YOUNG & CO'S BREWERY PLC

Copper House Copper House, Wandsworth, SW18 4AQ, London
StatusACTIVE
Company No.00032762
CategoryPrivate Limited Company
Incorporated17 Nov 1890
Age133 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

YOUNG & CO'S BREWERY PLC is an active private limited company with number 00032762. It was incorporated 133 years, 5 months, 21 days ago, on 17 November 1890. The company address is Copper House Copper House, Wandsworth, SW18 4AQ, London.



Company Charges

A registered charge

Created on 09 Apr 2019

Delivered on 20 Apr 2019

Status outstanding


Persons Entitled

The Law Debenture Trust Corporation P.L.C.

Short Particulars

N/A.

Transactions

View document PDF

A registered charge

Created on 28 Mar 2018

Delivered on 10 Apr 2018

Status outstanding


Persons Entitled

Young's Pension Trustees Limited

Short Particulars

Freehold land known as (a) “old ship” at 3 king street, richmond, surrey TW9 1ND registered at the land registry under title number SY33485; and. (B) “mitre” at 24 craven terrace, lancaster gate, london W2 3QH registered at the land registry under title number 408157.

Transactions

View document PDF

A registered charge

Created on 20 Mar 2018

Delivered on 23 Mar 2018

Status fully-satisfied


Persons Entitled

Hsbc Corporate Trustee Company (UK) Limited

Short Particulars

N/A.

Transactions

View document PDF

View document PDF

A registered charge

Created on 23 May 2017

Delivered on 30 May 2017

Status fully-satisfied


Persons Entitled

Hsbc Bank PLC

Transactions

View document PDF

View document PDF

A registered charge

Created on 23 May 2017

Delivered on 30 May 2017

Status fully-satisfied


Persons Entitled

Barclay's Bank PLC

Transactions

View document PDF

View document PDF

A registered charge

Created on 03 Feb 2014

Delivered on 06 Feb 2014

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC

Short Particulars

Notification of addition to or amendment of charge.

Transactions

View document PDF

View document PDF

Security agreement

Created on 16 Dec 2010

Delivered on 21 Dec 2010

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Amount Secured

All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

First floating charge all its assets see image for full details.

Transactions

View document PDF

View document PDF

Deed of variation of a floating charge

Created on 28 Mar 2008

Delivered on 05 Apr 2008

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Amount Secured

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details.

Transactions

View document PDF

View document PDF

Deed of variation of a floating charge

Created on 22 May 2007

Delivered on 07 Jun 2007

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC

Amount Secured

All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

The floating charge. See the mortgage charge document for full details.

Transactions

View document PDF

View document PDF

Floating charge

Created on 27 Mar 2003

Delivered on 03 Apr 2003

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Amount Secured

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details.

Transactions

View document PDF

View document PDF

Floating charge

Created on 28 Apr 1993

Delivered on 29 Apr 1993

Status fully-satisfied


Persons Entitled

The Law Debenture Trust Corporation PLC(The Trustee)

Amount Secured

(Ranking in point of the security subject only to the £300,000 3 1/2 per cent. Iredeemable mortgage debenture stock of young & co's brewery, P.L.C.) and created by young & co's brewery, PLC for securing to the chargee payment by the company of all sums on account of the principal of and interest on the £15,000,000 9 1/2 per cent. Debenture stock due 2018 and of any moneys intended to be secured by the trust deed dated 28TH april 1993

Short Particulars

See form 395. undertaking and all property and assets present and future including uncalled capital.

Transactions

View document PDF

View document PDF

Series of debentures

Created on 21 Nov 1966

Delivered on 02 Dec 1966

Status fully-satisfied


Persons Entitled

Baring Brothers & Co LTD

Transactions

View document PDF

Series of debentures

Created on 10 Jun 1964

Delivered on 16 Jun 1964

Status fully-satisfied


Persons Entitled

Baring Brothers & Co LTD

Transactions

View document PDF

Supplemental trust deed d/d 15.1.36 & deeds supplemental thereto for securing & 300,000 debenture stock

Created on 18 Dec 1959

Delivered on 01 Jan 1960

Status fully-satisfied


Persons Entitled

J. A. Young

D. a Stirling

Short Particulars

The queens arms P.h 1 high rd, kilburn london N.W.6.

Transactions

View document PDF

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

Created on 27 Nov 1956

Delivered on 14 Dec 1956

Status fully-satisfied


Persons Entitled

D. A. Stirling

H. T. L. Young

Amount Secured

For securing £300,000 3.5% irredeemable mortgage debenture stock secured by a trust deed dated 21/4/1898

Short Particulars

The company's interest in the building agreement d/d/ 27.11.56 re "the queens arms" kilburn.

Transactions

View document PDF

Trust deed supplemental to trust deed d/d 15.1.36 securing £300.000 reb stock

Created on 19 Sep 1944

Delivered on 21 Sep 1944

Status fully-satisfied


Persons Entitled

H. T. L Young

Sir M. N. Hogg

Amount Secured

See col 3.

