Fred Aldous Limited LANCS


Fred Aldous started in year 1946 as Private Limited Company with registration number 00419523. The Fred Aldous company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Lancs at Sevendale House, 37 Lever Street. Postal code: M1 1LW.

The company has 2 directors, namely Mark A., Paul W.. Of them, Mark A., Paul W. have been with the company the longest, being appointed on 16 January 2007. 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.

Fred Aldous Limited Address / Contact

Office Address Sevendale House, 37 Lever Street
Office Address2 Manchester
Town Lancs
Post code M1 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419523
Date of Incorporation Tue, 17th Sep 1946
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Mark A.

Position: Director

Appointed: 16 January 2007

Paul W.

Position: Director

Appointed: 16 January 2007

Trevor W.

Position: Director

Resigned: 23 March 2022

Robert A.

Position: Director

Resigned: 23 March 2022

Freda L.

Position: Secretary

Resigned: 18 August 1992

Robert A.

Position: Secretary

Appointed: 13 July 2010

Resigned: 23 March 2022

Susan W.

Position: Director

Appointed: 13 August 1996

Resigned: 23 March 2022

Graham A.

Position: Secretary

Appointed: 18 August 1992

Resigned: 13 July 2010

Graham A.

Position: Director

Appointed: 25 September 1991

Resigned: 13 July 2010

Freda L.

Position: Director

Appointed: 25 September 1991

Resigned: 08 June 1996

Christopher A.

Position: Director

Appointed: 25 September 1991

Resigned: 16 December 2006

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Mark A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand24 48517 21317 4857 01511 18459 19220 48066 596
Current Assets400 291413 909415 165400 240413 508509 875521 849584 499
Debtors12 46710 1548 0653 1388 3368 52818 06517 887
Net Assets Liabilities312 534319 568358 158375 711353 252301 706356 411469 805
Other Debtors4 4576 2946 5293 1388 3368 52818 06517 887
Property Plant Equipment465 290448 629454 639440 358691 201708 962693 792732 126
Total Inventories363 339386 542389 615390 087393 988442 155483 304 
Other
Accumulated Depreciation Impairment Property Plant Equipment432 672460 796491 179517 918540 396561 923580 220604 250
Average Number Employees During Period   3436363636
Bank Borrowings Overdrafts219 650206 065194 586180 810363 488488 145410 754330 139
Corporation Tax Payable1 07111 5718 4328 6178 617 23 45934 117
Creditors219 650206 065194 586180 810363 488488 145410 754330 139
Future Minimum Lease Payments Under Non-cancellable Operating Leases  793 726703 033605 533508 033410 533313 033
Increase From Depreciation Charge For Year Property Plant Equipment 28 12430 38326 73922 47821 52718 29724 030
Net Current Assets Liabilities94 700101 925123 124138 40944 60399 15784 77192 706
Number Shares Issued Fully Paid  300     
Other Creditors114 536131 956120 891140 186144 646148 251147 059199 063
Other Taxation Social Security Payable46 36932 32244 34242 93461 48472 22849 95543 826
Par Value Share  1     
Property Plant Equipment Gross Cost897 961909 426945 818958 2761 231 5971 270 8851 274 0121 336 376
Provisions For Liabilities Balance Sheet Subtotal27 80624 92125 01922 24619 06418 26811 39824 888
Total Additions Including From Business Combinations Property Plant Equipment 11 46436 39212 458273 32139 2883 12762 364
Total Assets Less Current Liabilities559 990550 554577 763578 767735 804808 119778 563824 832
Trade Creditors Trade Payables71 61578 53561 43145 576119 128144 646142 550131 935
Trade Debtors Trade Receivables8 0103 8601 536     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements