TESCO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTESCO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00445790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TESCO PLC?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TESCO PLC located?

    Registered Office Address
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TESCO PLC?

    Previous Company Names
    Company NameFromUntil
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANYNov 27, 1947Nov 27, 1947

    What are the latest accounts for TESCO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnAug 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 26, 2025

    What is the status of the latest confirmation statement for TESCO PLC?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for TESCO PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 11, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 11, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 11, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jan 21, 2026

    • Capital: GBP 404,394,910.41
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 404,572,278.32
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 06, 2026

    • Capital: GBP 404,717,544.22
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 30, 2025

    • Capital: GBP 404,838,442.36
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 404,946,729.56
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 405,335,304.01
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 406,176,403.74
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 408,609,025.16
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 407,229,753.35
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 07, 2025

    • Capital: GBP 409,347,129.44
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 409,613,548.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of TESCO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Christopher Jon
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Secretary
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    334718260001
    BETHELL, Melissa
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish248450070003
    BODSON, Bertrand Jean Francois
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    EnglandBelgian290317390002
    FAIRBAIRN, Carolyn Julie
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish313074260001
    GARNIER, Thierry Dominique Gerard
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomFrench262744000005
    GILLILAND, Stewart Charles
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    EnglandBritish102677400003
    KENNEDY, Christopher John
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish62227310005
    MURPHY, Gerard Martin
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    EnglandBritish,Irish313050960001
    MURPHY, Ken
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Shire Park
    United Kingdom
    Director
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Shire Park
    United Kingdom
    United KingdomIrish274996450001
    NAWAZ, Imran
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomLuxembourger249455030002
    SILVER, Caroline Louise
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish154200970001
    WHITWORTH, Karen Tracy
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish107774660002
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British72555850002
    LENNARK, Darren Elliot
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Secretary
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    209575590001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British160028560001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British160028560001
    MOORE, Paul Anthony
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    194096220001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British148079740001
    THOMSON, Sara
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Secretary
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    330478240001
    WELCH, Robert John
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Secretary
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    211978260001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    ALLAN, John Murray
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    EnglandBritish64484180004
    ALLEN, Charles Lamb
    Stornoway House 13 Cleveland Row
    SW1A 1GG London
    Director
    Stornoway House 13 Cleveland Row
    SW1A 1GG London
    British63372790004
    ARMOUR, Mark Henry
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish58001830011
    BENJAMIN, Victor Woolf
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    Director
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    British35534960001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish70633600002
    BROADBENT, Richard John, Sir
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish92752140003
    BULLOCK, Gareth Richard
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish86839910002
    CESCAU, Patrick Jean Pierre
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    French136580810001
    CHAMBERS, Stuart John
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish153260600001
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    British45250430001
    CLARKE, Philip Andrew
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish159223920001
    COOK, Karen Rachel
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British101866970001
    COUSINS, Richard John
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    UkBritish192569740001
    DARNELL, Michael
    Chestnut Tree Farm
    CB5 0BH Burwell
    Cambridgeshire
    Director
    Chestnut Tree Farm
    CB5 0BH Burwell
    Cambridgeshire
    British12380970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0