London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Philip William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Hazel Debra Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Anthony Guthrie |
---|---|
Status | Resigned |
Appointed | 12 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Mr Timothy Fallowfield |
---|---|
Status | Resigned |
Appointed | 03 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Julia Foo |
---|---|
Status | Resigned |
Appointed | 14 June 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | sainsburys.co.uk |
---|
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Sainsbury's Supermarkets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,858,686 |
Gross Profit | £2,473,501 |
Net Worth | £22,324,447 |
Current Liabilities | £40,625,854 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 06 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
9 December 2023 | Full accounts made up to 4 March 2023 (16 pages) |
---|---|
5 May 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
4 May 2023 | Notification of Sainsbury's Supermarkets Limited as a person with significant control on 6 April 2016 (2 pages) |
4 May 2023 | Cessation of J Sainsbury Plc as a person with significant control on 6 April 2016 (1 page) |
10 October 2022 | Full accounts made up to 5 March 2022 (19 pages) |
8 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
7 December 2021 | Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page) |
12 October 2021 | Full accounts made up to 6 March 2021 (18 pages) |
10 May 2021 | Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 7 March 2020 (19 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 9 March 2019 (18 pages) |
30 June 2019 | Secretary's details changed for Julia Foo on 14 June 2019 (1 page) |
28 June 2019 | Appointment of Julia Foo as a secretary on 14 June 2019
|
28 June 2019 | Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
18 October 2018 | Full accounts made up to 10 March 2018 (17 pages) |
11 May 2018 | Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (17 pages) |
23 October 2017 | Full accounts made up to 11 March 2017 (17 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (19 pages) |
4 November 2016 | Full accounts made up to 12 March 2016 (19 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page) |
12 February 2016 | Auditor's resignation (2 pages) |
12 February 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
26 January 2016 | Auditor's resignation (4 pages) |
7 October 2015 | Full accounts made up to 14 March 2015 (18 pages) |
7 October 2015 | Full accounts made up to 14 March 2015 (18 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 August 2014 | Full accounts made up to 15 March 2014 (18 pages) |
29 August 2014 | Full accounts made up to 15 March 2014 (18 pages) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
22 July 2014 | Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
5 March 2014 | Appointment of Hazel Debra Jarvis as a secretary (3 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Philip Davies as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (15 pages) |
25 September 2013 | Full accounts made up to 16 March 2013 (15 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (3 pages) |
29 October 2012 | Appointment of Mr Geraint Jamie Cowen as a director (3 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
29 October 2012 | Appointment of Mr Geraint Jamie Cowen as a director (3 pages) |
29 October 2012 | Termination of appointment of John Birch as a director (2 pages) |
5 September 2012 | Full accounts made up to 17 March 2012 (14 pages) |
5 September 2012 | Full accounts made up to 17 March 2012 (14 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Current accounting period shortened from 31 July 2012 to 20 March 2012 (3 pages) |
22 July 2011 | Current accounting period shortened from 31 July 2012 to 20 March 2012 (3 pages) |
7 July 2011 | Incorporation (45 pages) |
7 July 2011 | Incorporation (45 pages) |