Background WavePink WaveYellow Wave

H YOUNG (OPERATIONS) LIMITED (00706712)

H YOUNG (OPERATIONS) LIMITED (00706712) is an active UK company. incorporated on 30 October 1961. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). H YOUNG (OPERATIONS) LIMITED has been registered for 64 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
00706712
Status
active
Type
ltd
Incorporated
30 October 1961
Age
64 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 (OPERATIONS) LIMITED

H YOUNG (OPERATIONS) LIMITED is an active company incorporated on 30 October 1961 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 (OPERATIONS) LIMITED was registered 64 years ago.(SIC: 46760)

Status

active

Active since 64 years ago

Company No

00706712

LTD Company

Age

64 Years

Incorporated 30 October 1961

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

READYGAS LIMITED
From: 30 October 1961To: 22 February 1988
Contact
Address

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

Timeline

9 key events • 1961 - 2021

Funding Officers Ownership
Company Founded
Oct 61
Funding Round
Feb 12
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Jun 14
Funding Round
Feb 15
Funding Round
Jun 15
Loan Secured
Oct 20
Loan Cleared
Apr 21
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 28 Jun 2001

REDFERN, Thomas Stathis

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

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 10 Jul 2001
Resigned 25 Jun 2014

MCGRATH, Rory Hugh

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

REDFERN, Thomas Stathis

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

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

1

Dr Ronald Sämann

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 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
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
7 September 2013
MR05Certification of Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG04MG04
Legacy
21 June 2011
MG01MG01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
14 September 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 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 Full
24 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
287Change of Registered Office
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
4 April 1991
403aParticulars of Charge Subject to s859A
Legacy
5 March 1991
363aAnnual Return
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Resolution
28 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 March 1990
363363
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
12 December 1989
288288
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
26 April 1989
225(1)225(1)
Legacy
12 April 1989
288288
Legacy
22 March 1989
363363
Legacy
23 January 1989
288288
Legacy
10 November 1988
288288
Legacy
24 October 1988
288288
Legacy
5 July 1988
288288
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Legacy
31 March 1988
288288
Legacy
31 March 1988
288288
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1988
363363
Legacy
26 October 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
24 February 1987
287Change of Registered Office
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 June 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 1961
MISCMISC
Incorporation Company
30 October 1961
NEWINCIncorporation