About

Registered Number: 04864085
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Kingfisher Carpets, Coat Road, Martock, Somerset, TA12 6EX

 

Young & Williams Ltd was founded on 12 August 2003 with its registered office in Somerset, it's status is listed as "Active". There are 4 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gareth 01 August 2007 - 1
YOUNG, Gavin 01 August 2007 - 1
MASTERS, Derrick John 12 August 2003 31 July 2007 1
ROSE, Susan May 12 August 2003 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 August 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 03 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 August 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
CERTNM - Change of name certificate 07 May 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 25 August 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
225 - Change of Accounting Reference Date 06 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.