Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.J. MAIDEN AND SON LIMITED
Company Information for

A.J. MAIDEN AND SON LIMITED

A J MAIDEN & SON DEER PARK COURT, DONNINGTON WOOD, TELFORD, SHROPSHIRE, TF2 7NA,
Company Registration Number
01637540
Private Limited Company
Active

Company Overview

About A.j. Maiden And Son Ltd
A.J. MAIDEN AND SON LIMITED was founded on 1982-05-24 and has its registered office in Telford. The organisation's status is listed as "Active". A.j. Maiden And Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.J. MAIDEN AND SON LIMITED
 
Legal Registered Office
A J MAIDEN & SON DEER PARK COURT
DONNINGTON WOOD
TELFORD
SHROPSHIRE
TF2 7NA
Other companies in TF2
 
Filing Information
Company Number 01637540
Company ID Number 01637540
Date formed 1982-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-11 09:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. MAIDEN AND SON 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 A.J. MAIDEN AND SON LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR JOHN MAIDEN
Company Secretary 1991-06-01
PETER RICHARD FIELDS
Director 2017-05-25
ARTHUR JOHN MAIDEN
Director 1991-06-01
ARTHUR JOHN COXILL MAIDEN
Director 2004-01-16
GRAHAM RICHARD NORFOLK
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ARTHUR READER MAIDEN
Director 1991-06-01 2004-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
PETER RICHARD FIELDS MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
PETER RICHARD FIELDS PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2025-02-03CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2025-01-31FULL ACCOUNTS MADE UP TO 31/12/23
2025-01-03DIRECTOR APPOINTED MR GARETH JENKINS
2025-01-03DIRECTOR APPOINTED MR BENJAMIN JAMES WARRILLOW
2025-01-03DIRECTOR APPOINTED MR BARRY JOHN GERMANY
2025-01-03APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD FIELDS
2025-01-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD NORFOLK
2024-12-30REGISTRATION OF A CHARGE / CHARGE CODE 016375400011
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 016375400010
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016375400008
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016375400004
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400009
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 016375400008
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400008
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CH01Director's details changed for Arthur John Coxill Maiden on 2021-08-23
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400007
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MAIDEN
2020-07-15TM02Termination of appointment of Arthur John Maiden on 2019-04-30
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400006
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400005
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400004
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Kinaxia Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016375400003
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016375400002
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016375400001
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016375400003
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016375400002
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016375400001
2017-07-17PSC07CESSATION OF ARTHUR JOHN MAIDEN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17PSC02Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2017-05-25
2017-07-17AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2017-07-04AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-07-03AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM A J Maiden & Son Ltd Deer Park Court Donnington Wood Telford Shropshire TF2 7NA
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400003
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400002
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016375400001
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0122/12/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0122/12/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0122/12/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0122/12/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-23AR0122/12/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22AR0122/12/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM CROSS GREEN GARAGE ALLSCOTT WELLINGTON TELFORD SHROPSHIRE TF6 5EG
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN COXILL MAIDEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN MAIDEN / 23/12/2009
2009-06-01363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-24363sRETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-05363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-31288aNEW DIRECTOR APPOINTED
2003-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16CERTNMCOMPANY NAME CHANGED NEDIAM LIMITED CERTIFICATE ISSUED ON 19/06/00
2000-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-17363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-18363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-27363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1994-06-27363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/94
1994-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-29363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-08-29363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-10363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-03-25ELRESS366A DISP HOLDING AGM 16/03/92
1992-03-25ELRESS252 DISP LAYING ACC 16/03/92
1991-08-07363aRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1991-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-05-31363RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to A.J. MAIDEN AND SON 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 A.J. MAIDEN AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of A.J. MAIDEN AND SON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.J. MAIDEN AND SON LIMITED

Intangible Assets
Patents
We have not found any records of A.J. MAIDEN AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. MAIDEN AND SON LIMITED
Trademarks
We have not found any records of A.J. MAIDEN AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. MAIDEN AND SON 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 (49410 - Freight transport by road) as A.J. MAIDEN AND SON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A.J. MAIDEN AND SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J. MAIDEN AND SON 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 A.J. MAIDEN AND SON 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.