About

Registered Number: 01394321
Date of Incorporation: 16/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Youngs Industrial Estate, Paices Hill Aldermaston, Reading, Berks, RG7 4PQ

 

Young (Stanbridge Road) Ltd was founded on 16 October 1978 and are based in Reading in Berks, it's status in the Companies House registry is set to "Active". The companies directors are listed as Young, Roy Darren, Young, Robert Anthony, Young, Roy Darren, Young, Timothy James, Young, Trina Michelle, Bowman, Rachel Liddle, Young, Andrew Philip, Young, Ralph William, Young, Vera May. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Robert Anthony N/A - 1
YOUNG, Roy Darren 06 April 2019 - 1
YOUNG, Timothy James 06 April 2019 - 1
YOUNG, Trina Michelle 06 April 2019 - 1
YOUNG, Ralph William N/A 07 September 1996 1
YOUNG, Vera May N/A 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Roy Darren 23 April 2001 - 1
BOWMAN, Rachel Liddle N/A 27 April 1993 1
YOUNG, Andrew Philip 27 April 1993 23 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
PSC04 - N/A 25 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 27 April 2017
RP04AR01 - N/A 17 August 2016
AR01 - Annual Return 14 July 2016
MR04 - N/A 06 April 2016
MR04 - N/A 06 April 2016
MR04 - N/A 06 April 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 21 May 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA01 - Change of accounting reference date 24 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 09 September 2011
RESOLUTIONS - N/A 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363s - Annual Return 29 September 1996
288 - N/A 29 September 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 03 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 28 September 1993
288 - N/A 11 May 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 November 2011 Fully Satisfied

N/A

Single debenture 31 January 1983 Fully Satisfied

N/A

Single debenture 31 January 1983 Fully Satisfied

N/A

Legal mortgage 28 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.