Dunnington
York
YO19 5RY
Director Name | Mr Naser Janjua Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 19 February 2021(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Secretary Name | Robin Michael Bennett |
---|---|
Status | Current |
Appointed | 19 February 2021(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Director Name | Mr Michael Charles Hollis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Director Name | Mr Colin James Graves |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Julia Graves |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Little Ridge 4 Pear Tree Lane, Dunnington York YO19 5QS |
Secretary Name | Julia Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Little Ridge 4 Pear Tree Lane, Dunnington York YO19 5QS |
Director Name | Paul Anthony Martin Hammond |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Certified Accountant |
Correspondence Address | Greengates Lob Lane Stamford Bridge York YO41 1BN |
Director Name | Mr Robert Ian Willis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Jasmine Cottage Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG |
Director Name | Norman Walker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 23 Ella Park Anlaby Hull North Humberside HU10 7EP |
Director Name | Mr Norman Kears |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapmans Cottage 29 Main Street Escrick York North Yorkshire YO19 6LG |
Director Name | David Thompson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 1998) |
Role | Sales Director |
Correspondence Address | 9 Ash Avenue Elloughton Brough North Humberside HU15 1LF |
Director Name | Clive John Preston |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 September 1993) |
Role | Retail Director |
Correspondence Address | The Ring O Bells Hilltop Road Thornton Village Bradford West Yorkshire BD13 3QL |
Director Name | Mr Michael Kieron Mayes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House Coombe Lane Axbridge Somerset BS26 2LD |
Director Name | Mr David Michael Thompson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Nicholas Ivel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mrs Angela Margaret Barber |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Secretary Name | Nicholas Ivel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lakeside Acaster Malbis York YO23 2TY |
Secretary Name | Mrs Pamela Mary Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2011) |
Role | Financial Controller |
Correspondence Address | 3 Beckett Drive Osbaldwick York YO19 5RX |
Director Name | Mr Kevin Richard Widdrington |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2015) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Oak Tree Close Strensall York North Yorkshire YO32 5TE |
Director Name | Jamie Roy Davison |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Partridge House New House Covert Knapton York North Yorkshire YO26 6QX |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coven Mill Close Coven Wolverhampton Staffordshire WV9 5HX |
Director Name | Mr Ian Bishop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Steven Potter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | John Peter Sinclair Ryrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Lawrence Richard Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Daniel Quest |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Ms Vicki Louise Reay |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(27 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Huw Granville Edwards |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Matthias Alexander Seeger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2015(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael Charles Hollis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 February 2021) |
Correspondence Address | 3rd Floor Walker House Exchange Flags Liverpool L2 3YL |
Website | www.costcuttersupermarketsgroup.com/ |
---|---|
Telephone | 01904 486543 |
Telephone region | York |
Registered Address | 2 Abbey Road London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Costcutter Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £766,483,000 |
Gross Profit | £9,912,000 |
Net Worth | -£345,000 |
Current Liabilities | £145,070,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
25 October 1991 | Delivered on: 13 November 1991 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Distribution depot and offices new street barnsley south yorkshire title no syk 26855. Fully Satisfied |
---|---|
7 October 1991 | Delivered on: 15 October 1991 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1991 | Delivered on: 15 October 1991 Satisfied on: 23 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 market place, south normanton, derbyshire title no dy 106656. Fully Satisfied |
7 October 1991 | Delivered on: 15 October 1991 Satisfied on: 23 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 braydon avenue scawsby, doncaster, south yorkshire. Fully Satisfied |
7 October 1991 | Delivered on: 15 October 1991 Satisfied on: 23 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 first lane, hessle hull, humberside. Fully Satisfied |
9 August 1991 | Delivered on: 16 August 1991 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 1991 | Delivered on: 9 August 1991 Satisfied on: 6 August 1999 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreements (as defined). Particulars: All the rights title and interest of the company in sub lease now made or hereafter to be made (see form 395 for full details). Fully Satisfied |
13 March 2006 | Delivered on: 27 March 2006 Satisfied on: 9 August 2007 Persons entitled: Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills common road dunnington yor. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 2006 | Delivered on: 24 March 2006 Satisfied on: 6 July 2013 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as harvest mills common road dunnington york t/no nyk 132209. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 9 September 2004 Persons entitled: Nisa-Today's (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2001 | Delivered on: 24 November 2001 Satisfied on: 14 May 2002 Persons entitled: Costcutter Supermarkets Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of goods and services supplied. Particulars: 2 high street biddenden kent and the goodwill of the business and fixtures and fittings. Fully Satisfied |
23 November 2000 | Delivered on: 7 December 2000 Satisfied on: 6 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harvest mills common road dunnington york NYK132209. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 October 2000 | Delivered on: 20 October 2000 Satisfied on: 6 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 1999 | Delivered on: 13 August 1999 Satisfied on: 9 September 2004 Persons entitled: Nisa Today's (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 1999 | Delivered on: 17 March 1999 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 main street wheldrake york north yorkshire t/no;-NYK160218. Fully Satisfied |
4 February 1997 | Delivered on: 20 February 1997 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 1989 | Delivered on: 8 June 1989 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old station house, common road, dunnington york north yorkshire. Fully Satisfied |
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supermarket premises at 114 barrow road sileby leicestershire t/no.LT179872. Fully Satisfied |
11 March 1996 | Delivered on: 14 March 1996 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supermarket premises at 114 barrow road sileby leicestershire t/no. LT179872. Fully Satisfied |
5 January 1994 | Delivered on: 17 January 1994 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103-117 (odd numbers) hornsby road,grantham,lincoln,lincolnshire.t/no.LL89791. Fully Satisfied |
4 November 1993 | Delivered on: 11 November 1993 Satisfied on: 28 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harvest mills common road dunnington york north yorkshire t/n nyk 132209. Fully Satisfied |
17 July 1993 | Delivered on: 27 July 1993 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or costcutter marketing limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1993 | Delivered on: 20 July 1993 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or cheers marketing limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1993 | Delivered on: 13 May 1993 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All moneys due from the company and/or longhill stores (hull) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1992 | Delivered on: 13 October 1992 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103-117 (inclusive) hornsby road,grantham,lincoln,lincolnshire.title number ll 65361. Fully Satisfied |
9 September 1992 | Delivered on: 23 September 1992 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supermarket premises situate at ryland road welton lincoln lincolnshire title NOLL81336. Fully Satisfied |
26 March 1992 | Delivered on: 14 April 1992 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Distribution depot and offices,new street,barnsley,south yorkshire. Fully Satisfied |
25 November 1988 | Delivered on: 15 December 1988 Satisfied on: 26 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dale stores and 5 pickering road, thornton le dale, pickering, north yorkshire. Fully Satisfied |
7 November 2022 | Delivered on: 8 November 2022 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 May 2019 | Delivered on: 23 May 2019 Persons entitled: Henry Howard Finance No 1 Limited Classification: A registered charge Particulars: The leasehold land being costcutter supermarket, cross hill, barrow-upon-humber DN19 7BZ, as the same is registered at hm land registry with title number HS390583. Outstanding |
24 October 2018 | Delivered on: 29 October 2018 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: Land and buildings at harvest mills, common road, dunnington, york (title number: NYK132209). Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Bibby Line Group Limited Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2006 | Delivered on: 31 March 2006 Persons entitled: Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 March 2006 | Delivered on: 31 March 2006 Persons entitled: Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 March 2021 | Satisfaction of charge 020596780034 in full (1 page) |
---|---|
3 March 2021 | Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021 (1 page) |
24 February 2021 | Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 24 February 2021 (1 page) |
24 February 2021 | Appointment of Robin Michael Bennett as a secretary on 19 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of David Michael Thompson as a director on 19 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Naser Janjua Khan as a director on 19 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Michael Charles Hollis as a director on 19 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 19 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Dawood Pervez as a director on 19 February 2021 (2 pages) |
19 February 2021 | Satisfaction of charge 020596780032 in full (1 page) |
5 June 2020 | Full accounts made up to 29 December 2019 (35 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020 (2 pages) |
7 April 2020 | Termination of appointment of Huw Granville Edwards as a director on 3 April 2020 (1 page) |
3 January 2020 | Resolutions
|
9 December 2019 | Director's details changed for Mr Darcy Willson-Rymer on 2 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr. Matthias Alexander Seeger on 2 December 2019 (2 pages) |
6 December 2019 | Change of details for Costcutter Holdings Limited as a person with significant control on 2 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Huw Granville Edwards on 2 December 2019 (2 pages) |
4 December 2019 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page) |
23 May 2019 | Registration of charge 020596780034, created on 21 May 2019 (19 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 December 2018 (35 pages) |
1 November 2018 | Satisfaction of charge 020596780031 in full (1 page) |
29 October 2018 | Registration of charge 020596780033, created on 24 October 2018 (22 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
19 September 2018 | Director's details changed for Mr Michael Charles Hollis on 1 August 2018 (2 pages) |
23 July 2018 | Registration of charge 020596780032, created on 20 July 2018 (27 pages) |
1 June 2018 | Appointment of Mr Michael Charles Hollis as a director on 25 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 24 December 2016 (31 pages) |
30 September 2017 | Full accounts made up to 24 December 2016 (31 pages) |
31 May 2017 | Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 26 December 2015 (34 pages) |
8 September 2016 | Full accounts made up to 26 December 2015 (34 pages) |
5 September 2016 | Satisfaction of charge 30 in full (2 pages) |
5 September 2016 | Satisfaction of charge 29 in full (2 pages) |
5 September 2016 | Satisfaction of charge 29 in full (2 pages) |
5 September 2016 | Satisfaction of charge 30 in full (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 January 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
11 January 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 December 2015 | Termination of appointment of Kevin Richard Widdrington as a director on 16 November 2015
|
1 December 2015 | Termination of appointment of Kevin Richard Widdrington as a director on 16 November 2015
|
29 October 2015 | Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Steven Potter as a director on 12 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Steven Potter as a director on 12 October 2015 (1 page) |
2 September 2015 | Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page) |
19 August 2015 | Full accounts made up to 27 December 2014 (30 pages) |
19 August 2015 | Full accounts made up to 27 December 2014 (30 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page) |
21 November 2014 | Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages) |
21 November 2014 | Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page) |
14 November 2014 | Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages) |
14 November 2014 | Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (28 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages) |
15 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages) |
4 July 2014 | Termination of appointment of Vicki Reay as a director (1 page) |
4 July 2014 | Termination of appointment of Vicki Reay as a director (1 page) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages) |
30 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
23 December 2013 | Termination of appointment of Jamie Davison as a director (1 page) |
23 December 2013 | Termination of appointment of Lawrence Christensen as a director (1 page) |
23 December 2013 | Termination of appointment of Lawrence Christensen as a director (1 page) |
23 December 2013 | Termination of appointment of Jamie Davison as a director (1 page) |
20 December 2013 | Appointment of Vicki Louise Reay as a director (3 pages) |
20 December 2013 | Appointment of Vicki Louise Reay as a director (3 pages) |
16 December 2013 | Appointment of Daniel Quest as a director (3 pages) |
16 December 2013 | Appointment of Daniel Quest as a director (3 pages) |
29 July 2013 | Full accounts made up to 29 December 2012 (23 pages) |
29 July 2013 | Full accounts made up to 29 December 2012 (23 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (12 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (12 pages) |
15 July 2013 | Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages) |
6 July 2013 | Satisfaction of charge 27 in full (4 pages) |
6 July 2013 | Satisfaction of charge 27 in full (4 pages) |
18 June 2013 | Registration of charge 020596780031 (31 pages) |
18 June 2013 | Registration of charge 020596780031 (31 pages) |
23 May 2013 | Termination of appointment of Ian Bishop as a director (1 page) |
23 May 2013 | Termination of appointment of Ian Bishop as a director (1 page) |
22 April 2013 | Termination of appointment of John Ryrie as a director (1 page) |
22 April 2013 | Termination of appointment of John Ryrie as a director (1 page) |
13 March 2013 | Appointment of Lawrence Richard Christensen as a director (3 pages) |
13 March 2013 | Appointment of Lawrence Richard Christensen as a director (3 pages) |
15 January 2013 | Appointment of John Peter Sinclair Ryrie as a director (3 pages) |
15 January 2013 | Appointment of John Peter Sinclair Ryrie as a director (3 pages) |
20 December 2012 | Appointment of Mr Steven Potter as a director (2 pages) |
20 December 2012 | Appointment of Mr Steven Potter as a director (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages) |
1 October 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
1 October 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
24 September 2012 | Appointment of Kevin Richard Widdrington as a director (3 pages) |
24 September 2012 | Appointment of Kevin Richard Widdrington as a director (3 pages) |
10 September 2012 | Termination of appointment of Nicholas Ivel as a director (1 page) |
10 September 2012 | Termination of appointment of Nicholas Ivel as a director (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Appointment of Mr Robert Gavin Marshall as a director (3 pages) |
21 May 2012 | Appointment of Mr Robert Gavin Marshall as a director (3 pages) |
17 May 2012 | Appointment of Mr Richard Collins as a director (3 pages) |
17 May 2012 | Appointment of Mr Richard Collins as a director (3 pages) |
10 May 2012 | Termination of appointment of Colin Graves as a director (1 page) |
10 May 2012 | Termination of appointment of Colin Graves as a director (1 page) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages) |
23 January 2012 | Termination of appointment of Andrew King as a director (1 page) |
23 January 2012 | Termination of appointment of Andrew King as a director (1 page) |
14 December 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page) |
14 December 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page) |
14 December 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages) |
14 December 2011 | Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page) |
14 December 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages) |
14 December 2011 | Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages) |
5 December 2011 | Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Pamela Leonard as a secretary (2 pages) |
