Company NameEver 2010 Limited
DirectorsMohsin Issa and Michael Gerard Gleeson
Company StatusActive
Company Number02519748
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Previous NameNetto Foodstores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHelen Kathryn Selby
StatusCurrent
Appointed06 April 2020(29 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2023(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameHenrik Gundelach
Date of BirthApril 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address26 Kent Drive
Harrogate
North Yorkshire
HG1 2LG
Director NameJess Soderberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleShip Owner
Correspondence Address5 Carlsmindevej
2840 Holte
Denmark
Director NameHerman Salling
Date of BirthNovember 1919 (Born 104 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 26 June 2001)
RoleManaging Director
Correspondence AddressIldervej 17
8270 Hojbjerg
Denmark
Foreign
Director NameHenrik Kirketerp Nielsen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 April 2011)
RoleVice President
Country of ResidenceDenmark
Correspondence Address24 Hyldevej
Dk8240
Risskov
Denmark
Director NameMads Ole Krage
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 1997)
RoleManaging Director
Correspondence AddressPakivej 8
Greve
2670
Denmark
Secretary NameSimon Lodberg
NationalityDanish
StatusResigned
Appointed24 June 1992(1 year, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 April 2011)
RoleCompany Director
Correspondence Address47 Klokkerfaldet
Dk-8210
Aarhus
Denmark
Director NameJohn Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDansk
StatusResigned
Appointed04 December 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressWoodlands Grange Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameSimon Lodberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed03 January 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2001)
RoleFinance Director
Correspondence Address47 Klokkerfaldet
Dk-8210
Aarhus
Denmark
Director NameHenrik Gundelach
Date of BirthApril 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed18 March 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressFlat 3 The Clockhouse Stableyard
Heathhall Heath
Wakefield
West Yorkshire
WF1 5FL
Director NameThomas Jellum
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address1 Beech Close
South Milford
Leeds
LS25 5NW
Director NameErling Jensen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2001(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2011)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressKirsebaervej 21
Sabro
8471
Denmark
Director NameClaus Waedeled
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address34 Church Drive
East Keswick
Leeds
West Yorkshire
LS17 9EP
Director NameClaus Juel Jensen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKlintgaard
Korsnaebvej 46
4673 Roedvig
Denmark
Director NameRichard Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressBridge Farm
Main Street Broomfleet
Brough
North Humberside
HU15 1RJ
Director NameCharles D'Orban Macmillan Kay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Director NameWilliam Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(20 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNetto Foodstores Limited Elmsall Way
South Elmsall
Nr Pontefract
WF9 2XX
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(20 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2018)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMrs Judith Jane McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed13 April 2011(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Richard Andrew Mayfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Alejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Roger Michael Burnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Alexander Daniel Keeler Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Robert Gerard McWilliam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NamePhilip Titchmarsh
StatusResigned
Appointed27 August 2019(29 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJohn Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(31 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(32 years after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD

Contact

Websitenetto.co.uk

Location

Registered AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

56m at £1Asda Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,133,000
Net Worth£346,035,000
Current Liabilities£50,054,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

6 June 2011Delivered 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 1991Delivered 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

