Background WavePink WaveYellow Wave

RICKY YOUNG TRANSPORT LTD (09404382)

RICKY YOUNG TRANSPORT LTD (09404382) is an active UK company. incorporated on 23 January 2015. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. RICKY YOUNG TRANSPORT LTD has been registered for 11 years. Current directors include FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David.

Company Number
09404382
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
The Victor Building Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKY YOUNG TRANSPORT LTD

RICKY YOUNG TRANSPORT LTD is an active company incorporated on 23 January 2015 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. RICKY YOUNG TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09404382

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Victor Building Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

92 Nore Road Portishead Bristol North Somerset BS20 8DX
From: 23 January 2015To: 16 May 2023
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 21
Director Left
Dec 21
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Loan Secured
May 23
Director Joined
Nov 23
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FALCONER, Christopher Francis Gwyn

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born August 1990
Director
Appointed 17 Dec 2025

JOHNSON, Adam Thomas

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990
Director
Appointed 11 May 2023

SULLIVAN, David

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1987
Director
Appointed 11 May 2023

CROOK-TAYLOR, Douglas John

Resigned
Nore Road, BristolBS20 8DX
Born December 1963
Director
Appointed 23 Jan 2015
Resigned 23 Jan 2015

TAYLOR, Robert David Rory

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born September 1974
Director
Appointed 17 May 2021
Resigned 11 May 2023

WOOTTEN, William John

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born September 1981
Director
Appointed 31 Oct 2023
Resigned 17 Dec 2025

YOUNG, Richard John

Resigned
Nore Road, BristolBS20 8DX
Born February 1954
Director
Appointed 23 Jan 2015
Resigned 05 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Earls Colne Business Park, ColchesterCO6 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023

Mr Robert David Rory Taylor

Ceased
Nore Road, BristolBS20 8DX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Dec 2022
Ceased 11 May 2023

Mr Richard John Young

Ceased
Nore Road, BristolBS20 8DX
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Incorporation Company
23 January 2015
NEWINCIncorporation