About

Registered Number: 03028649
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP,

 

Established in 1995, Young Business Management Ltd are based in Mexborough, South Yorkshire, it's status is listed as "Active". We don't know the number of employees at the company. Young Business Management Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Leroy 06 February 1998 13 August 2003 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 19 September 2018
MR01 - N/A 19 September 2018
MR01 - N/A 17 September 2018
AD01 - Change of registered office address 06 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 26 May 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 February 2015
RP04 - N/A 16 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 March 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 March 2012
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 12 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 29 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1995
287 - Change in situation or address of Registered Office 15 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

Debenture 29 May 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Legal mortgage (own account) 11 October 2002 Fully Satisfied

N/A

Legal M0RTGAGE (own account) 11 October 2002 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.