UKBizDB.co.uk

ASDA SUPERMARKETS LIMITED

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

This company is commonly known as Asda Supermarkets Limited. The company was founded 23 years ago and was given the registration number 04144792. The firm's registered office is in LEEDS. You can find them at Asda Stores Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASDA SUPERMARKETS LIMITED
Company Number:04144792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary06 April 2020Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, 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
Asda Stores Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary05 September 2005Active
Asda Stores Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary25 January 2008Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary19 January 2001Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary23 April 2001Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

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

Secretary01 June 2013Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary27 August 2019Active
Asda Stores Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director01 April 2005Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

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

Director05 September 2005Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director11 July 2016Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director18 June 2021Active
The Crofts, Kirkby Wharfe, Tadcaster, LS24 9DE

Director23 April 2001Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director19 January 2001Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director31 July 2021Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Director23 April 2001Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director18 June 2021Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Director22 December 2003Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director16 November 2012Active
Asda Stores Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director01 November 2004Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director03 September 2018Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director18 July 2022Active
Asda Stores Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director23 April 2001Active
Asda Stores, Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

Director02 February 2014Active
Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD

Director11 December 2017Active

People with Significant Control

Asda Stores 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

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
2023-01-26Confirmation 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
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.