Company NameArthur Foodstores Limited
DirectorsAndy Fraser Perry and Steve John Back
Company StatusActive
Company Number13966522
CategoryPrivate Limited Company
Incorporation Date9 March 2022(2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAndy Fraser Perry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameSteve John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Daniel Robert Creak
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Hood
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Joanne Louise Whitfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(same day as company formation)
RoleChief Executive - Food
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed09 March 2022(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered AddressAsda House
Great Wilson Street
Leeds
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

Accounts

Next Accounts Due31 December 2023 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

27 August 2023Director's details changed for Andy Fraser Perry on 27 August 2023 (2 pages)
27 August 2023Director's details changed for Steve John Back on 27 August 2023 (2 pages)
21 July 2023Second filing of Confirmation Statement dated 17 July 2023 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 21/07/23
(4 pages)
1 December 2022Appointment of Steve John Back as a director on 29 November 2022 (2 pages)
4 November 2022Notification of Asda Stores Limited as a person with significant control on 30 October 2022 (2 pages)
4 November 2022Withdrawal of a person with significant control statement on 4 November 2022 (2 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 November 2022Memorandum and Articles of Association (34 pages)
31 October 2022Termination of appointment of Caroline Jane Sellers as a secretary on 30 October 2022 (1 page)
31 October 2022Termination of appointment of Matthew Hood as a director on 30 October 2022 (1 page)
31 October 2022Termination of appointment of Daniel Robert Creak as a director on 30 October 2022 (1 page)
31 October 2022Appointment of Andy Fraser Perry as a director on 30 October 2022 (2 pages)
31 October 2022Registered office address changed from 1 Angel Square Manchester M60 0AG England to Asda House Great Wilson Street Leeds LS11 5AD on 31 October 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (3 pages)
26 May 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
16 March 2022Termination of appointment of Joanne Louise Whitfield as a director on 9 March 2022 (1 page)
9 March 2022Incorporation
Statement of capital on 2022-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)