Company NameJames Young Limited
DirectorsAdrian Michael Hallmark and Jan-Henrik Lafrentz
Company StatusActive
Company Number03417359
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameBroomco (1323) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Michael Hallmark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameMrs Justine Susan Pridding
StatusCurrent
Appointed01 June 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jan-Henrik Lafrentz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Graham John Morris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Paddock 55 Chester Road
Holmes Chapel
Crewe
CW4 7DR
Director NameDavid John Cowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 15 July 1998)
RoleFinance Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ
Secretary NameDavid John Cowen
NationalityBritish
StatusResigned
Appointed19 August 1997(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 15 July 1998)
RoleFinance Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ
Director NameHans Georg Melching
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1998(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleFinance Director
Correspondence AddressAm Meelfeld 10
Calberlah 38547
Germany
Foreign
Secretary NameHans Georg Melching
NationalityGerman
StatusResigned
Appointed15 July 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2001)
RoleFinance Director
Correspondence AddressAm Meelfeld 10
Calberlah 38547
Germany
Foreign
Director NameAnthony David Gott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2001)
RoleChief Executive
Correspondence AddressInglewood 23 Park Road
Nantwich
Cheshire
CW5 7AQ
Secretary NameGillian Duddy
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2003)
RoleSolicitor
Correspondence Address11 Samlesbury Close
Manchester
Lancashire
M20 2FJ
Director NameDr Franz Josef Paefgen
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2011)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameSteven Paul Hodkinson
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address28 Ingersley Vale
Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameJurgen Hoffmann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2019)
RoleSolicitor
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jan-Henrik Lafrentz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2012)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Wolfgang Schreiber
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2014)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Joerg Mull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressPym's Lane
Crewe
Cheshire
CW1 3PL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe St Barnabas
Built Up AreaCrewe
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Volkswagen Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Joerg Mull as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Jan-Henrik Lafrentz as a director on 1 October 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Andrew Thomas Armitage as a secretary on 1 June 2019 (1 page)
14 June 2019Appointment of Mrs Justine Susan Pridding as a secretary on 1 June 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Adrian Michael Hallmark as a director on 1 February 2018 (2 pages)
5 January 2018Termination of appointment of Wolfgang Duerheimer as a director on 31 December 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 August 2017Notification of Volkswagen Group United Kingdom Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Volkswagen Group United Kingdom Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
9 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
9 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
9 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
9 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
10 February 2011Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
21 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
21 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
16 March 2010Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page)
16 March 2010Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (9 pages)
17 September 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
12 August 2008Return made up to 04/08/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
24 August 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2007Full accounts made up to 31 December 2006 (9 pages)
15 April 2007Full accounts made up to 31 December 2006 (9 pages)
25 August 2006Return made up to 04/08/06; full list of members (7 pages)
25 August 2006Return made up to 04/08/06; full list of members (7 pages)
7 April 2006Full accounts made up to 31 December 2005 (8 pages)
7 April 2006Full accounts made up to 31 December 2005 (8 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary resigned (1 page)
1 September 2005Full accounts made up to 31 December 2004 (8 pages)
1 September 2005Full accounts made up to 31 December 2004 (8 pages)
19 August 2005Return made up to 04/08/05; full list of members (7 pages)
19 August 2005Return made up to 04/08/05; full list of members (7 pages)
6 April 2005Return made up to 04/08/04; full list of members (7 pages)
6 April 2005Return made up to 04/08/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
19 September 2003Return made up to 04/08/03; full list of members (7 pages)
19 September 2003Return made up to 04/08/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 August 2001Return made up to 04/08/01; full list of members (6 pages)
28 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Return made up to 04/08/00; full list of members (6 pages)
30 August 2000Return made up to 04/08/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Return made up to 04/08/99; no change of members (4 pages)
18 August 1999Return made up to 04/08/99; no change of members (4 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Return made up to 04/08/98; full list of members (6 pages)
6 August 1998Return made up to 04/08/98; full list of members (6 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
12 January 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
12 January 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
26 August 1997Company name changed broomco (1323) LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed broomco (1323) LIMITED\certificate issued on 27/08/97 (2 pages)
22 August 1997Registered office changed on 22/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
22 August 1997Registered office changed on 22/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
11 August 1997Incorporation (18 pages)
11 August 1997Incorporation (18 pages)