Company NameN. & F. Young (Decorating Services) Limited
DirectorJohn Carter Young
Company StatusActive
Company Number01259287
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John Carter Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(15 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address5 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
Director NameMrs Beulah Young
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 January 1999)
RoleRetired
Correspondence AddressBede House
Bede Street, Amble
Morpeth
Northumberland
NE65 0EA
Director NameMr John Rowell Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 December 2015)
RolePainter/Decorator
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
Director NameMrs Margaret Young
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 December 2015)
RoleCoy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
Secretary NameMrs Margaret Young
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ

Contact

Websitenandfyoung.co.uk
Telephone01665 710289
Telephone regionAlnwick

Location

Registered Address5 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Financials

Year2013
Net Worth£71,566
Cash£11,667
Current Liabilities£74,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

4 March 2005Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
30 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
20 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2022Notification of Lesley Young as a person with significant control on 4 January 2022 (2 pages)
18 August 2022Change of details for Mr John Carter Young as a person with significant control on 4 January 2022 (2 pages)
20 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 July 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Termination of appointment of Margaret Young as a secretary on 18 December 2015 (1 page)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,020
(4 pages)
28 January 2016Termination of appointment of Margaret Young as a director on 18 December 2015 (1 page)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,020
(4 pages)
28 January 2016Termination of appointment of Margaret Young as a director on 18 December 2015 (1 page)
28 January 2016Termination of appointment of John Rowell Young as a director on 18 December 2015 (1 page)
28 January 2016Termination of appointment of John Rowell Young as a director on 18 December 2015 (1 page)
28 January 2016Termination of appointment of Margaret Young as a secretary on 18 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,020
(5 pages)
19 January 2015Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,020
(5 pages)
19 January 2015Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,020
(5 pages)
19 January 2015Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages)
19 January 2015Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages)
19 January 2015Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page)
19 January 2015Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages)
19 January 2015Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page)
19 January 2015Director's details changed for Mrs Margaret Young on 1 February 2014 (2 pages)
19 January 2015Secretary's details changed for Mrs Margaret Young on 1 February 2014 (1 page)
19 January 2015Director's details changed for Mr John Rowell Young on 1 February 2014 (2 pages)
19 January 2015Director's details changed for Mr John Carter Young on 1 February 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,020
(7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,020
(7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,020
(7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Rowell Young on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Margaret Young on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr John Carter Young on 3 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 03/01/08; full list of members (4 pages)
13 March 2008Return made up to 03/01/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 03/01/07; full list of members (3 pages)
6 March 2007Return made up to 03/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
16 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Return made up to 03/01/01; full list of members (7 pages)
30 April 2001Ad 03/04/00--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages)
30 April 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Return 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 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 03/01/00; full list of members (7 pages)
30 March 2000Return made up to 03/01/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 March 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 03/01/97; full list of members (6 pages)
26 January 1997Return made up to 03/01/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 03/01/96; full list of members (6 pages)
15 January 1996Return made up to 03/01/96; full list of members (6 pages)