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

PRESENTIA YOUNG & CO LIMITED

25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD,
Company Registration Number
00960302
Private Limited Company
Active

Company Overview

About Presentia Young & Co Ltd
PRESENTIA YOUNG & CO LIMITED was founded on 1969-08-15 and has its registered office in Hampshire. The organisation's status is listed as "Active". Presentia Young & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESENTIA YOUNG & CO LIMITED
 
Legal Registered Office
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9DD
Other companies in SO23
 
Filing Information
Company Number 00960302
Company ID Number 00960302
Date formed 1969-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780812816  
Last Datalog update: 2024-03-06 20:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESENTIA YOUNG & CO 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 PRESENTIA YOUNG & CO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN WRIGHT
Company Secretary 2014-09-27
NIGEL JOHN WRIGHT
Director 1996-12-13
SUSANNAH CATHERINE WRIGHT
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD WRIGHT
Company Secretary 1991-01-22 2014-09-27
JOHN RICHARD WRIGHT
Director 1991-01-22 2014-09-27
VALERIE WRIGHT
Director 1991-01-22 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN WRIGHT THE LIME CENTRE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
NIGEL JOHN WRIGHT WINCHESTER PROPERTY COMPANY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
SUSANNAH CATHERINE WRIGHT THE LIME CENTRE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
SUSANNAH CATHERINE WRIGHT WINCHESTER PROPERTY COMPANY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009603020003
2020-06-15SH08Change of share class name or designation
2020-06-15RES12Resolution of varying share rights or name
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 45165
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 45165
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 45165
2016-02-05AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 19/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH CATHERINE WRIGHT / 19/03/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 45165
2015-02-10AR0122/01/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AP03Appointment of Nigel John Wright as company secretary on 2014-09-27
2015-01-28TM02Termination of appointment of John Richard Wright on 2014-09-27
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WRIGHT
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009603020003
2014-03-14SH0107/03/14 STATEMENT OF CAPITAL GBP 45165
2014-02-17AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0122/01/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0122/01/12 ANNUAL RETURN FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WRIGHT / 22/01/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WRIGHT / 22/01/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH CATHERINE WRIGHT / 22/01/2012
2011-02-03AR0122/01/11 FULL LIST
2011-01-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-10AR0122/01/10 FULL LIST
2010-02-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL WRIGHT / 21/01/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH WRIGHT / 21/01/2008
2007-08-23363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-04363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-04-20169£ IC 50000/41665 01/03/04 £ SR 8335@1=8335
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: TORONTO HOUSE 49A SOUTH END CROYDON SURREY CR9 1LT
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-10288bDIRECTOR RESIGNED
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-20363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-25363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 69, SOUTH END, CROYDON, SURREY. CR0 1BF.
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-16363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-06363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-25363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1997-01-15288aNEW DIRECTOR APPOINTED
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-23363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-06363sRETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-20363sRETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS
1993-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PRESENTIA YOUNG & CO 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 PRESENTIA YOUNG & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-01-09 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1970-07-27 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PRESENTIA YOUNG & CO LIMITED

Intangible Assets
Patents
We have not found any records of PRESENTIA YOUNG & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESENTIA YOUNG & CO LIMITED
Trademarks
We have not found any records of PRESENTIA YOUNG & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESENTIA YOUNG & CO 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 (70229 - Management consultancy activities other than financial management) as PRESENTIA YOUNG & CO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PRESENTIA YOUNG & CO 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 PRESENTIA YOUNG & CO 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 PRESENTIA YOUNG & CO 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.