Short Particulars

A. first schedule particulars of f/h property taken from 3RD schedule 2ND part charged by way of floating charge. Prince of wales merton B. second schedule particulars of l/h property taken from 1ST schedule 4TH part surrendered and the f/h now charge by way of floating charge brook green hotel, hammersmill.

Transactions

View document PDF

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

Created on 01 Nov 1939

Delivered on 17 Nov 1939

Status fully-satisfied


Persons Entitled

H. T. L Young

Sir M. N. Hogg

Amount Secured

For securing £300,000 debenture stock

Short Particulars

L/H the guinea public house 30 bruton place, berkeley square W.

Transactions

View document PDF

Mortgage

Created on 30 Sep 1938

Delivered on 30 Sep 1938

Status fully-satisfied


Persons Entitled

The Alliance Assurance Company LTD

Amount Secured

£25,000 and further advances amounting herewith to £50,000

Short Particulars

F/H the castle public house, tooting and no. 36 high street, tooting. T.no. Ln 31856 (see doc 70 for further details) of properties.

Transactions

Series of debentures

Created on 15 Jan 1936

Delivered on 03 Feb 1936

Status fully-satisfied


Persons Entitled

Transactions

View document PDF

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

Created on 15 Jan 1936

Delivered on 03 Feb 1936

Status fully-satisfied


Persons Entitled

H. T. L. Young

Sir M. N. Hogg

Short Particulars

Property set out in 1ST & 3RD parts of second schedule attached to particulars (see doc 63 for details.

Transactions

View document PDF

Charge under L.R. act 1925 supplemental to turst deed d/d 21.4.1898 & deeds supplemental for securing £300,000 debenture stock

Created on 15 Jan 1936

Delivered on 03 Feb 1936

Status fully-satisfied


Persons Entitled

H. Thomas Loud Young

Sir M. Nicholson Hogg

Amount Secured

For securing £300,000 debenture stock

Short Particulars

"Duke of cambridge" banbury st, and battersea bridge rd battersea, surrey T.nos 320376 & 320524 " hope & anchor" 123 acre lane, brixton, surrey T.no. Ln 2325. "nightingale tavern" 97 nightingale lane, balham, surrey T.no 52762 yard adjoining the 'pied bull' high rd, streatham surrey T.no. 244263.

Transactions

View document PDF

Deed of substituted security and release

Created on 03 Nov 1932

Delivered on 24 Nov 1932

Status fully-satisfied


Persons Entitled

H. T. L. Young

Sir Malcolm Nicholson Hogg

Amount Secured

£300,000 debenture stock of which £150,000 is at present outstanding

Short Particulars

The "kings head" hotel merton high street, south wimbledon, surrey and "the crane" public house wandsworth plain, wandsworth, surrey.

Transactions

View document PDF

Deed supplemental to trust deed d/d 21.4.1898

Created on 06 Oct 1925

Delivered on 14 Jan 1926

Status fully-satisfied


Persons Entitled

Sir Alfred Dent

H. T. L. Young

Amount Secured

£150,000

Short Particulars

'The queens arms' public house high road, kilburn london and garages in rear also 3 high road, kilburn, 5 high road, kilburn, 7 high road kilburn, 9 highroad kilburn, 11 high road kilburn, 13 and 13A high road, kilburn.

Transactions

View document PDF

Trust deed

Created on 21 Apr 1898

Delivered on 16 Dec 1932

Status fully-satisfied


Persons Entitled

Sir M. Nicholson Hogg

H. Thomas Loud Young

Amount Secured

£150,000 (owing from 1 nov 1929) being the amount referred to in statement lodged under S12 of the cos act 1907 & reed in 4. sept 08

Short Particulars

Undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 58 for details).

Transactions

View document PDF

A registered charge

Created on 21 Apr 1898

Delivered on 04 Sep 1908

Status fully-satisfied


Persons Entitled

Amount Secured

£150,000

Short Particulars

Being the total amount of the debts of the company as shewn in the statement registered persuant to section 12 of the companies act 1907.

Transactions

View document PDF


Some Companies

ARAT CARE LTD

112 SUTHCURCH AVENUE,ESSEX,SS1 2RP

Number:11791012
Status:ACTIVE
Category:Private Limited Company

CHRISLIZ ASSOCIATES LTD

99 CHERRY ORCHARD ROAD,CROYDON,CR0 6BE

Number:03110473
Status:ACTIVE
Category:Private Limited Company

HP INC UK HOLDING LIMITED

CAIN ROAD,BRACKNELL,RG12 1HN

Number:09408869
Status:ACTIVE
Category:Private Limited Company

KEEKLE ESTATES LIMITED

COMPTON HOUSE C/O GRAHAM DENT & CO,PENRITH,CA11 7NR

Number:05052177
Status:ACTIVE
Category:Private Limited Company

MASSS KONSULTING PRIVATE LIMITED

4 COTSWOLD CLOSE,SLOUGH,SL1 2TG

Number:08931126
Status:ACTIVE
Category:Private Limited Company

QUEST PROPERTY ASSET MANAGEMENT LIMITED

SUITE A, SECOND FLOOR, BARRY HOUSE,LONDON,SW19 4DH

Number:11679786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source