Background WavePink WaveYellow Wave

ROSS YOUNG'S HOLDINGS LIMITED (00254763)

ROSS YOUNG'S HOLDINGS LIMITED (00254763) is an active UK company. incorporated on 11 March 1931. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSS YOUNG'S HOLDINGS LIMITED has been registered for 95 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
00254763
Status
active
Type
ltd
Incorporated
11 March 1931
Age
95 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS YOUNG'S HOLDINGS LIMITED

ROSS YOUNG'S HOLDINGS LIMITED is an active company incorporated on 11 March 1931 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSS YOUNG'S HOLDINGS LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00254763

LTD Company

Age

95 Years

Incorporated 11 March 1931

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

ROSS YOUNG'S LIMITED
From: 14 September 1987To: 15 February 1988
ROSS FOODS LIMITED
From: 11 March 1931To: 14 September 1987
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 00254763 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 11 March 1931To: 28 June 2021
Timeline

3 key events • 1931 - 2012

Funding Officers Ownership
Company Founded
Mar 31
Director Joined
May 12
Director Left
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 30 Mar 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 30 Mar 2001

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Secretary
Appointed 01 Jan 1994
Resigned 26 Nov 1999

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Secretary
Appointed 26 Nov 1999
Resigned 30 Mar 2001

CLARK, Alastair George

Resigned
The Copse, WokingGU22 0JL
Born June 1941
Director
Appointed N/A
Resigned 31 Oct 2000

DALE, Manjit

Resigned
84 Highgate, LondonN6 6LU
Born June 1965
Director
Appointed 30 Jun 2000
Resigned 28 Feb 2002

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Born September 1948
Director
Appointed 01 Jan 1994
Resigned 26 Nov 1999

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 31 Oct 2000
Resigned 17 Apr 2012

GAME, Ashley

Resigned
118 Hydethorpe Road, LondonSW12 0JD
Born June 1965
Director
Appointed 02 Aug 1999
Resigned 26 Nov 1999

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 30 Jun 2000
Resigned 19 Apr 2001

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

MEUNIER, Bertrand Marc Andre

Resigned
14 Chemin Desvallieres, Ville D'Avray92410
Born March 1956
Director
Appointed 30 Jun 2000
Resigned 15 Dec 2006

MURPHY, Dominic Patrick

Resigned
Cobden Field, RadlettWD7 7LN
Born March 1967
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

SCHIFFNER JR, Robert A

Resigned
23 Chesterfield Drive, Chester Nj
Born October 1949
Director
Appointed 30 Jun 2000
Resigned 21 Dec 2000

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Born April 1949
Director
Appointed 26 Nov 1999
Resigned 30 Mar 2001

Persons with significant control

1

Lothian Road, EdinburghEH3 9BY

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

152

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288cChange of Particulars
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 December 1995
AAMDAAMD
Resolution
20 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1992
AAAnnual Accounts
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
287Change of Registered Office
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
28 November 1988
225(2)225(2)
Legacy
5 August 1988
PUC 2PUC 2
Resolution
5 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
6 July 1988
287Change of Registered Office
Legacy
6 July 1988
288288
Legacy
6 July 1988
288288
Legacy
25 May 1988
288288
Legacy
28 March 1988
288288
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
25 February 1988
155(6)a155(6)a
Legacy
25 February 1988
155(6)a155(6)a
Legacy
25 February 1988
155(6)a155(6)a
Memorandum Articles
25 February 1988
MEM/ARTSMEM/ARTS
Resolution
25 February 1988
RESOLUTIONSResolutions
Resolution
25 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1987
288288
Legacy
3 November 1987
288288
Memorandum Articles
23 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
6 August 1987
363363
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
225(1)225(1)
Legacy
23 August 1986
403aParticulars of Charge Subject to s859A
Legacy
16 August 1986
288288
Legacy
12 May 1986
288288
Accounts With Made Up Date
27 February 1986
AAAnnual Accounts
Legacy
27 February 1986
363363
Accounts With Made Up Date
26 June 1985
AAAnnual Accounts
Accounts With Made Up Date
12 April 1984
AAAnnual Accounts
Incorporation Company
11 March 1931
NEWINCIncorporation