Company NameFRED Aldous Limited
DirectorsMark Frederick Aldous and Paul Stephen Walker
Company StatusActive
Company Number00419523
CategoryPrivate Limited Company
Incorporation Date17 September 1946(77 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMark Frederick Aldous
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(60 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleHandicraft Merchant
Country of ResidenceEngland
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
Director NamePaul Stephen Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(60 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleHandicraft Merchant
Country of ResidenceEngland
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
Director NameMr Christopher Frederick Aldous
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration15 years, 2 months (resigned 16 December 2006)
RoleHandicraft Merchant
Correspondence Address86 Granby Road
Fairfield
Buxton
Derbyshire
SK17 7TJ
Director NameMr Graham Christopher Aldous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration18 years, 9 months (resigned 13 July 2010)
RoleHandicraft Merchant
Country of ResidenceEngland
Correspondence Address29 Ladycroft Avenue
Buxton
Derbyshire
SK17 7AQ
Director NameMrs Freda Lomas
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 1996)
RoleHandicraft Merchant
Correspondence Address2 Limehurst
Buxton
Derbyshire
SK17 6SE
Director NameMr Robert Frederick Aldous
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration30 years, 6 months (resigned 23 March 2022)
RoleHandicraft Merchant
Country of ResidenceEngland
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
Director NameTrevor John Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration30 years, 6 months (resigned 23 March 2022)
RoleHandicraft Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
Secretary NameMrs Freda Lomas
NationalityBritish
StatusResigned
Appointed25 September 1991(45 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 August 1992)
RoleCompany Director
Correspondence Address2 Limehurst
Buxton
Derbyshire
SK17 6SE
Secretary NameMr Graham Christopher Aldous
NationalityBritish
StatusResigned
Appointed18 August 1992(45 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ladycroft Avenue
Buxton
Derbyshire
SK17 7AQ
Director NameSusan Mary Margaret Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(49 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 23 March 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
Secretary NameRobert Frederick Aldous
NationalityBritish
StatusResigned
Appointed13 July 2010(63 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 March 2022)
RoleCompany Director
Correspondence AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW

Contact

Websitewww.fredaldous.co.uk/
Telephone07 712734584
Telephone regionMobile

Location

Registered AddressSevendale House, 37 Lever Street
Manchester
Lancs
M1 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

8.9k at £1Mr Robert F. Aldous
34.15%
Ordinary A
5.5k at £1Trevor Walker
20.95%
Ordinary A
3.7k at £1Mark Aldous
14.31%
Ordinary A
3.7k at £1Paul Walker
14.31%
Ordinary A
2.9k at £1Susan Walker
11.28%
Ordinary A
500 at £1Daniel Aldous
1.92%
Ordinary A
500 at £1Leila Aldous
1.92%
Ordinary A
90 at £1Mark Aldous
0.35%
Ordinary B
90 at £1Paul Walker
0.35%
Ordinary B
60 at £1Robert Aldous
0.23%
Ordinary B
60 at £1Trevor Walker
0.23%
Ordinary B

