WAL-MART STORES (UK) LIMITED
Overview
| Company Name | WAL-MART STORES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03759197 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAL-MART STORES (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WAL-MART STORES (UK) LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAL-MART STORES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEXICORESET LIMITED | Apr 26, 1999 | Apr 26, 1999 |
What are the latest accounts for WAL-MART STORES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for WAL-MART STORES (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for WAL-MART STORES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Register(s) moved to registered office address C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD04 | ||
Change of details for Broadstreet Great Wilson Europe Limited as a person with significant control on Aug 11, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 14, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Full accounts made up to Feb 28, 2025 | 19 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Full accounts made up to Feb 29, 2024 | 19 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Broadstreet Great Wilson Europe Limited as a person with significant control on Jan 15, 2021 | 2 pages | PSC05 | ||
Termination of appointment of James Edward Fasey as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Appointment of Ms Helen Louise Eaton as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Full accounts made up to Feb 28, 2023 | 20 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 21 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Howard Hurd as a director on May 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr. James Edward Fasey as a director on May 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Feb 28, 2021 | 24 pages | AA | ||
Director's details changed for Mr Alexander Howard Hurd on May 06, 2021 | 2 pages | CH01 | ||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||
Termination of appointment of Christopher Nicholas as a director on Jun 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD03 | ||
Who are the officers of WAL-MART STORES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550560 | ||||||||||
| EATON, Helen Louise | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Service England | United Kingdom | British | 321348740001 | |||||||||
| DOOHAN, Eleanor | Secretary | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | British | 101502950001 | ||||||||||
| GARRETT, Allison Dabbs | Secretary | 2451 Elaine Avenue Fayetteville Arkansas, 72703 Usa | American | 65074170001 | ||||||||||
| GEARHART, Jeffrey | Secretary | 5098 Strathmore Station Drive Rogers Arkansas 72758 Usa | British | 98402610001 | ||||||||||
| JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||||||
| LONGWORTH, John | Secretary | Flat 41 1 Dock Street LS10 1NA Leeds | British | 96434780001 | ||||||||||
| RHOADS, Robert Koch | Secretary | 3168 Skillern Road Fayetteville Arkansas, 72703 Usa | American | 65074030001 | ||||||||||
| SHAH, Martin Saileskumar Motichand | Secretary | 9 Northey Street E14 8BT London | British | 64576140001 | ||||||||||
| SIMPSON, Alexander | Secretary | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | 180553580001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENDEL, Richard Nigel | Director | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | United Kingdom | British | 35937550001 | |||||||||
| BOND, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 164453850001 | |||||||||
| BURNLEY, Roger Michael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 265970910001 | |||||||||
| BURNLEY, Roger Michael | Director | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 265970910001 | |||||||||
| CLARKE, Andrew James | Director | Southbank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | England | British | 140702300001 | |||||||||
| CLARKE, Sean John | Director | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 134714740002 | |||||||||
| DENUNZIO, Anthony | Director | The Crofts Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | 62718840005 | |||||||||
| DIBLE, David James | Director | 2810 West New Hope Road Bentonville Arkansas United States | American | 67060820001 | ||||||||||
| DOOHAN, Eleanor | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United Kingdom | British | 155089240001 | |||||||||
| FASEY, James Edward | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 295705460001 | |||||||||
| FIELD, Timothy Andrew | Director | 4 Queens Gate Terrace SW7 5PF Kensington London | British | 82958540001 | ||||||||||
| GLASS, David Dayne | Director | 17 Glenbrook Bentonville Arkansas, 72712 Usa | American | 65074450001 | ||||||||||
| HOPKINS, Leigh | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 246406670001 | |||||||||
| HOWARD-SPINK, Helen | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Services England | United Kingdom | British | 262835590001 | |||||||||
| HUBBARD, Karen Rachael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | England | British | 164674110001 | |||||||||
| HURD, Alexander Howard | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Services England | England | American | 276779570002 | |||||||||
| IBBOTSON, Mark | Director | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | United Kingdom | British | 177134680001 | |||||||||
| KING, Simon Theodore | Director | Southbank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | England | British | 283539850001 | |||||||||
| MAYFIELD, Richard | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 248111250001 | |||||||||
| MAYFIELD, Richard Andrew | Director | Asda House Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 179880550001 | |||||||||
| MCDOWELL, John Caraway | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Services England | United States | American | 247609240001 | |||||||||
| MCKENNA, Judith Jane | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 181100120001 | |||||||||
| MCKENNA, Judith Jane | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | United Kingdom | British | 73803490001 | |||||||||
| MCNEAL, Emily | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | American | 246406520001 |
Who are the persons with significant control of WAL-MART STORES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadstreet Great Wilson Europe Limited | Apr 06, 2016 | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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