Company NameSainsbury's Group Holdings Limited
DirectorsBruce Michael Richardson and Sainsburys Corporate Director Limited
Company StatusActive
Company Number11833110
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)
Previous NameSainbury's Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed14 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 February 2019(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Clifford Wheeler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 5 March 2022 (16 pages)
8 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Full accounts made up to 6 March 2021 (16 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
26 March 2021Full accounts made up to 7 March 2020 (17 pages)
23 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
6 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 1,515,781,921
(8 pages)
30 June 2019Appointment of Mr Bruce Michael Richardson as a director on 14 June 2019 (2 pages)
30 June 2019Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified The service address of a director on the AP03 was removed from the public register on 29/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
19 February 2019Registered office address changed from Shareholder Services Department J Sainsbury Plc 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 19 February 2019 (1 page)
19 February 2019Current accounting period extended from 28 February 2020 to 13 March 2020 (1 page)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)