Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASDA SOUTHBANK LIMITED
Company Information for

ASDA SOUTHBANK LIMITED

ASDA HOUSE SOUTHBANK, GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD,
Company Registration Number
02686810
Private Limited Company
Active

Company Overview

About Asda Southbank Ltd
ASDA SOUTHBANK LIMITED was founded on 1992-02-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Asda Southbank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASDA SOUTHBANK LIMITED
 
Legal Registered Office
ASDA HOUSE SOUTHBANK
GREAT WILSON STREET
LEEDS
WEST YORKSHIRE
LS11 5AD
Other companies in LS11
 
Previous Names
GEORGE DAVIES HOLDINGS LIMITED24/03/2011
Filing Information
Company Number 02686810
Company ID Number 02686810
Date formed 1992-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASDA SOUTHBANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASDA SOUTHBANK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
ALEXANDER SIMPSON
Director 2017-12-11
ALEXANDER SIMPSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALEJANDRO RUSSO
Director 2014-02-02 2018-07-31
SEAN JOHN CLARKE
Director 2016-07-11 2017-12-31
ANDREW JAMES CLARKE
Director 2011-03-21 2016-07-25
RICHARD ANDREW MAYFIELD
Director 2012-11-23 2014-02-02
ELEANOR DOOHAN
Company Secretary 2003-12-22 2013-06-01
JUDITH JANE MCKENNA
Director 2008-01-25 2013-03-22
ANDREW JAMES BOND
Director 2005-04-01 2011-01-01
JOHN LONGWORTH
Director 2004-11-01 2008-01-25
ANTHONY DENUNZIO
Director 1998-12-12 2005-04-01
DENISE NICHOLA JAGGER
Company Secretary 2000-01-01 2003-12-22
LLOYD ANTHONY CAMPBELL
Director 1995-10-19 2001-03-02
NICHOLAS IAN COOPER
Company Secretary 1995-10-19 1999-12-31
PHILIP ROBERT COX
Director 1995-10-19 1998-12-12
ANDREW VERNON MOSSMAN
Company Secretary 1992-02-06 1995-10-19
GEORGE WILLIAM DAVIES
Director 1992-02-06 1995-10-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1992-02-07 1992-02-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1992-02-07 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL BURNLEY ASDA STORES LIMITED Director 2016-11-21 CURRENT 1949-02-19 Active
ROGER MICHAEL BURNLEY ASDA GROUP LIMITED Director 2016-11-21 CURRENT 1978-10-27 Active
ROGER MICHAEL BURNLEY THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 1993-03-10 Active
ROGER MICHAEL BURNLEY EVER 2010 NORTH LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY EVER 2010 LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY ERTECO U.K. LIMITED Director 2016-11-07 CURRENT 1992-02-20 Active
ROGER MICHAEL BURNLEY ASDA QUEST TRUSTEES LIMITED Director 2016-11-07 CURRENT 1997-06-02 Active
ROGER MICHAEL BURNLEY CHORLEY RENAISSANCE LIMITED Director 2016-11-07 CURRENT 2007-07-12 Active
ROGER MICHAEL BURNLEY REACH BELVEDERE LIMITED Director 2016-11-07 CURRENT 2004-02-20 Active
ROGER MICHAEL BURNLEY POWER4ALL LIMITED Director 2016-11-07 CURRENT 2007-04-23 Active
ROGER MICHAEL BURNLEY WALMART EMEA LIMITED Director 2016-11-07 CURRENT 2010-10-21 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY BANDSOUND LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active
ROGER MICHAEL BURNLEY ASDA STORAGE LIMITED Director 2016-11-07 CURRENT 1988-04-06 Active
ROGER MICHAEL BURNLEY MCLAGAN INVESTMENTS LIMITED Director 2016-11-07 CURRENT 1987-04-30 Active
ROGER MICHAEL BURNLEY NORDICLINE LIMITED Director 2016-11-07 CURRENT 1993-11-29 Active
ROGER MICHAEL BURNLEY EVER 2010 SOUTH LIMITED Director 2016-11-07 CURRENT 1995-09-20 Active
ROGER MICHAEL BURNLEY ASDA DELIVERY LIMITED Director 2016-11-07 CURRENT 1999-11-09 Active
ROGER MICHAEL BURNLEY GEORGE SOURCING SERVICES UK LIMITED Director 2016-11-07 CURRENT 2000-06-02 Active
ROGER MICHAEL BURNLEY PORTH INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2001-02-14 Active
ROGER MICHAEL BURNLEY ASDA FINANCIAL SERVICES LIMITED Director 2016-11-07 CURRENT 2002-10-15 Active
ROGER MICHAEL BURNLEY GLOBAL GEORGE LIMITED Director 2016-11-07 CURRENT 2005-12-19 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY THE BURWOOD HOUSE GROUP LIMITED Director 2016-11-07 CURRENT 1989-07-12 Active
ROGER MICHAEL BURNLEY ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2016-11-07 CURRENT 1906-06-21 Active
ROGER MICHAEL BURNLEY ESSENCEREALM LIMITED Director 2016-11-07 CURRENT 1998-09-23 Active
ROGER MICHAEL BURNLEY ASDA SUPERMARKETS LIMITED Director 2016-11-07 CURRENT 2001-01-19 Active
ALEXANDER SIMPSON THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 1993-03-10 Active
ALEXANDER SIMPSON EVER 2010 NORTH LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON EVER 2010 LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON ERTECO U.K. LIMITED Director 2017-12-11 CURRENT 1992-02-20 Active
ALEXANDER SIMPSON ASDA QUEST TRUSTEES LIMITED Director 2017-12-11 CURRENT 1997-06-02 Active
ALEXANDER SIMPSON CHORLEY RENAISSANCE LIMITED Director 2017-12-11 CURRENT 2007-07-12 Active
