Wal-mart Stores (UK) Limited LONDON


Founded in 1999, Wal-mart Stores (UK), classified under reg no. 03759197 is an active company. Currently registered at 1 Bartholomew Lane EC2N 2AX, London the company has been in the business for 25 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28. Since 1999/06/14 Wal-mart Stores (UK) Limited is no longer carrying the name Mexicoreset.

The firm has one director. Helen E., appointed on 28 March 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wal-mart Stores (UK) Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759197
Date of Incorporation Mon, 26th Apr 1999
Industry Activities of head offices
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Helen E.

Position: Director

Appointed: 28 March 2024

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 05 January 2021

James F.

Position: Director

Appointed: 01 May 2022

Resigned: 28 March 2024

Alexander H.

Position: Director

Appointed: 18 November 2020

Resigned: 01 May 2022

Roger B.

Position: Director

Appointed: 01 January 2020

Resigned: 18 November 2020

Robert M.

Position: Director

Appointed: 01 January 2020

Resigned: 18 November 2020

Christopher N.

Position: Director

Appointed: 19 December 2019

Resigned: 16 June 2021

Helen H.

Position: Director

Appointed: 01 September 2019

Resigned: 01 January 2020

Chase T.

Position: Director

Appointed: 29 October 2018

Resigned: 30 April 2019

John M.

Position: Director

Appointed: 12 June 2018

Resigned: 31 August 2019

Richard M.

Position: Director

Appointed: 15 May 2018

Resigned: 19 December 2019

Emily M.

Position: Director

Appointed: 29 April 2018

Resigned: 12 June 2018

Leigh H.

Position: Director

Appointed: 29 April 2018

Resigned: 12 June 2018

Judith M.

Position: Director

Appointed: 29 April 2018

Resigned: 12 June 2018

Alexander S.

Position: Director

Appointed: 11 December 2017

Resigned: 29 April 2018

Roger B.

Position: Director

Appointed: 21 November 2016

Resigned: 29 April 2018

Sean C.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2017

Andrew M.

Position: Director

Appointed: 18 April 2016

Resigned: 21 November 2016

Alejandro R.

Position: Director

Appointed: 02 February 2014

Resigned: 29 April 2018

Alexander S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 29 April 2018

Barry W.

Position: Director

Appointed: 18 February 2013

Resigned: 08 February 2016

Mark I.

Position: Director

Appointed: 28 January 2013

Resigned: 27 February 2015

Richard M.

Position: Director

Appointed: 16 November 2012

Resigned: 02 February 2014

Steve S.

Position: Director

Appointed: 14 May 2012

Resigned: 29 April 2015

Eleanor D.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2013

Hayley T.

Position: Director

Appointed: 03 October 2011

Resigned: 21 November 2016

Karen H.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2014

Richard B.

Position: Director

Appointed: 03 June 2011

Resigned: 30 April 2012

Andrew M.

Position: Director

Appointed: 03 June 2011

Resigned: 21 November 2016

Charles R.

Position: Director

Appointed: 03 June 2011

Resigned: 22 May 2012

Simon K.

Position: Director

Appointed: 28 February 2011

Resigned: 11 July 2011

Andrew C.

Position: Director

Appointed: 01 January 2011

Resigned: 25 July 2016

Eleanor D.

Position: Secretary

Appointed: 25 January 2008

Resigned: 01 June 2013

Andrew B.

Position: Director

Appointed: 01 April 2005

Resigned: 01 January 2011

Anthony D.

Position: Director

Appointed: 01 November 2004

Resigned: 01 April 2005

Jeffrey G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 September 2005

John L.

Position: Secretary

Appointed: 22 December 2003

Resigned: 25 January 2008

Judith M.

Position: Director

Appointed: 05 August 2002

Resigned: 22 March 2013

David D.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2005

Denise J.

Position: Secretary

Appointed: 01 November 1999

Resigned: 22 December 2003

Robert R.

Position: Secretary

Appointed: 09 June 1999

Resigned: 05 August 2002

Allison G.

Position: Secretary

Appointed: 09 June 1999

Resigned: 01 October 2004

Harold S.

Position: Director

Appointed: 09 June 1999

Resigned: 01 September 2005

John M.

Position: Director

Appointed: 09 June 1999

Resigned: 01 September 2005

Donald S.

Position: Director

Appointed: 09 June 1999

Resigned: 14 July 2000

David G.

Position: Director

Appointed: 09 June 1999

Resigned: 05 August 2002

Timothy F.

Position: Director

Appointed: 09 June 1999

Resigned: 09 June 1999

Martin S.

Position: Director

Appointed: 09 June 1999

Resigned: 09 June 1999

Martin S.

Position: Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1999

Resigned: 09 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 1999

Resigned: 09 June 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Broadstreet Great Wilson Europe Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Broadstreet Great Wilson Europe Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04521152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mexicoreset June 14, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 2023/02/28
filed on: 15th, August 2023
Free Download (20 pages)

Company search