Background WavePink WaveYellow Wave

YOUNG PLANTS LIMITED (00367703)

YOUNG PLANTS LIMITED (00367703) is an active UK company. incorporated on 20 June 1941. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). YOUNG PLANTS LIMITED has been registered for 84 years. Current directors include BINGHAM, Simon Robert.

Company Number
00367703
Status
active
Type
ltd
Incorporated
20 June 1941
Age
84 years
Address
Pagham Road, Chichester, PO20 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG PLANTS LIMITED

YOUNG PLANTS LIMITED is an active company incorporated on 20 June 1941 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). YOUNG PLANTS LIMITED was registered 84 years ago.(SIC: 46220)

Status

active

Active since 84 years ago

Company No

00367703

LTD Company

Age

84 Years

Incorporated 20 June 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Previous Addresses

Whitehill Farm Alderminster Stratford upon Avon Warwickshire CV37 8BW
From: 20 June 1941To: 27 November 2018
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Mar 14
Director Left
Aug 14
Loan Secured
Oct 14
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Feb 19
Loan Secured
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

BRYAN DAVIS, Elizabeth Jane

Resigned
Whitehill Farm, Stratford Upon AvonCV37 8BW
Secretary
Appointed N/A
Resigned 31 Dec 2016

DUNN, Graham

Resigned
Whitehill Farm, Stratford Upon AvonCV37 8BW
Born October 1960
Director
Appointed 17 Feb 2011
Resigned 01 Aug 2014

HUTCHINSON, Andrew Anthony

Resigned
Garden House, WarwickCV35 9QQ
Born June 1941
Director
Appointed N/A
Resigned 03 Jan 1996

NEWEY, Alexander William John

Resigned
Lagness, ChichesterPO20 1LL
Born March 1965
Director
Appointed 06 May 1994
Resigned 24 Mar 2025

NEWEY, Amanda Susan

Resigned
Whitehill Farm, Stratford Upon AvonCV37 8BW
Born March 1961
Director
Appointed 17 Jan 1992
Resigned 16 Apr 2013

NEWEY, John Crumpton

Resigned
180 Banbury Road, Stratford Upon AvonCV37 7HX
Born May 1937
Director
Appointed N/A
Resigned 01 Dec 2008

NEWEY, Michael Christie

Resigned
40 Avon Crescent, Stratford Upon AvonCV37 7EX
Born April 1944
Director
Appointed N/A
Resigned 08 Jun 1998

THOMAS, Martyn Paul Idris

Resigned
Lagness, ChichesterPO20 1LL
Born March 1966
Director
Appointed 16 Apr 2013
Resigned 24 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Alderminster, Stratford Upon AvonCV37 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 24 Jan 2019

Mr Martyn Paul Idris Thomas

Ceased
Alderminster, Stratford Upon AvonCV37 8BW
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018

Mr Alexander William John Newey

Ceased
Alderminster, Stratford Upon AvonCV37 8BW
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 April 2013
AA01Change of Accounting Reference Date
Legacy
20 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
9 September 2011
MG01MG01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Legacy
23 March 2007
190190
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 January 2006
287Change of Registered Office
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
169169
Resolution
30 June 1998
RESOLUTIONSResolutions
Memorandum Articles
12 June 1998
MEM/ARTSMEM/ARTS
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
288288
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
24 December 1991
363sAnnual Return (shuttle)
Legacy
2 December 1991
288288
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
10 April 1991
288288
Legacy
25 March 1991
363aAnnual Return
Legacy
19 April 1990
363363
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
16 March 1989
288288
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Resolution
14 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
8 April 1988
288288
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 May 1982
AAAnnual Accounts