COSTCUTTER SUPERMARKETS HOLDINGS LIMITED
LIVERPOOL NEWINCCO 482 LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 05625016
Status Active
Incorporation Date 16 November 2005
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, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Michael James Bibby as a director on 17 August 2016; Appointment of Mr Michael Peter Brown as a director on 13 October 2016. The most likely internet sites of COSTCUTTER SUPERMARKETS HOLDINGS LIMITED are www.costcuttersupermarketsholdings.co.uk, and www.costcutter-supermarkets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three 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 Supermarkets Holdings Limited is a Private Limited Company. The company registration number is 05625016. Costcutter Supermarkets Holdings Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Costcutter Supermarkets Holdings Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO. (MANAGEMENT) LIMITED is a Secretary of the company. BROWN, Michael Peter is a Director of the company. CHRISTENSEN, Lawrence Richard is a Director of the company. EDWARDS, Huw Granville is a Director of the company. LYONS, Mark Joseph is a Director of the company. QUEST, Daniel is a Director of the company. SEEGER, Matthias Alexander is a Director of the company. THOMPSON, David Michael is a Director of the company. WILLSON-RYMER, Darcy is a Director of the company. WILSON, Jennifer Anne is a Director of the company. WOODCOCK, Howard Dennis is a Director of the company. Secretary IVEL, Nicholas has been resigned. Secretary STONES, Pamela Mary has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BARBER, Angela Margaret has been resigned. Director BARNETT, Benjamin Lawrence Maximilian has been resigned. Director BATRA, Gaurav has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director BISHOP, Ian has been resigned. Director COLLINS, Richard has been resigned. Director GRAVES, Colin James has been resigned. Director HAYMER, Jonathan has been resigned. Director HEPWORTH, Malcolm Russell has been resigned. Director IVEL, Nicholas has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director POTTER, Steven has been resigned. Director REAY, Vicki Louise has been resigned. Director RYRIE, John Peter Sinclair has been resigned. Director SHERRATT, David Mark has been resigned. Director WIDDRINGTON, Kevin Richard has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 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

Director
BROWN, Michael Peter
Appointed Date: 13 October 2016
69 years old

Director
CHRISTENSEN, Lawrence Richard
Appointed Date: 02 December 2013
82 years old

Director
EDWARDS, Huw Granville
Appointed Date: 03 November 2014
65 years old

Director
LYONS, Mark Joseph
Appointed Date: 19 April 2016
63 years old

Director
QUEST, Daniel
Appointed Date: 02 December 2013
50 years old

Director
SEEGER, Matthias Alexander
Appointed Date: 27 October 2015
62 years old

Director
THOMPSON, David Michael
Appointed Date: 10 March 2006
65 years old

Director
WILLSON-RYMER, Darcy
Appointed Date: 10 September 2012
60 years old

Director
WILSON, Jennifer Anne
Appointed Date: 03 November 2014
63 years old

Director
WOODCOCK, Howard Dennis
Appointed Date: 02 December 2013
60 years old

Resigned Directors

Secretary
IVEL, Nicholas
Resigned: 04 December 2006
Appointed Date: 10 March 2006

Secretary
STONES, Pamela Mary
Resigned: 14 November 2011
Appointed Date: 04 December 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 10 March 2006
Appointed Date: 16 November 2005

Director
BARBER, Angela Margaret
Resigned: 31 August 2015
Appointed Date: 10 March 2006
57 years old

Director
BARNETT, Benjamin Lawrence Maximilian
Resigned: 31 August 2007
Appointed Date: 13 March 2006
47 years old

Director
BATRA, Gaurav
Resigned: 13 October 2016
Appointed Date: 02 December 2013
54 years old

Director
BIBBY, Michael James, Sir
Resigned: 17 August 2016
Appointed Date: 31 August 2007
62 years old

Director
BISHOP, Ian
Resigned: 23 May 2013
Appointed Date: 02 May 2012
55 years old

Director
COLLINS, Richard
Resigned: 30 September 2014
Appointed Date: 02 May 2012
67 years old

Director
GRAVES, Colin James
Resigned: 02 May 2012
Appointed Date: 10 March 2006
78 years old

Director
HAYMER, Jonathan
Resigned: 31 December 2014
Appointed Date: 31 August 2007
66 years old

Director
HEPWORTH, Malcolm Russell
Resigned: 31 October 2007
Appointed Date: 26 October 2006
71 years old

Director
IVEL, Nicholas
Resigned: 07 September 2012
Appointed Date: 10 March 2006
63 years old

Director
MARSHALL, Robert Gavin
Resigned: 13 February 2015
Appointed Date: 02 May 2012
53 years old

Director
POTTER, Steven
Resigned: 12 October 2015
Appointed Date: 11 May 2010
57 years old

Director
REAY, Vicki Louise
Resigned: 16 June 2014
Appointed Date: 02 December 2013
52 years old

Director
RYRIE, John Peter Sinclair
Resigned: 01 April 2013
Appointed Date: 07 January 2013
60 years old

Director
SHERRATT, David Mark
Resigned: 31 August 2007
Appointed Date: 13 March 2006
58 years old

Director
WIDDRINGTON, Kevin Richard
Resigned: 31 December 2015
Appointed Date: 12 September 2012
46 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 10 March 2006
Appointed Date: 16 November 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 10 March 2006
Appointed Date: 16 November 2005

Persons With Significant Control

Bibby Line Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
02 Dec 2016
Termination of appointment of Michael James Bibby as a director on 17 August 2016
13 Oct 2016
Appointment of Mr Michael Peter Brown as a director on 13 October 2016
13 Oct 2016
Termination of appointment of Gaurav Batra as a director on 13 October 2016
23 Sep 2016
Group of companies' accounts made up to 26 December 2015
...
... and 118 more events
23 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2006
Registered office changed on 08/02/06 from: seventh floor 90 high holborn london WC1V 6XX
01 Feb 2006
Company name changed newincco 482 LIMITED\certificate issued on 01/02/06
16 Nov 2005
Incorporation

COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Charges

31 May 2013
Charge code 0562 5016 0006
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2007
Assignment by way of security
Delivered: 3 May 2007
Status: Satisfied on 6 July 2013
Persons entitled: Hsbc Bank PLC in Its Capacity as Trustee and Security Agent for and on Behalf of Thebeneficiaries
Description: Each policy all policy proceeds, all right title and…
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…