Filing History

22 December 2020Full accounts made up to 31 December 2019 (35 pages)
3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 April 2020Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages)
8 April 2020Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (24 pages)
5 September 2019Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page)
30 August 2019Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Richard James Phillips as a director on 29 October 2018 (1 page)
6 September 2018Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
23 December 2017Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Asda Stores Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Asda Stores Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
23 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Mr Sean John Clarke as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Mr Sean John Clarke as a director on 7 November 2016 (2 pages)
5 September 2016Full accounts made up to 31 December 2015 (19 pages)
5 September 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 56,000,000
(7 pages)
10 August 2016Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
10 August 2016Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 56,000,000
(7 pages)
10 August 2016Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
10 August 2016Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 56,000,000
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 56,000,000
(4 pages)
23 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 October 2014Company name changed netto foodstores LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
17 October 2014Company name changed netto foodstores LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 56,000,000
(4 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 56,000,000
(4 pages)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
26 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
3 June 2013Section 519 (2 pages)
3 June 2013Section 519 (2 pages)
3 May 2013Appointment of Mr Richard Mayfield as a director (2 pages)
3 May 2013Appointment of Mr Richard Mayfield as a director (2 pages)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
19 March 2013Section 519 (2 pages)
19 March 2013Auditor's resignation (1 page)
19 March 2013Auditor's resignation (1 page)
19 March 2013Section 517 of the companies act 2006 (1 page)
19 March 2013Auditor's resignation (1 page)
19 March 2013Auditor's resignation (2 pages)
19 March 2013Section 517 of the companies act 2006 (1 page)
19 March 2013Auditor's resignation (2 pages)
19 March 2013Section 519 (2 pages)
19 March 2013Auditor's resignation (1 page)
7 March 2013Register(s) moved to registered office address (2 pages)
7 March 2013Register(s) moved to registered office address (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
26 August 2011Termination of appointment of Simon Lodberg as a secretary (2 pages)
26 August 2011Termination of appointment of Simon Lodberg as a secretary (2 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Termination of appointment of Erling Jensen as a director (2 pages)
18 April 2011Registered office address changed from Elmsall Way South Elmsall Nr Pontefract WF9 2XX on 18 April 2011 (2 pages)
18 April 2011Termination of appointment of Erling Jensen as a director (2 pages)
18 April 2011Appointment of Mrs Judith Jane Mckenna as a director (3 pages)
18 April 2011Appointment of Eleanor Doohan as a secretary (3 pages)
18 April 2011Appointment of Eleanor Doohan as a secretary (3 pages)
18 April 2011Termination of appointment of Claus Juel Jensen as a director (2 pages)
18 April 2011Appointment of Mrs Judith Jane Mckenna as a director (3 pages)
18 April 2011Registered office address changed from Elmsall Way South Elmsall Nr Pontefract WF9 2XX on 18 April 2011 (2 pages)
18 April 2011Appointment of Richard Phillips as a director (3 pages)
18 April 2011Termination of appointment of Henrik Nielsen as a director (2 pages)
18 April 2011Appointment of Richard Phillips as a director (3 pages)
18 April 2011Termination of appointment of Henrik Nielsen as a director (2 pages)
18 April 2011Termination of appointment of Claus Juel Jensen as a director (2 pages)
15 April 2011Termination of appointment of William Smith as a director (2 pages)
15 April 2011Termination of appointment of William Smith as a director (2 pages)
2 March 2011Termination of appointment of Charles Kay as a director (2 pages)
2 March 2011Termination of appointment of Charles Kay as a director (2 pages)
1 March 2011Appointment of William Smith as a director (3 pages)
1 March 2011Appointment of William Smith as a director (3 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Charles D'orban Macmillan Kay on 24 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Charles D'orban Macmillan Kay on 24 June 2010 (2 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2009Return made up to 24/06/09; full list of members (4 pages)
16 September 2009Return made up to 24/06/09; full list of members (4 pages)
8 June 2009Full accounts made up to 31 December 2008 (17 pages)
8 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 February 2009Director appointed charles d'orban macmillan kay (2 pages)
11 February 2009Director appointed charles d'orban macmillan kay (2 pages)
13 November 2008Appointment terminated director richard lancaster (1 page)
13 November 2008Appointment terminated director richard lancaster (1 page)
3 October 2008Return made up to 24/06/08; no change of members (8 pages)
3 October 2008Return made up to 24/06/08; no change of members (8 pages)
20 August 2008Nc inc already adjusted 01/08/08 (1 page)
20 August 2008Nc inc already adjusted 01/08/08 (1 page)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Ad 01/08/08\gbp si 1000000@1=1000000\gbp ic 55000000/56000000\ (2 pages)
20 August 2008Ad 01/08/08\gbp si 1000000@1=1000000\gbp ic 55000000/56000000\ (2 pages)
25 June 2008Nc inc already adjusted 02/06/08 (1 page)
25 June 2008Ad 02/06/08\gbp si 1000000@1=1000000\gbp ic 54000000/55000000\ (2 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2008Ad 02/06/08\gbp si 1000000@1=1000000\gbp ic 54000000/55000000\ (2 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2008Nc inc already adjusted 02/06/08 (1 page)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
14 February 2008Ad 01/02/08--------- £ si 1000000@1=1000000 £ ic 53000000/54000000 (2 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2008Ad 01/02/08--------- £ si 1000000@1=1000000 £ ic 53000000/54000000 (2 pages)
14 February 2008Nc inc already adjusted 01/02/08 (1 page)
14 February 2008Nc inc already adjusted 01/02/08 (1 page)
12 July 2007Return made up to 24/06/07; no change of members (8 pages)
12 July 2007Return made up to 24/06/07; no change of members (8 pages)
16 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 June 2007Full accounts made up to 31 December 2006 (15 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2007Nc inc already adjusted 24/01/07 (1 page)
13 February 2007Nc inc already adjusted 24/01/07 (1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2007Ad 24/01/07--------- £ si 1000000@1=1000000 £ ic 52000000/53000000 (2 pages)
13 February 2007Ad 24/01/07--------- £ si 1000000@1=1000000 £ ic 52000000/53000000 (2 pages)
13 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 August 2006Nc inc already adjusted 01/08/06 (1 page)
29 August 2006Nc inc already adjusted 01/08/06 (1 page)
29 August 2006Ad 01/08/06--------- £ si 2000000@1=2000000 £ ic 50000000/52000000 (2 pages)
29 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2006Ad 01/08/06--------- £ si 2000000@1=2000000 £ ic 50000000/52000000 (2 pages)
29 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2006Return made up to 24/06/06; full list of members (8 pages)
24 July 2006Return made up to 24/06/06; full list of members (8 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2006Nc inc already adjusted 01/03/06 (1 page)
27 March 2006Ad 01/03/06--------- £ si 2000000@1=2000000 £ ic 48000000/50000000 (2 pages)
27 March 2006Nc inc already adjusted 01/03/06 (1 page)
27 March 2006Ad 01/03/06--------- £ si 2000000@1=2000000 £ ic 48000000/50000000 (2 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2005Return made up to 24/06/05; full list of members (8 pages)
19 July 2005Return made up to 24/06/05; full list of members (8 pages)
20 May 2005Ad 19/04/05--------- £ si 3000000@1=3000000 £ ic 45000000/48000000 (2 pages)
20 May 2005Ad 19/04/05--------- £ si 3000000@1=3000000 £ ic 45000000/48000000 (2 pages)
16 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2005Nc inc already adjusted 19/04/05 (1 page)
16 May 2005Nc inc already adjusted 19/04/05 (1 page)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
6 January 2005Ad 20/12/04--------- £ si 5000000@1=5000000 £ ic 40000000/45000000 (2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2005Ad 20/12/04--------- £ si 5000000@1=5000000 £ ic 40000000/45000000 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2004Return made up to 24/06/04; full list of members (8 pages)
20 July 2004Return made up to 24/06/04; full list of members (8 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
2 September 2003Company name changed dansk supermarkets LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed dansk supermarkets LIMITED\certificate issued on 02/09/03 (2 pages)
23 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 July 2003Return made up to 24/06/03; full list of members (8 pages)
2 July 2003Return made up to 24/06/03; full list of members (8 pages)
10 February 2003Full accounts made up to 31 August 2002 (14 pages)
10 February 2003Full accounts made up to 31 August 2002 (14 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
21 July 2002Return made up to 24/06/02; full list of members (8 pages)
19 June 2002Aud res rep (1 page)
19 June 2002Aud res rep (1 page)
26 February 2002Full accounts made up to 31 August 2001 (13 pages)
26 February 2002Full accounts made up to 31 August 2001 (13 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
25 July 2001Return made up to 24/06/01; full list of members (7 pages)
25 July 2001Return made up to 24/06/01; full list of members (7 pages)
13 March 2001Full accounts made up to 31 August 2000 (13 pages)
13 March 2001Full accounts made up to 31 August 2000 (13 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 August 1999 (13 pages)
5 April 2000Full accounts made up to 31 August 1999 (13 pages)
19 July 1999Return made up to 24/06/99; no change of members (6 pages)
19 July 1999Return made up to 24/06/99; no change of members (6 pages)
19 February 1999Full accounts made up to 31 August 1998 (13 pages)
19 February 1999Full accounts made up to 31 August 1998 (13 pages)
20 July 1998Return made up to 24/06/98; full list of members (8 pages)
20 July 1998Return made up to 24/06/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 August 1997 (13 pages)
1 April 1998Full accounts made up to 31 August 1997 (13 pages)
22 July 1997Return made up to 24/06/97; full list of members (8 pages)
