H YOUNG HOLDINGS PUBLIC LIMITED COMPANY
Overview
Company Name | H YOUNG HOLDINGS PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00194944 |
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 H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is H YOUNG HOLDINGS PUBLIC LIMITED COMPANY located?
Registered Office Address | Buckingham House, West Street Newbury RG14 1BD Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Notification of Rinaldo Rinaldini Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of Lakefield Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ronald Sämann as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||||||
Satisfaction of charge 001949440014 in full | 4 pages | MR04 | ||||||||||||||
Director's details changed for Dr Ronald Samann on Feb 03, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Daniel Samann on Feb 03, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Daniel Samann on Feb 03, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Ronald Samann on Feb 03, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Daniel Samann on Feb 03, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 001949440014, created on Sep 25, 2020 | 15 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2019
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||||||
Who are the officers of H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCIVOR, Alan James | Secretary | Buckingham House, West Street Newbury RG14 1BD Berkshire | British | Accountant | 79501250001 | |||||
MCIVOR, Alan James | Director | Buckingham House, West Street Newbury RG14 1BD Berkshire | United Kingdom | British | Accountant | 79501250001 | ||||
SAMANN, Daniel | Director | Buckingham House, West Street Newbury RG14 1BD Berkshire | United States | Canadian | Director | 82960450002 | ||||
SAMANN, Ronald, Dr | Director | Buckingham House, West Street Newbury RG14 1BD Berkshire | Bermuda | Canadian | Company Director | 91485410004 | ||||
REDFERN, Thomas Stathis | Secretary | Tanglewood High Street RG8 7ER Whitchurch South Oxfordshire | British | 36144650003 | ||||||
BOWLES, Terence John | Director | Doubtnot 46 Valley Road WD3 4DS Rickmansworth Hertfordshire | United Kingdom | British | Director | 60618990001 | ||||
CALDWELL, Wilfrid Moores | Director | The Grange Fittleworth RH20 1EW Pulborough West Sussex | United Kingdom | British | Company Director | 36127970001 | ||||
ENSOR, Peter Richard | Director | Flat 4 3 Egerton Place SW3 2EF London | British | Publisher | 5607280001 | |||||
EVANS, Stephen Anthony | Director | Flat E 58 Eaton Square SW1W 9BG London | United Kingdom | British | Stockbroker | 114331730002 | ||||
FLECHTNER, Richard | Director | 24990 O Route 37 Carthage Ny 13619 Usa | American | President-Ceo Car Freshner Cor | 75171230001 | |||||
FOSTER, Ian | Director | Kildonan Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | Company Director | 4254020001 | |||||
JOHNSTON, Edwina Jane | Director | Wynd Wood Bucklebury Alley RG16 9NJ Cold Ash Newbury Berkshire | British | Accountant | 23664270001 | |||||
LALONE, Jody Ruth Ann | Director | 3624 Dixon Road Mannsville New York 13661 Usa | Usa | American | Vp Sales-Marketing | 76932240001 | ||||
MALTBY, Colin Charles | Director | 51 Addison Avenue W11 4QU London | British | Company Director | 16290100001 | |||||
MCGRATH, Rory Hugh | Director | Standen Manor RG17 0RB Hungerford Berkshire | British | Company Director | 3515560001 | |||||
MILLAR, Stephen Graeme | Director | Radley House The Goodings Woodlands St Mary RG16 7BD Newbury Berkshire | British | Company Director | 55535830001 | |||||
REDFERN, Thomas Stathis | Director | Tanglewood High Street RG8 7ER Whitchurch South Oxfordshire | British | Solicitor | 36144650003 | |||||
RIMELL, Philip Paul | Director | 8 Ranelagh Grove SW1W 8PD London | British | Company Director | 9839360001 | |||||
SPARKS, David | Director | 23 Eton Hall Eton College Road NW3 2DP London | British | Solicitor | 23664290001 | |||||
TAYLOR, Ian Charles Boucher | Director | Woodlands TA11 6NS Littleton Somerset | United Kingdom | British | Director | 169792830001 | ||||
WILSON, John | Director | Worleys Hill RG10 8PA Wargrave Berks | British | 42596360001 |
Who are the persons with significant control of H YOUNG HOLDINGS PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr Ronald Sämann | Apr 06, 2016 | Buckingham House, West Street Newbury RG14 1BD Berkshire | Yes | ||||||||||
Nationality: Canadian Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
Lakefield Holdings Ltd | Apr 06, 2016 | 10-24 West Street RG14 1BD Newbury Buckingham House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rinaldo Rinaldini Limited | Apr 06, 2016 | 31 Victoria Street HM10 Hamilton Victoria Place Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
|
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