ALEXANDER SIMPSON REACH BELVEDERE LIMITED Director 2017-12-11 CURRENT 2004-02-20 Active
ALEXANDER SIMPSON WALMART EMEA LIMITED Director 2017-12-11 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEXANDER SIMPSON BANDSOUND LIMITED Director 2017-12-11 CURRENT 1989-01-25 Active
ALEXANDER SIMPSON ASDA STORAGE LIMITED Director 2017-12-11 CURRENT 1988-04-06 Active
ALEXANDER SIMPSON ASDA STORES LIMITED Director 2017-12-11 CURRENT 1949-02-19 Active
ALEXANDER SIMPSON ASDA GROUP LIMITED Director 2017-12-11 CURRENT 1978-10-27 Active
ALEXANDER SIMPSON MCLAGAN INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1987-04-30 Active
ALEXANDER SIMPSON NORDICLINE LIMITED Director 2017-12-11 CURRENT 1993-11-29 Active
ALEXANDER SIMPSON EVER 2010 SOUTH LIMITED Director 2017-12-11 CURRENT 1995-09-20 Active
ALEXANDER SIMPSON ASDA DELIVERY LIMITED Director 2017-12-11 CURRENT 1999-11-09 Active
ALEXANDER SIMPSON EVER 1295 LIMITED Director 2017-12-11 CURRENT 2000-02-10 Active
ALEXANDER SIMPSON PORTH INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2001-02-14 Active
ALEXANDER SIMPSON ASDA FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2002-10-15 Active
ALEXANDER SIMPSON GLOBAL GEORGE LIMITED Director 2017-12-11 CURRENT 2005-12-19 Active - Proposal to Strike off
ALEXANDER SIMPSON THE BURWOOD HOUSE GROUP LIMITED Director 2017-12-11 CURRENT 1989-07-12 Active
ALEXANDER SIMPSON ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2017-12-11 CURRENT 1906-06-21 Active
ALEXANDER SIMPSON ESSENCEREALM LIMITED Director 2017-12-11 CURRENT 1998-09-23 Active
ALEXANDER SIMPSON ASDA SUPERMARKETS LIMITED Director 2017-12-11 CURRENT 2001-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-22APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2023-03-07CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05AP03Appointment of Philip Titchmarsh as company secretary on 2019-08-27
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2019-08-30TM02Termination of appointment of Alexander Simpson on 2019-08-27
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 10496002
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2016-07-26AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10496002
2016-03-04AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Asda House Southbank Great Wilson Street Leeds North Yorkshire LS11 5AD
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 10496002
2015-02-24AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10496002
2014-02-25AR0106/02/14 FULL LIST
2014-02-25SH0128/03/11 STATEMENT OF CAPITAL GBP 10496002
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AP03SECRETARY APPOINTED MR ALEXANDER SIMPSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-02-25AR0106/02/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0106/02/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-06AP01DIRECTOR APPOINTED ANDREW JAMES CLARKE
2011-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08RES13COMPANY BUSINESS 29/03/2011
2011-03-25RES01ADOPT ARTICLES 21/03/2011
2011-03-24RES15CHANGE OF NAME 23/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED GEORGE DAVIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-14AR0106/02/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0106/02/10 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 26/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 26/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED JUDITH JANE MCKENNA
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LONGWORTH
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-02-23363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-05288bSECRETARY RESIGNED
2004-03-06363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 06/01/01
2001-03-23288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 07/01/00
2000-04-06363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17288bSECRETARY RESIGNED
1999-12-24225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-12-03AAFULL ACCOUNTS MADE UP TO 01/05/99
1999-03-25363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 02/05/98
1999-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASDA SOUTHBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASDA SOUTHBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASDA SOUTHBANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASDA SOUTHBANK LIMITED

Intangible Assets
Patents
We have not found any records of ASDA SOUTHBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASDA SOUTHBANK LIMITED
Trademarks
We have not found any records of ASDA SOUTHBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASDA SOUTHBANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ASDA SOUTHBANK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ASDA SOUTHBANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASDA SOUTHBANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASDA SOUTHBANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.