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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 05 January 2021 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 01 May 2022 | Active |
Asda House, Great Wilson Street, Leeds, LS11 5AD | Secretary | 25 January 2008 | Active |
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB | Secretary | 27 March 2000 | Active |
Flat 41 1 Dock Street, Leeds, LS10 1NA | Secretary | 22 December 2003 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Secretary | 01 June 2013 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 03 February 2000 | Active |
32 Anson Road, London, N7 0AB | Director | 28 February 2000 | Active |
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 01 April 2005 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD | Director | 01 January 2020 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 07 November 2016 | Active |
Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD | Director | 23 June 2011 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 11 July 2016 | Active |
The Crofts, Kirkby Wharfe, Tadcaster, LS24 9DE | Director | 27 March 2000 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 12 December 2011 | Active |
702, Sw 8th Street, Bentonville, United States, | Director | 01 October 2020 | Active |
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 29 April 2018 | Active |
Clarusone Sourcing Services, 10-12 Russell Square, London, England, EC1B 5EH | Director | 01 September 2019 | Active |
Clarusone Sourcing Services, Russell Square, London, England, WC1B 5EH | Director | 01 October 2020 | Active |
Flat 41 1 Dock Street, Leeds, LS10 1NA | Director | 01 November 2004 | Active |
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 15 May 2018 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 16 November 2012 | Active |
Clarusone Sourcing Services, 10-12 Russell Square, London, England, WC1B 5EH | Director | 12 June 2018 | Active |
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 29 April 2018 | Active |
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 25 January 2008 | Active |
Asda House, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 29 April 2018 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD | Director | 01 January 2020 | Active |
86 Kenworthy Road, London, E9 5RA | Director | 28 February 2000 | Active |
702 Sw 8th Street, Bentonville, Arkansas, Afghanistan, | Director | 19 December 2019 | Active |
Asda Stores Ltd Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 27 March 2000 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 03 February 2000 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 02 February 2014 | Active |
Asda Stores Ltd, Asda House, Great Wilson Street, Leeds, LS11 5AD | Director | 11 December 2017 | Active |
The Firs 2 Whiddon Croft, Burley Lane, Menston, LS29 6QQ | Director | 01 November 2004 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 03 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Change account reference date company previous extended. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Capital | Capital allotment shares. | Download |
2021-01-08 | Capital | Legacy. | Download |
2021-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-08 | Insolvency | Legacy. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.