5 December 2011 | Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Pamela Leonard as a secretary (2 pages) |
1 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
1 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
23 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
23 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
8 August 2011 | Termination of appointment of Kevin Widdrington as a director (1 page) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Termination of appointment of Kevin Widdrington as a director (1 page) |
15 July 2011 | Termination of appointment of Kevin Widdrington as a director (1 page) |
15 July 2011 | Termination of appointment of Kevin Widdrington as a director (1 page) |
20 January 2011 | Appointment of Mr Ian Bishop as a director (2 pages) |
20 January 2011 | Appointment of Mr Ian Bishop as a director (2 pages) |
28 September 2010 | Full accounts made up to 25 April 2010 (22 pages) |
28 September 2010 | Full accounts made up to 25 April 2010 (22 pages) |
11 August 2010 | Director's details changed for Jamie Roy Davison on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Jamie Roy Davison on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Auditor's resignation (1 page) |
8 February 2010 | Auditor's resignation (1 page) |
26 September 2009 | Full accounts made up to 25 April 2009 (22 pages) |
26 September 2009 | Full accounts made up to 25 April 2009 (22 pages) |
26 August 2009 | Director's change of particulars / andrew king / 12/01/2009 (1 page) |
26 August 2009 | Director's change of particulars / kevin widdrington / 01/10/2008 (1 page) |
26 August 2009 | Director's change of particulars / andrew king / 12/01/2009 (1 page) |
26 August 2009 | Director's change of particulars / kevin widdrington / 01/10/2008 (1 page) |
26 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
18 August 2009 | Director appointed andrew king logged form (2 pages) |
18 August 2009 | Director appointed andrew king logged form (2 pages) |
17 March 2009 | Director appointed andrew king (2 pages) |
17 March 2009 | Director appointed andrew king (2 pages) |
30 September 2008 | Full accounts made up to 26 April 2008 (22 pages) |
30 September 2008 | Full accounts made up to 26 April 2008 (22 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
10 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (22 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | New secretary appointed (1 page) |
13 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
13 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
30 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
27 March 2006 | Particulars of mortgage/charge (11 pages) |
27 March 2006 | Particulars of mortgage/charge (11 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (33 pages) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (33 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2004 | Group of companies' accounts made up to 30 April 2004 (33 pages) |
17 August 2004 | Group of companies' accounts made up to 30 April 2004 (33 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members
|
29 July 2004 | Return made up to 14/07/04; full list of members
|
8 July 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
28 August 2003 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
27 July 2003 | Return made up to 14/07/03; full list of members
|
27 July 2003 | Return made up to 14/07/03; full list of members
|
18 December 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
18 December 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
16 July 2002 | Return made up to 14/07/02; full list of members
|
16 July 2002 | Return made up to 14/07/02; full list of members
|
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
14 December 2001 | Group of companies' accounts made up to 30 April 2001 (39 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (9 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (9 pages) |
8 February 2001 | Full group accounts made up to 30 April 2000 (33 pages) |
8 February 2001 | Full group accounts made up to 30 April 2000 (33 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Return made up to 14/07/00; full list of members
|
14 August 2000 | Return made up to 14/07/00; full list of members
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
22 December 1999 | Full group accounts made up to 30 April 1999 (39 pages) |
22 December 1999 | Full group accounts made up to 30 April 1999 (39 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Full group accounts made up to 30 April 1998 (36 pages) |
22 February 1999 | Full group accounts made up to 30 April 1998 (36 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 14/07/98; full list of members (8 pages) |
28 July 1998 | Return made up to 14/07/98; full list of members (8 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (36 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (36 pages) |
28 July 1997 | Return made up to 14/07/97; no change of members
|
28 July 1997 | Return made up to 14/07/97; no change of members
|
5 March 1997 | Full group accounts made up to 30 April 1996 (35 pages) |
5 March 1997 | Full group accounts made up to 30 April 1996 (35 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Return made up to 14/07/96; full list of members
|
18 August 1996 | Return made up to 14/07/96; full list of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (34 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (34 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1995 | Return made up to 14/07/95; no change of members
|
14 July 1995 | Return made up to 14/07/95; no change of members
|
24 May 1993 | Company name changed costcutter supermarkets LTD\certificate issued on 25/05/93 (2 pages) |
24 May 1993 | Company name changed costcutter supermarkets LTD\certificate issued on 25/05/93 (2 pages) |
31 January 1992 | Company name changed costcutter (supermarkets) limite d\certificate issued on 03/02/92 (2 pages) |
31 January 1992 | Company name changed costcutter (supermarkets) limite d\certificate issued on 03/02/92 (2 pages) |
30 September 1986 | Incorporation (15 pages) |
30 September 1986 | Certificate of Incorporation (1 page) |
30 September 1986 | Certificate of Incorporation (1 page) |
30 September 1986 | Incorporation (15 pages) |