logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 4
  • 1
    Aldous, Patricia Anne
    Company Secretary born in January 1942
    Individual (3 offsprings)
    Officer
    (before 1991-06-30) ~ 2025-05-20
    OF - Director → CIF 0
    Aldous, Patricia Anne
    Individual (3 offsprings)
    Officer
    (before 1991-06-30) ~ 2025-05-20
    OF - Secretary → CIF 0
    Mrs Patricia Anne Aldous
    Born in January 1942
    Individual (3 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Aldous, Matthew Jon
    Born in June 1973
    Individual (28 offsprings)
    Officer
    2024-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Aldous, Mark Robert
    Born in May 1971
    Individual (9 offsprings)
    Officer
    2024-01-30 ~ now
    OF - Director → CIF 0
  • 4
    Aldous, Alan Robert
    Chairman born in August 1939
    Individual (2 offsprings)
    Officer
    (before 1991-06-30) ~ 2022-06-23
    OF - Director → CIF 0
    Mr Alan Robert Aldous
    Born in August 1939
    Individual (2 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-07-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ALDOUS & STAMP LIMITED

Period: 1968-07-16 ~ now
Company number: 00935497 00902565
Registered name
ALDOUS & STAMP LIMITED - now 00902565
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
437,141 GBP2025-03-31
443,751 GBP2024-03-31
Investment Property
1,290,000 GBP2025-03-31
1,820,000 GBP2024-03-31
Fixed Assets - Investments
1,340,721 GBP2025-03-31
1,326,123 GBP2024-03-31
Fixed Assets
3,067,862 GBP2025-03-31
3,589,874 GBP2024-03-31
Debtors
106,471 GBP2025-03-31
133,220 GBP2024-03-31
Cash at bank and in hand
303,887 GBP2025-03-31
152,449 GBP2024-03-31
Current Assets
410,358 GBP2025-03-31
285,669 GBP2024-03-31
Creditors
-1,538 GBP2025-03-31
-16,123 GBP2024-03-31
Net Current Assets/Liabilities
408,820 GBP2025-03-31
269,546 GBP2024-03-31
Total Assets Less Current Liabilities
3,476,682 GBP2025-03-31
3,859,420 GBP2024-03-31
Net Assets/Liabilities
3,279,027 GBP2025-03-31
3,528,082 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Revaluation reserve
293,242 GBP2025-03-31
293,242 GBP2024-03-31
Retained earnings (accumulated losses)
2,984,785 GBP2025-03-31
3,233,840 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
410,000 GBP2025-03-31
410,000 GBP2024-03-31
Plant and equipment
115,120 GBP2025-03-31
115,120 GBP2024-03-31
Motor vehicles
47,890 GBP2025-03-31
47,890 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
573,010 GBP2025-03-31
573,010 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
99,580 GBP2025-03-31
96,837 GBP2024-03-31
Motor vehicles
36,289 GBP2025-03-31
32,422 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
135,869 GBP2025-03-31
129,259 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,743 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
3,867 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,610 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
410,000 GBP2025-03-31
410,000 GBP2024-03-31
Plant and equipment
15,540 GBP2025-03-31
18,283 GBP2024-03-31
Motor vehicles
11,601 GBP2025-03-31
15,468 GBP2024-03-31
Investment Property - Fair Value Model
1,290,000 GBP2025-03-31
1,820,000 GBP2024-03-31
Prepayments/Accrued Income
Current
1,991 GBP2025-03-31
2,974 GBP2024-03-31
Other Debtors
Current
4,179 GBP2025-03-31
30,048 GBP2024-03-31
Amount of value-added tax that is recoverable
Current
301 GBP2025-03-31
198 GBP2024-03-31
Debtors
Current
6,471 GBP2025-03-31
33,220 GBP2024-03-31
Corporation Tax Payable
Current
1,538 GBP2025-03-31
16,123 GBP2024-03-31

Related profiles found in government register
  • ALDOUS & STAMP LIMITED
    Info
    Registered number 00935497
    Aldous Court, 90 Avenue Road, Beckenham, Kent BR3 4SA
    PRIVATE LIMITED COMPANY incorporated on 1968-07-16 (57 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-17
    CIF 0
  • ALDOUS & STAMP LIMITED
    S
    Registered number 0935497
    Aldous Court, Avenue Road, Beckenham, Kent, England, BR3 4SA
    Limited Company in Companies House, England
    CIF 1
  • ALDOUS & STAMP LTD
    S
    Registered number missing
    Aldous Court, 90 Avenue Road, Beckenham, England, BR3 4SA
    Limited Company
    CIF 2
  • ALDOUS & STAMP LTD
    S
    Registered number 00935497
    Aldous Court, 90 Avenue Road, Beckenham, United Kingdom, BR3 4SA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    84 AVENUE ROAD LTD
    14291515
    84 Avenue Road, Beckenham, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-08-12 ~ 2025-08-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ALDOUS AND STAMP (SERVICES) LIMITED
    - now 00902565 00935497
    MARKS AND MATTHEWS TECHNICAL PRODUCTS LIMITED - 1985-06-28
    Aldous Court, 90 Avenue Road, Beckenham, Kent
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    ANDREW PRENTICE PARTNERSHIP LIMITED
    - now 03940411
    HUGHES ANDERSON LIMITED
    - 2023-02-28 03940411
    ASHSTOCK 1836 LIMITED - 2000-03-29
    16 Broad Street, Eye, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-05-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    THE LAUREL PARTNERSHIP LTD
    - now 08067380 OC360788
    WINCHESTER PROPERTY MANAGEMENT LIMITED - 2015-04-23
    16 Broad Street, Eye, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-10-17 ~ now
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.