UKBizDB.co.uk

ASDA TRUSTEES (NOMINEE) LIMITED

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

This company is commonly known as Asda Trustees (nominee) Limited. The company was founded 30 years ago and was given the registration number 02924322. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, Southbank, Great Wilson Street, Leeds. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASDA TRUSTEES (NOMINEE) LIMITED
Company Number:02924322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

Director08 May 2018Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director23 February 1996Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director08 May 2018Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Secretary01 August 1994Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary22 December 2003Active
132 Whirlowdale Road, Sheffield, S7 2NL

Secretary01 January 2000Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Secretary01 June 2013Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary29 April 1994Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

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

Director07 November 2016Active
Pyefield House Farm, Dacre, Harrogate, HG3 4AD

Director01 August 1994Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Director01 August 1994Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Director22 December 2003Active
Ivy House Long Lane, Beverley, HU17 0RN

Director06 December 1994Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

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

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

Director02 February 2014Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Corporate Nominee Director29 April 1994Active

People with Significant Control

Mr Mark Ogilvie Simpson
Notified on:08 May 2018
Status:Active
Date of birth:March 1974
Nationality:British
Address:Asda House, Great Wilson Street, LS11 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Cross
Notified on:08 May 2018
Status:Active
Date of birth:March 1975
Nationality:British
Address:Asda House, Great Wilson Street, LS11 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Philip Wilton Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Asda House, Great Wilson Street, LS11 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Nichola Jagger
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Bridgewater Place, Water Lane, Leeds, England, LS11 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Asda House, Great Wilson Street, Leeds, England, LS11 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-05-13Address

Change sail address company with old address new address.

Download
2019-05-13Address

Change sail address company with old address new address.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

Move registers to sail company with new address.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.