEDER, Anthony Ian | Secretary | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | British | 73981550001 | ||||||
| TAYLOR, Christopher Jon | Secretary | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | 281800120001 | |||||||
| BRYAN, Nicholas Martin | Director | Bankside House Devenish Lane SL5 9QU Sunningdale Berkshire | United Kingdom | British | 94633880001 | |||||
| CLEVELY, Rupert John | Director | GU28 9AY Petworth Tanners River West Sussex England | England | British | 13482650002 | |||||
| CLITHEROW, Christopher | Director | 19 Girdwood Road SW18 5QR London | British | 13310350001 | ||||||
| CORZINE, Patricia Ann | Director | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | France | British | 93247160006 | |||||
| COTTRELL, Michael Noel Francis | Director | Laurenden Forstal Challock Lees TN25 4AU Ashford Kent | British | 16762950001 | ||||||
| DARDIS, Patrick Anthony | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | United Kingdom | Irish | 91548000008 | |||||
| GOODYEAR, Stephen Frederick | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 91197790001 | |||||
| LAMBERT, Roger Mark Uvedale | Director | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | England | British | 30842060004 | |||||
| LOUGHBOROUGH, Mark Julian | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 300706030001 | |||||
| MCHOUL, Ian Philip | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 133368150003 | |||||
| MILLER, Nick Brian | Director | 5 Garratt Lane SW18 4AQ Wandsworth Copper House London | England | British | 240109260001 | |||||
| PAGE, David Michael | Director | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | England | British | 3568360012 | |||||
| PALMER, Brian Dudley Buller | Director | Voel House 18 South Grove N6 6BJ London | England | British | 926820001 | |||||
| READ, Charles Patrick Wilson | Director | Malthouse Cottage Little Bognor Nr Fittleworth RH20 1JT Pulborough West Sussex | United Kingdom | British | 117631200001 | |||||
| ROBINSON, Steven Allan | Director | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | England | British | 212256850001 | |||||
| SANDLAND, Christopher Andrew | Director | Osiers Road Wandsworth SW18 1NH London 26 | British | 926790002 | ||||||
| SANDLAND, Christopher Andrew | Director | 40 Southdean Gardens SW19 6NU London | British | 926790001 | ||||||
| SHARMAN OF REDLYNCH, Colin, Lord | Director | Manor Farm Teffont Magna SP3 5QY Salisbury Wiltshire | United Kingdom | British | 66768660001 | |||||
| SUMMERS, Roy, Dr | Director | Ettrick Manor 56/6 Spylaw Road EH10 5BR Edinburgh | Scotland | British | 629680006 | |||||
| TURNER, Edward James | Director | Riverside House 26 Osiers Road SW18 1NH Wandsworth London | England | British | 201076350001 | |||||
| WHITEHEAD, Peter Wright | Director | 1 Firs Avenue East Sheen SW14 7NZ London | United Kingdom | British | 51144670002 | |||||
| YOUNG, James Guillaume Allen | Director | The Granary Howfold Farm Wisborough Green RH14 0EG Billingshurst West Sussex | United Kingdom | British | 13306960004 |
What are the latest statements on persons with significant control for YOUNG & CO'S BREWERY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0