ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

George Youngs (Farms) Limited

George Youngs (Farms) Limited is an active company incorporated on 2 May 1947 with the registered office located in Sheringham, Norfolk. George Youngs (Farms) Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00434382
Private limited company
Age
78 years
Incorporated 2 May 1947
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (7 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Estate Office Sheringham Hall
Upper Sheringham
Sheringham
NR26 8TB
England
Address changed on 1 Aug 2023 (2 years 3 months ago)
Previous address was C/O Tony Larner 23 Station Road Sheringham Norfolk NR26 8RF United Kingdom
Telephone
01263588277
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British,hungarian • Lives in England • Born in Sep 1986
Director • British • Lives in England • Born in Dec 1966
Mr Paul Robert Aidan Doyle
PSC • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Albany Piccadilly Trustee Company No.2 Limited
Paul Robert Aidan Doyle is a mutual person.
Active
Albany Piccadilly Trustee Company No.1 Limited
Paul Robert Aidan Doyle is a mutual person.
Active
Kennet Films LLP
Paul Robert Aidan Doyle is a mutual person.
Active
Swale Films LLP
Paul Robert Aidan Doyle is a mutual person.
Active
Tamar Films LLP
Paul Robert Aidan Doyle is a mutual person.
Active
Brands
ICS Learn
ICS Learn is an online learning provider that offers a range of professional qualifications and courses designed to be 100% online.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£537.6K
Increased by £18.55K (+4%)
Total Liabilities
-£217.42K
Increased by £37.1K (+21%)
Net Assets
£320.18K
Decreased by £18.54K (-5%)
Debt Ratio (%)
40%
Increased by 5.7% (+16%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Micro Accounts Submitted
7 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Aug 2023
Registers Moved To Registered Address
2 Years 3 Months Ago on 1 Aug 2023
Inspection Address Changed
2 Years 3 Months Ago on 1 Aug 2023
New Charge Registered
2 Years 8 Months Ago on 17 Mar 2023
Nigel Anthony Edwin Smith Resigned
2 Years 11 Months Ago on 13 Dec 2022
Clive Malcolm Hay-Smith Resigned
2 Years 11 Months Ago on 13 Dec 2022
Get Credit Report
Discover George Youngs (Farms) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Micro company accounts made up to 30 September 2024
Submitted on 16 Apr 2025
Confirmation statement made on 17 June 2024 with no updates
Submitted on 28 Jun 2024
Micro company accounts made up to 30 September 2023
Submitted on 17 Jun 2024
Confirmation statement made on 17 June 2023 with updates
Submitted on 3 Aug 2023
Register inspection address has been changed from C/O Tony Larner 23 Station Road Sheringham Norfolk NR26 8RF United Kingdom to The White House High Street Dereham NR19 1DR
Submitted on 1 Aug 2023
Register(s) moved to registered office address Estate Office Sheringham Hall Upper Sheringham Sheringham NR26 8TB
Submitted on 1 Aug 2023
Registration of charge 004343820001, created on 17 March 2023
Submitted on 21 Mar 2023
Notification of Paul Robert Aidan Doyle as a person with significant control on 13 December 2022
Submitted on 13 Dec 2022
Appointment of Mr Gergely Battha-Pajor as a director on 13 December 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year