Company NameGeorge Sourcing Services UK Limited
DirectorsMohsin Issa and Michael Gerard Gleeson
Company StatusActive
Company Number04007013
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NamesInhoco 2074 Limited and Wal-Mart (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(21 years, 2 months 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(22 years, 12 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed18 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameJohn Longworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2008)
RoleSecretary
Correspondence AddressFlat 41 1 Dock Street
Leeds
LS10 1NA
Secretary NameJohn Longworth
NationalityBritish
StatusResigned
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2008)
RoleSecretary
Correspondence AddressFlat 41 1 Dock Street
Leeds
LS10 1NA
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda Stores Ltd Asda House Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMrs Judith Jane McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2012)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda Stores Ltd Asda House Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressAsda Stores Ltd Asda House Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameNicholas David George Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Coventry Road
Magna Park
Lutterworth
Leicestershire
LS17 4XH
Director NameAndrew Jeffrey Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Coventry Road
Magna Park
Lutterworth
LS17 4XH
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House Southbank
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(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
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(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr JesÚS Lorente Lopez
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2017(17 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJohn Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
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(22 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteasda.co.uk

Location

Registered AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Asda Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,560,809
Net Worth£114,273
Cash£279,054
Current Liabilities£658,422

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 Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 December 2020Full accounts made up to 31 December 2019 (21 pages)
6 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (23 pages)
30 August 2019Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page)
9 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
1 August 2018Termination of appointment of Jesús Lorente Lopez as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
2 June 2018Confirmation statement made on 2 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 Andrew Jeffrey Moore as a director on 31 December 2017 (1 page)
18 December 2017Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages)
5 December 2017Appointment of Mr Jesús Lorente Lopez as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Jesús Lorente Lopez as a director on 4 December 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 December 2016Termination of appointment of Nicholas David George Jones as a director on 7 November 2016 (1 page)
2 December 2016Appointment of Mr Andrew Jeffrey Moore as a director on 21 June 2012 (2 pages)
2 December 2016Termination of appointment of Nicholas David George Jones as a director on 7 November 2016 (1 page)
2 December 2016Appointment of Mr Andrew Jeffrey Moore as a director on 21 June 2012
  • ANNOTATION Part Rectified The director's service address, residential address, occupation and Country/State usually resident on the AP01 were removed from the public register on 09/03/2018 as they were invalid or ineffective and were factually inaccurate or were derived from something factually inaccurate.
(3 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
21 November 2016Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 registered on 29/03/2018 as it was invalid or ineffective and was factually inaccurate or derived from something factually inaccurate.
(2 pages)
21 November 2016Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
25 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
25 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
22 June 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
16 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
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)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
25 June 2012Appointment of Nicholas David George Jones as a director (3 pages)
25 June 2012Appointment of Andrew Jeffrey Moore as a director (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Nicholas David George Jones as a director (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Andrew Jeffrey Moore as a director (3 pages)
21 June 2012Termination of appointment of Judith Mckenna as a director (1 page)
21 June 2012Termination of appointment of Judith Mckenna as a director (1 page)
12 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 March 2012Company name changed wal-mart (uk) LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Company name changed wal-mart (uk) LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Appointment of Andrew James Clarke as a director (3 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2012Appointment of Andrew James Clarke as a director (3 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Statement of company's objects (2 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Termination of appointment of Andrew Bond as a director (2 pages)
13 January 2011Termination of appointment of Andrew Bond as a director (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Andrew James Bond on 26 November 2009 (3 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Andrew James Bond on 26 November 2009 (3 pages)
5 November 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
30 June 2008Return made up to 02/06/08; full list of members (3 pages)
13 March 2008Secretary appointed eleanor doohan (2 pages)
13 March 2008Appointment terminated director and secretary john longworth (1 page)
13 March 2008Appointment terminated director and secretary john longworth (1 page)
13 March 2008Director appointed judith jane mckenna (2 pages)
13 March 2008Secretary appointed eleanor doohan (2 pages)
13 March 2008Director appointed judith jane mckenna (2 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 02/06/07; full list of members (7 pages)
11 July 2007Return made up to 02/06/07; full list of members (7 pages)
13 November 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
13 November 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 02/06/05; full list of members (7 pages)
20 June 2005Return made up to 02/06/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
30 October 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 02/06/04; full list of members (7 pages)
8 July 2004Return made up to 02/06/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
5 August 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 July 2003Return made up to 02/06/03; full list of members (7 pages)
30 July 2003Return made up to 02/06/03; full list of members (7 pages)
15 July 2002Return made up to 02/06/02; full list of members (7 pages)
15 July 2002Return made up to 02/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
14 June 2000Company name changed inhoco 2074 LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed inhoco 2074 LIMITED\certificate issued on 15/06/00 (2 pages)
2 June 2000Incorporation (21 pages)
2 June 2000Incorporation (21 pages)