YOUNG & CO'S BREWERY PLC
WANDSWORTH

Hellopages » Greater London » Wandsworth » SW18 1NH

Company number 00032762
Status Active
Incorporation Date 17 November 1890
Company Type Public Limited Company
Address RIVERSIDE HOUSE, 26 OSIERS ROAD, WANDSWORTH, LONDON, SW18 1NH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017; Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017; Statement of capital following an allotment of shares on 9 March 2017 GBP 6,101,189.75 . The most likely internet sites of YOUNG & CO'S BREWERY PLC are www.youngcosbrewery.co.uk, and www.young-co-s-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and eleven months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brentford Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young Co S Brewery Plc is a Public Limited Company. The company registration number is 00032762. Young Co S Brewery Plc has been working since 17 November 1890. The present status of the company is Active. The registered address of Young Co S Brewery Plc is Riverside House 26 Osiers Road Wandsworth London Sw18 1nh. . SCHROEDER, Anthony Ian is a Secretary of the company. CORZINE, Patricia Ann is a Director of the company. DARDIS, Patrick Anthony is a Director of the company. GOODYEAR, Stephen Frederick is a Director of the company. LAMBERT, Roger Mark Uvedale is a Director of the company. MILLER, Nicholas Brian is a Director of the company. READ, Tracy Janice is a Director of the company. ROBINSON, Steven Allan is a Director of the company. SLIGO-YOUNG, Torquil Charles Fflorance Barrow is a Director of the company. Secretary SANDLAND, Christopher Andrew has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director CLEVELY, Rupert John has been resigned. Director CLITHEROW, Christopher has been resigned. Director COTTRELL, Michael Noel Francis has been resigned. Director PAGE, David Michael has been resigned. Director PALMER, Brian Dudley Buller has been resigned. Director READ, Charles Patrick Wilson has been resigned. Director SANDLAND, Christopher Andrew has been resigned. Director SANDLAND, Christopher Andrew has been resigned. Director SHARMAN OF REDLYNCH, Colin, Lord has been resigned. Director SUMMERS, Roy, Dr has been resigned. Director TURNER, Edward James has been resigned. Director WHITEHEAD, Peter Wright has been resigned. Director YOUNG, James Guillaume Allen has been resigned. Director YOUNG, John Allen has been resigned. Director YOUNG, Thomas Fflorance Barrow has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SCHROEDER, Anthony Ian
Appointed Date: 01 October 2005

Director
CORZINE, Patricia Ann
Appointed Date: 12 January 2015
68 years old

Director
DARDIS, Patrick Anthony
Appointed Date: 17 July 2003
66 years old

Director
GOODYEAR, Stephen Frederick
Appointed Date: 01 February 1996
70 years old

Director
LAMBERT, Roger Mark Uvedale
Appointed Date: 01 August 2008
66 years old

Director
MILLER, Nicholas Brian
Appointed Date: 04 April 2017
60 years old

Director
READ, Tracy Janice
Appointed Date: 06 September 2016
56 years old

Director
ROBINSON, Steven Allan
Appointed Date: 06 September 2016
45 years old

Director
SLIGO-YOUNG, Torquil Charles Fflorance Barrow
Appointed Date: 01 January 1997
66 years old

Resigned Directors

Secretary
SANDLAND, Christopher Andrew
Resigned: 01 October 2005

Director
BRYAN, Nicholas Martin
Resigned: 04 April 2017
Appointed Date: 18 July 2006
72 years old

Director
CLEVELY, Rupert John
Resigned: 27 April 2015
Appointed Date: 16 December 2010
68 years old

Director
CLITHEROW, Christopher
Resigned: 05 June 1997
88 years old

Director
COTTRELL, Michael Noel Francis
Resigned: 09 July 1991
86 years old

Director
PAGE, David Michael
Resigned: 07 July 2015
Appointed Date: 01 August 2008
73 years old

Director
PALMER, Brian Dudley Buller
Resigned: 21 March 2007
96 years old

Director
READ, Charles Patrick Wilson
Resigned: 15 July 2003
83 years old

Director
SANDLAND, Christopher Andrew
Resigned: 12 July 2011
Appointed Date: 05 July 2006
76 years old

Director
SANDLAND, Christopher Andrew
Resigned: 13 April 2006
76 years old

Director
SHARMAN OF REDLYNCH, Colin, Lord
Resigned: 30 September 2002
Appointed Date: 01 October 1999
82 years old

Director
SUMMERS, Roy, Dr
Resigned: 15 July 2008
Appointed Date: 11 July 1995
90 years old

Director
TURNER, Edward James
Resigned: 24 July 2015
Appointed Date: 02 April 2013
58 years old

Director
WHITEHEAD, Peter Wright
Resigned: 06 September 2016
Appointed Date: 20 January 1997
63 years old

Director
YOUNG, James Guillaume Allen
Resigned: 31 March 2007
73 years old

Director
YOUNG, John Allen
Resigned: 17 September 2006
104 years old

Director
YOUNG, Thomas Fflorance Barrow
Resigned: 20 July 1999
96 years old

YOUNG & CO'S BREWERY PLC Events

04 Apr 2017
Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017
04 Apr 2017
Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017
09 Mar 2017
Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,101,189.75

