Amble
Morpeth
Northumberland
NE65 0DZ
Director Name | Mrs Beulah Young |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 1999) |
Role | Retired |
Correspondence Address | Bede House Bede Street, Amble Morpeth Northumberland NE65 0EA |
Director Name | Mr John Rowell Young |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 December 2015) |
Role | Painter/Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Amble Morpeth Northumberland NE65 0DZ |
Director Name | Mrs Margaret Young |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 December 2015) |
Role | Coy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Amble Morpeth Northumberland NE65 0DZ |
Secretary Name | Mrs Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Amble Morpeth Northumberland NE65 0DZ |
Website | nandfyoung.co.uk |
---|---|
Telephone | 01665 710289 |
Telephone region | Alnwick |
Registered Address | 5 Church Street Amble Morpeth Northumberland NE65 0DZ |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Year | 2013 |
---|---|
Net Worth | £71,566 |
Cash | £11,667 |
Current Liabilities | £74,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
4 March 2005 | Delivered on: 12 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 church street amble northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 July 1997 | Delivered on: 12 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or young's signs LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 July 1996 | Delivered on: 15 July 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
20 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 August 2022 | Notification of Lesley Young as a person with significant control on 4 January 2022 (2 pages) |
18 August 2022 | Change of details for Mr John Carter Young as a person with significant control on 4 January 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 July 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2016 | Termination of appointment of Margaret Young as a secretary on 18 December 2015 (1 page) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Margaret Young as a director on 18 December 2015 (1 page) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Margaret Young as a director on 18 December 2015 (1 page) |
28 January 2016 | Termination of appointment of John Rowell Young as a director on 18 December 2015 (1 page) |
28 January 2016 | Termination of appointment of John Rowell Young as a director on 18 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Margaret Young as a secretary on 18 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2015 | Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page) |
19 January 2015 | Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page) |
19 January 2015 | Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page) |
19 January 2015 | Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 03/01/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2002 | Return made up to 03/01/02; full list of members
|
16 January 2002 | Return made up to 03/01/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Return made up to 03/01/01; full list of members (7 pages) |
30 April 2001 | Ad 03/04/00--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
30 April 2001 | Ad 03/04/00--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
30 April 2001 | £ nc 1000/1100 03/04/00 (1 page) |
30 April 2001 | Resolutions
|
30 April 2001 | Return made up to 03/01/01; full list of members (7 pages) |
30 April 2001 | £ nc 1000/1100 03/04/00 (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 03/01/00; full list of members (7 pages) |
30 March 2000 | Return made up to 03/01/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 March 1999 | Return made up to 03/01/99; full list of members
|
23 March 1999 | Return made up to 03/01/99; full list of members
|
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |