Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AARON'S DEPARTMENT LIMITED
Company Information for

AARON'S DEPARTMENT LIMITED

43 CHURCH LANE, PUDSEY, WEST YORKSHIRE, LS28 7RR,
Company Registration Number
05004030
Private Limited Company
Active

Company Overview

About Aaron's Department Ltd
AARON'S DEPARTMENT LIMITED was founded on 2003-12-29 and has its registered office in Pudsey. The organisation's status is listed as "Active". Aaron's Department Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AARON'S DEPARTMENT LIMITED
 
Legal Registered Office
43 CHURCH LANE
PUDSEY
WEST YORKSHIRE
LS28 7RR
Other companies in LS28
 
Previous Names
PERSONNEL LTD.28/02/2022
L&P 104 LIMITED20/09/2004
Filing Information
Company Number 05004030
Company ID Number 05004030
Date formed 2003-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993743666  
Last Datalog update: 2023-09-05 18:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARON'S DEPARTMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AARON'S DEPARTMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANNE HORSFALL
Company Secretary 2004-04-29
DUNCAN CHARLES HORSFALL
Director 2004-04-29
MICHELLE ANNE HORSFALL
Director 2004-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE RUSSELL SANDERSON
Director 2004-07-21 2014-03-06
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2003-12-29 2004-04-29
LEE & PRIESTLEY LIMITED
Director 2003-12-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANNE HORSFALL EXTRASHIFTS.COM LIMITED Company Secretary 2008-12-01 CURRENT 2008-12-01 Active
MICHELLE ANNE HORSFALL FULLERTONS WHOLESALE LIMITED Company Secretary 2003-07-21 CURRENT 2001-01-31 Dissolved 2017-07-11
MICHELLE ANNE HORSFALL PERSONNEL RECRUITMENT SERVICES LIMITED Company Secretary 2003-07-21 CURRENT 1998-08-06 Active
DUNCAN CHARLES HORSFALL EXTRASHIFTS.COM LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
DUNCAN CHARLES HORSFALL FULLERTONS WHOLESALE LIMITED Director 2002-10-29 CURRENT 2001-01-31 Dissolved 2017-07-11
DUNCAN CHARLES HORSFALL PERSONNEL RECRUITMENT SERVICES LIMITED Director 2002-01-28 CURRENT 1998-08-06 Active
MICHELLE ANNE HORSFALL EXTRASHIFTS.COM LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
MICHELLE ANNE HORSFALL FULLERTONS WHOLESALE LIMITED Director 2004-10-11 CURRENT 2001-01-31 Dissolved 2017-07-11
MICHELLE ANNE HORSFALL PERSONNEL RECRUITMENT SERVICES LIMITED Director 2004-10-11 CURRENT 1998-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-07-2628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Previous accounting period shortened from 31/05/23 TO 28/02/23
2023-02-08Previous accounting period extended from 28/02/22 TO 31/05/22
2023-02-0831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-06-24PSC04Change of details for Mr Duncan Charles Horsfall as a person with significant control on 2021-04-01
2022-02-28CERTNMCompany name changed personnel LTD.\certificate issued on 28/02/22
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-30AD03Registers moved to registered inspection location of 19 Park Grove Yeadon Leeds West Yorkshire LS19 7EU
2021-04-30AD02Register inspection address changed to 19 Park Grove Yeadon Leeds West Yorkshire LS19 7EU
2021-04-22RES12Resolution of varying share rights or name
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22SH08Change of share class name or designation
2021-04-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-02-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-30AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA01Current accounting period shortened from 11/06/14 TO 31/05/14
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SANDERSON
2014-03-10AA11/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-23AR0129/12/13 ANNUAL RETURN FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM 24 Queen Street Morley Leeds West Yorkshire LS27 9BR
2013-05-09AA18/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-04-13AA12/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0129/12/11 ANNUAL RETURN FULL LIST
2011-02-07AA13/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0129/12/10 ANNUAL RETURN FULL LIST
2010-04-12AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-15AA11/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SANDERSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE HORSFALL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES HORSFALL / 07/01/2010
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-02AA11/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/07
2007-01-22363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/06
2006-05-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 11/06/06
2006-01-26363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-18363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-20CERTNMCOMPANY NAME CHANGED L&P 104 LIMITED CERTIFICATE ISSUED ON 20/09/04
2004-06-09SASHARES AGREEMENT OTC
2004-06-0988(2)RAD 29/04/04--------- £ SI 319@1=319 £ IC 81/400
2004-05-12288bDIRECTOR RESIGNED
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 10-12 EAST PARADE, LEEDS, WEST YORKSHIRE LS1 2AJ
2004-05-12225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-12RES12VARYING SHARE RIGHTS AND NAMES
2004-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-1288(2)RAD 29/04/04--------- £ SI 80@1=80 £ IC 1/81
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to AARON'S DEPARTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AARON'S DEPARTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-15 Satisfied CITY INVOICE FINANCE LIMITED
DEBENTURE 2004-05-06 Satisfied RONALD HORSFALL
Creditors
Creditors Due After One Year 2013-06-11 £ 8,400
Creditors Due After One Year 2012-06-18 £ 18,200
Creditors Due Within One Year 2013-06-11 £ 170,216
Creditors Due Within One Year 2012-06-18 £ 146,171
Provisions For Liabilities Charges 2013-06-11 £ 6,370
Provisions For Liabilities Charges 2012-06-18 £ 8,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-11
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AARON'S DEPARTMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-11 £ 0
Called Up Share Capital 2012-06-18 £ 0
Cash Bank In Hand 2013-06-11 £ 20,938
Cash Bank In Hand 2012-06-18 £ 7,685
Current Assets 2013-06-11 £ 106,183
Current Assets 2012-06-18 £ 78,188
Debtors 2013-06-11 £ 84,344
Debtors 2012-06-18 £ 65,936
Fixed Assets 2013-06-11 £ 282,314
Fixed Assets 2012-06-18 £ 300,932
Shareholder Funds 2013-06-11 £ 203,511
Shareholder Funds 2012-06-18 £ 206,478
Stocks Inventory 2013-06-11 £ 0
Stocks Inventory 2012-06-18 £ 4,567
Tangible Fixed Assets 2013-06-11 £ 45,955
Tangible Fixed Assets 2012-06-18 £ 60,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AARON'S DEPARTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AARON'S DEPARTMENT LIMITED
Trademarks
We have not found any records of AARON'S DEPARTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AARON'S DEPARTMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AARON'S DEPARTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AARON'S DEPARTMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 43 CHURCH LANE PUDSEY LEEDS LS28 7RR 5,80004/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AARON'S DEPARTMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AARON'S DEPARTMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.