ALDI STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALDI STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02321869
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALDI STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALDI STORES LIMITED located?

    Registered Office Address
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDI STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALDI LIMITEDDec 22, 1988Dec 22, 1988
    CLOUDHUNT LIMITEDNov 25, 1988Nov 25, 1988

    What are the latest accounts for ALDI STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALDI STORES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for ALDI STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Hayleigh Lupino on Oct 14, 2025

    2 pagesCH01

    Appointment of Hayleigh Lupino as a director on Oct 14, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    70 pagesAA

    Registration of charge 023218690042, created on May 28, 2025

    6 pagesMR01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Julie Anne Ashfield on Mar 01, 2025

    2 pagesCH01

    Registration of charge 023218690041, created on Feb 20, 2025

    26 pagesMR01

    Appointment of Ruth Elizabeth Doyle as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of James Hutcheson as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Niall Thomas Patrick O'connor as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Oliver James King as a director on Jan 01, 2025

    1 pagesTM01

    Director's details changed for Mr Daniel Mark Austin Ronald on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Julie Anne Ashfield on Jul 01, 2018

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    66 pagesAA

    Director's details changed for Mr Giles Hurley on Aug 01, 2019

    2 pagesCH01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    47 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Mark Austin Ronald on Feb 03, 2022

    2 pagesCH01

    Director's details changed for Mr Oliver James King on Feb 03, 2022

    2 pagesCH01

    Registration of charge 023218690040, created on Oct 20, 2021

    6 pagesMR01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of ALDI STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSEN, Karl Peter
    c/o Freeths Llp
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    Nottinghamshire
    United Kingdom
    Secretary
    c/o Freeths Llp
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    Nottinghamshire
    United Kingdom
    British135460540001
    ASHFIELD, Julie Anne
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish240449970002
    DOYLE, Ruth Elizabeth
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish331084710001
    HURLEY, Giles
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomIrish199497410002
    LUPINO, Hayleigh
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish207826950008
    RONALD, Daniel Mark Austin
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish199497720002
    COOPER, Jane
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    British9348700002
    COOPER, Jane
    18-19 Southampton Place
    WC1A 2AJ London
    Secretary
    18-19 Southampton Place
    WC1A 2AJ London
    British9348700001
    DEAN, Veronica Claire
    18/19 Southampton Place
    WC1A 2AJ London
    Secretary
    18/19 Southampton Place
    WC1A 2AJ London
    British60061460001
    WALTERS, Sarah Diane
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    British1769890003
    WILLIAMSON, Darren Thomas
    4 Lester Court
    LE12 5DS Long Whatton
    Warwick House
    Leicestershire
    England
    Secretary
    4 Lester Court
    LE12 5DS Long Whatton
    Warwick House
    Leicestershire
    England
    British141944910001
    WILLIAMSON, Darren Thomas
    4 Lester Court
    LE12 5DS Long Whatton
    Warwick House
    Leicestershire
    England
    Secretary
    4 Lester Court
    LE12 5DS Long Whatton
    Warwick House
    Leicestershire
    England
    British141944910001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    73037780002
    ALLEN, Nicholas Pattinson
    18/19 Southampton Place
    WC1A 2AJ London
    Director
    18/19 Southampton Place
    WC1A 2AJ London
    British10563790001
    ASSAEL, Robert William
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    Director
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    United KingdomBritish113465960001
    ASSAEL, Robert William
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    Director
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    United KingdomBritish113465960001
    ASSAEL, Robert William
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    Director
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    United KingdomBritish113465960001
    BAINES, Anthony Gregory
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish55950470002
    BARNES, Matthew Campbell
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United KingdomBritish149387810001
    BURGER, Armin
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    Director
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    GermanyGerman140634070001
    BURGER, Armin
    An Der Pferdeeisenbahn 38
    A 4810 Gmunden
    Austria
    Director
    An Der Pferdeeisenbahn 38
    A 4810 Gmunden
    Austria
    German63610370001
    BURNS, Richard
    6 Sudeley Street
    Islington
    N1 8HP London
    Director
    6 Sudeley Street
    Islington
    N1 8HP London
    British60673970005
    BURNS, Richard
    6 Sudeley Street
    Islington
    N1 8HP London
    Director
    6 Sudeley Street
    Islington
    N1 8HP London
    British60673970005
    BURNS, Richard
    6 Sudeley Street
    Islington
    N1 8HP London
    Director
    6 Sudeley Street
    Islington
    N1 8HP London
    British60673970005
    BURNS, Richard
    50 First Street
    Knightsbridge
    SW3 2LD London
    Director
    50 First Street
    Knightsbridge
    SW3 2LD London
    British60673970004
    BURNS, Richard
    50 First Street
    Knightsbridge
    SW3 2LD London
    Director
    50 First Street
    Knightsbridge
    SW3 2LD London
    British60673970004
    BURNS, Richard
    50 First Street
    Knightsbridge
    SW3 2LD London
    Director
    50 First Street
    Knightsbridge
    SW3 2LD London
    British60673970004
    CALOW, David Ferguson
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    Director
    Robin Hill
    15 Beech Road
    RH2 9LS Reigate
    Surrey
    United KingdomBritish91285750002
    COATES, Trevor Marwood
    Alne House Danzey Green
    B94 5BB Tanworth In Arden
    Warwickshire
    Director
    Alne House Danzey Green
    B94 5BB Tanworth In Arden
    Warwickshire
    British9348720004
    FOLEY, Paul Michael
    Overfields
    Watery Lane
    CV9 3RG Sheepy Magna
    Paynes Barn
    Warwickshire
    Director
    Overfields
    Watery Lane
    CV9 3RG Sheepy Magna
    Paynes Barn
    Warwickshire
    British72419880004
    FOX, Francesca Sarah
    86 Beryl Road
    W6 8JU London
    Director
    86 Beryl Road
    W6 8JU London
    British98037950001
    GARFORD, Francis Stephen
    16 Greencroft Gardens
    NW6 3LS London
    Director
    16 Greencroft Gardens
    NW6 3LS London
    British39369730001
    GORDON, Simon Michael
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    British47028080001
    HAMILL, Robert
    33 Gorst Road
    SW11 6JB London
    Director
    33 Gorst Road
    SW11 6JB London
    British75873850002
    HAWORTH, Lesley
    Flat 1
    No 5 Maples Place
    E1 2EE London
    Director
    Flat 1
    No 5 Maples Place
    E1 2EE London
    British106926970001

    What are the latest statements on persons with significant control for ALDI STORES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0