DEANSBRIDGE SUPERMARKET LIMITED
ARMAGH


Company number NI047946
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address DEANSBRIDGE SUPERMARKET LIMITED, PORTADOWN ROAD, ARMAGH, CO ARMAGH, BT61 9HE
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of DEANSBRIDGE SUPERMARKET LIMITED are www.deansbridgesupermarket.co.uk, and www.deansbridge-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Deansbridge Supermarket Limited is a Private Limited Company. The company registration number is NI047946. Deansbridge Supermarket Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Deansbridge Supermarket Limited is Deansbridge Supermarket Limited Portadown Road Armagh Co Armagh Bt61 9he. . CUTTLE, Gail Roberta is a Secretary of the company. CUTTLE, David Heaton is a Director of the company. CUTTLE, Simon David is a Director of the company. Secretary GILLESPIE, Alistair George has been resigned. Director CUTTLE, Simon David has been resigned. Director CUTTLE, Simon David has been resigned. Director GILLESPIE, Alistair George has been resigned. Director GILLESPIE, Alistair George has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
CUTTLE, Gail Roberta
Appointed Date: 11 November 2004

Director
CUTTLE, David Heaton
Appointed Date: 18 September 2003
75 years old

Director
CUTTLE, Simon David
Appointed Date: 18 June 2008
38 years old

Resigned Directors

Secretary
GILLESPIE, Alistair George
Resigned: 11 November 2004
Appointed Date: 18 September 2003

Director
CUTTLE, Simon David
Resigned: 02 February 2010
Appointed Date: 25 January 2010
38 years old

Director
CUTTLE, Simon David
Resigned: 25 January 2010
Appointed Date: 25 January 2010
38 years old

Director
GILLESPIE, Alistair George
Resigned: 11 November 2004
Appointed Date: 06 December 2004

Director
GILLESPIE, Alistair George
Resigned: 11 November 2004
Appointed Date: 18 September 2003
72 years old

Persons With Significant Control

Mr David Heaton Cuttle
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Roberta Cuttle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEANSBRIDGE SUPERMARKET LIMITED Events

23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
25 Aug 2016
Satisfaction of charge 2 in full
06 Jul 2016
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 301,000

30 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company creates a new class of redeemable preference shares; shall be redeemed at the option of the company; shall be redeemed at the option of the holder 15/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 40 more events
18 Sep 2003
Incorporation
18 Sep 2003
Pars re dirs/sit reg off
18 Sep 2003
Decln complnce reg new co
18 Sep 2003
Articles
18 Sep 2003
Memorandum

DEANSBRIDGE SUPERMARKET LIMITED Charges

15 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Satisfied on 25 August 2016
Persons entitled: Aib Group (UK) P.L.C BT1 3DJ
Description: All monies mortgage. All that the first floor of premises…
15 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Satisfied on 29 February 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture all that the first floor of…