Leeds
West Yorkshire
LS11 5AD
Director Name | Mr Mohsin Issa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2023(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Henrik Gundelach |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 26 Kent Drive Harrogate North Yorkshire HG1 2LG |
Director Name | Jess Soderberg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Ship Owner |
Correspondence Address | 5 Carlsmindevej 2840 Holte Denmark |
Director Name | Herman Salling |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 June 2001) |
Role | Managing Director |
Correspondence Address | Ildervej 17 8270 Hojbjerg Denmark Foreign |
Director Name | Henrik Kirketerp Nielsen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 April 2011) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | 24 Hyldevej Dk8240 Risskov Denmark |
Director Name | Mads Ole Krage |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 1997) |
Role | Managing Director |
Correspondence Address | Pakivej 8 Greve 2670 Denmark |
Secretary Name | Simon Lodberg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | 47 Klokkerfaldet Dk-8210 Aarhus Denmark |
Director Name | John Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dansk |
Status | Resigned |
Appointed | 04 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Woodlands Grange Park Avenue Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Simon Lodberg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2001) |
Role | Finance Director |
Correspondence Address | 47 Klokkerfaldet Dk-8210 Aarhus Denmark |
Director Name | Henrik Gundelach |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 The Clockhouse Stableyard Heathhall Heath Wakefield West Yorkshire WF1 5FL |
Director Name | Thomas Jellum |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 1 Beech Close South Milford Leeds LS25 5NW |
Director Name | Erling Jensen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2011) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Kirsebaervej 21 Sabro 8471 Denmark |
Director Name | Claus Waedeled |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 34 Church Drive East Keswick Leeds West Yorkshire LS17 9EP |
Director Name | Claus Juel Jensen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2004(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Klintgaard Korsnaebvej 46 4673 Roedvig Denmark |
Director Name | Richard Lancaster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Bridge Farm Main Street Broomfleet Brough North Humberside HU15 1RJ |
Director Name | Charles D'Orban Macmillan Kay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Director Name | William Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Netto Foodstores Limited Elmsall Way South Elmsall Nr Pontefract WF9 2XX |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2018) |
Role | Director Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mrs Judith Jane McKenna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2013) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Richard Andrew Mayfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Alejandro Russo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Sean John Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Roger Michael Burnley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Alexander Daniel Keeler Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Robert Gerard McWilliam |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Philip Titchmarsh |
---|---|
Status | Resigned |
Appointed | 27 August 2019(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | John Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(32 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Website | netto.co.uk |
---|
Registered Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
56m at £1 | Asda Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,133,000 |
Net Worth | £346,035,000 |
Current Liabilities | £50,054,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
6 June 2011 | Delivered on: 11 June 2011 Persons entitled: Derwent Holdings Limited Classification: Rent deposit deed Secured details: £26,846.10 due or to become due from the company to the chargee. Particulars: The interest earning deposit account see image for full details. Outstanding |
---|---|
22 March 1991 | Delivered on: 9 April 1991 Satisfied on: 21 May 2010 Persons entitled: Advanced Retail Holdings PLC. Classification: Underlease Secured details: The cost of procuring the observance and performance by the company of the covenants and conditions on the company's behalf contained in the underlease made between the company and the chargee. Particulars: £23,750 and interest held on deposit at barclays bank PLC. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
3 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 September 2019 | Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Richard James Phillips as a director on 29 October 2018 (1 page) |
6 September 2018 | Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
23 December 2017 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Asda Stores Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Asda Stores Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Sean John Clarke as a director on 7 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Sean John Clarke as a director on 7 November 2016 (2 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
10 August 2016 | Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
10 August 2016 | Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 October 2014 | Company name changed netto foodstores LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Company name changed netto foodstores LIMITED\certificate issued on 17/10/14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 June 2013 | Section 519 (2 pages) |
3 June 2013 | Section 519 (2 pages) |
3 May 2013 | Appointment of Mr Richard Mayfield as a director (2 pages) |
3 May 2013 | Appointment of Mr Richard Mayfield as a director (2 pages) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
