Aldi Stores Limited WARWICKSHIRE


Aldi Stores started in year 1988 as Private Limited Company with registration number 02321869. The Aldi Stores company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Warwickshire at Holly Lane. Postal code: CV9 2SQ.

At present there are 6 directors in the the firm, namely Niall O., Oliver K. and Julie A. and others. In addition one secretary - Karl J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CF3 2GJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1138034 . It is located at Aldi Distribution Centre, Capital Business Park, Cardiff with a total of 160 carsand 200 trailers. It has two locations in the UK.

Aldi Stores Limited Address / Contact

Office Address Holly Lane
Office Address2 Atherstone
Town Warwickshire
Post code CV9 2SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02321869
Date of Incorporation Fri, 25th Nov 1988
Industry
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Niall O.

Position: Director

Appointed: 02 April 2020

Oliver K.

Position: Director

Appointed: 01 April 2018

Julie A.

Position: Director

Appointed: 28 September 2017

James H.

Position: Director

Appointed: 01 January 2016

Daniel R.

Position: Director

Appointed: 20 July 2015

Giles H.

Position: Director

Appointed: 20 July 2015

Karl J.

Position: Secretary

Appointed: 01 January 2009

Roman H.

Position: Director

Appointed: 22 February 2010

Resigned: 31 March 2015

Matthew B.

Position: Director

Appointed: 22 February 2010

Resigned: 15 April 2018

Norbert P.

Position: Director

Appointed: 23 November 2009

Resigned: 22 February 2010

Armin B.

Position: Director

Appointed: 21 August 2009

Resigned: 23 November 2009

Anthony B.

Position: Director

Appointed: 21 August 2009

Resigned: 28 September 2017

Mandy S.

Position: Director

Appointed: 20 July 2009

Resigned: 31 December 2015

Darren W.

Position: Director

Appointed: 30 June 2009

Resigned: 06 July 2009

Darren W.

Position: Secretary

Appointed: 09 April 2009

Resigned: 21 April 2009

Darren W.

Position: Director

Appointed: 02 March 2009

Resigned: 09 March 2009

Darren W.

Position: Secretary

Appointed: 13 February 2009

Resigned: 23 February 2009

Darren W.

Position: Director

Appointed: 16 January 2009

Resigned: 22 January 2009

Julian M.

Position: Director

Appointed: 01 January 2009

Resigned: 20 July 2009

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Director

Appointed: 22 December 2008

Resigned: 02 January 2009

Nicholas W.

Position: Director

Appointed: 07 November 2008

Resigned: 08 November 2008

Nicholas W.

Position: Director

Appointed: 23 October 2008

Resigned: 03 November 2008

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Director

Appointed: 08 August 2008

Resigned: 18 August 2008

Nicholas W.

Position: Director

Appointed: 11 July 2008

Resigned: 28 July 2008

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 May 2008

Resigned: 04 June 2008

Nicholas W.

Position: Director

Appointed: 04 April 2008

Resigned: 14 April 2008

Nicholas W.

Position: Director

Appointed: 11 March 2008

Resigned: 17 March 2008

Timothy H.

Position: Director

Appointed: 15 February 2008

Resigned: 26 February 2008

Timothy H.

Position: Director

Appointed: 21 December 2007

Resigned: 08 January 2008

Nicholas W.

Position: Director

Appointed: 19 October 2007

Resigned: 26 October 2007

Richard B.

Position: Director

Appointed: 19 October 2007

Resigned: 26 October 2007

Nicholas W.

Position: Director

Appointed: 24 August 2007

Resigned: 04 September 2007

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Director

Appointed: 06 August 2007

Resigned: 17 August 2007

Richard B.

Position: Director

Appointed: 06 June 2007

Resigned: 12 June 2007

Sarah W.

Position: Secretary

Appointed: 01 May 2007

Resigned: 01 January 2009

Richard B.

Position: Director

Appointed: 27 December 2006

Resigned: 15 January 2007

Richard B.

