ASDA SOUTHBANK LIMITED

Register to unlock more data on OkredoRegister

ASDA SOUTHBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686810

Incorporation date

06/02/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1992)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Hayley Tatum as a director on 2025-04-11
dot icon10/02/2025
Termination of appointment of Mohsin Issa as a director on 2024-12-19
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/12/2024
Appointment of Hayley Tatum as a director on 2024-12-16
dot icon18/12/2024
Appointment of Ms Helen Kathryn Selby as a director on 2024-12-16
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Appointment of Mr Michael Gleeson as a director on 2023-05-24
dot icon22/06/2023
Termination of appointment of Steven John Nuttall as a director on 2023-05-24
dot icon07/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Steven John Nuttall as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of John Fallon as a director on 2022-07-18
dot icon24/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Mohsin Issa as a director on 2021-08-06
dot icon14/08/2021
Appointment of John Fallon as a director on 2021-07-31
dot icon14/08/2021
Termination of appointment of Roger Michael Burnley as a director on 2021-08-06
dot icon13/08/2021
Termination of appointment of Robert Gerard Mcwilliam as a director on 2021-07-31
dot icon26/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Appointment of Helen Kathryn Selby as a secretary on 2020-04-06
dot icon08/04/2020
Termination of appointment of Philip Titchmarsh as a secretary on 2020-04-06
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Philip Titchmarsh as a secretary on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a director on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a director on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a secretary on 2019-08-27
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/09/2018
Appointment of Robert Gerard Mcwilliam as a director on 2018-09-03
dot icon31/07/2018
Termination of appointment of Alejandro Russo as a director on 2018-07-31
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-06 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 TM01 was removed from the public register on 12/03/18 as it was invalid or ineffective.
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified AP01 was removed from the public register on 12/03/18 as it was invalid or ineffective.
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 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 2016-02-06 with full list of shareholders
dot icon04/03/2016
Registered office address changed from Asda House Southbank Great Wilson Street Leeds North Yorkshire LS11 5AD to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 2016-03-04
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-06 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 icon25/02/2014
Statement of capital following an allotment of shares on 2011-03-28
dot icon25/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
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 2013-02-06 with full list of shareholders
dot icon26/11/2012
Appointment of Mr Richard Mayfield as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Statement of company's objects
dot icon06/06/2011
Appointment of Andrew James Clarke as a director
dot icon18/05/2011
Resolutions
dot icon08/04/2011
Resolutions
dot icon25/03/2011
Resolutions
dot icon24/03/2011
Certificate of change of name
dot icon14/03/2011
Annual return made up to 2011-02-06 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 icon13/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Judith Jane Mckenna on 2009-11-26
dot icon03/12/2009
Director's details changed for Andrew James Bond on 2009-11-26
dot icon03/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 06/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 06/02/08; full list of members
dot icon13/03/2008
Director appointed judith jane mckenna
dot icon13/03/2008
Appointment terminated director john longworth
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 06/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 06/02/06; 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 06/02/05; full list of members
dot icon07/12/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon06/03/2004
Return made up to 06/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 06/02/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 06/02/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-01-06
dot icon23/03/2001
Director resigned
dot icon02/03/2001
Return made up to 06/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-01-07
dot icon06/04/2000
Return made up to 06/02/00; full list of members
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon03/12/1999
Full accounts made up to 1999-05-01
dot icon25/03/1999
Return made up to 06/02/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-05-02
dot icon22/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon16/04/1998
Return made up to 06/02/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-05-03
dot icon15/05/1997
Full accounts made up to 1996-04-27
dot icon24/03/1997
Return made up to 06/02/97; no change of members
dot icon18/03/1996
Return made up to 06/02/96; full list of members
dot icon22/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: unit 8 the barn hornsleasow farm snowshill hill moreton in marsh gloucestershire GL56 9TL
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
Director resigned
dot icon06/11/1995
Full group accounts made up to 1995-04-30
dot icon31/10/1995
Auditor's resignation
dot icon24/10/1995
Auditor's resignation
dot icon24/08/1995
£ ic 3015002/2996002 04/08/95 £ sr 19000@1=19000
dot icon06/07/1995
£ ic 3035002/3015002 02/06/95 £ sr 20000@1=20000
dot icon01/03/1995
Full group accounts made up to 1994-04-30
dot icon24/02/1995
Return made up to 06/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
£ ic 3045002/3035002 13/10/94 £ sr 10000@1=10000
dot icon09/11/1994
£ ic 3170002/3045002 14/10/94 £ sr 125000@1=125000
dot icon09/11/1994
£ ic 3200002/3170002 13/10/94 £ sr 30000@1=30000
dot icon13/10/1994
Memorandum and Articles of Association
dot icon03/10/1994
Resolutions
dot icon24/06/1994
Registered office changed on 24/06/94 from: magna house hunter boulevard magna park lutterworth leicestershire LE17 4XN
dot icon14/03/1994
Full accounts made up to 1993-04-30
dot icon11/03/1994
Return made up to 06/02/94; full list of members
dot icon06/12/1993
Delivery of annual acc. Ext. By 3 mths to 30/04/93
dot icon26/03/1993
Statement of affairs
dot icon26/03/1993
Ad 06/01/93--------- £ si 3200000@1
dot icon18/03/1993
Return made up to 06/02/93; full list of members
dot icon02/03/1993
Ad 06/01/93--------- £ si 3200000@1=3200000 £ ic 2/3200002
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Accounting reference date extended from 28/02 to 30/04
dot icon09/12/1992
Registered office changed on 09/12/92 from: 83 leonard street london EC2A 4QS
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Resolutions
dot icon09/12/1992
£ nc 1000/5000000 06/02/92
dot icon06/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Andrew James
Director
01/04/2005 - 01/01/2011
71
Davies, George William
Director
05/02/1992 - 18/10/1995
35
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
06/02/1992 - 05/02/1992
425
Issa, Mohsin
Director
06/08/2021 - 19/12/2024
141
Russo, Alejandro
Director
01/02/2014 - 30/07/2018
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SOUTHBANK LIMITED

ASDA SOUTHBANK LIMITED is an(a) Active company incorporated on 06/02/1992 with the registered office located at Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire LS11 5AD. There are currently 3 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 SOUTHBANK LIMITED?

toggle

ASDA SOUTHBANK LIMITED is currently Active. It was registered on 06/02/1992 .

Where is ASDA SOUTHBANK LIMITED located?

toggle

ASDA SOUTHBANK LIMITED is registered at Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire LS11 5AD.

What does ASDA SOUTHBANK LIMITED do?

toggle

ASDA SOUTHBANK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASDA SOUTHBANK LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.