Background WavePink WaveYellow Wave

JOHN YOUNGS LIMITED (00138213)

JOHN YOUNGS LIMITED (00138213) is an active UK company. incorporated on 4 November 1914. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JOHN YOUNGS LIMITED has been registered for 111 years. Current directors include CLAXTON, Nicola Jane, WILSON, James Duncan.

Company Number
00138213
Status
active
Type
ltd
Incorporated
4 November 1914
Age
111 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CLAXTON, Nicola Jane, WILSON, James Duncan
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN YOUNGS LIMITED

JOHN YOUNGS LIMITED is an active company incorporated on 4 November 1914 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JOHN YOUNGS LIMITED was registered 111 years ago.(SIC: 41201, 41202)

Status

active

Active since 111 years ago

Company No

00138213

LTD Company

Age

111 Years

Incorporated 4 November 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Previous Addresses

Drayton Norwich Norfolk NR8 6AH
From: 10 May 2011To: 12 November 2024
9- 11 Drayton High Road Drayton Norwich Norfolk NR8 6AH United Kingdom
From: 9 May 2011To: 10 May 2011
Drayton Norwich Norfolk NR8 6AH
From: 4 November 1914To: 9 May 2011
Timeline

14 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Feb 12
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Nov 18
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018

CLAXTON, Nicola Jane

Active
Norwich, NorfolkNR8 6AH
Born December 1969
Director
Appointed 24 Jan 2025

WILSON, James Duncan

Active
Drayton, NorwichNR8 6AH
Born June 1968
Director
Appointed 24 Jan 2025

ALFLATT, Robert John

Resigned
Norwich, NorfolkNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
Norwich, NorfolkNR8 6AH
Secretary
Appointed 16 Feb 2011
Resigned 31 Dec 2013

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Secretary
Appointed 28 Aug 1996
Resigned 22 Mar 2002

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

RULE, Ronald Thomas

Resigned
46 Keswick Road, NorwichNR4 6UQ
Secretary
Appointed N/A
Resigned 01 Apr 1992

SOUDEN, William

Resigned
18 Hughenden Road, NorwichNR1 2PX
Secretary
Appointed N/A
Resigned 28 Aug 1996

TAPPIN, Nicholas Stephen

Resigned
Drayton, NorfolkNR8 6AH
Secretary
Appointed 22 Mar 2002
Resigned 16 Feb 2011

BURTON, Roy Arthur

Resigned
Drayton, NorfolkNR8 6AH
Born April 1940
Director
Appointed 22 Mar 2002
Resigned 26 May 2010

CARTER, Robert George Russell

Resigned
Drayton, NorfolkNR8 6AH
Born August 1953
Director
Appointed N/A
Resigned 16 Feb 2011

GIBSON, Martyn Charles

Resigned
62 Howell Road, NorwichNR8 6BU
Born June 1950
Director
Appointed N/A
Resigned 22 Mar 2002

HUMPHREY, Saul David

Resigned
Norwich, NorfolkNR8 6AH
Born February 1967
Director
Appointed 01 Dec 2010
Resigned 08 Dec 2016

HUMPHREY, Saul David

Resigned
Toft Monks Hall, BecclesNR34 0EP
Born February 1967
Director
Appointed 23 Sept 1997
Resigned 23 Oct 2002

KEYS, Grant John

Resigned
Drayton, NorwichNR8 6AH
Born November 1981
Director
Appointed 08 Dec 2016
Resigned 14 May 2020

PHILLIPS, James Owen

Resigned
Drayton, NorwichNR8 6AH
Born August 1985
Director
Appointed 26 Nov 2018
Resigned 17 Jul 2020

RACKHAM, Mario Daniel

Resigned
Drayton, NorwichNR8 6AH
Born November 1973
Director
Appointed 17 Jul 2020
Resigned 24 Jan 2025

TANN, Anthony Christopher

Resigned
Norwich, NorfolkNR8 6AH
Born March 1967
Director
Appointed 23 Oct 2002
Resigned 28 Feb 2012

TROWER, David William

Resigned
Woodside House Mill Hill, NorwichNR14 7EN
Born February 1938
Director
Appointed N/A
Resigned 17 Apr 1993

WAYTE, Raymond

Resigned
So Mar So Trunch Road, NorwichNR11 8JU
Born July 1933
Director
Appointed N/A
Resigned 28 Mar 1999

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Auditors Resignation Company
6 February 2013
AUDAUD
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Legacy
22 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
2 November 1996
288bResignation of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
28 April 1991
288288
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
4 November 1914
NEWINCIncorporation