Advanced company searchLink opens in new window

YOUNG & CO'S BREWERY PLC

Company number 00032762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 7,762,105.25
20 Feb 2024 TM01 Termination of appointment of Ian Philip Mchoul as a director on 23 January 2024
01 Nov 2023 AP01 Appointment of Stephen John Cooke as a director on 1 November 2023
25 Sep 2023 CH01 Director's details changed for Mr Ian Philip Mchoul on 24 September 2023
28 Jul 2023 AA Group of companies' accounts made up to 3 April 2023
21 Jul 2023 MA Memorandum and Articles of Association
21 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: directors ' fees 06/07/2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
01 Mar 2023 AP01 Appointment of Mrs Sarah Jane Sergeant as a director on 1 March 2023
03 Oct 2022 AP01 Appointment of Mark Loughborough as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022
22 Jul 2022 AA Group of companies' accounts made up to 28 March 2022
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 7,310,575.255
13 Apr 2022 AD01 Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022
29 Mar 2022 CH01 Director's details changed for Mr Ian Philip Mchoul on 29 March 2022
01 Oct 2021 TM02 Termination of appointment of Anthony Ian Schroeder as a secretary on 30 September 2021
01 Sep 2021 AP01 Appointment of Aisling Deirdre Maria Meany as a director on 1 September 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 7,309,580.125
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 7,309,525.875
07 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2021 TM01 Termination of appointment of Roger Mark Uvedale Lambert as a director on 31 July 2021
01 Jul 2021 AA Group of companies' accounts made up to 29 March 2021