Background WavePink WaveYellow Wave

AIZLEWOODS FLOORING SPECIALISTS LIMITED (01457707)

AIZLEWOODS FLOORING SPECIALISTS LIMITED (01457707) is an active UK company. incorporated on 30 October 1979. with registered office in Sheffield. The company operates in the Construction sector, engaged in floor and wall covering. AIZLEWOODS FLOORING SPECIALISTS LIMITED has been registered for 46 years. Current directors include AIZLEWOOD, Jean, AIZLEWOOD, Jonathan Alexander.

Company Number
01457707
Status
active
Type
ltd
Incorporated
30 October 1979
Age
46 years
Address
26 Bailey Street, Sheffield, S1 4EH
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
AIZLEWOOD, Jean, AIZLEWOOD, Jonathan Alexander
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIZLEWOODS FLOORING SPECIALISTS LIMITED

AIZLEWOODS FLOORING SPECIALISTS LIMITED is an active company incorporated on 30 October 1979 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in floor and wall covering. AIZLEWOODS FLOORING SPECIALISTS LIMITED was registered 46 years ago.(SIC: 43330)

Status

active

Active since 46 years ago

Company No

01457707

LTD Company

Age

46 Years

Incorporated 30 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

AIZLEWOOD & CASSON FLOORING LIMITED
From: 31 December 1980To: 17 July 2017
DIAFIRE LIMITED
From: 30 October 1979To: 31 December 1980
Contact
Address

26 Bailey Street Sheffield, S1 4EH,

Previous Addresses

26 Bailey Street Sheffield S1 4EH
From: 30 October 1979To: 22 March 2016
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AIZLEWOOD, Jean

Active
Bailey Street, SheffieldS1 4EH
Born December 1945
Director
Appointed N/A

AIZLEWOOD, Jonathan Alexander

Active
Bailey Street, SheffieldS1 4EH
Born November 1972
Director
Appointed 28 Aug 2002

AIZLEWOOD, Alan Michael

Resigned
Bailey Street, SheffieldS1 4EH
Secretary
Appointed N/A
Resigned 26 Mar 2018

AIZLEWOOD, Alan Michael

Resigned
Bailey Street, SheffieldS1 4EH
Born October 1946
Director
Appointed N/A
Resigned 26 Mar 2018

CANON, Janet

Resigned
The Swallows Howbrook Avenue, SheffieldS30 4EH
Born August 1951
Director
Appointed N/A
Resigned 01 Oct 1991

CASSON, Philip Anthony

Resigned
The Swallows Howbrook Avenue, SheffieldS30 4EM
Born June 1949
Director
Appointed N/A
Resigned 01 Oct 1991

Persons with significant control

3

Mr Alan Michael Aizlewood

Active
Bailey Street, SheffieldS1 4EH
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jean Aizlewood

Active
Bailey Street, SheffieldS1 4EH
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Alexander Aizlewood

Active
Bailey Street, SheffieldS1 4EH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Secretary Company
9 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
17 August 1994
363sAnnual Return (shuttle)
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
22 January 1993
403aParticulars of Charge Subject to s859A
Legacy
22 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
29 February 1992
403aParticulars of Charge Subject to s859A
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
22 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Certificate Change Of Name Company
1 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 1979
MISCMISC