ASDA SUPERMARKETS LIMITED

Register to unlock more data on OkredoRegister

ASDA SUPERMARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144792

Incorporation date

19/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Asda Stores Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 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 icon27/05/2025
Termination of appointment of David Alexander Hills as a director on 2025-05-23
dot icon27/05/2025
Appointment of Ms Helen Kathryn Selby as a director on 2025-05-23
dot icon24/04/2025
Termination of appointment of Hayley Tatum as a director on 2025-04-11
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/12/2024
Termination of appointment of Mohsin Issa as a director on 2024-12-19
dot icon18/12/2024
Appointment of Hayley Tatum as a director on 2024-12-16
dot icon12/11/2024
Appointment of Mr David Alexander Hills as a director on 2024-11-11
dot icon08/11/2024
Termination of appointment of Zuber Vali Issa as a director on 2024-10-31
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 icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon10/01/2024
Termination of appointment of Manjit Dale as a director on 2023-12-19
dot icon10/01/2024
Termination of appointment of Gary Lindsay as a director on 2023-12-19
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Michael Gleeson as a director on 2023-05-24
dot icon21/06/2023
Termination of appointment of Steven John Nuttall as a director on 2023-05-24
dot icon26/01/2023
Confirmation statement made on 2023-01-12 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 icon11/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/10/2021
Satisfaction of charge 041447920002 in full
dot icon21/10/2021
Satisfaction of charge 041447920001 in full
dot icon30/09/2021
Full accounts made up to 2020-12-31
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 icon09/07/2021
Appointment of Mr. Gary Lindsay as a director on 2021-06-18
dot icon09/07/2021
Appointment of Zuber Vali Issa as a director on 2021-06-18
dot icon09/07/2021
Appointment of Manjit Dale as a director on 2021-06-18
dot icon09/07/2021
Appointment of Mohsin Issa as a director on 2021-06-18
dot icon18/02/2021
Registration of charge 041447920001, created on 2021-02-16
dot icon18/02/2021
Registration of charge 041447920002, created on 2021-02-16
dot icon11/02/2021
Confirmation statement made on 2021-01-12 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 icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
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 secretary on 2019-08-27
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon04/09/2018
Appointment of Mr 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 icon27/01/2018
Confirmation statement made on 2018-01-12 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 icon18/08/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon06/09/2016
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 icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Termination of appointment of Karen Hubbard as a director
dot icon17/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon10/02/2014
Annual return made up to 2014-01-19 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 icon28/01/2013
Annual return made up to 2013-01-19 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 icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/11/2011
Appointment of Karen Rachael Hubbard as a director
dot icon18/11/2011
Appointment of Eleanor Doohan as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Richard Phillips as a director
dot icon11/07/2011
Termination of appointment of Andrew Clarke as a secretary
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of company's objects
dot icon24/05/2011
Certificate of change of name
dot icon03/03/2011
Annual return made up to 2011-01-19 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 icon05/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon05/03/2010
Director's details changed for Andrew Clarke on 2010-01-19
dot icon05/03/2010
Director's details changed for Judith Jane Mckenna on 2010-01-19
dot icon04/12/2009
Director's details changed for Judith Jane Mckenna on 2009-11-26
dot icon04/12/2009
Director's details changed for Mr Richard James Phillips on 2009-11-26
dot icon04/12/2009
Director's details changed for Andrew James Bond on 2009-11-26
dot icon04/12/2009
Director's details changed for Andrew Clarke on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Andrew Clarke on 2009-11-26
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 19/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from asda house asda stores great wilson street leeds west yorkshire LS11 5AD
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 19/01/08; full list of members
dot icon11/06/2008
Director and secretary appointed andrew clarke
dot icon13/03/2008
Appointment terminated director and secretary john longworth
dot icon13/03/2008
Secretary appointed eleanor doohan
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 19/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 19/01/06; 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 icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon03/12/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon16/03/2004
Secretary resigned;director resigned
dot icon28/01/2004
Return made up to 19/01/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 19/01/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 19/01/02; full list of members
dot icon01/06/2001
Certificate of change of name
dot icon27/04/2001
Registered office changed on 27/04/01 from: cloth hall court infirmary street leeds LS1 2JB
dot icon27/04/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon27/04/2001
New secretary appointed;new director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon27/04/2001
Secretary resigned
dot icon26/04/2001
Certificate of change of name
dot icon19/01/2001
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
13/01/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Issa, Mohsin
Director
18/06/2021 - 19/12/2024
141
Lindsay, Gary
Director
18/06/2021 - 19/12/2023
45
Jagger, Denise Nichola
Secretary
23/04/2001 - 22/12/2003
13
Mayfield, Richard Andrew
Director
16/11/2012 - 02/02/2014
23
Fallon, John
Director
31/07/2021 - 18/07/2022
21

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 SUPERMARKETS LIMITED

ASDA SUPERMARKETS LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at Asda Stores 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 SUPERMARKETS LIMITED?

toggle

ASDA SUPERMARKETS LIMITED is currently Active. It was registered on 19/01/2001 .

Where is ASDA SUPERMARKETS LIMITED located?

toggle

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

What does ASDA SUPERMARKETS LIMITED do?

toggle

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

What is the latest filing for ASDA SUPERMARKETS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with no updates.