You are here: bizstats.co.uk > a-z index > A list

A.l. Younger Limited PENNINGTON LYMINGTON


A.l. Younger started in year 1982 as Private Limited Company with registration number 01624083. The A.l. Younger company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Pennington Lymington at 2 Gordleton Industrial Park. Postal code: SO41 8JD.

Currently there are 2 directors in the the company, namely Martin T. and Ashley Y.. In addition one secretary - Sharon A. - is with the firm. As of 29 May 2024, there were 5 ex directors - David P., Philip Y. and others listed below. There were no ex secretaries.

This company operates within the KT22 7RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1113190 . It is located at Unit 1142, The Axis Centre, Leatherhead with a total of 7 cars.

A.l. Younger Limited Address / Contact

Office Address 2 Gordleton Industrial Park
Office Address2 Hannah Way Sway Road
Town Pennington Lymington
Post code SO41 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01624083
Date of Incorporation Tue, 23rd Mar 1982
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sharon A.

Position: Secretary

Appointed: 15 March 2023

Martin T.

Position: Director

Appointed: 01 April 2003

Ashley Y.

Position: Director

Appointed: 29 August 1991

Albert Y.

Position: Secretary

Resigned: 21 January 2010

David P.

Position: Director

Appointed: 04 February 2013

Resigned: 28 March 2014

Philip Y.

Position: Director

Appointed: 01 December 2001

Resigned: 08 November 2022

Richard D.

Position: Director

Appointed: 08 November 1995

Resigned: 30 March 2009

Josephine Y.

Position: Director

Appointed: 29 August 1991

Resigned: 01 March 2005

Albert Y.

Position: Director

Appointed: 29 August 1991

Resigned: 20 January 2010

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Angela Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ashley Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Martin T., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Angela Y.

Notified on 24 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Ashley Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip Y.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: significiant influence or control

Transport Operator Data

Unit 1142
Address The Axis Centre , Cleeve Road
City Leatherhead
Post code KT22 7RD
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (30 pages)

Company search

Advertisements