About

Registered Number: 04471512
Date of Incorporation: 27/06/2002 (22 years ago)
Company Status: Active
Registered Address: Sunny Bank, High Scales, Wigton, Cumbria, CA7 3NG,

 

D H Young Ltd was registered on 27 June 2002 with its registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, David Harrison 01 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Josephine 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
CH01 - Change of particulars for director 06 January 2020
CH03 - Change of particulars for secretary 06 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 03 July 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.