COSTCUTTER SUPERMARKETS HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COSTCUTTER SUPERMARKETS HOLDINGS LIMITED was incorporated 18 years ago on 16/11/2005 and has the registered number: 05625016. The accounts status is FULL and accounts are next due on 31/03/2024.

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

2 ABBEY ROAD
LONDON
NW10 7BW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 482 LIMITED (until 01/02/2006)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RABIAH SHEIKH KHOKHAR Secretary 2022-11-18 CURRENT
MR NASER JANJUA KHAN Oct 1970 British,Pakistani Director 2021-02-19 CURRENT
MR DAWOOD PERVEZ Feb 1975 British,Pakistani Director 2021-02-19 CURRENT
JENNIFER ANNE WILSON Jun 1962 British Director 2014-11-03 UNTIL 2018-05-10 RESIGNED
MR MICHAEL CHARLES HOLLIS Sep 1968 British Director 2018-05-25 UNTIL 2021-02-19 RESIGNED
MR DARCY WILLSON-RYMER Dec 1965 British Director 2012-09-10 UNTIL 2021-02-19 RESIGNED
MR KEVIN RICHARD WIDDRINGTON Mar 1979 English Director 2012-09-12 UNTIL 2015-12-31 RESIGNED
MR DAVID MICHAEL THOMPSON May 1960 British Director 2006-03-10 UNTIL 2021-02-19 RESIGNED
MR MICHAEL CHARLES HOLLIS Sep 1968 British Director 2021-09-01 UNTIL 2023-06-28 RESIGNED
MR. MATTHIAS ALEXANDER SEEGER Jul 1963 German Director 2015-10-27 UNTIL 2021-09-01 RESIGNED
JOHN PETER SINCLAIR RYRIE Feb 1966 British Director 2013-01-07 UNTIL 2013-04-01 RESIGNED
MR DAVID MARK SHERRATT Jun 1967 British Director 2006-03-13 UNTIL 2007-08-31 RESIGNED
MR. DANIEL QUEST Jul 1975 British Director 2013-12-02 UNTIL 2017-05-31 RESIGNED
MR STEVEN POTTER Sep 1968 British Director 2010-05-11 UNTIL 2015-10-12 RESIGNED
MR ROBERT GAVIN MARSHALL Apr 1972 British Director 2012-05-02 UNTIL 2015-02-13 RESIGNED
MR MARK JOSEPH LYONS Oct 1962 British Director 2016-04-19 UNTIL 2019-09-01 RESIGNED
MR JONATHAN GARETH LEWIS Jun 1973 British Director 2019-09-01 UNTIL 2021-02-19 RESIGNED
NICHOLAS IVEL Feb 1963 British Director 2006-03-10 UNTIL 2012-09-07 RESIGNED
MS VICKI LOUISE REAY Oct 1973 British Director 2013-12-02 UNTIL 2014-06-16 RESIGNED
PAMELA MARY STONES Jun 1958 Secretary 2006-12-04 UNTIL 2011-11-14 RESIGNED
NICHOLAS IVEL Feb 1963 British Secretary 2006-03-10 UNTIL 2006-12-04 RESIGNED
ROBIN MICHAEL BENNETT Secretary 2021-02-19 UNTIL 2022-11-18 RESIGNED
MR IAN BISHOP Jun 1970 British Director 2012-05-02 UNTIL 2013-05-23 RESIGNED
OLSWANG DIRECTORS 2 LIMITED Corporate Nominee Director 2005-11-16 UNTIL 2006-03-10 RESIGNED
BIBBY BROS. & CO. (MANAGEMENT) LIMITED Corporate Secretary 2011-11-14 UNTIL 2021-02-19 RESIGNED
OLSWANG COSEC LIMITED Corporate Secretary 2005-11-16 UNTIL 2006-03-10 RESIGNED
MR COLIN JAMES GRAVES Jan 1948 British Director 2006-03-10 UNTIL 2012-05-02 RESIGNED
MR HUW GRANVILLE EDWARDS Apr 1960 British Director 2014-11-03 UNTIL 2020-04-03 RESIGNED
MR JOHN HAROLD CRESSWELL May 1961 British Director 2019-01-01 UNTIL 2020-12-31 RESIGNED
MR RICHARD COLLINS May 1958 British Director 2012-05-02 UNTIL 2014-09-30 RESIGNED
LAWRENCE RICHARD CHRISTENSEN Jun 1943 British Director 2013-12-02 UNTIL 2021-02-19 RESIGNED
MR MICHAEL PETER BROWN Jul 1956 British Director 2016-10-13 UNTIL 2018-01-31 RESIGNED
HOWARD DENNIS WOODCOCK May 1965 British Director 2013-12-02 UNTIL 2017-09-28 RESIGNED
SIR MICHAEL JAMES BIBBY Aug 1963 British Director 2007-08-31 UNTIL 2016-08-17 RESIGNED
SIR MICHAEL JAMES BIBBY Aug 1963 British Director 2018-01-31 UNTIL 2018-08-01 RESIGNED
MR GAURAV BATRA Dec 1971 British Director 2013-12-02 UNTIL 2016-10-13 RESIGNED
MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT Feb 1979 British Director 2006-03-13 UNTIL 2007-08-31 RESIGNED
MRS ANGELA MARGARET BARBER Sep 1968 British Director 2006-03-10 UNTIL 2015-08-31 RESIGNED
MR MALCOLM RUSSELL HEPWORTH Apr 1954 British Director 2006-10-26 UNTIL 2007-10-31 RESIGNED
JONATHAN HAYMER May 1959 British Director 2007-08-31 UNTIL 2014-12-31 RESIGNED
OLSWANG DIRECTORS 1 LIMITED Corporate Director 2005-11-16 UNTIL 2006-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bestway Wholesale Limited 2021-02-19 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bibby Line Group Limited 2016-04-06 - 2021-02-19 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GRIMSBY TOWN FOOTBALL CLUB LIMITED NORTH EAST LINCOLNSHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EBOR FOODMARKETS LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
COSTCUTTER SUPERMARKETS GROUP LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
PRIMEX UK LIMITED YORK ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NISA RETAIL SERVICES LIMITED SCUNTHORPE UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NISA-TODAY'S CENTRAL BUYING COMPANY LIMITED SCUNTHORPE UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NISA-TODAY'S (IRELAND) LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CHARTWELL BARNS LIMITED LINGFIELD ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
COSTCUTTER INTERNATIONAL LIMITED YORK ENGLAND Dissolved... PARTIAL EXEMPTION 47190 - Other retail sale in non-specialised stores
ENGLAND AND WALES CRICKET BOARD LIMITED LONDON Active GROUP 93199 - Other sports activities
ASSOCIATION OF CONVENIENCE STORES LIMITED FARNBOROUGH Active SMALL 94110 - Activities of business and employers membership organizations
ALL OUT CRICKET LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
COSTCUTTER HOLDINGS LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CSMF LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CSMB LIMITED YORK ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COSTCUTTER OVERSEAS LTD MITCHAM Dissolved... DORMANT 74990 - Non-trading company
DUNMORE PROPERTY DEVELOPMENTS LIMITED MITCHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BIBBY RETAIL SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
CRICKET WORLD CUP 2019 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 93199 - Other sports activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROIMPEX (U.K.) LIMITED LONDON Active DORMANT 99999 - Dormant Company
EBOR FOODMARKETS LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
MAP TRADING LIMITED LONDON Active FULL 10611 - Grain milling
COSTCUTTER SUPERMARKETS GROUP LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
BUYBEST LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KMD ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 47620 - Retail sale of newspapers and stationery in specialised stores
XCEL RETAIL LIMITED LONDON ENGLAND Active DORMANT 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ARDILES BIDCO LIMITED LONDON ENGLAND Active DORMANT 47250 - Retail sale of beverages in specialised stores
BESTWAY WHOLESALE HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices