UKBizDB.co.uk

ASDA STORES LIMITED

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

This company is commonly known as Asda Stores Limited. The company was founded 75 years ago and was given the registration number 00464777. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, South Bank, Great Wilson Street, Leeds. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ASDA STORES LIMITED
Company Number:00464777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary06 April 2020Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director24 May 2023Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director18 June 2021Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director18 June 2021Active
73 Butterley Lane, New Mill, Huddersfield, HD7 7EZ

Secretary-Active
11 Tadcaster Road, Dringhouses, York, YO23 3UL

Secretary15 October 1992Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Secretary07 November 1994Active
7 Greenway, Harrogate, HG2 9LR

Secretary02 October 1992Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

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

Secretary03 February 1993Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Secretary22 December 2003Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary01 June 2013Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Secretary27 August 2019Active
19 Landseer Avenue, Tingley, Wakefield, WF3 1UE

Secretary-Active
The Old Coach House Beckside, Main Street Aberford, Leeds, LS25 3AA

Director26 March 1998Active
1 Parish Ghyll Road, Ilkley, LS29 9NG

Director26 March 1998Active
10 Oakdale Manor, Harrogate, HG1 2NA

Director-Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director20 November 2006Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director09 January 2006Active
Holland House, Church Hill, Bramhope, Leeds, LS16 9BA

Director15 December 2000Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director09 June 2000Active
Lindsay Grange, Ripley Road, Knaresborough, HG5 9BY

Director15 August 1998Active
104 Walton Park, Pannal, Harrogate, HG3 1RJ

Director-Active
Rye Farm, Eaton Bray, LU6 2BQ

Director01 December 1994Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director21 November 2016Active
Westbury House, Panorama Drive, Ilkley, LS29 9RA

Director17 January 1996Active
Stutton Grange Garnet Lane, Tadcaster, LS24 9BD

Director17 January 1996Active
2 Abbey Court, Knaresborough, HG5 8HX

Director-Active
Cranford, Queensdrive, Ilkley, LS29 9QW

Director19 September 2005Active
Wellbrook Well Road, Ilkley, LS29 9JH

Director05 August 2002Active
1 Crag Lane, Knaresborough, HG5 8EE

Director14 January 2002Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director05 September 2005Active
Old Rectory, High Street Whitwell, Nottingham, S80 4RE

Director09 June 2000Active
Asda House, South Bank, Great Wilson Street, LS11 5AD

Director11 July 2016Active
Riverside The Terrace, Boston Spa, LS23 6AH

Director17 January 1996Active

People with Significant Control

Asda Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asda House, South Bank, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-29Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.