Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNGS ANIMAL FEEDS LIMITED
Company Information for

YOUNGS ANIMAL FEEDS LIMITED

EAGLE HOUSE, LLANSANTFFRAID, POWYS, SY22 6AQ,
Company Registration Number
04128486
Private Limited Company
Active

Company Overview

About Youngs Animal Feeds Ltd
YOUNGS ANIMAL FEEDS LIMITED was founded on 2000-12-20 and has its registered office in Powys. The organisation's status is listed as "Active". Youngs Animal Feeds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YOUNGS ANIMAL FEEDS LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANTFFRAID
POWYS
SY22 6AQ
Other companies in SY22
 
Filing Information
Company Number 04128486
Company ID Number 04128486
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB703447259  
Last Datalog update: 2024-01-09 14:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNGS ANIMAL FEEDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUNGS ANIMAL FEEDS LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PAUL ROBERTS
Company Secretary 2001-03-30
KENNETH RICHARD GREETHAM
Director 2013-09-19
BRYAN PAUL ROBERTS
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KOWALCZYK
Director 2005-11-30 2017-11-30
EDWARD GARETH OWEN
Director 2001-05-21 2013-09-19
PETER GEORGE DOLLIN
Director 2001-03-14 2010-10-22
DAVID EDWARD MORRIS
Director 2001-03-14 2005-11-30
DAVID EDWARD MORRIS
Company Secretary 2001-03-14 2001-03-30
RM REGISTRARS LIMITED
Nominated Secretary 2000-12-20 2001-02-12
RM NOMINEES LIMITED
Nominated Director 2000-12-20 2001-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICKRIDGE CAREFORBUILDINGS.CO.UK LTD Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Company Secretary 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Company Secretary 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Company Secretary 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Company Secretary 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Company Secretary 1998-10-07 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Company Secretary 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Company Secretary 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS WYNNSTAY COUNTRY FARMSTOCK LIMITED Company Secretary 1995-02-15 CURRENT 1995-01-31 Dissolved 2017-08-15
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Company Secretary 1993-05-04 CURRENT 1989-10-02 Dissolved 2014-05-06
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Company Secretary 1992-04-14 CURRENT 1971-12-03 Active - Proposal to Strike off
KENNETH RICHARD GREETHAM BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
KENNETH RICHARD GREETHAM P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM C & M TRANSPORT (MID WALES) LIMITED Director 2012-03-16 CURRENT 2003-07-02 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM L.N. JONES (TATTENHALL) LIMITED Director 2008-04-21 CURRENT 1989-10-02 Dissolved 2014-05-06
KENNETH RICHARD GREETHAM WYNNSTAY COUNTRY FARMSTOCK LIMITED Director 2008-04-21 CURRENT 1995-01-31 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM WYNNSTAY GROUP P.L.C. Director 2008-04-21 CURRENT 1992-03-31 Active
KENNETH RICHARD GREETHAM WREKIN GRAIN LIMITED Director 2008-04-21 CURRENT 2000-10-10 Active
KENNETH RICHARD GREETHAM WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2008-04-21 CURRENT 2004-01-07 Active
KENNETH RICHARD GREETHAM SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-06-28Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-06-28Audit exemption subsidiary accounts made up to 2022-10-31
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-04-20MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16RES01ADOPT ARTICLES 16/03/22
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041284860002
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-05TM02Termination of appointment of Charlotte Sarah Elizabeth Sellers on 2021-02-12
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr David Jonathan Chadwick on 2020-09-30
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED MR DAVID JONATHAN CHADWICK
2019-05-16CH01Director's details changed for Mr Bryan Paul Roberts on 2019-05-15
2019-05-16AP03Appointment of Mrs Charlotte Sarah Elizabeth Sellers as company secretary on 2019-05-15
2019-05-16TM02Termination of appointment of Bryan Paul Roberts on 2019-05-15
2019-05-16AP01DIRECTOR APPOINTED MR PAUL JAMES DOLLIN
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-08CH01Director's details changed for Mr Bryan Paul Roberts on 2019-03-08
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYAN PAUL ROBERTS on 2019-03-08
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KOWALCZYK
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 640000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-30AR0120/12/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 640000
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 640000
2013-12-30AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OWEN
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-08AR0120/12/12 FULL LIST
2012-06-13MISCSECTION 519 AUDITORS RESIGNATION
2012-06-06AUDAUDITOR'S RESIGNATION
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-04AR0120/12/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-23AR0120/12/10 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOLLIN
2010-04-21AUDAUDITOR'S RESIGNATION
2010-02-08AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-01-08AR0120/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARETH OWEN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOWALCZYK / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DOLLIN / 08/01/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERTS / 01/10/2008
2008-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-05363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-06363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-1388(2)RAD 30/11/05--------- £ SI 180000@1=180000 £ IC 280000/460000
2005-12-1388(2)RAD 30/11/05--------- £ SI 180000@1=180000 £ IC 460000/640000
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS
2004-01-07363sRETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-09363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-11225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-0888(2)RAD 27/04/01--------- £ SI 279998@1=279998 £ IC 2/280000
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: STANDON MILL STANDON STAFFORD STAFFORDSHIRE ST21 6RP
2001-05-04RES12VARYING SHARE RIGHTS AND NAMES
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18288bSECRETARY RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-29288bSECRETARY RESIGNED
2001-03-29288bDIRECTOR RESIGNED
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23SRES04NC INC ALREADY ADJUSTED 14/03/01
2001-03-23123£ NC 1000/1000000 14/03/01
2001-03-21CERTNMCOMPANY NAME CHANGED SWINLINE LIMITED CERTIFICATE ISSUED ON 21/03/01
2000-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099338 Active Licenced property: MILL LANE STANDON MILL STANDON GB ST21 6RP. Correspondance address: MILL LANE STANDON MILL STANDON STAFFORD STANDON GB ST21 6RP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099338 Active Licenced property: MILL LANE STANDON MILL STANDON GB ST21 6RP. Correspondance address: MILL LANE STANDON MILL STANDON STAFFORD STANDON GB ST21 6RP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099338 Active Licenced property: MILL LANE STANDON MILL STANDON GB ST21 6RP. Correspondance address: MILL LANE STANDON MILL STANDON STAFFORD STANDON GB ST21 6RP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0296535 Active Licenced property: HOLMES CHAPEL ROAD BRACKEN BARN SOMERFORD CONGLETON SOMERFORD GB CW12 4SN.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0296535 Active Licenced property: HOLMES CHAPEL ROAD BRACKEN BARN SOMERFORD CONGLETON SOMERFORD GB CW12 4SN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUNGS ANIMAL FEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-02 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of YOUNGS ANIMAL FEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNGS ANIMAL FEEDS LIMITED
Trademarks
We have not found any records of YOUNGS ANIMAL FEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNGS ANIMAL FEEDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10910 - Manufacture of prepared feeds for farm animals) as YOUNGS ANIMAL FEEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOUNGS ANIMAL FEEDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNGS ANIMAL FEEDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNGS ANIMAL FEEDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.