ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warner Young Management Limited

Warner Young Management Limited is an active company incorporated on 5 December 2014 with the registered office located in Shepton Mallet, Somerset. Warner Young Management Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09342341
Private limited company
Age
10 years
Incorporated 5 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Redlake Cottage
North Wootton
Shepton Mallet
BA4 4HQ
England
Address changed on 12 May 2025 (6 months ago)
Previous address was West Paddock School Hill Mevagissey St. Austell PL26 6th England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1980
Mrs Angela Joy Rebecca Young
PSC • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moonestates.Com Limited
Angela Joy Rebecca Young is a mutual person.
Active
Zinc & Co Limited
Angela Joy Rebecca Young is a mutual person.
Active
Walsingham Clinic Limited
Angela Joy Rebecca Young is a mutual person.
Active
World Marketing Associates Limited
Angela Joy Rebecca Young is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£157
Increased by £157 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£12.65K
Increased by £4.77K (+60%)
Total Liabilities
-£5.81K
Increased by £1.02K (+21%)
Net Assets
£6.84K
Increased by £3.75K (+121%)
Debt Ratio (%)
46%
Decreased by 14.84% (-24%)
Latest Activity
Mrs Angela Joy Rebecca Young Details Changed
6 Months Ago on 12 May 2025
Mrs Angela Joy Rebecca Young (PSC) Details Changed
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Mrs Angela Joy Rebecca Young Details Changed
10 Months Ago on 20 Dec 2024
Mrs Angela Joy Rebecca Young (PSC) Details Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year Ago on 15 Oct 2024
James Edward Blair Warner Resigned
1 Year 5 Months Ago on 30 May 2024
James Edward Blair Warner (PSC) Resigned
1 Year 5 Months Ago on 30 May 2024
Get Credit Report
Discover Warner Young Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Angela Joy Rebecca Young on 12 May 2025
Submitted on 14 May 2025
Change of details for Mrs Angela Joy Rebecca Young as a person with significant control on 12 May 2025
Submitted on 14 May 2025
Registered office address changed from West Paddock School Hill Mevagissey St. Austell PL26 6th England to Redlake Cottage North Wootton Shepton Mallet BA4 4HQ on 12 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Director's details changed for Mrs Angela Joy Rebecca Young on 20 December 2024
Submitted on 25 Feb 2025
Change of details for Mrs Angela Joy Rebecca Young as a person with significant control on 20 December 2024
Submitted on 25 Feb 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 11 Dec 2024
Registered office address changed from 2 Shute Row Trevellas St. Agnes Cornwall TR5 0XU England to West Paddock School Hill Mevagissey St. Austell PL26 6th on 15 October 2024
Submitted on 15 Oct 2024
Cessation of James Edward Blair Warner as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of James Edward Blair Warner as a director on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year