Background WavePink WaveYellow Wave

TESCO DISTRIBUTION LIMITED (02972724)

TESCO DISTRIBUTION LIMITED (02972724) is an active UK company. incorporated on 30 September 1994. with registered office in Welwyn Garden City. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TESCO DISTRIBUTION LIMITED has been registered for 31 years. Current directors include MACKENZIE RHIND, Alexander Matthew, POTTER, Nicholas James, WHITELEY, Rob and 1 others.

Company Number
02972724
Status
active
Type
ltd
Incorporated
30 September 1994
Age
31 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MACKENZIE RHIND, Alexander Matthew, POTTER, Nicholas James, WHITELEY, Rob, TESCO SERVICES LIMITED
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO DISTRIBUTION LIMITED

TESCO DISTRIBUTION LIMITED is an active company incorporated on 30 September 1994 with the registered office located in Welwyn Garden City. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TESCO DISTRIBUTION LIMITED was registered 31 years ago.(SIC: 49410)

Status

active

Active since 31 years ago

Company No

02972724

LTD Company

Age

31 Years

Incorporated 30 September 1994

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PRESSMICK LIMITED
From: 30 September 1994To: 23 January 1995
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 30 September 1994To: 29 December 2015
Timeline

27 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 09
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

MACKENZIE RHIND, Alexander Matthew

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born July 1974
Director
Appointed 27 Feb 2026

POTTER, Nicholas James

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born April 1971
Director
Appointed 17 Aug 2023

WHITELEY, Rob

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born March 1976
Director
Appointed 28 Mar 2025

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 23 Jan 2015

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Secretary
Appointed 09 Oct 1995
Resigned 22 Apr 1996

FIELD, Martin John

Resigned
1 Hole Farm Cottages, WareSG11 2JE
Secretary
Appointed 22 Apr 1996
Resigned 10 Oct 2000

FIELD, Martin John

Resigned
1 Hole Farm Cottages, WareSG11 2JE
Secretary
Appointed 18 Oct 1994
Resigned 09 Oct 1995

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 15 Oct 2013

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 10 Oct 2000
Resigned 31 Aug 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Sept 1994
Resigned 18 Oct 1994

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 18 Oct 1994
Resigned 15 Mar 2004

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 18 Oct 1994
Resigned 30 May 2003

BATEMAN, Paul

Resigned
23 Beechwood Park, Hemel HempsteadHP3 0DY
Born May 1943
Director
Appointed 13 Dec 1994
Resigned 01 Mar 2001

BLACKBURN, Kenneth William

Resigned
23 Falconers Park, SawbridgeworthCM21 0AU
Born September 1935
Director
Appointed 04 Dec 1995
Resigned 20 Sept 1996

BRITTEN, Max Nicholas

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1976
Director
Appointed 18 Apr 2016
Resigned 10 Mar 2018

BURSTON, Jas

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1976
Director
Appointed 15 Feb 2024
Resigned 28 Mar 2025

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 30 May 2003
Resigned 31 May 2005

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 30 May 2003
Resigned 29 Feb 2012

LAWLOR, Niamh Allison

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1973
Director
Appointed 30 Aug 2018
Resigned 02 Jul 2021

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 31 May 2005
Resigned 23 Jan 2015

MACLAURIN, Ian Charter, Lord

Resigned
14 Great College Street, LondonSW1P 3RX
Born March 1937
Director
Appointed 13 Dec 1994
Resigned 30 Jan 1997

MASON, Timothy John Rollit

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 28 May 1996
Resigned 31 May 2002

MERCER, Paul Vincent

Resigned
Clearwater Chapel Road, FarnhamGU10 4AN
Born June 1952
Director
Appointed 20 Nov 1995
Resigned 19 Apr 1999

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 11 Apr 2016

MORRIS, Adrian Charles

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1967
Director
Appointed 08 Feb 2013
Resigned 29 Mar 2016

MOURANT, Nicholas Claud

Resigned
Tesco House, Waltham CrossEN8 9SL
Born September 1958
Director
Appointed 24 Nov 2003
Resigned 28 Sept 2009

NAWAZ, Imran

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born September 1973
Director
Appointed 01 May 2021
Resigned 10 Aug 2023

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 02 Jan 2013

RAYCRAFT, Michael

Resigned
Stoneymor Wood Farm Hob Lane, KenilworthCV8 1QB
Born May 1947
Director
Appointed 04 Dec 1995
Resigned 17 Dec 1998

REID, David Edward

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1947
Director
Appointed 13 Dec 1994
Resigned 30 May 2003

STEWART, Alan James

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1960
Director
Appointed 25 May 2016
Resigned 30 Apr 2021

WOLFE, Sarah

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1977
Director
Appointed 04 Aug 2021
Resigned 23 Apr 2024

WOOLFENDEN, Richard Andrew

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1969
Director
Appointed 08 Jun 2015
Resigned 02 Mar 2026

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Sept 1994
Resigned 18 Oct 1994

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Auditors Resignation Company
4 January 2016
AUDAUD
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Corporate Director Company With Name Date
30 March 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name Date
20 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Termination Director Company With Name Termination Date
5 March 2012
TM01Termination of Director
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Resolution
18 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
123Notice of Increase in Nominal Capital
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
3 October 2002
288cChange of Particulars
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288cChange of Particulars
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363aAnnual Return
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
25 September 1997
288cChange of Particulars
Legacy
5 September 1997
288cChange of Particulars
Legacy
8 July 1997
363aAnnual Return
Legacy
8 July 1997
288cChange of Particulars
Legacy
13 May 1997
288cChange of Particulars
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
2 October 1996
363x363x
Legacy
24 September 1996
288288
Legacy
17 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
8 November 1995
288288
Legacy
6 November 1995
363x363x
Legacy
6 November 1995
363(353)363(353)
Legacy
6 November 1995
363(190)363(190)
Legacy
16 March 1995
88(2)R88(2)R
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
224224
Legacy
13 February 1995
123Notice of Increase in Nominal Capital
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
24 October 1994
287Change of Registered Office
Incorporation Company
30 September 1994
NEWINCIncorporation