SUPERNEWS STORES LIMITED
CHESTERFIELD SUPERCIGS STORES LIMITED TESCO EMPLOYEES SETTLEMENT TRUSTEE (2001) LIMITED

Hellopages » Derbyshire » Bolsover » S43 4FD

Company number 04200709
Status Active
Incorporation Date 17 April 2001
Company Type Private Limited Company
Address HAZEL COURT MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4FD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 2 April 2016; Previous accounting period shortened from 31 July 2016 to 31 March 2016; Registered office address changed from 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016. The most likely internet sites of SUPERNEWS STORES LIMITED are www.supernewsstores.co.uk, and www.supernews-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Supernews Stores Limited is a Private Limited Company. The company registration number is 04200709. Supernews Stores Limited has been working since 17 April 2001. The present status of the company is Active. The registered address of Supernews Stores Limited is Hazel Court Midland Way Barlborough Chesterfield Derbyshire England S43 4fd. . JAMES, Jonathan Martin is a Secretary of the company. JAMES, Jonathan Martin is a Director of the company. JAMES, Rebecca Jane is a Director of the company. Secretary HYETT, Peter has been resigned. Secretary MCDOWALL, John William has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director COLLEY, Michael John has been resigned. Director CROFTS, Michael Kenward has been resigned. Director HARGREAVE, Anthony Robert Brooks has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director HOLMES, Colin Peter has been resigned. Director HYETT, Peter has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director MEDCALF, Henry Clifford has been resigned. Director MILDENSTEIN, Paul has been resigned. Director REID, David Edward has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JAMES, Jonathan Martin
Appointed Date: 23 March 2016

Director
JAMES, Jonathan Martin
Appointed Date: 23 March 2016
57 years old

Director
JAMES, Rebecca Jane
Appointed Date: 23 March 2016
56 years old

Resigned Directors

Secretary
HYETT, Peter
Resigned: 23 March 2016
Appointed Date: 16 February 2004

Secretary
MCDOWALL, John William
Resigned: 24 April 2003
Appointed Date: 17 April 2001

Secretary
SANKAR, Nadine Amanda
Resigned: 16 February 2004
Appointed Date: 24 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 2001
Appointed Date: 17 April 2001

Director
AGER, Rowley Stuart
Resigned: 16 February 2004
Appointed Date: 17 April 2001
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 17 April 2001
78 years old

Director
COLLEY, Michael John
Resigned: 23 March 2016
Appointed Date: 16 February 2004
72 years old

Director
CROFTS, Michael Kenward
Resigned: 20 April 2005
Appointed Date: 16 February 2004
74 years old

Director
HARGREAVE, Anthony Robert Brooks
Resigned: 23 March 2016
Appointed Date: 14 February 2007
63 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 16 February 2004
Appointed Date: 30 May 2003
68 years old

Director
HOLMES, Colin Peter
Resigned: 16 February 2004
Appointed Date: 17 March 2003
60 years old

Director
HYETT, Peter
Resigned: 23 March 2016
Appointed Date: 16 February 2004
72 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 16 February 2004
Appointed Date: 17 April 2001
69 years old

Director
MEDCALF, Henry Clifford
Resigned: 08 April 2011
Appointed Date: 16 February 2004
82 years old

Director
MILDENSTEIN, Paul
Resigned: 29 August 2003
Appointed Date: 17 March 2003
63 years old

Director
REID, David Edward
Resigned: 30 May 2003
Appointed Date: 17 April 2001
78 years old

SUPERNEWS STORES LIMITED Events

06 Jan 2017
Full accounts made up to 2 April 2016
16 Jun 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
16 Jun 2016
Registered office address changed from 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016
29 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,050,000

11 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
24 Jun 2002
Return made up to 17/04/02; full list of members
15 Apr 2002
Secretary resigned
12 Oct 2001
Accounting reference date shortened from 30/04/02 to 26/02/02
20 Aug 2001
Director's particulars changed
17 Apr 2001
Incorporation

SUPERNEWS STORES LIMITED Charges

5 April 2016
Charge code 0420 0709 0010
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 March 2016
Charge code 0420 0709 0009
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Bargain Booze Limited (Crn:01801597)
Description: 1116 warwick road, acocks green, birmingham B27 6BL. For…
8 February 2013
Deed of accession
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 July 2011
Omnibus guarantee and set-off agreement
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The company has charged any sum whether in sterling or…
8 April 2011
Floating charge
Delivered: 27 April 2011
Status: Satisfied on 1 September 2014
Persons entitled: Paypoint PLC
Description: Floating charge over all the property,assets,rights and…
8 April 2011
Debenture
Delivered: 14 April 2011
Status: Satisfied on 18 June 2014
Persons entitled: Henry and Annette Medcalf
Description: Fixed and floating charge over the undertaking and all…
8 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 14 April 2011
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 February 2011
An omnibus guarantee and set-off agreement
Delivered: 3 March 2011
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 February 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 8 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…