COSTCUTTER SUPERMARKETS HOLDINGS LIMITED

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSTCUTTER SUPERMARKETS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05625016
    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 COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COSTCUTTER SUPERMARKETS HOLDINGS LIMITED located?

    Registered Office Address
    2 Abbey Road
    NW10 7BW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 482 LIMITEDNov 16, 2005Nov 16, 2005

    What are the latest accounts for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Michael Charles Hollis as a director on Jun 28, 2023

    1 pagesTM01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY England to 2 Abbey Road London NW10 7BW on Apr 17, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Second filing of Confirmation Statement dated May 08, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 08, 2022

    3 pagesRP04CS01

    Appointment of Mrs Rabiah Sheikh Khokhar as a secretary on Nov 18, 2022

    2 pagesAP03

    Termination of appointment of Robin Michael Bennett as a secretary on Nov 18, 2022

    1 pagesTM02

    Satisfaction of charge 056250160009 in full

    4 pagesMR04

    08/05/22 Statement of Capital gbp 10000

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 07, 2022Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 07/12/2022

    Registration of charge 056250160010, created on May 06, 2022

    49 pagesMR01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Mr Michael Charles Hollis as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 27, 2020

    42 pagesAA

    Confirmation statement made on May 08, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Dec 07, 2022Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 07/12/2022

    Satisfaction of charge 056250160007 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 056250160009, created on Mar 19, 2021

    21 pagesMR01

    Who are the officers of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHOKHAR, Rabiah Sheikh
    Abbey Road
    NW10 7BW London
    2
    England
    Secretary
    Abbey Road
    NW10 7BW London
    2
    England
    302424180001
    KHAN, Naser Janjua
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishChief Operating Officer176938200001
    PERVEZ, Dawood
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishManaging Director84671230005
    BENNETT, Robin Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    280009230001
    IVEL, Nicholas
    41 Lakeside
    Acaster Malbis
    YO23 2TY York
    Secretary
    41 Lakeside
    Acaster Malbis
    YO23 2TY York
    BritishDirector1036930004
    STONES, Pamela Mary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    Secretary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    British117379740007
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01400857
    153567030002
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BARBER, Angela Margaret
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishDirector62498940002
    BARNETT, Benjamin Lawrence Maximilian
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    Director
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    EnglandBritishDirector136801470001
    BATRA, Gaurav
    c/o Bibby Line Group Limited
    Duke Street
    L1 5JQ Liverpool
    Company Secretarial Dept 105
    United Kingdom
    Director
    c/o Bibby Line Group Limited
    Duke Street
    L1 5JQ Liverpool
    Company Secretarial Dept 105
    United Kingdom
    United KingdomBritishCompany Director127473140004
    BIBBY, Michael James
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishCompany Director26373310003
    BIBBY, Michael James
    Duke Street
    L1 5JQ Liverpool
    105
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United KingdomBritishCompany Director26373310003
    BISHOP, Ian
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director130690470001
    BROWN, Michael Peter
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    Director
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director192725370001
    CHRISTENSEN, Lawrence Richard
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director184086310002
    COLLINS, Richard
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director159178020002
    CRESSWELL, John Harold
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director246251040002
    EDWARDS, Huw Granville
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritishCompany Director158875420001
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishDirector69670880013
    HAYMER, Jonathan
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    EnglandBritishChartered Accountant1553510001
    HEPWORTH, Malcolm Russell
    Cornbrook House
    Station Road
    CW4 8PJ Goostrey
    Cheshire
    Director
    Cornbrook House
    Station Road
    CW4 8PJ Goostrey
    Cheshire
    United KingdomBritishConsultant22935630005
    HOLLIS, Michael Charles
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishRetail Director246978240002
    HOLLIS, Michael Charles
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director246978240002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritishDirector1036930004
    LEWIS, Jonathan Gareth
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritishCompany Director199403940001
    LYONS, Mark Joseph, Mr.
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    Director
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director81067310003
    MARSHALL, Robert Gavin
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director112753210001
    POTTER, Steven
    Duke Street
    L1 5JQ Liverpool
    105
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United KingdomBritishCompany Director102434850004
    QUEST, Daniel, Mr.
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director183686330001
    REAY, Vicki Louise
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director169686070001
    RYRIE, John Peter Sinclair
    c/o Bibby Line Group Limited
    105 Duke Street
    L1 5JQ Liverpool
    Company Secretarial Dept
    United Kingdom
    Director
    c/o Bibby Line Group Limited
    105 Duke Street
    L1 5JQ Liverpool
    Company Secretarial Dept
    United Kingdom
    United KingdomBritishCompany Director175000740001
    SEEGER, Matthias Alexander, Mr.
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomGermanCompany Director202242480002
    SHERRATT, David Mark
    Ashridge House
    Golf Club Road
    HP4 1LY Little Gaddesden
    Hertfordshire
    Director
    Ashridge House
    Golf Club Road
    HP4 1LY Little Gaddesden
    Hertfordshire
    United KingdomBritishDirector108148160002
    THOMPSON, David Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishDirector45436260014

    Who are the persons with significant control of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    NW10 7BW London
    2
    England
    Feb 19, 2021
    Abbey Road
    NW10 7BW London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01207120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00034121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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