Thomas & Young Wealth Management Ltd GREAT CHESTERFORD


Thomas & Young Wealth Management started in year 2014 as Private Limited Company with registration number 09191588. The Thomas & Young Wealth Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Great Chesterford at Lewis House. Postal code: CB10 1PF.

The firm has 2 directors, namely Louise W., Darren Y.. Of them, Darren Y. has been with the company the longest, being appointed on 28 August 2014 and Louise W. has been with the company for the least time - from 30 December 2023. As of 20 May 2024, there was 1 ex director - Graeme T.. There were no ex secretaries.

Thomas & Young Wealth Management Ltd Address / Contact

Office Address Lewis House
Office Address2 Great Chesterford Court
Town Great Chesterford
Post code CB10 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09191588
Date of Incorporation Thu, 28th Aug 2014
Industry Financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Louise W.

Position: Director

Appointed: 30 December 2023

Darren Y.

Position: Director

Appointed: 28 August 2014

Graeme T.

Position: Director

Appointed: 28 August 2014

Resigned: 06 April 2021

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Darren Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graeme T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darren Y., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren Y.

Notified on 28 August 2016
Ceased on 19 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola T.

Notified on 24 May 2017
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graeme T.

Notified on 28 August 2016
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth651 018       
Balance Sheet
Cash Bank In Hand6 27427 732       
Cash Bank On Hand 27 73262 08389 73379 818148 664193 737210 989174 601
Current Assets20 26955 329101 967114 044108 395199 077251 670331 263364 318
Debtors13 99527 59739 88424 31128 57750 41357 933120 274189 717
Net Assets Liabilities 1 01830 37946 88363 973162 992199 840206 701180 871
Net Assets Liabilities Including Pension Asset Liability651 018       
Other Debtors 27 2476956966981 4395 69848 05878 393
Property Plant Equipment 3 3153 0382 8177 63111 01069 57860 118137 838
Tangible Fixed Assets2 7023 315       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve591 012       
Shareholder Funds651 018       
Other
Accumulated Amortisation Impairment Intangible Assets    5 99811 80960 020124 074175 440
Accumulated Depreciation Impairment Property Plant Equipment 4 6714 9485 7768 31911 99235 18955 23726 620
Average Number Employees During Period 446589911
Creditors 56 96374 01869 44368 59762 431120 191269 108317 872
Creditors Due Within One Year22 36656 963       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   111     
Disposals Property Plant Equipment   170     
Fixed Assets   2 81725 62528 438142 484252 273291 925
Increase From Amortisation Charge For Year Intangible Assets    5 9985 81148 21164 05451 366
Increase From Depreciation Charge For Year Property Plant Equipment  2779392 5433 67323 19720 04826 620
Intangible Assets    17 99417 42872 906192 155154 087
Intangible Assets Gross Cost    23 99229 237132 926316 229329 527
Net Current Assets Liabilities-2 097-1 63427 94944 60139 798136 646187 721233 212216 255
Number Shares Allotted66       
Other Creditors 39 36643 29342 69320 50712 39274 910221 646227 496
Other Taxation Social Security Payable 17 58930 60325 41747 50750 03927 78132 75558 214
Par Value Share11       
Property Plant Equipment Gross Cost 7 9867 9868 59315 95023 002104 767115 355239 026
Provisions For Liabilities Balance Sheet Subtotal 6636085351 4502 09210 1749 6769 437
Provisions For Liabilities Charges540663       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Additions5 4092 577       
Tangible Fixed Assets Cost Or Valuation5 4097 986       
Tangible Fixed Assets Depreciation2 7074 671       
Tangible Fixed Assets Depreciation Charged In Period2 7071 964       
Total Additions Including From Business Combinations Intangible Assets    23 9925 245103 689183 30313 298
Total Additions Including From Business Combinations Property Plant Equipment   7777 3577 05281 76510 588123 671
Total Assets Less Current Liabilities6051 68130 98747 41865 423165 084330 205485 485508 180
Trade Creditors Trade Payables 81221 333583 8 61370112 109
Trade Debtors Trade Receivables 35039 18923 61527 87948 97452 23571 306110 414
Amounts Owed By Group Undertakings       910910
Bank Borrowings Overdrafts      45 28147 462 
Finance Lease Liabilities Present Value Total        11 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 20064 58349 08315 500
Increase Decrease In Property Plant Equipment        106 478

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Sat, 30th Dec 2023 new director was appointed.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements