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

ASDA SUPERMARKETS LIMITED

ASDA STORES ASDA HOUSE, SOUTHBANK, GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD,
Company Registration Number
04144792
Private Limited Company
Active

Company Overview

About Asda Supermarkets Ltd
ASDA SUPERMARKETS LIMITED was founded on 2001-01-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Asda Supermarkets Limited is a Private Limited Company registered in 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 SUPERMARKETS LIMITED
 
Legal Registered Office
ASDA STORES ASDA HOUSE, SOUTHBANK
GREAT WILSON STREET
LEEDS
WEST YORKSHIRE
LS11 5AD
Other companies in LS11
 
Previous Names
ASDA C S LIMITED24/05/2011
Filing Information
Company Number 04144792
Company ID Number 04144792
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASDA SUPERMARKETS 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 SUPERMARKETS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
ROBERT GERARD MCWILLIAM
Director 2018-09-03
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 2005-09-05 2016-07-25
KAREN RACHAEL HUBBARD
Director 2011-10-03 2014-03-31
RICHARD ANDREW MAYFIELD
Director 2012-11-16 2014-02-02
ELEANOR DOOHAN
Company Secretary 2008-01-25 2013-06-01
ELEANOR DOOHAN
Director 2011-10-03 2013-06-01
JUDITH JANE MCKENNA
Director 2004-11-01 2013-03-22
ANDREW JAMES CLARKE
Company Secretary 2005-09-05 2011-06-23
RICHARD JAMES PHILLIPS
Director 2001-04-23 2011-06-23
ANDREW JAMES BOND
Director 2005-04-01 2011-01-01
JOHN LONGWORTH
Company Secretary 2003-12-22 2008-01-25
JOHN LONGWORTH
Director 2003-12-22 2008-01-25
ANTHONY DENUNZIO
Director 2001-04-23 2005-04-01
DENISE NICHOLA JAGGER
Company Secretary 2001-04-23 2003-12-22
DENISE NICHOLA JAGGER
Director 2001-04-23 2003-12-22
EVERSECRETARY LIMITED
Nominated Secretary 2001-01-19 2001-04-23
EVERDIRECTOR LIMITED
Nominated Director 2001-01-19 2001-04-23

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 SOUTHBANK LIMITED Director 2016-11-07 CURRENT 1992-02-06 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
ROBERT GERARD MCWILLIAM ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2018-09-03 CURRENT 1906-06-21 Active
ROBERT GERARD MCWILLIAM VENTURE SIMULATIONS LIMITED Director 2017-03-27 CURRENT 2004-02-05 Active
ROBERT GERARD MCWILLIAM TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
ROBERT GERARD MCWILLIAM JISC Director 2017-02-20 CURRENT 2006-03-17 Active
ROBERT GERARD MCWILLIAM FOUNTAINS ADVISORY SERVICES LTD. Director 2017-01-10 CURRENT 2017-01-10 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 SOUTHBANK LIMITED Director 2017-12-11 CURRENT 1992-02-06 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

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
2024-01-25CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GARY LINDSAY
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2023-01-26CONFIRMATION STATEMENT MADE ON 12/01/23, 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
2022-02-11CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041447920001
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-07-09AP01DIRECTOR APPOINTED MOHSIN ISSA
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041447920002
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/21, 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
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP03Appointment 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
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/18, 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
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2016-07-26AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUBBARD
2014-04-17AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOOHAN
2013-08-13AP03Appointment of Mr Alexander Simpson as company secretary
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-01-28AR0119/01/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0119/01/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED KAREN RACHAEL HUBBARD
2011-11-18AP01DIRECTOR APPOINTED ELEANOR DOOHAN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2011-06-28RES01ADOPT ARTICLES 23/06/2011
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-24RES15CHANGE OF NAME 13/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED ASDA C S LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-03-03AR0119/01/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0119/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 19/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 19/01/2010
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 26/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PHILLIPS / 26/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 26/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 26/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 26/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLARKE / 26/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM ASDA HOUSE ASDA STORES GREAT WILSON STREET LEEDS WEST YORKSHIRE LS11 5AD
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363sRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR AND SECRETARY APPOINTED ANDREW CLARKE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LONGWORTH
2008-03-13288aSECRETARY APPOINTED ELEANOR DOOHAN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-03288aNEW DIRECTOR APPOINTED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-06-01CERTNMCOMPANY NAME CHANGED ASDA CARD SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/01
2001-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ASDA SUPERMARKETS 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 SUPERMARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ASDA SUPERMARKETS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SUPERMARKETS LIMITED

Intangible Assets
Patents
We have not found any records of ASDA SUPERMARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASDA SUPERMARKETS LIMITED
Trademarks
We have not found any records of ASDA SUPERMARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASDA SUPERMARKETS 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 (74990 - Non-trading company) as ASDA SUPERMARKETS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ASDA SUPERMARKETS 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 SUPERMARKETS 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 SUPERMARKETS 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.