A.L. YOUNGER LIMITED
PENNINGTON LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8JD

Company number 01624083
Status Active
Incorporation Date 23 March 1982
Company Type Private Limited Company
Address 2 GORDLETON INDUSTRIAL PARK, HANNAH WAY SWAY ROAD, PENNINGTON LYMINGTON, HAMPSHIRE, SO41 8JD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of A.L. YOUNGER LIMITED are www.alyounger.co.uk, and www.a-l-younger.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Brockenhurst Rail Station is 3.4 miles; to New Milton Rail Station is 3.4 miles; to Ashurst New Forest Rail Station is 8.8 miles; to Millbrook (Hants) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A L Younger Limited is a Private Limited Company. The company registration number is 01624083. A L Younger Limited has been working since 23 March 1982. The present status of the company is Active. The registered address of A L Younger Limited is 2 Gordleton Industrial Park Hannah Way Sway Road Pennington Lymington Hampshire So41 8jd. . TECONI, Martin Earle is a Director of the company. YOUNGER, Ashley is a Director of the company. YOUNGER, Philip David is a Director of the company. Secretary YOUNGER, Albert Leonard has been resigned. Director DE LISLE, Richard Godfray has been resigned. Director PALMER, David Douglas has been resigned. Director YOUNGER, Albert Leonard has been resigned. Director YOUNGER, Josephine has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
TECONI, Martin Earle
Appointed Date: 01 April 2003
61 years old

Director
YOUNGER, Ashley

64 years old

Director
YOUNGER, Philip David
Appointed Date: 01 December 2001
62 years old

Resigned Directors

Secretary
YOUNGER, Albert Leonard
Resigned: 21 January 2010

Director
DE LISLE, Richard Godfray
Resigned: 30 March 2009
Appointed Date: 08 November 1995
68 years old

Director
PALMER, David Douglas
Resigned: 28 March 2014
Appointed Date: 04 February 2013
76 years old

Director
YOUNGER, Albert Leonard
Resigned: 20 January 2010
91 years old

Director
YOUNGER, Josephine
Resigned: 01 March 2005
93 years old

Persons With Significant Control

Philip David Younger
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Martin Earle Teconi
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ashley Younger
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.L. YOUNGER LIMITED Events

02 Nov 2016
Group of companies' accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,551

27 Jun 2015
Registration of charge 016240830019, created on 17 June 2015
...
... and 136 more events
03 Feb 1987
Annual return made up to 21/01/87
30 Jan 1986
Annual return made up to 30/04/85
30 Jan 1986
Accounts made up to 31 March 1984
23 Mar 1982
Incorporation
23 Mar 1982
Certificate of incorporation

A.L. YOUNGER LIMITED Charges

17 June 2015
Charge code 0162 4083 0019
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9-11 charkes wood road derham t/no NK286191…
26 September 2011
Legal mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at unit 1142 the axis centre cleeve road…
16 September 2011
Legal mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 gordleton industrial estate hannah way pennington…
14 September 2011
Legal mortgage
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 berrington road leamington spa t/no:WK232668 with the…
14 September 2011
Debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
Legal charge
Delivered: 25 February 2010
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: 6 berrington road, sydenham industrial estate, leamington…
24 February 2010
Legal charge
Delivered: 25 February 2010
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 1142 the axis centre, cleeve road, leatherhead, surrey.
19 February 2010
Debenture
Delivered: 23 February 2010
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 2 gordleton industrial estate hannah way pennington…
28 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 9 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 5 2-4 paisley road bournemouth. By way of fixed charge…
4 November 1997
Legal mortgage
Delivered: 7 November 1997
Status: Satisfied on 9 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 area 3 sydenham induistrial estate…
4 November 1997
Legal mortgage
Delivered: 7 November 1997
Status: Satisfied on 9 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1B rosebery road boscombe bournemouth…
1 May 1997
Legal charge
Delivered: 3 May 1997
Status: Satisfied on 23 December 1997
Persons entitled: Barclays Bank PLC
Description: 1B roseberry road pokesdown bournemouth dorset.
19 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 23 December 1997
Persons entitled: Barclays Bank PLC
Description: Unit 6 berrington road sydenham industrial estate…
1 August 1995
Charge of whole
Delivered: 2 August 1995
Status: Satisfied on 9 October 2008
Persons entitled: Terence Ivor Keats and Mark William Stimson
Description: 6 paisley, southbourne, bournemouth dorset.
2 September 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 9 October 2008
Persons entitled: Dennis Bone
Description: Unit 4, 2-4 paisley road west southbourne dorset…
21 January 1994
Legal charge
Delivered: 8 February 1994
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: 6 paisley road west southbourne bournemouth dorset…
2 September 1992
Debenture
Delivered: 14 September 1992
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1985
Debenture
Delivered: 30 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…