ASDA HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ASDA HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918551

Incorporation date

03/02/2000

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-18
dot icon04/08/2025
Full accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/09/2024
Full accounts made up to 2024-02-29
dot icon03/04/2024
Termination of appointment of James Edward Fasey as a director on 2024-03-28
dot icon03/04/2024
Appointment of Ms Helen Louise Eaton as a director on 2024-03-28
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/08/2023
Full accounts made up to 2023-02-28
dot icon22/02/2023
Second filing of Confirmation Statement dated 2023-02-08
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/12/2022
Full accounts made up to 2022-02-28
dot icon11/05/2022
Termination of appointment of Alexander Howard Hurd as a director on 2022-05-01
dot icon11/05/2022
Appointment of Mr. James Edward Fasey as a director on 2022-05-01
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon20/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/11/2021
Director's details changed for Mr Alexander Howard Hurd on 2021-05-06
dot icon25/10/2021
Termination of appointment of Michael Tony Guptan as a director on 2021-10-22
dot icon28/07/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon18/06/2021
Termination of appointment of Christopher Nicholas as a director on 2021-06-16
dot icon07/05/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon15/01/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-01-05
dot icon15/01/2021
Registered office address changed from Asda Stores Ltd Asda House, Great Wilson Street Leeds West Yorkshire LS11 5AD to 1 Bartholomew Lane London EC2N 2AX on 2021-01-15
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon08/01/2021
Statement by Directors
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon08/01/2021
Solvency Statement dated 23/12/20
dot icon08/01/2021
Resolutions
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon20/11/2020
Termination of appointment of Robert Gerard Mcwilliam as a director on 2020-11-18
dot icon20/11/2020
Termination of appointment of Roger Michael Burnley as a director on 2020-11-18
dot icon13/10/2020
Appointment of Mr Michael Tony Guptan as a director on 2020-10-01
dot icon13/10/2020
Appointment of Mr Alexander Howard Hurd as a director on 2020-10-01
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/01/2020
Termination of appointment of Richard Mayfield as a director on 2019-12-19
dot icon20/01/2020
Appointment of Mr Christopher Nicholas as a director on 2019-12-19
dot icon10/01/2020
Appointment of Mr Roger Michael Burnley as a director on 2020-01-01
dot icon09/01/2020
Appointment of Mr Robert Gerard Mcwilliam as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Helen Howard-Spink as a director on 2020-01-01
dot icon27/09/2019
Termination of appointment of John Caraway Mcdowell as a director on 2019-08-31
dot icon27/09/2019
Appointment of Ms Helen Howard-Spink as a director on 2019-09-01
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon17/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/07/2018
Appointment of Richard Mayfield as a director on 2018-05-15
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of John Caraway Mcdowell as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Emily Mcneal as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Judith Jane Mckenna as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Leigh Hopkins as a director on 2018-06-12
dot icon17/05/2018
Appointment of Judith Jane Mckenna as a director on 2018-04-29
dot icon17/05/2018
Appointment of Leigh Hopkins as a director on 2018-04-29
dot icon17/05/2018
Appointment of Emily Mcneal as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Roger Michael Burnley as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alejandro Russo as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alexander Simpson as a secretary on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alexander Simpson as a director on 2018-04-29
dot icon28/03/2018
-
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon23/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Andrew James Clarke as a director on 2016-07-25
dot icon26/07/2016
Appointment of Mr Sean John Clarke as a director on 2016-07-11
dot icon04/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon01/02/2016
Resolutions
dot icon12/01/2016
Statement by Directors
dot icon12/01/2016
Statement of capital on 2016-01-12
dot icon12/01/2016
Solvency Statement dated 11/01/16
dot icon12/01/2016
Resolutions
dot icon15/12/2015
Certificate of change of name
dot icon15/12/2015
Change of name notice
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon11/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Eleanor Doohan as a director
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon25/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon27/11/2012
Appointment of Mr Richard Mayfield as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon09/02/2012
Appointment of Eleanor Doohan as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Statement of company's objects
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Termination of appointment of Richard Phillips as a director
dot icon28/06/2011
Appointment of Andrew James Clarke as a director
dot icon14/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Andrew Bond as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/04/2010
Director's details changed for Dr Andrew James Bond on 2010-01-12
dot icon03/12/2009
Director's details changed for Andrew James Bond on 2009-11-26
dot icon03/12/2009
Director's details changed for Mr Richard James Phillips on 2009-11-26
dot icon03/12/2009
Director's details changed for Judith Jane Mckenna on 2009-11-26
dot icon03/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Statement of affairs
dot icon25/08/2009
Ad 06/08/09\gbp si 5690530785@1=5690530785\gbp ic 100/5690530885\
dot icon25/08/2009
Resolutions
dot icon25/08/2009
Gbp nc 1500000000/10000000000\06/08/09
dot icon12/03/2009
Return made up to 03/02/09; full list of members
dot icon25/02/2009
Appointment terminated director david smith
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Statement of affairs
dot icon23/10/2008
Ad 29/09/08\gbp si 1007279116@1=1007279116\gbp ic 100/1007279216\
dot icon17/09/2008
Nc inc already adjusted 12/09/08
dot icon17/09/2008
Resolutions
dot icon13/03/2008
Director appointed judith jane mckenna
dot icon13/03/2008
Appointment terminate, director and secretary john longworth logged form
dot icon13/03/2008
Return made up to 03/02/08; full list of members
dot icon13/03/2008
Secretary appointed eleanor doohan
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 03/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 03/02/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon23/02/2005
Return made up to 03/02/05; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon06/03/2004
Return made up to 03/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 03/02/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 03/02/02; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2001-01-06
dot icon14/03/2001
Return made up to 03/02/01; full list of members
dot icon08/05/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon02/05/2000
Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/2000
New director appointed
dot icon19/04/2000
Registered office changed on 19/04/00 from: slaughter & may 35 basinghall street london EC2V 5DB
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon10/03/2000
Certificate of change of name
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon06/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Certificate of change of name
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
05/01/2021 - Present
1977
Bond, Andrew James
Director
01/04/2005 - 01/01/2011
71
Fasey, James Edward
Director
01/05/2022 - 28/03/2024
13
Jagger, Denise Nichola
Secretary
27/03/2000 - 22/12/2003
-
Eaton, Helen Louise
Director
28/03/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASDA HOLDINGS UK LIMITED

ASDA HOLDINGS UK LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASDA HOLDINGS UK LIMITED?

toggle

ASDA HOLDINGS UK LIMITED is currently Active. It was registered on 03/02/2000 .

Where is ASDA HOLDINGS UK LIMITED located?

toggle

ASDA HOLDINGS UK LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ASDA HOLDINGS UK LIMITED do?

toggle

ASDA HOLDINGS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASDA HOLDINGS UK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-03 with no updates.