W.J.ALDISS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2AB

Company number 00421363
Status Active
Incorporation Date 11 October 1946
Company Type Private Limited Company
Address C/O MILLS & REEVE, 78-84 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AB
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Registration of charge 004213630010, created on 29 March 2017; Appointment of Mr Timothy Edward Summers as a director on 1 March 2017. The most likely internet sites of W.J.ALDISS LIMITED are www.wjaldiss.co.uk, and www.w-j-aldiss.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Aldiss Limited is a Private Limited Company. The company registration number is 00421363. W J Aldiss Limited has been working since 11 October 1946. The present status of the company is Active. The registered address of W J Aldiss Limited is C O Mills Reeve 78 84 Colmore Row Birmingham West Midlands B3 2ab. . SUMMERS, Timothy Edward is a Secretary of the company. ALDISS, Charlotte is a Director of the company. ALDISS, Penelope Susan is a Director of the company. ALDISS, Timothy Christopher is a Director of the company. CLIFFORD, Paul is a Director of the company. KUMP, Arabella Clare is a Director of the company. KUMP, Eric John is a Director of the company. SIMPSON, Darryl Vincent is a Director of the company. SUMMERS, Timothy Edward is a Director of the company. Secretary COLLINS, Robert Christopher has been resigned. Director COLLINS, Robert Christopher has been resigned. Director WHEELER, John has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SUMMERS, Timothy Edward
Appointed Date: 27 June 2002

Director
ALDISS, Charlotte
Appointed Date: 20 May 2006
59 years old

Director

Director

Director
CLIFFORD, Paul
Appointed Date: 01 February 2006
71 years old

Director
KUMP, Arabella Clare
Appointed Date: 13 March 2007
57 years old

Director
KUMP, Eric John
Appointed Date: 21 February 2006
55 years old

Director
SIMPSON, Darryl Vincent
Appointed Date: 01 April 2016
57 years old

Director
SUMMERS, Timothy Edward
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
COLLINS, Robert Christopher
Resigned: 27 June 2002

Director
COLLINS, Robert Christopher
Resigned: 21 May 2004
70 years old

Director
WHEELER, John
Resigned: 01 February 2007
Appointed Date: 01 May 2001
75 years old

Persons With Significant Control

Mr Timothy Christopher Aldiss
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Susan Aldiss
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.J.ALDISS LIMITED Events

19 Apr 2017
Full accounts made up to 30 September 2016
10 Apr 2017
Registration of charge 004213630010, created on 29 March 2017
14 Mar 2017
Appointment of Mr Timothy Edward Summers as a director on 1 March 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jan 2017
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Stephenson Smart 10 Oak Street Fakenham NR21 9DY
...
... and 139 more events
24 Aug 1987
Return made up to 10/07/87; no change of members

03 Dec 1986
Full accounts made up to 1 February 1986

03 Dec 1986
Return made up to 29/04/86; full list of members

27 May 1986
Director resigned;new director appointed

11 Oct 1946
Incorporation

W.J.ALDISS LIMITED Charges

29 March 2017
Charge code 0042 1363 0010
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The superstore, oxborough lane, fakenham, NR21 8AF…
14 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings lying to the south of…
6 November 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 17/19 oak street fakenham norfolk.
31 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at the rear of 17/19…
13 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H-property being of 17/19 oak street fakenham.
2 February 1996
Legal charge
Delivered: 8 February 1996
Status: Satisfied on 15 May 2003
Persons entitled: Barclays Bank PLC
Description: Stable studios oxborough lane (now k/a old lane) fakenham…
26 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 15 May 2003
Persons entitled: Barclays Bank PLC
Description: Units 3-10 old lane fakenham norfolk.
21 November 1983
Guarantee & debenture
Delivered: 1 December 1983
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1977
Debenture
Delivered: 11 May 1977
Status: Satisfied on 8 February 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…