You are here: bizstats.co.uk > a-z index > W list

W.j.aldiss Limited BIRMINGHAM


W.j.aldiss started in year 1946 as Private Limited Company with registration number 00421363. The W.j.aldiss company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Birmingham at C/o Mills & Reeve. Postal code: B3 2AB.

At present there are 8 directors in the the firm, namely Timothy S., Darryl S. and Arabella K. and others. In addition one secretary - Timothy S. - is with the company. As of 6 May 2024, there were 2 ex directors - John W., Robert C. and others listed below. There were no ex secretaries.

This company operates within the NR21 8AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0223832 . It is located at 125 Norwich Road, Fakenham with a total of 10 cars.

W.j.aldiss Limited Address / Contact

Office Address C/o Mills & Reeve
Office Address2 78-84 Colmore Row
Town Birmingham
Post code B3 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00421363
Date of Incorporation Fri, 11th Oct 1946
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 78 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Timothy S.

Position: Director

Appointed: 01 March 2017

Darryl S.

Position: Director

Appointed: 01 April 2016

Arabella K.

Position: Director

Appointed: 13 March 2007

Charlotte A.

Position: Director

Appointed: 20 May 2006

Eric K.

Position: Director

Appointed: 21 February 2006

Paul C.

Position: Director

Appointed: 01 February 2006

Timothy S.

Position: Secretary

Appointed: 27 June 2002

Timothy A.

Position: Director

Appointed: 17 July 1991

Penelope A.

Position: Director

Appointed: 17 July 1991

Robert C.

Position: Secretary

Resigned: 27 June 2002

John W.

Position: Director

Appointed: 01 May 2001

Resigned: 01 February 2007

Robert C.

Position: Director

Appointed: 17 July 1991

Resigned: 21 May 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Timothy A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Penelope A. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Penelope A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Transport Operator Data

125 Norwich Road
City Fakenham
Post code NR21 8HH
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 1st Oct 2022
filed on: 8th, July 2023
Free Download (31 pages)

Company search

Advertisements