Company number 03200469
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 26 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of COSTCUTTER INTERNATIONAL LIMITED are www.costcutterinternational.co.uk, and www.costcutter-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Costcutter International Limited is a Private Limited Company.
The company registration number is 03200469. Costcutter International Limited has been working since 17 May 1996.
The present status of the company is Active. The registered address of Costcutter International Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO. (MANAGEMENT) LIMITED is a Secretary of the company. EDWARDS, Huw Granville is a Director of the company. QUEST, Daniel is a Director of the company. SEEGER, Matthias Alexander is a Director of the company. WILLSON-RYMER, Darcy is a Director of the company. WILSON, Jennifer Anne is a Director of the company. Secretary GRAVES, Julia has been resigned. Secretary IVEL, Nicholas has been resigned. Secretary STONES, Pamela Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAVES, Colin James has been resigned. Director GRAVES, Julia has been resigned. Director IVEL, Nicholas has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director POTTER, Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Secretary
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Appointed Date: 14 November 2011
Resigned Directors
Secretary
GRAVES, Julia
Resigned: 28 February 2005
Appointed Date: 07 June 1996
Secretary
IVEL, Nicholas
Resigned: 04 December 2006
Appointed Date: 28 February 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1996
Appointed Date: 17 May 1996
Director
GRAVES, Julia
Resigned: 28 February 2005
Appointed Date: 07 June 1996
76 years old
Director
IVEL, Nicholas
Resigned: 07 September 2012
Appointed Date: 28 February 2005
63 years old
Director
POTTER, Steven
Resigned: 12 October 2015
Appointed Date: 02 December 2013
57 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1996
Appointed Date: 17 May 1996
Persons With Significant Control
Costcutter Supermarkets Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COSTCUTTER INTERNATIONAL LIMITED Events
08 May 2017
Confirmation statement made on 8 May 2017 with updates
08 Sep 2016
Full accounts made up to 26 December 2015
05 Sep 2016
Satisfaction of charge 3 in full
05 Sep 2016
Satisfaction of charge 4 in full
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
...
... and 78 more events
08 Jul 1996
New secretary appointed;new director appointed
08 Jul 1996
Director resigned
08 Jul 1996
New director appointed
08 Jul 1996
Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU
17 May 1996
Incorporation
31 May 2013
Charge code 0320 0469 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied
on 5 September 2016
Persons entitled: Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee)
Description: Harvest mills, common road, dunnington, york. Fixed and…
13 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied
on 5 September 2016
Persons entitled: Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee)
Description: Harvest mills, common road, dunnington, york. Fixed and…
13 March 2006
Guarantee & debenture
Delivered: 27 March 2006
Status: Satisfied
on 9 August 2007
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries
Description: Harvest mills common road dunnington yor. Fixed and…
13 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied
on 6 July 2013
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H property known as harvest mills common road dunnington…