ARISTOCRATE DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ARISTOCRATE DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974725

Incorporation date

02/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Woodgate, Leicester, Leicestershire LE3 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1986)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/02/2026
Cessation of Osman Valli Mahomed as a person with significant control on 2016-04-16
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/06/2024
Appointment of Mr Yunus Valli as a director on 2024-06-20
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/08/2022
Registration of charge 019747250010, created on 2022-08-17
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon08/04/2020
Satisfaction of charge 4 in full
dot icon08/04/2020
Satisfaction of charge 6 in full
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon19/02/2020
Satisfaction of charge 3 in full
dot icon19/02/2020
Satisfaction of charge 5 in full
dot icon19/02/2020
Satisfaction of charge 019747250007 in full
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2020
Satisfaction of charge 019747250009 in full
dot icon09/01/2020
Satisfaction of charge 019747250008 in full
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/03/2018
Notification of Osman Valli Mahomed as a person with significant control on 2016-04-06
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/02/2017
Registration of charge 019747250009, created on 2017-02-21
dot icon21/02/2017
Registration of charge 019747250008, created on 2017-02-21
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon26/10/2016
Secretary's details changed for Mr Osman Valli on 2009-10-01
dot icon26/10/2016
Director's details changed for Mr Osman Valli on 2009-10-01
dot icon26/10/2016
Director's details changed for Mrs Nasim Osman Valli on 2009-10-01
dot icon11/05/2016
Registration of charge 019747250007, created on 2016-05-10
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon17/06/2015
Termination of appointment of Valli Mohamed as a director on 2010-03-04
dot icon21/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon29/07/2013
Director's details changed for Mr Iqbal Hassain Mohamed on 2013-07-28
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Iqbal Hassain Mohamed on 2010-03-01
dot icon19/04/2010
Director's details changed for Mr Valli Mohamed on 2010-03-01
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 21/03/09; full list of members
dot icon27/03/2009
Location of register of members
dot icon27/01/2009
Full accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 21/03/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-04-30
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 21/03/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 21/03/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-04-30
dot icon15/11/2005
Registered office changed on 15/11/05 from: allen house newarke street leicester leicestershire LE1 5SG
dot icon13/05/2005
Return made up to 21/03/05; full list of members
dot icon03/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon01/09/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon01/09/2004
Accounts for a medium company made up to 2002-12-31
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon11/05/2004
Return made up to 21/03/04; full list of members
dot icon15/05/2003
Return made up to 21/03/03; full list of members
dot icon21/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/03/2002
Return made up to 21/03/02; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: 304 leicester road wigston fields leicester leicestershire LE18 1JX
dot icon08/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/05/2001
Return made up to 21/03/01; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/05/2000
Return made up to 21/03/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon25/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/03/1999
Return made up to 21/03/99; full list of members
dot icon15/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon15/04/1998
Return made up to 21/03/98; no change of members
dot icon13/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon06/05/1997
Return made up to 21/03/97; no change of members
dot icon23/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Registered office changed on 10/01/97 from: 83 grace road leicester LE2 8AE
dot icon29/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon02/05/1996
Return made up to 21/03/96; full list of members
dot icon12/01/1996
Ad 16/12/95--------- £ si 470000@1=470000 £ ic 30000/500000
dot icon08/01/1996
Resolutions
dot icon08/01/1996
£ nc 100000/1000000 15/12/95
dot icon09/06/1995
Particulars of mortgage/charge
dot icon16/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon28/04/1995
Return made up to 21/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon25/04/1994
Return made up to 21/03/94; full list of members
dot icon08/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/03/1993
Return made up to 21/03/93; no change of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon20/07/1992
Return made up to 21/03/92; no change of members
dot icon11/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/06/1991
Return made up to 31/03/91; full list of members
dot icon12/06/1991
Accounts for a small company made up to 1990-12-31
dot icon16/02/1991
Ad 21/12/90--------- £ si 8000@1=8000 £ ic 22000/30000
dot icon25/06/1990
Return made up to 21/03/90; full list of members
dot icon18/06/1990
Accounts for a small company made up to 1989-12-31
dot icon12/02/1990
New secretary appointed;new director appointed
dot icon08/01/1990
Return made up to 10/03/89; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1988-12-31
dot icon21/02/1989
New director appointed
dot icon02/11/1988
Registered office changed on 02/11/88 from: 83 grace road leicester
dot icon12/09/1988
Registered office changed on 12/09/88 from: 312 st saviours road leicester LE54HJ
dot icon07/09/1988
Return made up to 17/03/88; full list of members
dot icon19/08/1988
Accounts made up to 1987-12-31
dot icon20/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Particulars of mortgage/charge
dot icon25/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1986
Registered office changed on 25/06/86 from: 112 city road london EC1V 2NE
dot icon02/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

35
2022
change arrow icon-29.60 % *

* during past year

Cash in Bank

£81,872.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.47M
-
0.00
116.30K
-
2022
35
2.46M
-
0.00
81.87K
-
2022
35
2.46M
-
0.00
81.87K
-

Employees

2022

Employees

35 Descended-3 % *

Net Assets(GBP)

2.46M £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.87K £Descended-29.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valli, Yunus
Director
20/06/2024 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARISTOCRATE DISTRIBUTORS LIMITED

ARISTOCRATE DISTRIBUTORS LIMITED is an(a) Active company incorporated on 02/01/1986 with the registered office located at 50 Woodgate, Leicester, Leicestershire LE3 5GF. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISTOCRATE DISTRIBUTORS LIMITED?

toggle

ARISTOCRATE DISTRIBUTORS LIMITED is currently Active. It was registered on 02/01/1986 .

Where is ARISTOCRATE DISTRIBUTORS LIMITED located?

toggle

ARISTOCRATE DISTRIBUTORS LIMITED is registered at 50 Woodgate, Leicester, Leicestershire LE3 5GF.

What does ARISTOCRATE DISTRIBUTORS LIMITED do?

toggle

ARISTOCRATE DISTRIBUTORS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does ARISTOCRATE DISTRIBUTORS LIMITED have?

toggle

ARISTOCRATE DISTRIBUTORS LIMITED had 35 employees in 2022.

What is the latest filing for ARISTOCRATE DISTRIBUTORS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.