22 July 1997Return made up to 24/06/97; full list of members (8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 August 1996 (13 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 August 1996 (13 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
3 August 1996Return made up to 24/06/96; full list of members (6 pages)
3 August 1996Return made up to 24/06/96; full list of members (6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
7 June 1996Ad 30/04/96--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages)
7 June 1996Nc inc already adjusted 30/04/96 (1 page)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Nc inc already adjusted 30/04/96 (1 page)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Ad 30/04/96--------- £ si 10000000@1=10000000 £ ic 30000000/40000000 (2 pages)
26 May 1996Full accounts made up to 31 August 1995 (12 pages)
26 May 1996Full accounts made up to 31 August 1995 (12 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
21 July 1995Return made up to 24/06/95; full list of members (8 pages)
21 July 1995Return made up to 24/06/95; full list of members (8 pages)
4 July 1995Full accounts made up to 31 August 1994 (13 pages)
4 July 1995Full accounts made up to 31 August 1994 (13 pages)
12 July 1994Return made up to 24/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1994Return made up to 24/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1994Ad 28/02/94--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
23 June 1994Nc inc already adjusted 28/02/94 (1 page)
23 June 1994Ad 28/02/94--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
23 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1994Nc inc already adjusted 28/02/94 (1 page)
22 March 1994Full accounts made up to 31 August 1993 (13 pages)
22 March 1994Full accounts made up to 31 August 1993 (13 pages)
22 July 1993Return made up to 24/06/93; no change of members (6 pages)
22 July 1993Return made up to 24/06/93; no change of members (6 pages)
16 June 1993Full accounts made up to 31 August 1992 (12 pages)
16 June 1993Full accounts made up to 31 August 1992 (12 pages)
27 April 1993Location of register of members (1 page)
27 April 1993Location of register of members (1 page)
6 April 1993£ nc 10000000/20000000 24/02/93 (1 page)
6 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 April 1993Ad 24/02/93--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
6 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 April 1993£ nc 10000000/20000000 24/02/93 (1 page)
6 April 1993Ad 24/02/93--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
10 December 1992Registered office changed on 10/12/92 from: unit d treefield industrial estate gildersome morley LS27 7JU (1 page)
10 December 1992Registered office changed on 10/12/92 from: unit d treefield industrial estate gildersome morley LS27 7JU (1 page)
28 July 1992Nc inc already adjusted 26/06/92 (1 page)
28 July 1992Ad 26/06/92--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
28 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1992Ad 26/06/92--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
28 July 1992Nc inc already adjusted 26/06/92 (1 page)
28 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1992Director resigned;new director appointed (2 pages)
14 July 1992Director resigned;new director appointed (2 pages)
29 June 1992Return made up to 24/06/92; full list of members (8 pages)
29 June 1992Return made up to 24/06/92; full list of members (8 pages)
7 May 1992Full accounts made up to 31 August 1991 (10 pages)
7 May 1992Full accounts made up to 31 August 1991 (10 pages)
28 August 1991Return made up to 09/07/91; full list of members (6 pages)
28 August 1991Return made up to 09/07/91; full list of members (6 pages)
17 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1991Nc inc already adjusted 25/02/91 (1 page)
17 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1991Ad 25/02/91--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
17 July 1991Nc inc already adjusted 25/02/91 (1 page)
17 July 1991Ad 25/02/91--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
9 April 1991Particulars of mortgage/charge (7 pages)
9 April 1991Particulars of mortgage/charge (7 pages)
2 April 1991Registered office changed on 02/04/91 from: the embankment neville street leeds LS1 4DW (1 page)
2 April 1991Registered office changed on 02/04/91 from: the embankment neville street leeds LS1 4DW (1 page)
26 November 1990Registered office changed on 26/11/90 from: city square house 7 wellington street leeds LS1 4DW (1 page)
26 November 1990Registered office changed on 26/11/90 from: city square house 7 wellington street leeds LS1 4DW (1 page)
9 October 1990Registered office changed on 09/10/90 from: kings court 12 king street leeds LS1 2HL (1 page)
9 October 1990Accounting reference date notified as 31/08 (1 page)
9 October 1990Accounting reference date notified as 31/08 (1 page)
9 October 1990Registered office changed on 09/10/90 from: kings court 12 king street leeds LS1 2HL (1 page)
21 September 1990Memorandum and Articles of Association (13 pages)
21 September 1990Memorandum and Articles of Association (13 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1990Registered office changed on 06/09/90 from: 2 baches street london N1 6UB (1 page)
6 September 1990Nc inc already adjusted 10/08/90 (1 page)
6 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1990Registered office changed on 06/09/90 from: 2 baches street london N1 6UB (1 page)
6 September 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1990Nc inc already adjusted 10/08/90 (1 page)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 July 1990Incorporation (9 pages)
9 July 1990Incorporation (9 pages)