Background WavePink WaveYellow Wave

YOUNGMAN GROUP LIMITED (05442058)

YOUNGMAN GROUP LIMITED (05442058) is an active UK company. incorporated on 3 May 2005. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). YOUNGMAN GROUP LIMITED has been registered for 20 years. Current directors include SCOTT, Gary Frederick, WHITE, Justin Jewitt.

Company Number
05442058
Status
active
Type
ltd
Incorporated
3 May 2005
Age
20 years
Address
The Causeway, Essex, CM9 4LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
SCOTT, Gary Frederick, WHITE, Justin Jewitt
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGMAN GROUP LIMITED

YOUNGMAN GROUP LIMITED is an active company incorporated on 3 May 2005 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). YOUNGMAN GROUP LIMITED was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05442058

LTD Company

Age

20 Years

Incorporated 3 May 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BIDEAWHILE 467 LIMITED
From: 3 May 2005To: 6 October 2005
Contact
Address

The Causeway Maldon Essex, CM9 4LJ,

Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 10
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Share Issue
Nov 14
Director Left
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Sept 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TIDWELL, William Devane

Active
The Causeway, EssexCM9 4LJ
Secretary
Appointed 01 Jun 2021

SCOTT, Gary Frederick

Active
The Causeway, EssexCM9 4LJ
Born May 1968
Director
Appointed 27 Apr 2020

WHITE, Justin Jewitt

Active
The Causeway, EssexCM9 4LJ
Born June 1969
Director
Appointed 07 Aug 2019

HARTENSTEIN, Geoffrey Robert

Resigned
Pa 16148, Greenville
Secretary
Appointed 24 Oct 2014
Resigned 01 Jun 2021

STAPLETON, Jeremy James Humphries

Resigned
The Causeway, EssexCM9 4LJ
Secretary
Appointed 13 Sept 2005
Resigned 24 Oct 2014

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 03 May 2005
Resigned 01 Oct 2005

ALLEN, William Thomas

Resigned
Pa 16148, Greenville
Born July 1956
Director
Appointed 24 Oct 2014
Resigned 01 Dec 2017

BENTLEY, Paul Arthur

Resigned
The Causeway, EssexCM9 4LJ
Born November 1957
Director
Appointed 01 Oct 2005
Resigned 15 Sept 2017

BOCHERT, Alexander Carlos, Dr.

Resigned
The Causeway, EssexCM9 4LJ
Born April 1965
Director
Appointed 01 Mar 2019
Resigned 30 Jun 2020

BOYCE, Lee Andrew, Mr.

Resigned
The Causeway, EssexCM9 4LJ
Born February 1965
Director
Appointed 01 Mar 2019
Resigned 31 Aug 2021

BRANDON, John Robert

Resigned
The Causeway, EssexCM9 4LJ
Born June 1944
Director
Appointed 01 Oct 2005
Resigned 24 Oct 2014

BUNGAY, John

Resigned
The Causeway, EssexCM9 4LJ
Born February 1953
Director
Appointed 01 Oct 2005
Resigned 01 Sept 2015

CARPENTER, Mark Antony

Resigned
The Causeway, EssexCM9 4LJ
Born July 1961
Director
Appointed 02 Aug 2010
Resigned 24 Oct 2014

CAUDILL, James Timothy, Director

Resigned
The Causeway, EssexCM9 4LJ
Born August 1967
Director
Appointed 09 Apr 2018
Resigned 16 Dec 2019

LEWIS, Timothy Keith, Director

Resigned
The Causeway, EssexCM9 4LJ
Born November 1965
Director
Appointed 01 Dec 2017
Resigned 01 Mar 2019

OWEN, Chris John

Resigned
The Causeway, EssexCM9 4LJ
Born December 1961
Director
Appointed 01 Oct 2005
Resigned 01 Mar 2019

PLATT, Nick

Resigned
The Causeway, EssexCM9 4LJ
Born February 1962
Director
Appointed 25 May 2016
Resigned 30 Jun 2019

RILEY, Stephen Nicholas

Resigned
The Causeway, EssexCM9 4LJ
Born August 1953
Director
Appointed 01 Jun 2006
Resigned 24 Oct 2014

STAPLETON, Jeremy James Humphries

Resigned
The Causeway, EssexCM9 4LJ
Born October 1957
Director
Appointed 01 Oct 2005
Resigned 01 Sept 2016

SULLIVAN, Phillip

Resigned
Pa 16148, Greenville
Born August 1962
Director
Appointed 24 Oct 2014
Resigned 11 Mar 2018

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 03 May 2005
Resigned 01 Oct 2005

Persons with significant control

1

The Causeway, MaldonCM9 4LJ

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

133

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Auditors Resignation Company
25 March 2015
AUDAUD
Capital Alter Shares Redemption Statement Of Capital
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
24 October 2009
MG01MG01
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
16 January 2007
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
88(2)R88(2)R
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
123Notice of Increase in Nominal Capital
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
288aAppointment of Director or Secretary
Incorporation Company
3 May 2005
NEWINCIncorporation