01 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 6,101,051.875

23 Jan 2017
Statement of capital following an allotment of shares on 13 January 2017
  • GBP 6,101,018

...
... and 240 more events
31 May 1990
New director appointed
28 Sep 1989
Full group accounts made up to 31 March 1989
28 Sep 1989
Return made up to 25/07/89; bulk list available separately
23 Sep 1989
Accounts made up to 31 March 1989
22 Sep 1989
Director resigned;new director appointed

YOUNG & CO'S BREWERY PLC Charges

3 February 2014
Charge code 0003 2762 0020
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 December 2010
Security agreement
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: First floating charge all its assets see image for full…
28 March 2008
Deed of variation of a floating charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: As a continuing security for the discharge and payment of…
22 May 2007
Deed of variation of a floating charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The floating charge. See the mortgage charge document for…
27 March 2003
Floating charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: As a continuing security for the discharge and payment of…
28 April 1993
Floating charge
Delivered: 29 April 1993
Status: Satisfied on 23 June 2007
Persons entitled: The Law Debenture Trust Corporation PLC(The Trustee)
Description: See form 395. undertaking and all property and assets…
21 November 1966
Series of debentures
Delivered: 2 December 1966
Status: Satisfied on 20 April 1993
Persons entitled: Baring Brothers & Co LTD
10 June 1964
Series of debentures
Delivered: 16 June 1964
Status: Satisfied on 20 April 1993
Persons entitled: Baring Brothers & Co LTD
18 December 1959
Supplemental trust deed d/d 15.1.36 & deeds supplemental thereto for securing & 300,000 debenture stock
Delivered: 1 January 1960
Status: Satisfied on 15 March 2005
Persons entitled: J. A. Young D. a Stirling
Description: The queens arms P.h 1 high rd, kilburn london N.W.6.
27 November 1956
Supplemental trust deed by way of substituted security for securing £300,000 3 1/2 per cent, irredeemable mortgage debenture stock secured by a trust deed d/d 21.4.1898
Delivered: 14 December 1956
Status: Satisfied on 3 March 2005
Persons entitled: D. A. Stirling H. T. L. Young
Description: The company's interest in the building agreement d/d/…
19 September 1944
Trust deed supplemental to trust deed d/d 15.1.36 securing £300.000 reb stock
Delivered: 21 September 1944
Status: Satisfied on 3 March 2005
Persons entitled: H. T. L Young Sir M. N. Hogg
Description: A. first schedule particulars of f/h property taken from…
1 November 1939
Trust deed suppl to a trust deed d/d 21.4.1885 deed suppl thereto d/d 15.1.36 for securing £300,000 deb stock
Delivered: 17 November 1939
Status: Satisfied on 3 March 2005
Persons entitled: H. T. L Young Sir M. N. Hogg
Description: L/H the guinea public house 30 bruton place, berkeley…
30 September 1938
Mortgage
Delivered: 30 September 1938
Status: Satisfied
Persons entitled: The Alliance Assurance Company LTD
Description: F/H the castle public house, tooting and no. 36 high…
15 January 1936
Series of debentures
Delivered: 3 February 1936
Status: Satisfied on 3 March 2005
15 January 1936
Trust deed supplemental to trust deed d/d 21.4.1898 and deeds supplemental there to for securing £300,000. £3.10.0PER cent irredeamable mortgage debenture stock
Delivered: 3 February 1936
Status: Satisfied on 3 March 2005
Persons entitled: H. T. L. Young Sir M. N. Hogg
Description: Property set out in 1ST & 3RD parts of second schedule…
15 January 1936
Charge under L.R. act 1925 supplemental to turst deed d/d 21.4.1898 & deeds supplemental for securing £300,000 debenture stock
Delivered: 3 February 1936
Status: Satisfied on 3 March 2005
Persons entitled: H. Thomas Loud Young Sir M. Nicholson Hogg
Description: "Duke of cambridge" banbury st, and battersea bridge rd…
3 November 1932
Deed of substituted security and release
Delivered: 24 November 1932
Status: Satisfied on 3 March 2005
Persons entitled: H. T. L. Young Sir Malcolm Nicholson Hogg
Description: The "kings head" hotel merton high street, south wimbledon…
6 October 1925
Deed supplemental to trust deed d/d 21.4.1898
Delivered: 14 January 1926
Status: Satisfied on 3 March 2005
Persons entitled: Sir Alfred Dent H. T. L. Young
Description: 'The queens arms' public house high road, kilburn london…
21 April 1898
Trust deed
Delivered: 16 December 1932
Status: Satisfied on 3 March 2005
Persons entitled: Sir M. Nicholson Hogg H. Thomas Loud Young
Description: Undertaking and all property and assets present and future…
21 April 1898
A registered charge
Delivered: 4 September 1908
Status: Satisfied on 3 March 2005
Description: Being the total amount of the debts of the company as shewn…