Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM YOUNG (DEREHAM) LIMITED
Company Information for

WILLIAM YOUNG (DEREHAM) LIMITED

HONINGHAM THORPE FARM, HONINGHAM, NORWICH, NORFOLK, NR9 5BZ,
Company Registration Number
00549937
Private Limited Company
Active

Company Overview

About William Young (dereham) Ltd
WILLIAM YOUNG (DEREHAM) LIMITED was founded on 1955-05-27 and has its registered office in Norwich. The organisation's status is listed as "Active". William Young (dereham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM YOUNG (DEREHAM) LIMITED
 
Legal Registered Office
HONINGHAM THORPE FARM
HONINGHAM
NORWICH
NORFOLK
NR9 5BZ
Other companies in NR9
 
Filing Information
Company Number 00549937
Company ID Number 00549937
Date formed 1955-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219641601  
Last Datalog update: 2023-09-05 07:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM YOUNG (DEREHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM YOUNG (DEREHAM) LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ALSTON
Director 1991-05-01
JAMES THOMAS ALSTON
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE LUCIE ALSTON
Company Secretary 1991-05-01 2017-03-14
ANNETTE LUCIE ALSTON
Director 1991-05-01 2017-03-14
CONSTANCE ANN ALSTON
Director 1991-05-01 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ALSTON HONINGHAM FARMS LIMITED Director 2003-04-01 CURRENT 1991-07-10 Active
IAN JAMES ALSTON ALSTON FARMS LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
IAN JAMES ALSTON CLAN TRUST LIMITED Director 1995-09-04 CURRENT 1987-09-30 Active
IAN JAMES ALSTON WILLIAM SEAMAN (HONINGHAM) LIMITED Director 1991-05-01 CURRENT 1981-06-24 Active
JAMES THOMAS ALSTON FOOD ENTERPRISE PARK LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
JAMES THOMAS ALSTON ALSTON FARMS LIMITED Director 2017-10-05 CURRENT 2002-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Change of details for Mr Ian James Alston as a person with significant control on 2022-06-02
2023-05-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS ALSTON
2023-05-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ROSE ALSTON
2023-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS ALSTON
2023-05-18PSC04Change of details for Mr Ian James Alston as a person with significant control on 2022-06-02
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05RES12Resolution of varying share rights or name
2022-08-04SH08Change of share class name or designation
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Ian James Alston on 2021-05-12
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07PSC04Change of details for Mr Ian James Alston as a person with significant control on 2018-10-03
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-02SH06Cancellation of shares. Statement of capital on 2018-10-03 GBP 44,190
2018-12-11SH03Purchase of own shares
2018-11-12RES12Resolution of varying share rights or name
2018-10-24SH08Change of share class name or designation
2018-10-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AP01DIRECTOR APPOINTED MR JAMES THOMAS ALSTON
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 59200
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LUCIE ALSTON
2017-03-30TM02Termination of appointment of Annette Lucie Alston on 2017-03-14
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26ANNOTATIONOther
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005499370018
2016-09-01ANNOTATIONOther
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005499370017
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005499370016
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 59200
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 59200
2014-05-12AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0101/05/13 ANNUAL RETURN FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-15AR0101/05/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AR0101/05/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AR0101/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALSTON / 17/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LUCIE ALSTON / 01/05/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-05-21363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-02288bDIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-06363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-02-05AUDAUDITOR'S RESIGNATION
1999-02-05MISCAUD RES LETTER SECTION 394
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-19363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-01-20395PARTICULARS OF MORTGAGE/CHARGE
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-06363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-02-02SASHARES AGREEMENT OTC
1996-02-0288(2)OAD 16/10/95--------- £ SI 28000@1
1996-01-2588(2)PAD 16/10/95--------- £ SI 28000@1=28000 £ IC 59200/87200
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-24169£ IC 91000/59200 16/10/95 £ SR 31800@1=31800
1995-11-22123£ NC 70000/98000 16/10/95
1995-11-22WRES04NC INC ALREADY ADJUSTED 16/10/95
1995-11-22WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/10/95
1995-11-22WRES01ALTER MEM AND ARTS 16/10/95
1995-11-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/95
1995-11-22WRES13AQUIS PROPERTY 16/10/95
1995-11-14WRES0931800 £1 SHS 16/10/95
1995-10-23395PARTICULARS OF MORTGAGE/CHARGE
1995-05-10363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1993-06-08Return made up to 01/05/93; full list of members
1989-11-21Return made up to 01/11/89; full list of members
1987-04-24Return made up to 10/04/87; full list of members
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to WILLIAM YOUNG (DEREHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM YOUNG (DEREHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding BARCLAYS BANK PLC
2016-08-08 Outstanding BARCLAYS BANK PLC
2016-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
DEED OF TRANSITIONAL CHARGE 1998-01-16 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1995-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY CONSTANCE ANN ALSTON, IAN JAMES ALSTON AND ANNETTE LUCIE ALSTON AS TRUSTEES FOR THE COMPANY 1994-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-17 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1994-05-06 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
GUARANTEE AND DEBENTURE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-04 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1984-05-10 Satisfied ALAN LANG ALSTON
LEGAL CHARGE 1975-11-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM YOUNG (DEREHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM YOUNG (DEREHAM) LIMITED
Trademarks
We have not found any records of WILLIAM YOUNG (DEREHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM YOUNG (DEREHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WILLIAM YOUNG (DEREHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM YOUNG (DEREHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM YOUNG (DEREHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM YOUNG (DEREHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.