Aldis Of Barking Limited ROMFORD


Aldis Of Barking started in year 1946 as Private Limited Company with registration number 00407004. The Aldis Of Barking company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Romford at Orbital House. Postal code: RM1 3DP.

The company has 3 directors, namely David B., Linda A. and Leslie A.. Of them, Linda A., Leslie A. have been with the company the longest, being appointed on 8 April 2020 and David B. has been with the company for the least time - from 4 August 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aldis Of Barking Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00407004
Date of Incorporation Wed, 27th Mar 1946
Industry Development of building projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 78 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

David B.

Position: Director

Appointed: 04 August 2020

Linda A.

Position: Director

Appointed: 08 April 2020

Leslie A.

Position: Director

Appointed: 08 April 2020

Jane A.

Position: Secretary

Appointed: 12 February 2012

Resigned: 08 April 2020

Nigel A.

Position: Director

Appointed: 12 January 2012

Resigned: 08 April 2020

Eileen W.

Position: Director

Appointed: 30 March 2009

Resigned: 12 January 2012

Jane A.

Position: Director

Appointed: 30 March 2009

Resigned: 08 April 2020

Eileen W.

Position: Secretary

Appointed: 30 March 2009

Resigned: 12 January 2012

Leslie A.

Position: Secretary

Appointed: 31 October 2006

Resigned: 30 March 2009

Nigel A.

Position: Secretary

Appointed: 29 April 2004

Resigned: 31 October 2006

Jane A.

Position: Director

Appointed: 30 July 2001

Resigned: 29 April 2004

Jane A.

Position: Secretary

Appointed: 30 July 2001

Resigned: 29 April 2004

Carol S.

Position: Secretary

Appointed: 07 July 2000

Resigned: 30 July 2001

Jane A.

Position: Secretary

Appointed: 12 January 1999

Resigned: 07 July 2000

Norman E.

Position: Secretary

Appointed: 05 August 1998

Resigned: 12 January 1999

Graham A.

Position: Director

Appointed: 09 April 1993

Resigned: 05 August 1998

Graham A.

Position: Secretary

Appointed: 09 April 1993

Resigned: 05 August 1998

Linda A.

Position: Director

Appointed: 07 October 1992

Resigned: 30 March 2009

Leslie A.

Position: Director

Appointed: 07 October 1992

Resigned: 09 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Linda A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leslie A. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda A.

Notified on 6 April 2016
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Leslie A.

Notified on 22 November 2021
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 477 4232 765 245      
Balance Sheet
Cash Bank On Hand 323 089426 653476 530469 979187 89276 951810 276
Current Assets3 016 8602 930 1462 910 7532 834 7592 703 0872 403 9633 380 743812 476
Debtors2 712 5592 607 0572 484 1002 358 2292 233 1082 216 0713 303 7922 200
Net Assets Liabilities 2 765 2453 013 0043 267 5983 491 4163 137 9175 799 8545 703 045
Other Debtors  10 26836013 04013 04013 0402 200
Property Plant Equipment 1 5011 8211 4711 5281 2991 1043 231
Cash Bank In Hand304 301323 089      
Tangible Fixed Assets4 775 9334 776 501      
Reserves/Capital
Called Up Share Capital8 0008 000      
Profit Loss Account Reserve2 445 1292 732 951      
Shareholder Funds2 477 4232 765 245      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 4344 7551 3021 5161 7451 9402 510
Amounts Owed By Related Parties 2 607 0572 473 8322 356 5482 220 0682 203 0313 192 671 
Amounts Owed To Group Undertakings       112 826
Corporation Tax Payable 61 75249 60548 88447 59521 816  
Creditors 334 286334 286334 286334 286334 286334 286334 286
Current Tax For Period 61 75249 60548 88447 59521 816  
Deferred Tax Asset Debtors      98 081 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 28 562-4 097-15 7434 33125 991  
Dividends Paid      300 000685 541
Fixed Assets4 776 0344 776 6024 783 3204 789 8414 789 8984 351 4006 001 1056 003 232
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -440 8001 645 964 
Increase From Depreciation Charge For Year Property Plant Equipment  321260318229195570
Investment Property 4 775 0004 781 3984 788 2694 788 2694 350 0006 000 0006 000 000
Investment Property Fair Value Model   4 788 2694 788 2694 350 0006 000 000 
Investments Fixed Assets10110110110110110111
Net Assets Liabilities Subsidiaries     437 635497 853390
Net Current Assets Liabilities1 509 5941 825 410-1 236 983-1 004 653-776 561-665 571416 527365 904
Other Creditors 4 326 4544 079 9213 775 9583 420 9813 042 0152 952 506315 354
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 713104   
Other Disposals Property Plant Equipment   4 231374   
Other Taxation Social Security Payable 15 57714 50714 57011 0725 26310 87217 927
Percentage Class Share Held In Subsidiary  100100100100100100
Profit Loss 287 820247 759254 594223 818-353 4992 961 937588 732
Profit Loss Subsidiaries    133 649 1 469 670-81 921
Property Plant Equipment Gross Cost 5 9356 5762 7733 0443 0443 0445 741
Provisions For Liabilities Balance Sheet Subtotal 203 144199 047183 304187 635213 626283 492331 805
Taxation Including Deferred Taxation Balance Sheet Subtotal 203 144199 047183 304187 635213 626283 492331 805
Tax Tax Credit On Profit Or Loss On Ordinary Activities 90 31445 50833 14151 92647 807  
Total Additions Including From Business Combinations Property Plant Equipment  641428645  2 697
Total Assets Less Current Liabilities6 285 6286 602 0123 546 3373 785 1884 013 3373 685 8296 417 6326 369 136
Trade Creditors Trade Payables 2903 703  440838465
Trade Debtors Trade Receivables   1 321    
Transfers To From Retained Earnings Increase Decrease In Equity     -440 8001 362 472-48 313
Creditors Due After One Year3 633 6233 633 623      
Creditors Due Within One Year1 507 2661 104 736      
Number Shares Allotted 8 000      
Par Value Share 1      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges174 582203 144      
Revaluation Reserve24 29424 294      
Share Capital Allotted Called Up Paid8 0008 000      
Tangible Fixed Assets Additions 833      
Tangible Fixed Assets Cost Or Valuation4 780 1024 780 935      
Tangible Fixed Assets Depreciation4 1694 434      
Tangible Fixed Assets Depreciation Charged In Period 265      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
Free Download (14 pages)

Company search

Advertisements