YOUNG & CO'S BREWERY PLC

YOUNG & CO'S BREWERY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameYOUNG & CO'S BREWERY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00032762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for YOUNG & CO'S BREWERY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for YOUNG & CO'S BREWERY PLC?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for YOUNG & CO'S BREWERY PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 04, 2026

    • Capital: GBP 7,682,749.250
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 25, 2026

    • Capital: GBP 7,693,775.625
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 18, 2026

    • Capital: GBP 7,694,827.750
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Feb 16, 2026

    • Capital: GBP 7,704,738.625
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 12, 2026

    • Capital: GBP 7,709,738.625
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2026

    • Capital: GBP 7,725,166.875
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 29, 2026

    • Capital: GBP 7,734,985.875
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jan 22, 2026

    • Capital: GBP 7,738,948.000
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 7,755,537.125
    4 pagesSH06
    Annotations
    DateAnnotation
    Jan 23, 2026Clarification This is a second filing of an sh06 that was originally registered on 02/01/2026

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 7,739,440.000
    6 pagesSH06
    Annotations
    DateAnnotation
    Jan 22, 2026Replaced This document is a second filing of a SH06 originally register on 02/01/2026

    Cancellation of shares. Statement of capital on Jan 15, 2026

    • Capital: GBP 7,739,440.000
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jan 08, 2026

    • Capital: GBP 7,741,179.250
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 02, 2026

    • Capital: GBP 7,741,362.500
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 29, 2025

    • Capital: GBP 7,742,715.250
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 7,759,993.250
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: GBP 7,746,791.500
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of YOUNG & CO'S BREWERY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEQUIN, Severine Pascale
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Secretary
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    331412050001
    COOKE, Stephen John
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish315383020001
    DODD, Simon Ray
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    United KingdomBritish211419750001
    DODD, Tracy Janice
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish214104700002
    DUNSMORE, John Michael
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    ScotlandBritish34568410008
    DYSON, Ian
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish326752050001
    MEANY, Aisling Deirdre Maria
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandIrish281741350001
    OWEN, Michael James
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    United KingdomBritish219621400001
    SERGEANT, Sarah Jane
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    United KingdomBritish250097760001
    SLIGO-YOUNG, Torquil Charles Fflorance Barrow
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish50984370005
    SANDLAND, Christopher Andrew
    40 Southdean Gardens
    SW19 6NU London
    Secretary
    40 Southdean Gardens
    SW19 6NU London
    British926790001
    SCHROEDER, Anthony Ian
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Secretary
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    British73981550001
    TAYLOR, Christopher Jon
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Secretary
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    281800120001
    BRYAN, Nicholas Martin
    Bankside House
    Devenish Lane
    SL5 9QU Sunningdale
    Berkshire
    Director
    Bankside House
    Devenish Lane
    SL5 9QU Sunningdale
    Berkshire
    United KingdomBritish94633880001
    CLEVELY, Rupert John
    GU28 9AY Petworth
    Tanners River
    West Sussex
    England
    Director
    GU28 9AY Petworth
    Tanners River
    West Sussex
    England
    EnglandBritish13482650002
    CLITHEROW, Christopher
    19 Girdwood Road
    SW18 5QR London
    Director
    19 Girdwood Road
    SW18 5QR London
    British13310350001
    CORZINE, Patricia Ann
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Director
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    FranceBritish93247160006
    COTTRELL, Michael Noel Francis
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    Director
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    British16762950001
    DARDIS, Patrick Anthony
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    United KingdomIrish91548000008
    GOODYEAR, Stephen Frederick
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish91197790001
    LAMBERT, Roger Mark Uvedale
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Director
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    EnglandBritish30842060004
    LOUGHBOROUGH, Mark Julian
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish300706030001
    MCHOUL, Ian Philip
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish133368150003
    MILLER, Nick Brian
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    Director
    5 Garratt Lane
    SW18 4AQ Wandsworth
    Copper House
    London
    EnglandBritish240109260001
    PAGE, David Michael
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Director
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    EnglandBritish3568360012
    PALMER, Brian Dudley Buller
    Voel House 18 South Grove
    N6 6BJ London
    Director
    Voel House 18 South Grove
    N6 6BJ London
    EnglandBritish926820001
    READ, Charles Patrick Wilson
    Malthouse Cottage
    Little Bognor Nr Fittleworth
    RH20 1JT Pulborough
    West Sussex
    Director
    Malthouse Cottage
    Little Bognor Nr Fittleworth
    RH20 1JT Pulborough
    West Sussex
    United KingdomBritish117631200001
    ROBINSON, Steven Allan
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Director
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    EnglandBritish212256850001
    SANDLAND, Christopher Andrew
    Osiers Road
    Wandsworth
    SW18 1NH London
    26
    Director
    Osiers Road
    Wandsworth
    SW18 1NH London
    26
    British926790002
    SANDLAND, Christopher Andrew
    40 Southdean Gardens
    SW19 6NU London
    Director
    40 Southdean Gardens
    SW19 6NU London
    British926790001
    SHARMAN OF REDLYNCH, Colin, Lord
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    Director
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    United KingdomBritish66768660001
    SUMMERS, Roy, Dr
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    Director
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandBritish629680006
    TURNER, Edward James
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    Director
    Riverside House
    26 Osiers Road
    SW18 1NH Wandsworth
    London
    EnglandBritish201076350001
    WHITEHEAD, Peter Wright
    1 Firs Avenue
    East Sheen
    SW14 7NZ London
    Director
    1 Firs Avenue
    East Sheen
    SW14 7NZ London
    United KingdomBritish51144670002
    YOUNG, James Guillaume Allen
    The Granary
    Howfold Farm Wisborough Green
    RH14 0EG Billingshurst
    West Sussex
    Director
    The Granary
    Howfold Farm Wisborough Green
    RH14 0EG Billingshurst
    West Sussex
    United KingdomBritish13306960004

    What are the latest statements on persons with significant control for YOUNG & CO'S BREWERY PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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