Company NameYoungs Quality Foods Ltd
DirectorsRichard Thomas Young and Lisa Young
Company StatusActive
Company Number04489764
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameRichard Thomas Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressUnit 6a Eastway Rivergreen Ind Estate
Pallion
Sunderland
SR4 6AD
Secretary NameMrs Lisa Young
StatusCurrent
Appointed10 August 2011(9 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 6a Eastway Rivergreen Ind Estate
Pallion
Sunderland
SR4 6AD
Director NameMrs Lisa Young
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Eastway Rivergreen Ind Estate
Pallion
Sunderland
SR4 6AD
Secretary NameRichard Ellis Young
NationalityBritish
StatusResigned
Appointed24 July 2002(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2007)
RoleCompany Director
Correspondence Address30 Lingdale Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 8AZ
Secretary NameMrs Joan Young
StatusResigned
Appointed26 November 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address30 Lingdale Avenue
Sunderland
Tyne And Wear
SR6 8AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 5140053
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6a Eastway
Rivergreen Ind Estate
Pallion
Sunderland
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

100 at £1Mr Richard Thomas Young
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£13,607
Current Liabilities£89,805

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 September 2020Director's details changed for Richard Thomas Young on 24 July 2002 (1 page)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
3 June 2016Appointment of Mrs Lisa Young as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Mrs Lisa Young as a director on 3 June 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Appointment of Mrs Lisa Young as a secretary (1 page)
10 August 2011Termination of appointment of Joan Young as a secretary (1 page)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Joan Young as a secretary (1 page)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mrs Lisa Young as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 July 2010Director's details changed for Richard Thomas Young on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Richard Thomas Young on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Richard Thomas Young on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Director's change of particulars / richard young / 11/09/2007 (1 page)
18 July 2008Appointment terminated secretary richard young (1 page)
18 July 2008Director's change of particulars / richard young / 11/09/2007 (1 page)
18 July 2008Appointment terminated secretary richard young (1 page)
17 July 2008Secretary appointed mrs joan young (1 page)
17 July 2008Secretary appointed mrs joan young (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Return made up to 18/07/06; full list of members (6 pages)
28 September 2006Return made up to 18/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2005Return made up to 18/07/05; full list of members (2 pages)
27 July 2005Return made up to 18/07/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 November 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(6 pages)
31 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(6 pages)
15 August 2002Resolutions
  • RES13 ‐ 99 shares issued 24/07/02
(1 page)
15 August 2002Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Resolutions
  • RES13 ‐ 99 shares issued 24/07/02
(1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
18 July 2002Incorporation (9 pages)
18 July 2002Incorporation (9 pages)