Background WavePink WaveYellow Wave

YOUNGS DOORS LIMITED (01944848)

YOUNGS DOORS LIMITED (01944848) is an active UK company. incorporated on 5 September 1985. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). YOUNGS DOORS LIMITED has been registered for 40 years. Current directors include ALFLATT, Robert John.

Company Number
01944848
Status
active
Type
ltd
Incorporated
5 September 1985
Age
40 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
ALFLATT, Robert John
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGS DOORS LIMITED

YOUNGS DOORS LIMITED is an active company incorporated on 5 September 1985 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). YOUNGS DOORS LIMITED was registered 40 years ago.(SIC: 16290)

Status

active

Active since 40 years ago

Company No

01944848

LTD Company

Age

40 Years

Incorporated 5 September 1985

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

Previous Company Names

YOUNG DOORS LIMITED
From: 5 September 1985To: 15 October 1985
Contact
Address

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

Previous Addresses

High Road Drayton Norwich Norfolk NR8 6AH
From: 5 September 1985To: 12 November 2024
Timeline

12 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Born January 1977
Director
Appointed 27 Feb 2026

ALFLATT, Robert John

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 30 Nov 2017
Resigned 06 Jun 2018

BUSSEY, Peter Charles

Resigned
High Road, NorwichNR8 6AH
Secretary
Appointed 16 Feb 2011
Resigned 30 Nov 2017

DANIELS, Gerald William Victor

Resigned
High Road, NorwichNR8 6AH
Secretary
Appointed 01 Apr 1992
Resigned 16 Feb 2011

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

CARTER, Robert George Russell

Resigned
High Road, NorwichNR8 6AH
Born August 1953
Director
Appointed N/A
Resigned 16 Feb 2011

GIBSON, Martyn Charles

Resigned
High Road, NorwichNR8 6AH
Born June 1950
Director
Appointed 01 Apr 1992
Resigned 16 Feb 2011

KEBLE, Henry Charles

Resigned
73 The Street, NorwichNR8 5DD
Born March 1935
Director
Appointed N/A
Resigned 05 Mar 1997

RULE, Ronald Thomas

Resigned
46 Keswick Road, NorwichNR4 6UQ
Born March 1927
Director
Appointed N/A
Resigned 01 Apr 1992

SNOWIE, Paul

Resigned
High Road, NorwichNR8 6AH
Born January 1962
Director
Appointed 16 Feb 2011
Resigned 28 Oct 2013

TORODE, Matthew John

Resigned
Drayton, NorwichNR8 6AH
Born January 1965
Director
Appointed 29 Nov 2024
Resigned 27 Feb 2026

TORODE, Matthew John

Resigned
Drayton, NorwichNR8 6AH
Born January 1955
Director
Appointed 28 Oct 2013
Resigned 28 Nov 2024

TUDDENHAM, Stanley Herbert

Resigned
Hobland Hall Hobland Road, Great YarmouthNR31 9AR
Born May 1916
Director
Appointed N/A
Resigned 23 Feb 1994

WALPOLE, Benjamin Andrew

Resigned
Drayton, NorwichNR8 6AH
Born April 1987
Director
Appointed 07 Jul 2022
Resigned 15 Jul 2025

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

125

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 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
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
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 Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2016
AR01AR01
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
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
9 March 2011
AP01Appointment of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
10 September 1986
225(1)225(1)
Legacy
4 August 1986
288288
Certificate Change Of Name Company
15 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1985
NEWINCIncorporation