lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Asda Group Limited

Address
Asda House
South Bank
Great Wilson Street
LS11 5AD
VAT ID no VAT ID available
Company No. 01396513 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Bellis Acquisition Company Plc Status: Active Notified: 16/02/2021 Companies House Number: 12855280 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Asda Holdings Uk Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/02/2021 Companies House Number: 03918551 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Gleeson, Michael South Bank, Great Wilson Street, Leeds Status: Active Notified: 24/05/2023 Date of Birth: 03/1969 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Gleeson, Michael Gerard South Bank, Great Wilson Street Status: Active Notified: 24/05/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: Irish
    Issa, Mohsin Guide, Blackburn, Lancashire, United Kingdom Status: Active Notified: 18/06/2021 Date of Birth: 07/1971 Occupation: Business Owner Role: Director Country of Residence: United Kingdom Nationality: British
    Issa, Zuber Vali Guide, Blackburn, United Kingdom Status: Active Notified: 18/06/2021 Date of Birth: 06/1972 Occupation: Businessman Role: Director Country of Residence: United Kingdom Nationality: British
    Selby, Helen Kathryn South Bank, Great Wilson Street, Leeds Status: Active Notified: 06/04/2020 Role: Secretary
    Simpson, Mark Ogilvie Great Wilson Street, Leeds, England Status: Active Notified: 20/01/2020 Date of Birth: 03/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Tatum, Hayley Marie South Bank, Great Wilson Street, Leeds Status: Active Notified: 03/10/2011 Date of Birth: 11/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bond, Andrew James Leeds Status: Ceased Notified: 20/01/2003 Ceased: 01/01/2011 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dale, Manjit London, United Kingdom Status: Ceased Notified: 18/06/2021 Ceased: 19/12/2023 Date of Birth: 06/1965 Occupation: Investment Professionl Role: Director Country of Residence: England Nationality: British
    Lindsay, Gary London, United Kingdom Status: Ceased Notified: 18/06/2021 Ceased: 19/12/2023 Date of Birth: 09/1979 Occupation: Investment Professional Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Asda Employee Share Schemes Trustee Limited Status: Active Notified: 06/04/2016 Companies House Number: 00089218 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Asda Financial Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 04562707 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Asda Holdco Limited Status: Active Notified: 26/07/2023 Companies House Number: 15030853 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Asda Quest Trustees Limited Status: Active Notified: 06/04/2016 Companies House Number: 03379444 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Asda Southbank Limited Status: Active Notified: 06/04/2016 Companies House Number: 02686810 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Asda Stores Limited Status: Active Notified: 06/04/2016 Companies House Number: 00464777 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EG Foodservice Limited Status: Active Notified: 30/10/2023 Companies House Number: 10948832 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Mclagan Investments Limited Status: Active Notified: 06/04/2016 Companies House Number: 02127156 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Porth Investments Limited Status: Active Notified: 06/04/2016 Companies House Number: 04160026 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Power4ALL Limited Status: Active Notified: 06/04/2016 Companies House Number: 06222064 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors