Company NameCostcutter Supermarkets Group Limited
Company StatusActive
Company Number02059678
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Previous NamesCostcutter (Supermarkets) Limited and Costcutter Supermarkets Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed19 February 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed19 February 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Secretary NameRobin Michael Bennett
StatusCurrent
Appointed19 February 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameMr Michael Charles Hollis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameMr Colin James Graves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameJulia Graves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressLittle Ridge
4 Pear Tree Lane, Dunnington
York
YO19 5QS
Secretary NameJulia Graves
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressLittle Ridge
4 Pear Tree Lane, Dunnington
York
YO19 5QS
Director NamePaul Anthony Martin Hammond
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCertified Accountant
Correspondence AddressGreengates Lob Lane
Stamford Bridge
York
YO41 1BN
Director NameMr Robert Ian Willis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleChartered Accountant
Correspondence AddressJasmine Cottage Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Director NameNorman Walker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address23 Ella Park
Anlaby
Hull
North Humberside
HU10 7EP
Director NameMr Norman Kears
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapmans Cottage 29 Main Street
Escrick
York
North Yorkshire
YO19 6LG
Director NameDavid Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 1998)
RoleSales Director
Correspondence Address9 Ash Avenue
Elloughton
Brough
North Humberside
HU15 1LF
Director NameClive John Preston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 September 1993)
RoleRetail Director
Correspondence AddressThe Ring O Bells Hilltop Road
Thornton Village
Bradford
West Yorkshire
BD13 3QL
Director NameMr Michael Kieron Mayes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1996(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House
Coombe Lane
Axbridge
Somerset
BS26 2LD
Director NameMr David Michael Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameNicholas Ivel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(11 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMrs Angela Margaret Barber
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(13 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Secretary NameNicholas Ivel
NationalityBritish
StatusResigned
Appointed29 November 2005(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lakeside
Acaster Malbis
York
YO23 2TY
Secretary NameMrs Pamela Mary Stones
NationalityBritish
StatusResigned
Appointed04 December 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2011)
RoleFinancial Controller
Correspondence Address3 Beckett Drive
Osbaldwick
York
YO19 5RX
Director NameMr Kevin Richard Widdrington
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2007(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2015)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Oak Tree Close
Strensall
York
North Yorkshire
YO32 5TE
Director NameJamie Roy Davison
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartridge House New House Covert
Knapton
York
North Yorkshire
YO26 6QX
Director NameMr Andrew Paul King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coven Mill Close
Coven
Wolverhampton
Staffordshire
WV9 5HX
Director NameMr Ian Bishop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Richard Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Steven Potter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameJohn Peter Sinclair Ryrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(26 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameLawrence Richard Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(26 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Daniel Quest
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMs Vicki Louise Reay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(27 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Huw Granville Edwards
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Matthias Alexander Seeger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2015(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Charles Hollis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed14 November 2011(25 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 February 2021)
Correspondence Address3rd Floor Walker House
Exchange Flags
Liverpool
L2 3YL

Contact

Websitewww.costcuttersupermarketsgroup.com/
Telephone01904 486543
Telephone regionYork

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Costcutter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£766,483,000
Gross Profit£9,912,000
Net Worth-£345,000
Current Liabilities£145,070,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

25 October 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1989Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 2022Delivered on: 8 November 2022
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
19 March 2021Delivered on: 22 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 May 2019Delivered 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 2018Delivered 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 2018Delivered on: 23 July 2018
Persons entitled: Bibby Line Group Limited

Classification: A registered charge
Outstanding
31 May 2013Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

11 March 2021Satisfaction of charge 020596780034 in full (1 page)
3 March 2021Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021 (1 page)
24 February 2021Registered 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 2021Appointment of Robin Michael Bennett as a secretary on 19 February 2021 (2 pages)
24 February 2021Termination of appointment of David Michael Thompson as a director on 19 February 2021 (1 page)
24 February 2021Appointment of Mr Naser Janjua Khan as a director on 19 February 2021 (2 pages)
24 February 2021Termination of appointment of Michael Charles Hollis as a director on 19 February 2021 (1 page)
24 February 2021Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 19 February 2021 (1 page)
24 February 2021Appointment of Mr Dawood Pervez as a director on 19 February 2021 (2 pages)
19 February 2021Satisfaction of charge 020596780032 in full (1 page)
5 June 2020Full accounts made up to 29 December 2019 (35 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020 (2 pages)
7 April 2020Termination of appointment of Huw Granville Edwards as a director on 3 April 2020 (1 page)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 December 2019Director's details changed for Mr Darcy Willson-Rymer on 2 December 2019 (2 pages)
9 December 2019Director's details changed for Mr. Matthias Alexander Seeger on 2 December 2019 (2 pages)
6 December 2019Change of details for Costcutter Holdings Limited as a person with significant control on 2 December 2019 (2 pages)
6 December 2019Director's details changed for Mr Huw Granville Edwards on 2 December 2019 (2 pages)
4 December 2019Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page)
2 December 2019Registered 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 2019Registration of charge 020596780034, created on 21 May 2019 (19 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 December 2018 (35 pages)
1 November 2018Satisfaction of charge 020596780031 in full (1 page)
29 October 2018Registration of charge 020596780033, created on 24 October 2018 (22 pages)
8 October 2018Full accounts made up to 31 December 2017 (34 pages)
19 September 2018Director's details changed for Mr Michael Charles Hollis on 1 August 2018 (2 pages)
23 July 2018Registration of charge 020596780032, created on 20 July 2018 (27 pages)
1 June 2018Appointment of Mr Michael Charles Hollis as a director on 25 May 2018 (2 pages)
18 May 2018Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018 (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 24 December 2016 (31 pages)
30 September 2017Full accounts made up to 24 December 2016 (31 pages)
31 May 2017Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 September 2016Full accounts made up to 26 December 2015 (34 pages)
8 September 2016Full accounts made up to 26 December 2015 (34 pages)
5 September 2016Satisfaction of charge 30 in full (2 pages)
5 September 2016Satisfaction of charge 29 in full (2 pages)
5 September 2016Satisfaction of charge 29 in full (2 pages)
5 September 2016Satisfaction of charge 30 in full (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(9 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(9 pages)
11 January 2016Second filing of TM01 previously delivered to Companies House (4 pages)
11 January 2016Second filing of TM01 previously delivered to Companies House (4 pages)
1 December 2015Termination of appointment of Kevin Richard Widdrington as a director on 16 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 11TH January 2016
(2 pages)
1 December 2015Termination of appointment of Kevin Richard Widdrington as a director on 16 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 11TH January 2016
(2 pages)
29 October 2015Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages)
29 October 2015Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages)
26 October 2015Termination of appointment of Steven Potter as a director on 12 October 2015 (1 page)
26 October 2015Termination of appointment of Steven Potter as a director on 12 October 2015 (1 page)
2 September 2015Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page)
19 August 2015Full accounts made up to 27 December 2014 (30 pages)
19 August 2015Full accounts made up to 27 December 2014 (30 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(11 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(11 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(11 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
13 February 2015Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page)
21 November 2014Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages)
21 November 2014Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages)
21 November 2014Appointment of Mr Huw Granville Edwards as a director on 3 November 2014 (3 pages)
20 November 2014Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page)
14 November 2014Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages)
14 November 2014Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages)
14 November 2014Appointment of Jennifer Anne Wilson as a director on 3 November 2014 (3 pages)
30 September 2014Full accounts made up to 28 December 2013 (28 pages)
30 September 2014Full accounts made up to 28 December 2013 (28 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages)
15 July 2014Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages)
4 July 2014Termination of appointment of Vicki Reay as a director (1 page)
4 July 2014Termination of appointment of Vicki Reay as a director (1 page)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 020596780031 (6 pages)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 29 (6 pages)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages)
30 May 2014Part of the property or undertaking has been released and no longer forms part of charge 30 (6 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(12 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(12 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(12 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