Position: Director

Appointed: 10 July 2006

Resigned: 24 July 2006

Richard B.

Position: Director

Appointed: 22 June 2006

Resigned: 05 July 2006

Richard B.

Position: Director

Appointed: 13 April 2006

Resigned: 24 April 2006

Nicholas W.

Position: Director

Appointed: 27 March 2006

Resigned: 03 April 2006

Lesley H.

Position: Director

Appointed: 24 October 2005

Resigned: 31 October 2005

Lesley H.

Position: Director

Appointed: 22 August 2005

Resigned: 05 September 2005

Francis G.

Position: Director

Appointed: 15 July 2005

Resigned: 29 July 2005

Lesley H.

Position: Director

Appointed: 11 July 2005

Resigned: 25 July 2005

Charles H.

Position: Director

Appointed: 13 September 2004

Resigned: 27 September 2004

Charles H.

Position: Director

Appointed: 02 August 2004

Resigned: 09 August 2004

Charles H.

Position: Director

Appointed: 21 May 2004

Resigned: 10 June 2004

Francesca F.

Position: Director

Appointed: 21 May 2004

Resigned: 08 June 2004

Charles H.

Position: Director

Appointed: 29 March 2004

Resigned: 05 April 2004

Charles H.

Position: Director

Appointed: 29 August 2003

Resigned: 16 September 2003

Charles H.

Position: Director

Appointed: 24 July 2003

Resigned: 11 August 2003

Charles H.

Position: Director

Appointed: 28 October 2002

Resigned: 04 November 2002

Charles H.

Position: Director

Appointed: 13 September 2002

Resigned: 02 October 2002

Charles H.

Position: Director

Appointed: 20 August 2001

Resigned: 04 September 2001

Robert A.

Position: Director

Appointed: 17 August 2001

Resigned: 03 September 2001

Jonathan M.

Position: Director

Appointed: 03 November 2000

Resigned: 01 January 2009

Paul F.

Position: Director

Appointed: 12 September 2000

Resigned: 21 August 2009

Robert A.

Position: Director

Appointed: 29 August 2000

Resigned: 11 September 2000

Jonathan M.

Position: Director

Appointed: 05 August 2000

Resigned: 12 September 2000

Robert A.

Position: Director

Appointed: 20 July 2000

Resigned: 05 August 2000

Jurgen K.

Position: Director

Appointed: 01 May 1999

Resigned: 31 December 2006

Norbert P.

Position: Director

Appointed: 01 May 1999

Resigned: 31 December 2006

Armin B.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2006

Jonathan M.

Position: Director

Appointed: 26 February 1999

Resigned: 20 July 2000

Jane C.

Position: Secretary

Appointed: 04 September 1998

Resigned: 01 May 2007

Veronica D.

Position: Secretary

Appointed: 20 August 1998

Resigned: 04 September 1998

Simon G.

Position: Director

Appointed: 14 June 1996

Resigned: 01 July 1996

Robert H.

Position: Director

Appointed: 28 May 1996

Resigned: 06 June 1996

Friedrich W.

Position: Director

Appointed: 07 March 1996

Resigned: 31 March 1999

Nicholas A.

Position: Director

Appointed: 01 August 1991

Resigned: 26 February 1999

David C.

Position: Director

Appointed: 15 May 1991

Resigned: 07 March 1996

Ulrich W.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 2001

Trevor C.

Position: Director

Appointed: 15 May 1991

Resigned: 12 September 2000

Jane C.

Position: Secretary

Appointed: 15 May 1991

Resigned: 20 August 1998

Transport Operator Data

Aldi Distribution Centre
Address Capital Business Park , Wentloog Avenue
City Cardiff
Post code CF3 2GJ
Vehicles 80
Trailers 100
Cardiff Self Storage
Address Wentloog Corporate Park , Wentloog Road , Rumney
City Cardiff
Post code CF3 2ER
Vehicles 80
Trailers 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (46 pages)

Company search

Advertisements