Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG & WOODS LIMITED
Company Information for

YOUNG & WOODS LIMITED

1-5 FOWLER ROAD, HAINAULT BUSINESS PARK, ILFORD, IG6 3UT,
Company Registration Number
00937948
Private Limited Company
Active

Company Overview

About Young & Woods Ltd
YOUNG & WOODS LIMITED was founded on 1968-08-28 and has its registered office in Ilford. The organisation's status is listed as "Active". Young & Woods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
YOUNG & WOODS LIMITED
 
Legal Registered Office
1-5 FOWLER ROAD
HAINAULT BUSINESS PARK
ILFORD
IG6 3UT
Other companies in CM20
 
Filing Information
Company Number 00937948
Company ID Number 00937948
Date formed 1968-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB213324217  
Last Datalog update: 2024-03-05 07:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG & WOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUNG & WOODS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK O'ROURKE
Company Secretary 2005-11-01
ALAN DAVID LEE
Director 2001-01-10
JOHN PATRICK O'ROURKE
Director 2001-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN WALKER
Director 1997-05-13 2006-04-20
JEAN WALKER
Company Secretary 1992-07-27 2005-11-01
CYRIL WOODS
Director 1991-07-21 2001-02-10
DOROTHY VIOLET WOODS
Company Secretary 1991-07-21 1992-07-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 009379480005
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 009379480004
2024-01-25Termination of appointment of John Patrick O'rourke on 2024-01-24
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID LEE
2024-01-25CESSATION OF ALAN DAVID LEE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CESSATION OF JOHN PATRICK O'ROURKE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Notification of Teparay Precision Sheet Metal Holdings Limited as a person with significant control on 2024-01-24
2024-01-25DIRECTOR APPOINTED MR RAYMOND DEREK BELCHER
2024-01-25DIRECTOR APPOINTED MR RUSSELL LLOYD NORTH
2024-01-25APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK O'ROURKE
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM 13 Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS
2023-08-01CESSATION OF HAZEL MONICA ELIZABETH LEE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-13Unaudited abridged accounts made up to 2022-09-30
2022-08-30CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL MONICA ELIZABETH LEE
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'ROURKE
2018-07-27PSC07CESSATION OF SUSAN WALKER WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27PSC09Withdrawal of a person with significant control statement on 2018-07-27
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WALKER WALKER
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID LEE
2017-07-26CH01Director's details changed for Mr Alan David Lee on 2017-07-20
2017-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK O'ROURKE on 2017-07-20
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-17CH01Director's details changed for Mr John Patrick O'rourke on 2016-03-17
2015-12-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0121/07/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0121/07/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0121/07/13 ANNUAL RETURN FULL LIST
2012-12-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0121/07/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0121/07/11 ANNUAL RETURN FULL LIST
2011-01-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-31AR0121/07/10 FULL LIST
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'ROURKE / 01/07/2010
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID LEE / 01/07/2010
2009-12-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-12-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-31363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-21363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-08-15363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-11363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-03-13RES12VARYING SHARE RIGHTS AND NAMES
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-01363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-27363(288)DIRECTOR RESIGNED
2001-07-27363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-29363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-24363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-20395PARTICULARS OF MORTGAGE/CHARGE
1997-07-27363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-05-25288aNEW DIRECTOR APPOINTED
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28288cSECRETARY'S PARTICULARS CHANGED
1996-08-09363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-27363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-28363sRETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-26363sRETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS
1992-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-30363sRETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS
1992-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-07-30363bRETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YOUNG & WOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUNG & WOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-03-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 251,039
Creditors Due Within One Year 2012-09-30 £ 234,376
Provisions For Liabilities Charges 2013-09-30 £ 17,727
Provisions For Liabilities Charges 2012-09-30 £ 20,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG & WOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 129,400
Cash Bank In Hand 2012-09-30 £ 95,985
Current Assets 2013-09-30 £ 763,947
Current Assets 2012-09-30 £ 705,406
Debtors 2013-09-30 £ 471,101
Debtors 2012-09-30 £ 469,463
Shareholder Funds 2013-09-30 £ 711,742
Shareholder Funds 2012-09-30 £ 701,546
Stocks Inventory 2013-09-30 £ 163,446
Stocks Inventory 2012-09-30 £ 139,958
Tangible Fixed Assets 2013-09-30 £ 216,561
Tangible Fixed Assets 2012-09-30 £ 250,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOUNG & WOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG & WOODS LIMITED
Trademarks
We have not found any records of YOUNG & WOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG & WOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as YOUNG & WOODS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG & WOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG & WOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG & WOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1