Asda Group Limited GREAT WILSON STREET


Asda Group started in year 1978 as Private Limited Company with registration number 01396513. The Asda Group company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Great Wilson Street at Asda House. Postal code: LS11 5AD.

Currently there are 5 directors in the the company, namely Michael G., Mohsin I. and Zuber I. and others. In addition one secretary - Helen S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asda Group Limited Address / Contact

Office Address Asda House
Office Address2 South Bank
Town Great Wilson Street
Post code LS11 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396513
Date of Incorporation Fri, 27th Oct 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Michael G.

Position: Director

Appointed: 24 May 2023

Mohsin I.

Position: Director

Appointed: 18 June 2021

Zuber I.

Position: Director

Appointed: 18 June 2021

Helen S.

Position: Secretary

Appointed: 06 April 2020

Mark S.

Position: Director

Appointed: 20 January 2020

Hayley T.

Position: Director

Appointed: 03 October 2011

Philip C.

Position: Secretary

Resigned: 03 February 1993

Steven N.

Position: Director

Appointed: 18 July 2022

Resigned: 24 May 2023

John F.

Position: Director

Appointed: 31 July 2021

Resigned: 18 July 2022

Gary L.

Position: Director

Appointed: 18 June 2021

Resigned: 19 December 2023

Manjit D.

Position: Director

Appointed: 18 June 2021

Resigned: 19 December 2023

Anna-Maree S.

Position: Director

Appointed: 20 January 2020

Resigned: 04 December 2020

Philip T.

Position: Secretary

Appointed: 27 August 2019

Resigned: 06 April 2020

Derek L.

Position: Director

Appointed: 22 May 2019

Resigned: 04 January 2022

Robert M.

Position: Director

Appointed: 03 September 2018

Resigned: 31 July 2021

Nicholas J.

Position: Director

Appointed: 21 May 2018

Resigned: 30 June 2019

Anthony H.

Position: Director

Appointed: 31 December 2017

Resigned: 03 September 2021

Alexander S.

Position: Director

Appointed: 11 December 2017

Resigned: 27 August 2019

Jesús L.

Position: Director

Appointed: 18 September 2017

Resigned: 31 July 2018

Roger B.

Position: Director

Appointed: 21 November 2016

Resigned: 06 August 2021

Sean C.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2017

Andrew M.

Position: Director

Appointed: 18 April 2016

Resigned: 31 March 2020

Alejandro R.

Position: Director

Appointed: 02 February 2014

Resigned: 31 July 2018

Alexander S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 27 August 2019

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

Karen H.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2014

Hayley T.

Position: Director

Appointed: 03 October 2011

Resigned: 21 November 2016

Eleanor D.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2013

Simon K.

Position: Director

Appointed: 28 February 2011

Resigned: 11 July 2011

Charles R.

Position: Director

Appointed: 18 October 2010

Resigned: 22 May 2012

Andrew M.

Position: Director

Appointed: 30 March 2010

Resigned: 31 December 2017

Chittaranjan K.

Position: Director

Appointed: 01 December 2009

Resigned: 14 March 2011

Eleanor D.

Position: Secretary

Appointed: 25 January 2008

Resigned: 01 June 2013

Douglas G.

Position: Director

Appointed: 24 September 2007

Resigned: 01 January 2011

Anthony T.

Position: Director

Appointed: 17 September 2007

Resigned: 30 March 2010

Richard B.

Position: Director

Appointed: 20 November 2006

Resigned: 30 April 2012

Peter P.

Position: Director

Appointed: 30 October 2006

Resigned: 30 July 2008

Darren B.

Position: Director

Appointed: 09 January 2006

Resigned: 14 October 2010

David C.

Position: Director

Appointed: 19 September 2005

Resigned: 01 January 2008

Andrew C.

Position: Director

Appointed: 05 September 2005

Resigned: 25 July 2016

Anthony P.

Position: Director

Appointed: 01 January 2005

Resigned: 30 June 2006

John L.

Position: Secretary

Appointed: 22 December 2003

Resigned: 25 January 2008

John L.

Position: Director

Appointed: 22 December 2003

Resigned: 25 January 2008

Andrew B.

Position: Director

Appointed: 20 January 2003

Resigned: 01 January 2011

David C.

Position: Director

Appointed: 20 January 2003

Resigned: 01 October 2004

David D.

Position: Director

Appointed: 20 January 2003

Resigned: 01 July 2005

Judith M.

Position: Director

Appointed: 20 January 2003

Resigned: 22 March 2013

Angela S.

Position: Director

Appointed: 14 January 2002

Resigned: 03 August 2007

David F.

Position: Director

Appointed: 18 December 2000

Resigned: 01 October 2001

David S.

Position: Director

Appointed: 18 December 2000

Resigned: 31 January 2009

Andrew C.

Position: Director

Appointed: 18 December 2000

Resigned: 05 June 2002

David D.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2005

John M.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2005

Richard B.

Position: Director

Appointed: 01 November 1999

Resigned: 15 September 2003

Harold S.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2005

Michael C.

Position: Director

Appointed: 15 September 1998

Resigned: 09 July 2001

Anthony D.

Position: Director

Appointed: 15 September 1998

Resigned: 01 April 2005

Susan T.

Position: Director

Appointed: 19 January 1998

Resigned: 10 September 1999

Steven C.

Position: Director

Appointed: 28 October 1997

Resigned: 30 November 1998

Paul M.

Position: Director

Appointed: 28 October 1997

Resigned: 23 October 2001

Ian R.

Position: Director

Appointed: 26 June 1997

Resigned: 10 September 1999

Richard N.

Position: Director

Appointed: 21 March 1997

Resigned: 10 September 1999

Martin R.

Position: Director

Appointed: 01 March 1996

Resigned: 10 September 1999

Ian G.

Position: Director

Appointed: 01 October 1993

Resigned: 10 September 1999

Peter M.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 1993

Denise J.

Position: Secretary

Appointed: 03 February 1993

Resigned: 22 December 2003

Francis K.

Position: Director

Appointed: 10 October 1992

Resigned: 04 June 1999

Allan L.

Position: Director

Appointed: 10 October 1992

Resigned: 03 November 2000

Francis M.

Position: Director

Appointed: 10 October 1992

Resigned: 10 September 1999

Lloyd C.

Position: Director

Appointed: 10 October 1992

Resigned: 02 March 2001

Philip C.

Position: Director

Appointed: 10 October 1992

Resigned: 12 December 1998

Archibald N.

Position: Director

Appointed: 10 October 1992

Resigned: 01 November 1999

Roney M.

Position: Director

Appointed: 10 October 1992

Resigned: 17 November 1993

Patrick G.

Position: Director

Appointed: 10 October 1992

Resigned: 13 December 1996

Susan E.

Position: Director

Appointed: 10 October 1992

Resigned: 15 September 1998

David O.

Position: Director

Appointed: 10 October 1992

Resigned: 20 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Bellis Acquisition Company Plc from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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. The second entity in the PSC register is Asda Holdings Uk Limited that entered Leeds, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bellis Acquisition Company Plc

Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England
Registration number 12855280
Notified on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asda Holdings Uk Limited

Asda House South Bank, Great Wilson Street, Leeds, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03918551
Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (152 pages)

Company search

Advertisements