19 March 2013 | Section 519 (2 pages) |
19 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Section 517 of the companies act 2006 (1 page) |
19 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Auditor's resignation (2 pages) |
19 March 2013 | Section 517 of the companies act 2006 (1 page) |
19 March 2013 | Auditor's resignation (2 pages) |
19 March 2013 | Section 519 (2 pages) |
19 March 2013 | Auditor's resignation (1 page) |
7 March 2013 | Register(s) moved to registered office address (2 pages) |
7 March 2013 | Register(s) moved to registered office address (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Termination of appointment of Simon Lodberg as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Simon Lodberg as a secretary (2 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Termination of appointment of Erling Jensen as a director (2 pages) |
18 April 2011 | Registered office address changed from Elmsall Way South Elmsall Nr Pontefract WF9 2XX on 18 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Erling Jensen as a director (2 pages) |
18 April 2011 | Appointment of Mrs Judith Jane Mckenna as a director (3 pages) |
18 April 2011 | Appointment of Eleanor Doohan as a secretary (3 pages) |
18 April 2011 | Appointment of Eleanor Doohan as a secretary (3 pages) |
18 April 2011 | Termination of appointment of Claus Juel Jensen as a director (2 pages) |
18 April 2011 | Appointment of Mrs Judith Jane Mckenna as a director (3 pages) |
18 April 2011 | Registered office address changed from Elmsall Way South Elmsall Nr Pontefract WF9 2XX on 18 April 2011 (2 pages) |
18 April 2011 | Appointment of Richard Phillips as a director (3 pages) |
18 April 2011 | Termination of appointment of Henrik Nielsen as a director (2 pages) |
18 April 2011 | Appointment of Richard Phillips as a director (3 pages) |
18 April 2011 | Termination of appointment of Henrik Nielsen as a director (2 pages) |
18 April 2011 | Termination of appointment of Claus Juel Jensen as a director (2 pages) |
15 April 2011 | Termination of appointment of William Smith as a director (2 pages) |
15 April 2011 | Termination of appointment of William Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Charles Kay as a director (2 pages) |
2 March 2011 | Termination of appointment of Charles Kay as a director (2 pages) |
1 March 2011 | Appointment of William Smith as a director (3 pages) |
1 March 2011 | Appointment of William Smith as a director (3 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Charles D'orban Macmillan Kay on 24 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Charles D'orban Macmillan Kay on 24 June 2010 (2 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 February 2009 | Director appointed charles d'orban macmillan kay (2 pages) |
11 February 2009 | Director appointed charles d'orban macmillan kay (2 pages) |
13 November 2008 | Appointment terminated director richard lancaster (1 page) |
13 November 2008 | Appointment terminated director richard lancaster (1 page) |
3 October 2008 | Return made up to 24/06/08; no change of members (8 pages) |
3 October 2008 | Return made up to 24/06/08; no change of members (8 pages) |
20 August 2008 | Nc inc already adjusted 01/08/08 (1 page) |
20 August 2008 | Nc inc already adjusted 01/08/08 (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Ad 01/08/08\gbp si 1000000@1=1000000\gbp ic 55000000/56000000\ (2 pages) |
20 August 2008 | Ad 01/08/08\gbp si 1000000@1=1000000\gbp ic 55000000/56000000\ (2 pages) |
25 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
25 June 2008 | Ad 02/06/08\gbp si 1000000@1=1000000\gbp ic 54000000/55000000\ (2 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 02/06/08\gbp si 1000000@1=1000000\gbp ic 54000000/55000000\ (2 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 February 2008 | Ad 01/02/08--------- £ si 1000000@1=1000000 £ ic 53000000/54000000 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 01/02/08--------- £ si 1000000@1=1000000 £ ic 53000000/54000000 (2 pages) |
14 February 2008 | Nc inc already adjusted 01/02/08 (1 page) |
14 February 2008 | Nc inc already adjusted 01/02/08 (1 page) |
12 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
12 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Nc inc already adjusted 24/01/07 (1 page) |
13 February 2007 | Nc inc already adjusted 24/01/07 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Ad 24/01/07--------- £ si 1000000@1=1000000 £ ic 52000000/53000000 (2 pages) |
13 February 2007 | Ad 24/01/07--------- £ si 1000000@1=1000000 £ ic 52000000/53000000 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Nc inc already adjusted 01/08/06 (1 page) |
29 August 2006 | Nc inc already adjusted 01/08/06 (1 page) |
29 August 2006 | Ad 01/08/06--------- £ si 2000000@1=2000000 £ ic 50000000/52000000 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Ad 01/08/06--------- £ si 2000000@1=2000000 £ ic 50000000/52000000 (2 pages) |
29 August 2006 | Resolutions
|
24 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
27 March 2006 | Ad 01/03/06--------- £ si 2000000@1=2000000 £ ic 48000000/50000000 (2 pages) |
27 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
27 March 2006 | Ad 01/03/06--------- £ si 2000000@1=2000000 £ ic 48000000/50000000 (2 pages) |
27 March 2006 | Resolutions
|
19 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
20 May 2005 | Ad 19/04/05--------- £ si 3000000@1=3000000 £ ic 45000000/48000000 (2 pages) |
20 May 2005 | Ad 19/04/05--------- £ si 3000000@1=3000000 £ ic 45000000/48000000 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Nc inc already adjusted 19/04/05 (1 page) |
16 May 2005 | Nc inc already adjusted 19/04/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
6 January 2005 | Ad 20/12/04--------- £ si 5000000@1=5000000 £ ic 40000000/45000000 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 20/12/04--------- £ si 5000000@1=5000000 £ ic 40000000/45000000 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
20 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