23 December 2013Termination of appointment of Jamie Davison as a director (1 page)
23 December 2013Termination of appointment of Lawrence Christensen as a director (1 page)
23 December 2013Termination of appointment of Lawrence Christensen as a director (1 page)
23 December 2013Termination of appointment of Jamie Davison as a director (1 page)
20 December 2013Appointment of Vicki Louise Reay as a director (3 pages)
20 December 2013Appointment of Vicki Louise Reay as a director (3 pages)
16 December 2013Appointment of Daniel Quest as a director (3 pages)
16 December 2013Appointment of Daniel Quest as a director (3 pages)
29 July 2013Full accounts made up to 29 December 2012 (23 pages)
29 July 2013Full accounts made up to 29 December 2012 (23 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (12 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (12 pages)
15 July 2013Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages)
15 July 2013Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages)
6 July 2013Satisfaction of charge 27 in full (4 pages)
6 July 2013Satisfaction of charge 27 in full (4 pages)
18 June 2013Registration of charge 020596780031 (31 pages)
18 June 2013Registration of charge 020596780031 (31 pages)
23 May 2013Termination of appointment of Ian Bishop as a director (1 page)
23 May 2013Termination of appointment of Ian Bishop as a director (1 page)
22 April 2013Termination of appointment of John Ryrie as a director (1 page)
22 April 2013Termination of appointment of John Ryrie as a director (1 page)
13 March 2013Appointment of Lawrence Richard Christensen as a director (3 pages)
13 March 2013Appointment of Lawrence Richard Christensen as a director (3 pages)
15 January 2013Appointment of John Peter Sinclair Ryrie as a director (3 pages)
15 January 2013Appointment of John Peter Sinclair Ryrie as a director (3 pages)
20 December 2012Appointment of Mr Steven Potter as a director (2 pages)
20 December 2012Appointment of Mr Steven Potter as a director (2 pages)
31 October 2012Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages)
1 October 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
1 October 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
24 September 2012Appointment of Kevin Richard Widdrington as a director (3 pages)
24 September 2012Appointment of Kevin Richard Widdrington as a director (3 pages)
10 September 2012Termination of appointment of Nicholas Ivel as a director (1 page)
10 September 2012Termination of appointment of Nicholas Ivel as a director (1 page)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
25 July 2012Full accounts made up to 31 December 2011 (23 pages)
25 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
21 May 2012Appointment of Mr Robert Gavin Marshall as a director (3 pages)
21 May 2012Appointment of Mr Robert Gavin Marshall as a director (3 pages)
17 May 2012Appointment of Mr Richard Collins as a director (3 pages)
17 May 2012Appointment of Mr Richard Collins as a director (3 pages)
10 May 2012Termination of appointment of Colin Graves as a director (1 page)
10 May 2012Termination of appointment of Colin Graves as a director (1 page)
9 May 2012Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages)
9 May 2012Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages)
9 May 2012Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian Bishop on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ian Bishop on 1 September 2011 (2 pages)
23 January 2012Termination of appointment of Andrew King as a director (1 page)
23 January 2012Termination of appointment of Andrew King as a director (1 page)
14 December 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page)
14 December 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page)
14 December 2011Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages)
14 December 2011Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages)
14 December 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (1 page)
14 December 2011Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages)
14 December 2011Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages)
14 December 2011Director's details changed for Nicholas Ivel on 1 October 2011 (2 pages)
5 December 2011Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages)
5 December 2011Termination of appointment of Pamela Leonard as a secretary (2 pages)
5 December 2011Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages)
5 December 2011Termination of appointment of Pamela Leonard as a secretary (2 pages)
1 December 2011Full accounts made up to 30 April 2011 (22 pages)
1 December 2011Full accounts made up to 30 April 2011 (22 pages)
23 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
23 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
8 August 2011Termination of appointment of Kevin Widdrington as a director (1 page)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
8 August 2011Termination of appointment of Kevin Widdrington as a director (1 page)
15 July 2011Termination of appointment of Kevin Widdrington as a director (1 page)
15 July 2011Termination of appointment of Kevin Widdrington as a director (1 page)
20 January 2011Appointment of Mr Ian Bishop as a director (2 pages)
20 January 2011Appointment of Mr Ian Bishop as a director (2 pages)
28 September 2010Full accounts made up to 25 April 2010 (22 pages)
28 September 2010Full accounts made up to 25 April 2010 (22 pages)
11 August 2010Director's details changed for Jamie Roy Davison on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Jamie Roy Davison on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
8 February 2010Auditor's resignation (1 page)
8 February 2010Auditor's resignation (1 page)
26 September 2009Full accounts made up to 25 April 2009 (22 pages)
26 September 2009Full accounts made up to 25 April 2009 (22 pages)
26 August 2009Director's change of particulars / andrew king / 12/01/2009 (1 page)
26 August 2009Director's change of particulars / kevin widdrington / 01/10/2008 (1 page)
26 August 2009Director's change of particulars / andrew king / 12/01/2009 (1 page)
26 August 2009Director's change of particulars / kevin widdrington / 01/10/2008 (1 page)
26 August 2009Return made up to 14/07/09; full list of members (5 pages)
26 August 2009Return made up to 14/07/09; full list of members (5 pages)
18 August 2009Director appointed andrew king logged form (2 pages)
18 August 2009Director appointed andrew king logged form (2 pages)
17 March 2009Director appointed andrew king (2 pages)
17 March 2009Director appointed andrew king (2 pages)
30 September 2008Full accounts made up to 26 April 2008 (22 pages)
30 September 2008Full accounts made up to 26 April 2008 (22 pages)
12 August 2008Return made up to 14/07/08; full list of members (5 pages)
12 August 2008Return made up to 14/07/08; full list of members (5 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
12 September 2007Resolutions
  • RES13 ‐ Documentary agreement 31/08/07
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Documentary agreement 31/08/07
(1 page)
10 September 2007Full accounts made up to 30 April 2007 (22 pages)
10 September 2007Full accounts made up to 30 April 2007 (22 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 April 2007Resolutions
  • RES13 ‐ Various docs approved 30/03/07
(1 page)
16 April 2007Resolutions
  • RES13 ‐ Various docs approved 30/03/07
(1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006New secretary appointed (1 page)
13 November 2006Full accounts made up to 30 April 2006 (22 pages)
13 November 2006Full accounts made up to 30 April 2006 (22 pages)
30 August 2006Return made up to 14/07/06; full list of members (3 pages)
30 August 2006Return made up to 14/07/06; full list of members (3 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (25 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (25 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
27 March 2006Particulars of mortgage/charge (11 pages)
27 March 2006Particulars of mortgage/charge (11 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
11 October 2005Group of companies' accounts made up to 30 April 2005 (33 pages)
11 October 2005Group of companies' accounts made up to 30 April 2005 (33 pages)
25 July 2005Return made up to 14/07/05; full list of members (4 pages)
25 July 2005Return made up to 14/07/05; full list of members (4 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2004Group of companies' accounts made up to 30 April 2004 (33 pages)
17 August 2004Group of companies' accounts made up to 30 April 2004 (33 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
28 August 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
28 August 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
27 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
18 December 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
16 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Group of companies' accounts made up to 30 April 2001 (39 pages)
14 December 2001Group of companies' accounts made up to 30 April 2001 (39 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 14/07/01; full list of members (9 pages)
8 August 2001Return made up to 14/07/01; full list of members (9 pages)
8 February 2001Full group accounts made up to 30 April 2000 (33 pages)
8 February 2001Full group accounts made up to 30 April 2000 (33 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
22 December 1999Full group accounts made up to 30 April 1999 (39 pages)
22 December 1999Full group accounts made up to 30 April 1999 (39 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
16 August 1999Return made up to 14/07/99; no change of members (6 pages)
16 August 1999Return made up to 14/07/99; no change of members (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999Full group accounts made up to 30 April 1998 (36 pages)
22 February 1999Full group accounts made up to 30 April 1998 (36 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
28 July 1998Return made up to 14/07/98; full list of members (8 pages)
28 July 1998Return made up to 14/07/98; full list of members (8 pages)
27 February 1998Full group accounts made up to 30 April 1997 (36 pages)
27 February 1998Full group accounts made up to 30 April 1997 (36 pages)
28 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full group accounts made up to 30 April 1996 (35 pages)
5 March 1997Full group accounts made up to 30 April 1996 (35 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
18 August 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
(8 pages)
18 August 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
(8 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full group accounts made up to 30 April 1995 (34 pages)
4 March 1996Full group accounts made up to 30 April 1995 (34 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
14 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1993Company name changed costcutter supermarkets LTD\certificate issued on 25/05/93 (2 pages)
24 May 1993Company name changed costcutter supermarkets LTD\certificate issued on 25/05/93 (2 pages)
31 January 1992Company name changed costcutter (supermarkets) limite d\certificate issued on 03/02/92 (2 pages)
31 January 1992Company name changed costcutter (supermarkets) limite d\certificate issued on 03/02/92 (2 pages)
30 September 1986Incorporation (15 pages)
30 September 1986Certificate of Incorporation (1 page)
30 September 1986Certificate of Incorporation (1 page)
30 September 1986Incorporation (15 pages)