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(22 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Anthony Denunzio |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crofts Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Mrs Denise Nichola Jagger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Director Name | John Longworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2008) |
Role | Secretary |
Correspondence Address | Flat 41 1 Dock Street Leeds LS10 1NA |
Secretary Name | John Longworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2008) |
Role | Secretary |
Correspondence Address | Flat 41 1 Dock Street Leeds LS10 1NA |
Director Name | Mr Andrew James Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda Stores Ltd Asda House 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 | 25 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 2012) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda Stores Ltd Asda House Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Asda Stores Ltd Asda House Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Nicholas David George Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Coventry Road Magna Park Lutterworth Leicestershire LS17 4XH |
Director Name | Andrew Jeffrey Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Coventry Road Magna Park Lutterworth LS17 4XH |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(13 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House Southbank 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(13 years, 8 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 Southbank 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 | 11 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank 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(16 years, 5 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 Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr JesÚS Lorente Lopez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank 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(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank 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(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | asda.co.uk |
---|
Registered Address | Asda House Southbank 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 | 9 other UK companies use this postal address |
1 at £1 | Asda Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,560,809 |
Net Worth | £114,273 |
Cash | £279,054 |
Current Liabilities | £658,422 |
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 | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
6 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 August 2019 | Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page) |
9 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2018 | Termination of appointment of Jesús Lorente Lopez as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page) |
2 June 2018 | Confirmation statement made on 2 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 Andrew Jeffrey Moore as a director on 31 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Jesús Lorente Lopez as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Jesús Lorente Lopez as a director on 4 December 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 December 2016 | Termination of appointment of Nicholas David George Jones as a director on 7 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Andrew Jeffrey Moore as a director on 21 June 2012 (2 pages) |
2 December 2016 | Termination of appointment of Nicholas David George Jones as a director on 7 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Andrew Jeffrey Moore as a director on 21 June 2012
|
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016
|
21 November 2016 | Termination of appointment of Andrew Jeffrey Moore as a director on 21 November 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
22 June 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 June 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 June 2016 | Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 June 2016 | Register inspection address has been changed to Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
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) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Appointment of Nicholas David George Jones as a director (3 pages) |
25 June 2012 | Appointment of Andrew Jeffrey Moore as a director (3 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Appointment of Nicholas David George Jones as a director (3 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Appointment of Andrew Jeffrey Moore as a director (3 pages) |
21 June 2012 | Termination of appointment of Judith Mckenna as a director (1 page) |
21 June 2012 | Termination of appointment of Judith Mckenna as a director (1 page) |
12 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 March 2012 | Company name changed wal-mart (uk) LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Company name changed wal-mart (uk) LIMITED\certificate issued on 05/03/12
|
13 January 2012 | Appointment of Andrew James Clarke as a director (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Appointment of Andrew James Clarke as a director (3 pages) |
13 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 January 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
13 January 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Andrew James Bond on 26 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Andrew James Bond on 26 November 2009 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
13 March 2008 | Secretary appointed eleanor doohan (2 pages) |
13 March 2008 | Appointment terminated director and secretary john longworth (1 page) |
13 March 2008 | Appointment terminated director and secretary john longworth (1 page) |
13 March 2008 | Director appointed judith jane mckenna (2 pages) |
13 March 2008 | Secretary appointed eleanor doohan (2 pages) |
13 March 2008 | Director appointed judith jane mckenna (2 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
13 November 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
13 November 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
30 October 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
30 October 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
14 June 2000 | Company name changed inhoco 2074 LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed inhoco 2074 LIMITED\certificate issued on 15/06/00 (2 pages) |
2 June 2000 | Incorporation (21 pages) |
2 June 2000 | Incorporation (21 pages) |