Background WavePink WaveYellow Wave

A.J. MAIDEN AND SON LIMITED (01637540)

A.J. MAIDEN AND SON LIMITED (01637540) is an active UK company. incorporated on 24 May 1982. with registered office in Telford. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. A.J. MAIDEN AND SON LIMITED has been registered for 43 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 2 others.

Company Number
01637540
Status
active
Type
ltd
Incorporated
24 May 1982
Age
43 years
Address
A J Maiden & Son Deer Park Court, Telford, TF2 7NA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, MAIDEN, Arthur John Coxill, WARRILLOW, Benjamin James
SIC Codes
49410, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. MAIDEN AND SON LIMITED

A.J. MAIDEN AND SON LIMITED is an active company incorporated on 24 May 1982 with the registered office located in Telford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. A.J. MAIDEN AND SON LIMITED was registered 43 years ago.(SIC: 49410, 68209)

Status

active

Active since 43 years ago

Company No

01637540

LTD Company

Age

43 Years

Incorporated 24 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

NEDIAM LIMITED
From: 25 June 1982To: 19 June 2000
PERMKALE LIMITED
From: 24 May 1982To: 25 June 1982
Contact
Address

A J Maiden & Son Deer Park Court Donnington Wood Telford, TF2 7NA,

Previous Addresses

Kinaxia Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL
From: 30 June 2017To: 20 March 2018
A J Maiden & Son Ltd Deer Park Court Donnington Wood Telford Shropshire TF2 7NA
From: 30 July 2010To: 30 June 2017
Cross Green Garage Allscott Wellington Telford Shropshire TF6 5EG
From: 24 May 1982To: 30 July 2010
Timeline

31 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
May 82
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Director Left
Jul 20
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 23
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLAKELEY, Allan

Active
Deer Park Court, TelfordTF2 7NA
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Deer Park Court, TelfordTF2 7NA
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Deer Park Court, TelfordTF2 7NA
Born October 1967
Director
Appointed 21 Dec 2024

MAIDEN, Arthur John Coxill

Active
Deer Park Court, TelfordTF2 7NA
Born April 1984
Director
Appointed 16 Jan 2004

WARRILLOW, Benjamin James

Active
Deer Park Court, TelfordTF2 7NA
Born August 1974
Director
Appointed 21 Dec 2024

MAIDEN, Arthur John

Resigned
Kendrick 7 Admaston Spa, TelfordTF5 0DJ
Secretary
Appointed N/A
Resigned 30 Apr 2019

FIELDS, Peter Richard

Resigned
Deer Park Court, TelfordTF2 7NA
Born July 1960
Director
Appointed 25 May 2017
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Deer Park Court, TelfordTF2 7NA
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

MAIDEN, Arthur John

Resigned
Kendrick 7 Admaston Spa, TelfordTF5 0DJ
Born August 1956
Director
Appointed N/A
Resigned 30 Apr 2019

MAIDEN, Joseph Arthur Reader

Resigned
Maydenholme Allscott, Telford
Born December 1933
Director
Appointed N/A
Resigned 24 Aug 2004

NORFOLK, Graham Richard

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born October 1961
Director
Appointed 25 May 2017
Resigned 21 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017

Mr Arthur John Maiden

Ceased
Admaston Spa, TelfordTF5 0DJ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
13 July 1998
288cChange of Particulars
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
7 February 1990
287Change of Registered Office
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Certificate Change Of Name Company
25 June 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1982
NEWINCIncorporation