UKBizDB.co.uk

ASDA HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asda Holdings Uk Limited. The company was founded 24 years ago and was given the registration number 03918551. The firm's registered office is in LEEDS. You can find them at Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASDA HOLDINGS UK LIMITED
Company Number:03918551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 January 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 May 2022Active
Asda House, Great Wilson Street, Leeds, LS11 5AD

Secretary25 January 2008Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary27 March 2000Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Secretary22 December 2003Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Secretary01 June 2013Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary03 February 2000Active
32 Anson Road, London, N7 0AB

Director28 February 2000Active
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD

Director01 April 2005Active
Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD

Director01 January 2020Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Director07 November 2016Active
Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director23 June 2011Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Director11 July 2016Active
The Crofts, Kirkby Wharfe, Tadcaster, LS24 9DE

Director27 March 2000Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director12 December 2011Active
702, Sw 8th Street, Bentonville, United States,

Director01 October 2020Active
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director29 April 2018Active
Clarusone Sourcing Services, 10-12 Russell Square, London, England, EC1B 5EH

Director01 September 2019Active
Clarusone Sourcing Services, Russell Square, London, England, WC1B 5EH

Director01 October 2020Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Director01 November 2004Active
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director15 May 2018Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Director16 November 2012Active
Clarusone Sourcing Services, 10-12 Russell Square, London, England, WC1B 5EH

Director12 June 2018Active
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director29 April 2018Active
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD

Director25 January 2008Active
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director29 April 2018Active
Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD

Director01 January 2020Active
86 Kenworthy Road, London, E9 5RA

Director28 February 2000Active
702 Sw 8th Street, Bentonville, Arkansas, Afghanistan,

Director19 December 2019Active
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD

Director27 March 2000Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director03 February 2000Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Director02 February 2014Active
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD

Director11 December 2017Active
The Firs 2 Whiddon Croft, Burley Lane, Menston, LS29 6QQ

Director01 November 2004Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director03 February 2000Active

People with Significant Control

Wal-Mart Stores (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-21Capital

Capital allotment shares.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-08Capital

Capital allotment shares.

Download
2021-01-08Capital

Legacy.

Download
2021-01-08Capital

Capital statement capital company with date currency figure.

Download
2021-01-08Insolvency

Legacy.

Download
2021-01-08Resolution

Resolution.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.