2 September 2003 | Company name changed dansk supermarkets LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed dansk supermarkets LIMITED\certificate issued on 02/09/03 (2 pages) |
23 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
10 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
10 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
19 June 2002 | Aud res rep (1 page) |
19 June 2002 | Aud res rep (1 page) |
26 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
26 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members
|
11 July 2000 | Return made up to 24/06/00; full list of members
|
5 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
19 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
19 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
19 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
19 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
3 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
3 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
7 June 1996 | Ad 30/04/96--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages) |
7 June 1996 | Nc inc already adjusted 30/04/96 (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Nc inc already adjusted 30/04/96 (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Ad 30/04/96--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
21 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
12 July 1994 | Return made up to 24/06/94; no change of members
|
12 July 1994 | Return made up to 24/06/94; no change of members
|
23 June 1994 | Resolutions
|
23 June 1994 | Ad 28/02/94--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages) |
23 June 1994 | Nc inc already adjusted 28/02/94 (1 page) |
23 June 1994 | Ad 28/02/94--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Nc inc already adjusted 28/02/94 (1 page) |
22 March 1994 | Full accounts made up to 31 August 1993 (13 pages) |
22 March 1994 | Full accounts made up to 31 August 1993 (13 pages) |
22 July 1993 | Return made up to 24/06/93; no change of members (6 pages) |
22 July 1993 | Return made up to 24/06/93; no change of members (6 pages) |
16 June 1993 | Full accounts made up to 31 August 1992 (12 pages) |
16 June 1993 | Full accounts made up to 31 August 1992 (12 pages) |
27 April 1993 | Location of register of members (1 page) |
27 April 1993 | Location of register of members (1 page) |
6 April 1993 | £ nc 10000000/20000000 24/02/93 (1 page) |
6 April 1993 | Resolutions
|
6 April 1993 | Ad 24/02/93--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
6 April 1993 | Resolutions
|
6 April 1993 | £ nc 10000000/20000000 24/02/93 (1 page) |
6 April 1993 | Ad 24/02/93--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
10 December 1992 | Registered office changed on 10/12/92 from: unit d treefield industrial estate gildersome morley LS27 7JU (1 page) |
10 December 1992 | Registered office changed on 10/12/92 from: unit d treefield industrial estate gildersome morley LS27 7JU (1 page) |
28 July 1992 | Nc inc already adjusted 26/06/92 (1 page) |
28 July 1992 | Ad 26/06/92--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Ad 26/06/92--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
28 July 1992 | Nc inc already adjusted 26/06/92 (1 page) |
28 July 1992 | Resolutions
|
14 July 1992 | Director resigned;new director appointed (2 pages) |
14 July 1992 | Director resigned;new director appointed (2 pages) |
29 June 1992 | Return made up to 24/06/92; full list of members (8 pages) |
29 June 1992 | Return made up to 24/06/92; full list of members (8 pages) |
7 May 1992 | Full accounts made up to 31 August 1991 (10 pages) |
7 May 1992 | Full accounts made up to 31 August 1991 (10 pages) |
28 August 1991 | Return made up to 09/07/91; full list of members (6 pages) |
28 August 1991 | Return made up to 09/07/91; full list of members (6 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Nc inc already adjusted 25/02/91 (1 page) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
17 July 1991 | Ad 25/02/91--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
17 July 1991 | Nc inc already adjusted 25/02/91 (1 page) |
17 July 1991 | Ad 25/02/91--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
9 April 1991 | Particulars of mortgage/charge (7 pages) |
9 April 1991 | Particulars of mortgage/charge (7 pages) |
2 April 1991 | Registered office changed on 02/04/91 from: the embankment neville street leeds LS1 4DW (1 page) |
2 April 1991 | Registered office changed on 02/04/91 from: the embankment neville street leeds LS1 4DW (1 page) |
26 November 1990 | Registered office changed on 26/11/90 from: city square house 7 wellington street leeds LS1 4DW (1 page) |
26 November 1990 | Registered office changed on 26/11/90 from: city square house 7 wellington street leeds LS1 4DW (1 page) |
9 October 1990 | Registered office changed on 09/10/90 from: kings court 12 king street leeds LS1 2HL (1 page) |
9 October 1990 | Accounting reference date notified as 31/08 (1 page) |
9 October 1990 | Accounting reference date notified as 31/08 (1 page) |
9 October 1990 | Registered office changed on 09/10/90 from: kings court 12 king street leeds LS1 2HL (1 page) |
21 September 1990 | Memorandum and Articles of Association (13 pages) |
21 September 1990 | Memorandum and Articles of Association (13 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
13 September 1990 | Resolutions
|
13 September 1990 | Resolutions
|
7 September 1990 | Resolutions
|
7 September 1990 | Resolutions
|
6 September 1990 | Registered office changed on 06/09/90 from: 2 baches street london N1 6UB (1 page) |
6 September 1990 | Nc inc already adjusted 10/08/90 (1 page) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
6 September 1990 | Registered office changed on 06/09/90 from: 2 baches street london N1 6UB (1 page) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
6 September 1990 | Nc inc already adjusted 10/08/90 (1 page) |
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
9 July 1990 | Incorporation (9 pages) |
9 July 1990 | Incorporation (9 pages) |