Financials

Year2014
Net Worth£371,825
Cash£77,814
Current Liabilities£241,370

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

17 October 2019Delivered on: 21 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 9 fitzalan square sheffield t/no SYK126775.
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property 34 kirkgate leeds west yorkshire t/no WYK828931.
Outstanding
20 July 1999Delivered on: 28 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at peak dale near buxton derbyshire. See the mortgage charge document for full details.
Outstanding
17 September 1990Delivered on: 5 October 1990
Satisfied on: 19 August 1999
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with buildings erected thereon situate at peak dale high peak derbyshire containing 1433 square yards or thereabouts fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1980Delivered on: 27 June 1980
Satisfied on: 8 October 1990
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at peak dale, near buxton, derbyshire.
Fully Satisfied
26 February 1960Delivered on: 8 March 1960
Satisfied on: 24 January 1996
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 20 & 22 withy grove, manchester, and any rent charges created on sale thereof on sale of any part or parts thereof.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 October 2019Registration of charge 004195230008, created on 17 October 2019 (8 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 September 2019Satisfaction of charge 004195230007 in full (4 pages)
14 June 2019Registration of charge 004195230007, created on 13 June 2019 (23 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
29 September 2017Cessation of Robert Frederick Aldous as a person with significant control on 26 September 2017 (1 page)
29 September 2017Notification of Mark Frederick Aldous as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Cessation of Robert Frederick Aldous as a person with significant control on 26 September 2017 (1 page)
29 September 2017Notification of Paul Stephen Walker as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Notification of Paul Stephen Walker as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Notification of Mark Frederick Aldous as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
3 November 2016Secretary's details changed for Robert Frederick Aldous on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Robert Frederick Aldous on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Robert Frederick Aldous on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Robert Frederick Aldous on 3 November 2016 (2 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Satisfaction of charge 4 in full (1 page)
15 July 2016Satisfaction of charge 4 in full (1 page)
14 March 2016Registration of charge 004195230006, created on 7 March 2016 (19 pages)
14 March 2016Registration of charge 004195230006, created on 7 March 2016 (19 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 26,064
(7 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 26,064
(7 pages)
7 July 2015Registration of charge 004195230005, created on 30 June 2015 (12 pages)
7 July 2015Registration of charge 004195230005, created on 30 June 2015 (12 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 26,064
(7 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 26,064
(7 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 26,064
(7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 26,064
(7 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 October 2010Director's details changed for Susan Mary Margaret Walker on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Trevor John Walker on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Paul Stephen Walker on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Paul Stephen Walker on 25 September 2010 (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Susan Mary Margaret Walker on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Frederick Aldous on 25 September 2010 (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Trevor John Walker on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Frederick Aldous on 25 September 2010 (2 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
23 July 2010Termination of appointment of Graham Aldous as a secretary (2 pages)
23 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 July 2010Termination of appointment of Graham Aldous as a director (2 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 26,064
(4 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 26,064
(4 pages)
23 July 2010Appointment of Robert Frederick Aldous as a secretary (3 pages)
23 July 2010Termination of appointment of Graham Aldous as a secretary (2 pages)
23 July 2010Termination of appointment of Graham Aldous as a director (2 pages)
23 July 2010Appointment of Robert Frederick Aldous as a secretary (3 pages)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Particulars of variation of rights attached to shares (3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
22 July 2010Particulars of variation of rights attached to shares (3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 September 2009Director's change of particulars / paul walker / 29/05/2009 (1 page)
25 September 2009Director's change of particulars / mark aldous / 14/09/2009 (1 page)
25 September 2009Director's change of particulars / paul walker / 29/05/2009 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (9 pages)
25 September 2009Director's change of particulars / mark aldous / 14/09/2009 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (9 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 September 2008Return made up to 25/09/08; full list of members (9 pages)
25 September 2008Return made up to 25/09/08; full list of members (9 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 September 2007Return made up to 25/09/07; full list of members (6 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 25/09/07; full list of members (6 pages)
25 September 2007Location of register of members (1 page)
20 August 2007Ad 10/08/07--------- £ si 2000@1=2000 £ ic 31300/33300 (2 pages)
20 August 2007Ad 10/08/07--------- £ si 2000@1=2000 £ ic 31300/33300 (2 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 September 2006Return made up to 25/09/06; full list of members (7 pages)
25 September 2006Return made up to 25/09/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 25/09/05; full list of members (7 pages)
30 September 2005Return made up to 25/09/05; full list of members (7 pages)
30 September 2005Location of register of members (1 page)
29 September 2005Registered office changed on 29/09/05 from: sevendale house 37 lever st manchester M1 1LW (1 page)
29 September 2005Registered office changed on 29/09/05 from: sevendale house 37 lever st manchester M1 1LW (1 page)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 October 2004Return made up to 25/09/04; full list of members (12 pages)
21 October 2004Return made up to 25/09/04; full list of members (12 pages)
17 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
17 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(13 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(13 pages)
31 May 2003Ad 21/05/03--------- £ si 300@1=300 £ ic 31000/31300 (2 pages)
31 May 2003Ad 21/05/03--------- £ si 300@1=300 £ ic 31000/31300 (2 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 September 2002Statement of rights variation attached to shares (12 pages)
6 September 2002Statement of rights variation attached to shares (12 pages)
25 September 2001Return made up to 25/09/01; full list of members (11 pages)
25 September 2001Return made up to 25/09/01; full list of members (11 pages)
19 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 25/09/00; full list of members (11 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 25/09/00; full list of members (11 pages)
28 September 1999Return made up to 25/09/99; no change of members (6 pages)
28 September 1999Return made up to 25/09/99; no change of members (6 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 September 1998Return made up to 25/09/98; full list of members (8 pages)
25 September 1998Return made up to 25/09/98; full list of members (8 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
1 October 1997Return made up to 25/09/97; full list of members (8 pages)
1 October 1997Return made up to 25/09/97; full list of members (8 pages)
12 September 1997Ad 08/09/97--------- £ si 6000@1=6000 £ ic 25000/31000 (2 pages)
12 September 1997Ad 08/09/97--------- £ si 6000@1=6000 £ ic 25000/31000 (2 pages)
1 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
6 October 1995Return made up to 25/09/95; full list of members (8 pages)
6 October 1995Return made up to 25/09/95; full list of members (8 pages)