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

H. Young Structures Limited NORFOLK


Founded in 1973, H. Young Structures, classified under reg no. 01111584 is an active company. Currently registered at Ayton Road NR18 0RD, Norfolk the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Barry T., Ian H. and David S. and others. In addition one secretary - David S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frederick S. who worked with the the firm until 30 June 1993.

H. Young Structures Limited Address / Contact

Office Address Ayton Road
Office Address2 Wymondham
Town Norfolk
Post code NR18 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01111584
Date of Incorporation Wed, 2nd May 1973
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Barry T.

Position: Director

Appointed: 12 December 2023

Ian H.

Position: Director

Appointed: 08 December 2019

David S.

Position: Director

Appointed: 04 January 2011

Peter B.

Position: Director

Appointed: 01 January 2001

David S.

Position: Secretary

Appointed: 05 July 1999

Ian P.

Position: Director

Appointed: 25 March 1997

Frederick S.

Position: Secretary

Resigned: 30 June 1993

Peter S.

Position: Director

Appointed: 19 August 1997

Resigned: 27 May 2022

Robert B.

Position: Director

Appointed: 25 March 1997

Resigned: 31 October 2001

Colin H.

Position: Director

Appointed: 11 April 1995

Resigned: 22 September 2016

Brian C.

Position: Director

Appointed: 11 April 1995

Resigned: 12 September 2012

John B.

Position: Director

Appointed: 19 May 1994

Resigned: 31 July 1996

Angelo C.

Position: Secretary

Appointed: 30 June 1993

Resigned: 05 July 1999

Peter B.

Position: Director

Appointed: 23 July 1992

Resigned: 31 July 1996

Lionel H.

Position: Director

Appointed: 27 July 1991

Resigned: 24 July 1992

Alan N.

Position: Director

Appointed: 27 July 1991

Resigned: 31 December 1992

Frederick S.

Position: Director

Appointed: 27 July 1991

Resigned: 19 May 1994

Ronald B.

Position: Director

Appointed: 27 July 1991

Resigned: 12 September 2013

Stephen U.

Position: Director

Appointed: 27 July 1991

Resigned: 02 March 1994

Raymond C.

Position: Director

Appointed: 27 July 1991

Resigned: 28 August 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is H Young & Co Ltd from Wymondham, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is H Young & Company Limited that put Wymondham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

H Young & Co Ltd

H Young & Co Ltd Ayton Road, Wymondham, Norfolk, NR18 0RD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00060263
Notified on 30 June 2016
Nature of control: 75,01-100% shares

H Young & Company Limited

H Young & Company Limited Ayton Road, Wymondham, NR18 0RD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00060263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 026 5381 213 860159424 693
Current Assets4 357 7794 367 7923 016 3603 365 478
Debtors2 921 5902 901 9142 634 1962 482 035
Net Assets Liabilities2 503 3862 193 3901 475 4961 558 902
Other Debtors886 093628 754852 325872 831
Property Plant Equipment393 435340 986275 286898 286
Total Inventories409 651252 018382 005 
Other
Audit Fees Expenses7 2746 4606 8308 655
Accrued Liabilities Deferred Income355 627261 01886 909315 456
Accumulated Depreciation Impairment Property Plant Equipment1 016 6521 086 2831 144 4321 033 672
Additions Other Than Through Business Combinations Property Plant Equipment 49 75048 222743 322
Amounts Owed By Group Undertakings420 845348 98557 93688 736
Amounts Owed To Group Undertakings  461 600976 018
Average Number Employees During Period51505152
Bank Borrowings Overdrafts  4 472 
Bank Overdrafts  4 472 
Comprehensive Income Expense64 503-309 996  
Corporation Tax Recoverable14 751   
Creditors2 222 3822 505 3731 816 1502 664 288
Current Tax For Period-14 751   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 410-15 431  
Depreciation Amortisation Impairment Expense82 755101 573  
Depreciation Expense Property Plant Equipment100 423102 146  
Dividends Paid50 000  75 000
Dividends Paid On Shares Final50 000   
Gain Loss On Disposals Intangible Assets17 668573  
Government Grant Income 24 168  
Increase Decrease In Current Tax From Adjustment For Prior Periods-86 989   
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-3 265-131 246  
Increase From Depreciation Charge For Year Property Plant Equipment 102 146105 652105 247
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts124   
Interest Income On Bank Deposits173  
Interest Payable Similar Charges Finance Costs124   
Net Current Assets Liabilities2 135 3971 862 4191 200 210701 190
Net Finance Income Costs175  
Operating Profit Loss-26 720-325 432  
Other Creditors   10 199
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 51547 503216 007
Other Disposals Property Plant Equipment 32 56855 773231 082
Other External Charges2 698 4143 459 455  
Other Interest Income 2  
Other Interest Receivable Similar Income Finance Income175  
Other Operating Expenses Format2285 153282 240  
Other Operating Income Format226 41652 735  
Other Taxation Social Security Payable234 77851 13652 54948 097
Payments Received On Account476 27627 09972 398111 962
Pension Other Post-employment Benefit Costs Other Pension Costs240 670234 192  
Prepayments Accrued Income125 427131 948112 577130 842
Profit Loss64 503-309 996-717 894 
Profit Loss On Ordinary Activities Before Tax-26 827-325 427  
Property Plant Equipment Gross Cost1 410 0871 427 2691 419 7181 931 958
Raw Materials Consumables177 327150 940231 242 
Raw Materials Consumables Used2 628 0982 350 162  
Social Security Costs176 569176 006  
Staff Costs Employee Benefits Expense2 200 3412 144 742  
Taxation Including Deferred Taxation Balance Sheet Subtotal25 44610 015 40 574
Tax Expense Credit Applicable Tax Rate-5 097-61 831  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 46 400  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-86 989   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss756   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-91 330-15 431  
Total Assets Less Current Liabilities2 528 8322 203 4051 475 4961 599 476
Total Borrowings  4 472 
Total Current Tax Expense Credit-101 740   
Trade Creditors Trade Payables1 155 7012 166 1201 138 2221 202 556
Trade Debtors Trade Receivables1 474 4741 792 2271 611 3581 389 626
Turnover Revenue7 844 8908 091 251  
Wages Salaries1 783 1021 734 544  
Work In Progress232 324101 078150 763 
Company Contributions To Defined Benefit Plans Directors34 28239 68825 496 
Director Remuneration310 259235 286234 488284 327
Director Remuneration Benefits Including Payments To Third Parties344 541274 974259 984305 669

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements