Company NameYounger Smith Limited
DirectorRyan Ashley Younger
Company StatusActive
Company Number04580117
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ryan Ashley Younger
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 18 Crestlands Buisness Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Secretary NameMiss Chantelle Alexandra Younger
StatusCurrent
Appointed14 November 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 18 Crestlands Buisness Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Director NameStephen Paul Younger
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDovelands
Park Road
Sudbury
Suffolk
CO10 2QB
Director NameMr Nicholas James Younger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address8 Davidson Close
Great Cornard
Sudbury
Suffolk
CO10 0YU
Secretary NameJacqueline Ann Younger
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleSecretary
Correspondence Address84 Waldingfield Road
Sudbury
Suffolk
CO10 2PX
Secretary NameStephen Paul Younger
NationalityBritish
StatusResigned
Appointed28 November 2003(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2008)
RoleCompany Director
Correspondence AddressDovelands
Park Road
Sudbury
Suffolk
CO10 2QB
Secretary NameJane Last
NationalityBritish
StatusResigned
Appointed16 March 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address8 Davidson Close
Great Cornard
Sudbury
Suffolk
CO10 0YU
Director NameMr Robert Ian Fox
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2022)
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 18 Crestlands Buisness Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 18 Crestlands Buisness Park Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

2 at £1Nicholas James Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£12,044
Current Liabilities£18,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

2 December 2003Delivered on: 6 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2018Director's details changed for Mr Ryan Ashley Younger on 26 October 2018 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Change of details for Mr Ryan Ashley Younger as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Ryan Ashley Younger as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Robert Ian Fox as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Robert Ian Fox as a director on 1 June 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Appointment of Mr Ryan Ashley Younger as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Ryan Ashley Younger as a director (2 pages)
5 January 2016Appointment of Mr Ryan Ashley Younger as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Ryan Ashley Younger as a director (2 pages)
4 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2010Director's details changed for Nicholas James Younger on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Nicholas James Younger on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
5 July 2010Termination of appointment of Jane Last as a secretary (3 pages)
5 July 2010Termination of appointment of Jane Last as a secretary (3 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Appointment terminated director and secretary stephen younger (1 page)
18 March 2008Secretary appointed jane last (2 pages)
18 March 2008Secretary appointed jane last (2 pages)
18 March 2008Appointment terminated director and secretary stephen younger (1 page)
16 November 2007Return made up to 01/11/07; full list of members (8 pages)
16 November 2007Return made up to 01/11/07; full list of members (8 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2005Return made up to 01/11/05; full list of members (7 pages)
9 November 2005Return made up to 01/11/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 October 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 01/11/03; full list of members (7 pages)
21 November 2003Return made up to 01/11/03; full list of members (7 pages)
2 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
2 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Incorporation (17 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (17 pages)