W S Young Limited

  • Active
  • Incorporated on 16 Apr 2007

Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • Summary The company with name "W S Young Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. W S Young Limited is currently in active status and it was incorporated on 16 Apr 2007 (17 years 5 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in W S Young Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaipal Singh Cheema Director 6 Jun 2022 British Active
2 Satinderjit Kaur Cheema Director 6 Jun 2022 British Active
3 Christopher Ball Director 1 Nov 2016 British Resigned
15 Oct 2018
4 Stephen Thomas Jeffers Director 1 Nov 2016 British Resigned
15 Oct 2018
5 David Atkinson Director 1 Nov 2016 British Active
6 Andrew Craig Butterworth Director 1 Nov 2016 British Active
7 David Atkinson Director 1 Nov 2016 British Resigned
6 Jun 2022
8 Andrew Craig Butterworth Director 1 Nov 2016 British Resigned
6 Jun 2022
9 ONLINE CORPORATE SECRETARIES LIMITED Corporate Secretary 16 Apr 2007 - Resigned
16 Apr 2007
10 Christine Susan Young Secretary 16 Apr 2007 British Resigned
1 Nov 2016
11 William Stuart Young Director 16 Apr 2007 British Resigned
1 Nov 2016
12 ONLINE NOMINEES LIMITED Corporate Director 16 Apr 2007 - Resigned
16 Apr 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Hub Pharmacy Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for W S Young Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 25 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 27 Apr 2023 Download PDF
3 Resolution 15 Sep 2022 Download PDF
4 Incorporation - Memorandum Articles 15 Sep 2022 Download PDF
5 Mortgage - Satisfy Charge Full 14 Sep 2022 Download PDF
6 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
7 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
8 Accounts - Change Account Reference Date Company Previous Extended 15 Jun 2022 Download PDF
1 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2022 Download PDF
33 Pages
10 Officers - Appoint Person Director Company With Name Date 8 Jun 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 8 Jun 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 8 Jun 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 8 Jun 2022 Download PDF
14 Address - Change Registered Office Company With Date Old New 8 Jun 2022 Download PDF
15 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
16 Accounts - Dormant 26 Mar 2021 Download PDF
17 Confirmation Statement - Updates 2 Apr 2020 Download PDF
4 Pages
18 Accounts - Dormant 2 Jan 2020 Download PDF
5 Pages
19 Confirmation Statement - Updates 3 Apr 2019 Download PDF
4 Pages
20 Accounts - Total Exemption Full 18 Dec 2018 Download PDF
6 Pages
21 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
23 Confirmation Statement - Updates 9 Apr 2018 Download PDF
4 Pages
24 Accounts - Small 7 Dec 2017 Download PDF
7 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 19 Oct 2017 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 11 Aug 2017 Download PDF
1 Pages
27 Accounts - Total Exemption Small 13 Jul 2017 Download PDF
8 Pages
28 Confirmation Statement - Updates 20 May 2017 Download PDF
6 Pages
29 Accounts - Change Account Reference Date Company Previous Extended 12 Jan 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 17 Nov 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Nov 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 17 Nov 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 17 Nov 2016 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 17 Nov 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 17 Nov 2016 Download PDF
2 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2016 Download PDF
7 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2016 Download PDF
25 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2016 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2016 Download PDF
4 Pages
41 Accounts - Total Exemption Small 22 Jan 2016 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
4 Pages
43 Accounts - Total Exemption Small 9 Jan 2015 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2014 Download PDF
4 Pages
45 Accounts - Total Exemption Small 30 Jan 2014 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2013 Download PDF
4 Pages
47 Accounts - Total Exemption Small 4 Jan 2013 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2012 Download PDF
4 Pages
49 Accounts - Total Exemption Small 17 Jan 2012 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2011 Download PDF
4 Pages
51 Accounts - Total Exemption Small 18 Jan 2011 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2010 Download PDF
4 Pages
53 Officers - Change Person Director Company With Change Date 10 May 2010 Download PDF
2 Pages
54 Accounts - Total Exemption Small 26 Jan 2010 Download PDF
7 Pages
55 Annual Return - Legacy 24 Apr 2009 Download PDF
3 Pages
56 Accounts - Total Exemption Small 17 Feb 2009 Download PDF
7 Pages
57 Annual Return - Legacy 12 May 2008 Download PDF
3 Pages
58 Capital - Legacy 12 Jul 2007 Download PDF
2 Pages
59 Officers - Legacy 12 Jul 2007 Download PDF
2 Pages
60 Officers - Legacy 12 Jul 2007 Download PDF
2 Pages
61 Officers - Legacy 25 Apr 2007 Download PDF
1 Pages
62 Officers - Legacy 25 Apr 2007 Download PDF
1 Pages
63 Incorporation - Company 16 Apr 2007 Download PDF
11 Pages