Background WavePink WaveYellow Wave

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY (00194944)

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY (00194944) is an active UK company. incorporated on 7 January 1924. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). H YOUNG HOLDINGS PUBLIC LIMITED COMPANY has been registered for 102 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
00194944
Status
active
Type
plc
Incorporated
7 January 1924
Age
102 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY

H YOUNG HOLDINGS PUBLIC LIMITED COMPANY is an active company incorporated on 7 January 1924 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). H YOUNG HOLDINGS PUBLIC LIMITED COMPANY was registered 102 years ago.(SIC: 46760)

Status

active

Active since 102 years ago

Company No

00194944

PLC Company

Age

102 Years

Incorporated 7 January 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

12 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Jun 14
Funding Round
Feb 15
Funding Round
Jun 15
Funding Round
Dec 19
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Apr 21
Owner Exit
May 24
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 17 Dec 2001

SAMANN, Ronald, Dr

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951
Director
Appointed 31 May 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed N/A
Resigned 30 Nov 2006

BOWLES, Terence John

Resigned
Doubtnot 46 Valley Road, RickmansworthWD3 4DS
Born September 1957
Director
Appointed 01 Oct 1998
Resigned 01 Jul 2001

CALDWELL, Wilfrid Moores

Resigned
The Grange, PulboroughRH20 1EW
Born October 1935
Director
Appointed 01 Aug 1992
Resigned 31 May 2001

ENSOR, Peter Richard

Resigned
Flat 4, LondonSW3 2EF
Born May 1948
Director
Appointed 22 May 1996
Resigned 31 May 2001

EVANS, Stephen Anthony

Resigned
Flat E, LondonSW1W 9BG
Born November 1946
Director
Appointed N/A
Resigned 22 Jul 1994

FLECHTNER, Richard

Resigned
24990 O Route 37, Carthage Ny 13619
Born April 1945
Director
Appointed 31 May 2001
Resigned 22 Jul 2003

FOSTER, Ian

Resigned
Kildonan Devonshire Avenue, AmershamHP6 5JE
Born July 1940
Director
Appointed N/A
Resigned 20 Apr 2001

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed N/A
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 31 May 2001
Resigned 25 Jun 2014

MALTBY, Colin Charles

Resigned
51 Addison Avenue, LondonW11 4QU
Born February 1951
Director
Appointed 29 Sept 1997
Resigned 31 May 2001

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed N/A
Resigned 14 Jun 2001

MILLAR, Stephen Graeme

Resigned
Radley House, NewburyRG16 7BD
Born June 1943
Director
Appointed N/A
Resigned 31 May 1993

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed N/A
Resigned 30 Nov 2006

RIMELL, Philip Paul

Resigned
8 Ranelagh Grove, LondonSW1W 8PD
Born June 1937
Director
Appointed N/A
Resigned 22 May 1996

SAMANN, Daniel

Resigned
Buckingham House, West Street, BerkshireRG14 1BD
Born July 1980
Director
Appointed 01 Jul 2002
Resigned 15 Aug 2025

SPARKS, David

Resigned
23 Eton Hall, LondonNW3 2DP
Born December 1941
Director
Appointed N/A
Resigned 27 Jan 1997

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

WILSON, John

Resigned
Worleys Hill, WargraveRG10 8PA
Born December 1932
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

4

2 Active
2 Ceased
31 Victoria Street, Hamilton

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2025

Dr Ronald Sämann

Ceased
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
10-24 West Street, NewburyRG14 1BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
30 April 2015
RP04RP04
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Resolution
22 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Legacy
24 June 2011
MG01MG01
Legacy
21 June 2011
MG02MG02
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Statement Of Affairs
19 April 2007
SASA
Legacy
19 April 2007
88(2)R88(2)R
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
190190
Legacy
16 February 2007
353353
Legacy
16 February 2007
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
88(2)R88(2)R
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
225Change of Accounting Reference Date
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
15 October 1998
88(2)R88(2)R
Legacy
7 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
6 October 1998
AUDAUD
Statement Of Affairs
18 June 1998
SASA
Legacy
18 June 1998
88(2)P88(2)P
Legacy
16 March 1998
88(2)R88(2)R
Legacy
11 February 1998
363sAnnual Return (shuttle)
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Legacy
25 July 1997
88(2)R88(2)R
Legacy
19 June 1997
88(2)R88(2)R
Legacy
9 May 1997
403aParticulars of Charge Subject to s859A
Legacy
26 March 1997
88(2)R88(2)R
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
88(2)Return of Allotment of Shares
Legacy
30 January 1997
288bResignation of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 January 1997
AAAnnual Accounts
Legacy
9 January 1997
88(2)R88(2)R
Legacy
9 January 1997
88(2)R88(2)R
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
123Notice of Increase in Nominal Capital
Legacy
6 December 1996
PROSPPROSP
Legacy
30 May 1996
288288
Legacy
28 May 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Resolution
1 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 March 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
21 December 1994
287Change of Registered Office
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
27 July 1994
288288
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
23 August 1993
288288
Legacy
14 June 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1993
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
12 March 1992
288288
Legacy
13 February 1992
363b363b
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Resolution
6 February 1992
RESOLUTIONSResolutions
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Resolution
29 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 December 1990
AAAnnual Accounts
Statement Of Affairs
26 October 1990
SASA
Legacy
26 October 1990
88(2)O88(2)O
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 February 1990
363363
Legacy
22 February 1990
363363
Resolution
24 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
24 October 1989
353353
Statement Of Affairs
19 October 1989
SASA
Legacy
9 October 1989
88(2)C88(2)C
Legacy
15 June 1989
288288
Statement Of Affairs
1 June 1989
SASA
Legacy
1 June 1989
PUC 3PUC 3
Legacy
24 April 1989
225(1)225(1)
Legacy
21 April 1989
PUC(U)PUC(U)
Legacy
17 April 1989
PROSPPROSP
Statement Of Affairs
16 March 1989
SASA
Statement Of Affairs
15 March 1989
SASA
Statement Of Affairs
15 March 1989
SASA
Legacy
6 March 1989
PUC 3PUC 3
Legacy
5 March 1989
PROSPPROSP
Legacy
15 February 1989
PUC 3PUC 3
Legacy
6 February 1989
PUC 3PUC 3
Legacy
5 January 1989
363363
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
PUC 2PUC 2
Statement Of Affairs
28 November 1988
SASA
Legacy
25 November 1988
363363
Statement Of Affairs
24 November 1988
SASA
Legacy
8 November 1988
PUC 3PUC 3
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
5 October 1988
288288
Legacy
27 September 1988
PUC 2PUC 2
Statement Of Affairs
8 September 1988
SASA
Legacy
8 September 1988
PUC 3PUC 3
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Resolution
26 August 1988
RESOLUTIONSResolutions
Resolution
26 August 1988
RESOLUTIONSResolutions
Resolution
26 August 1988
RESOLUTIONSResolutions
Resolution
26 August 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
PUC(U)PUC(U)
Legacy
19 July 1988
PROSPPROSP
Legacy
4 July 1988
288288
Statement Of Affairs
2 June 1988
SASA
Legacy
2 June 1988
PUC 3PUC 3
Legacy
25 April 1988
288288
Legacy
12 April 1988
PUC 3PUC 3
Legacy
10 February 1988
288288
Legacy
19 January 1988
288288
Accounts With Accounts Type Full Group
12 January 1988
AAAnnual Accounts
Resolution
29 December 1987
RESOLUTIONSResolutions
Resolution
29 December 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
PUC(U)PUC(U)
Legacy
19 October 1987
PUC(U)PUC(U)
Resolution
18 September 1987
RESOLUTIONSResolutions
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
5 September 1987
PUC(U)PUC(U)
Resolution
29 July 1987
RESOLUTIONSResolutions
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
23 June 1987
288288
Legacy
22 April 1987
395Particulars of Mortgage or Charge
Legacy
24 February 1987
287Change of Registered Office
Accounts With Accounts Type Group
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Legacy
28 October 1986
288288
Certificate Re Registration Private To Public Limited Company
28 February 1982
CERT5CERT5
Certificate Change Of Name Company
10 October 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 January 1924
MISCMISC
Incorporation Company
7 January 1924
NEWINCIncorporation