COSTCUTTER SUPERMARKETS HOLDINGS LIMITED
Overview
Company Name | COSTCUTTER SUPERMARKETS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05625016 |
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 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 Address | No |
What were the previous names of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 482 LIMITED | Nov 16, 2005 | Nov 16, 2005 |
What are the latest accounts for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Michael Charles Hollis as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Second filing of Confirmation Statement dated May 08, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated May 08, 2022 | 3 pages | RP04CS01 | ||||||||||
Appointment of Mrs Rabiah Sheikh Khokhar as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robin Michael Bennett as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 056250160009 in full | 4 pages | MR04 | ||||||||||
08/05/22 Statement of Capital gbp 10000 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Registration of charge 056250160010, created on May 06, 2022 | 49 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Charles Hollis as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 27, 2020 | 42 pages | AA | ||||||||||
Confirmation statement made on May 08, 2021 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Satisfaction of charge 056250160007 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registration of charge 056250160009, created on Mar 19, 2021 | 21 pages | MR01 | ||||||||||
Who are the officers of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KHOKHAR, Rabiah Sheikh | Secretary | Abbey Road NW10 7BW London 2 England | 302424180001 | |||||||||||
KHAN, Naser Janjua | Director | Abbey Road NW10 7BW London 2 England | England | British | Chief Operating Officer | 176938200001 | ||||||||
PERVEZ, Dawood | Director | Abbey Road NW10 7BW London 2 England | England | British | Managing Director | 84671230005 | ||||||||
BENNETT, Robin Michael | Secretary | Common Road Dunnington YO19 5RY York Harvest Mills England | 280009230001 | |||||||||||
IVEL, Nicholas | Secretary | 41 Lakeside Acaster Malbis YO23 2TY York | British | Director | 1036930004 | |||||||||
STONES, Pamela Mary | Secretary | 3 Beckett Drive Osbaldwick YO19 5RX York | British | 117379740007 | ||||||||||
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom |
| 153567030002 | ||||||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
BARBER, Angela Margaret | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Director | 62498940002 | ||||||||
BARNETT, Benjamin Lawrence Maximilian | Director | Keysoe Row East Keysoe MK44 2JB Bedford Chrysties Bedfordshire England | England | British | Director | 136801470001 | ||||||||
BATRA, Gaurav | Director | c/o Bibby Line Group Limited Duke Street L1 5JQ Liverpool Company Secretarial Dept 105 United Kingdom | United Kingdom | British | Company Director | 127473140004 | ||||||||
BIBBY, Michael James | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 26373310003 | ||||||||
BIBBY, Michael James | Director | Duke Street L1 5JQ Liverpool 105 | United Kingdom | British | Company Director | 26373310003 | ||||||||
BISHOP, Ian | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Company Director | 130690470001 | ||||||||
BROWN, Michael Peter | Director | Company Secretarial Dept 105 Duke Street L1 5JQ Liverpool C/O Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 192725370001 | ||||||||
CHRISTENSEN, Lawrence Richard | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 184086310002 | ||||||||
COLLINS, Richard | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | Company Director | 159178020002 | ||||||||
CRESSWELL, John Harold | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 246251040002 | ||||||||
EDWARDS, Huw Granville | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Company Director | 158875420001 | ||||||||
GRAVES, Colin James | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Director | 69670880013 | ||||||||
HAYMER, Jonathan | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | England | British | Chartered Accountant | 1553510001 | ||||||||
HEPWORTH, Malcolm Russell | Director | Cornbrook House Station Road CW4 8PJ Goostrey Cheshire | United Kingdom | British | Consultant | 22935630005 | ||||||||
HOLLIS, Michael Charles | Director | Abbey Road NW10 7BW London 2 England | England | British | Retail Director | 246978240002 | ||||||||
HOLLIS, Michael Charles | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Company Director | 246978240002 | ||||||||
IVEL, Nicholas | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | Director | 1036930004 | ||||||||
LEWIS, Jonathan Gareth | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Company Director | 199403940001 | ||||||||
LYONS, Mark Joseph, Mr. | Director | Company Secretarial Dept 105 Duke Street L1 5JQ Liverpool C/O Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 81067310003 | ||||||||
MARSHALL, Robert Gavin | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Company Director | 112753210001 | ||||||||
POTTER, Steven | Director | Duke Street L1 5JQ Liverpool 105 | United Kingdom | British | Company Director | 102434850004 | ||||||||
QUEST, Daniel, Mr. | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | Company Director | 183686330001 | ||||||||
REAY, Vicki Louise | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Company Director | 169686070001 | ||||||||
RYRIE, John Peter Sinclair | Director | c/o Bibby Line Group Limited 105 Duke Street L1 5JQ Liverpool Company Secretarial Dept United Kingdom | United Kingdom | British | Company Director | 175000740001 | ||||||||
SEEGER, Matthias Alexander, Mr. | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | German | Company Director | 202242480002 | ||||||||
SHERRATT, David Mark | Director | Ashridge House Golf Club Road HP4 1LY Little Gaddesden Hertfordshire | United Kingdom | British | Director | 108148160002 | ||||||||
THOMPSON, David Michael | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Director | 45436260014 |
Who are the persons with significant control of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bestway Wholesale Limited | Feb 19, 2021 | Abbey Road NW10 7BW London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bibby Line Group Limited | Apr 06, 2016 | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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