Background WavePink WaveYellow Wave

ASDA SUPERMARKETS LIMITED (04144792)

ASDA SUPERMARKETS LIMITED (04144792) is an active UK company. incorporated on 19 January 2001. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASDA SUPERMARKETS LIMITED has been registered for 25 years. Current directors include GLEESON, Michael, SELBY, Helen Kathryn.

Company Number
04144792
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Asda Stores Asda House, Southbank, Leeds, LS11 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLEESON, Michael, SELBY, Helen Kathryn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASDA SUPERMARKETS LIMITED

ASDA SUPERMARKETS LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASDA SUPERMARKETS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04144792

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ASDA C S LIMITED
From: 1 June 2001To: 24 May 2011
ASDA CARD SERVICES LIMITED
From: 26 April 2001To: 1 June 2001
EVER 1478 LIMITED
From: 19 January 2001To: 26 April 2001
Contact
Address

Asda Stores Asda House, Southbank Great Wilson Street Leeds, LS11 5AD,

Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
May 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Aug 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SELBY, Helen Kathryn

Active
Asda House, Southbank, LeedsLS11 5AD
Secretary
Appointed 06 Apr 2020

GLEESON, Michael

Active
Asda House, Southbank, LeedsLS11 5AD
Born March 1969
Director
Appointed 24 May 2023

SELBY, Helen Kathryn

Active
Asda House, Southbank, LeedsLS11 5AD
Born March 1969
Director
Appointed 23 May 2025

CLARKE, Andrew James

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 05 Sept 2005
Resigned 23 Jun 2011

DOOHAN, Eleanor

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 25 Jan 2008
Resigned 01 Jun 2013

JAGGER, Denise Nichola

Resigned
Water Fulford Hall, YorkYO19 4RB
Secretary
Appointed 23 Apr 2001
Resigned 22 Dec 2003

LONGWORTH, John

Resigned
Flat 41 1 Dock Street, LeedsLS10 1NA
Secretary
Appointed 22 Dec 2003
Resigned 25 Jan 2008

SIMPSON, Alexander

Resigned
Asda House, Southbank, LeedsLS11 5AD
Secretary
Appointed 01 Jun 2013
Resigned 27 Aug 2019

TITCHMARSH, Philip

Resigned
Asda House, Southbank, LeedsLS11 5AD
Secretary
Appointed 27 Aug 2019
Resigned 06 Apr 2020

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 23 Apr 2001

BOND, Andrew James

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1965
Director
Appointed 01 Apr 2005
Resigned 01 Jan 2011

BURNLEY, Roger Michael

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born June 1966
Director
Appointed 07 Nov 2016
Resigned 06 Aug 2021

CLARKE, Andrew James

Resigned
Great Wilson Street, LeedsLS11 5AD
Born January 1964
Director
Appointed 05 Sept 2005
Resigned 25 Jul 2016

CLARKE, Sean John

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born January 1968
Director
Appointed 11 Jul 2016
Resigned 31 Dec 2017

DALE, Manjit

Resigned
Bentinck Street, LondonW1U 2EU
Born June 1965
Director
Appointed 18 Jun 2021
Resigned 19 Dec 2023

DENUNZIO, Anthony

Resigned
The Crofts, TadcasterLS24 9DE
Born May 1960
Director
Appointed 23 Apr 2001
Resigned 01 Apr 2005

DOOHAN, Eleanor

Resigned
South Bank, LeedsLS11 5AD
Born July 1970
Director
Appointed 03 Oct 2011
Resigned 01 Jun 2013

FALLON, John

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born November 1970
Director
Appointed 31 Jul 2021
Resigned 18 Jul 2022

HILLS, David Alexander

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born June 1974
Director
Appointed 11 Nov 2024
Resigned 23 May 2025

HUBBARD, Karen Rachael

Resigned
South Bank, LeedsLS11 5AD
Born January 1964
Director
Appointed 03 Oct 2011
Resigned 31 Mar 2014

ISSA, Mohsin

Resigned
Haslingden Road, BlackburnBB1 2FA
Born July 1971
Director
Appointed 18 Jun 2021
Resigned 19 Dec 2024

ISSA, Zuber Vali

Resigned
Haslingden Road, BlackburnBB1 2FA
Born June 1972
Director
Appointed 18 Jun 2021
Resigned 31 Oct 2024

JAGGER, Denise Nichola

Resigned
Water Fulford Hall, YorkYO19 4RB
Born September 1958
Director
Appointed 23 Apr 2001
Resigned 22 Dec 2003

LINDSAY, Gary

Resigned
Bentinck Street, LondonW1U 2EU
Born September 1979
Director
Appointed 18 Jun 2021
Resigned 19 Dec 2023

LONGWORTH, John

Resigned
Flat 41 1 Dock Street, LeedsLS10 1NA
Born May 1958
Director
Appointed 22 Dec 2003
Resigned 25 Jan 2008

MAYFIELD, Richard Andrew

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born April 1969
Director
Appointed 16 Nov 2012
Resigned 02 Feb 2014

MCKENNA, Judith Jane

Resigned
Great Wilson Street, LeedsLS11 5AD
Born May 1966
Director
Appointed 01 Nov 2004
Resigned 22 Mar 2013

MCWILLIAM, Robert Gerard

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born May 1969
Director
Appointed 03 Sept 2018
Resigned 31 Jul 2021

NUTTALL, Steven John

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born March 1976
Director
Appointed 18 Jul 2022
Resigned 24 May 2023

PHILLIPS, Richard James

Resigned
Great Wilson Street, LeedsLS11 5AD
Born November 1955
Director
Appointed 23 Apr 2001
Resigned 23 Jun 2011

RUSSO, Alejandro

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born July 1971
Director
Appointed 02 Feb 2014
Resigned 31 Jul 2018

SIMPSON, Alexander Daniel Keeler

Resigned
Southbank, LeedsLS11 5AD
Born June 1973
Director
Appointed 11 Dec 2017
Resigned 27 Aug 2019

TATUM, Hayley

Resigned
Asda House, Southbank, LeedsLS11 5AD
Born November 1969
Director
Appointed 16 Dec 2024
Resigned 11 Apr 2025

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 19 Jan 2001
Resigned 23 Apr 2001

Persons with significant control

1

Southbank, Great Wilson Street, LeedsLS11 5AD

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

136

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Legacy
23 December 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Legacy
18 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Resolution
28 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2011
CC04CC04
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
225Change of Accounting Reference Date
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2001
NEWINCIncorporation