About

Registered Number: 05625016
Date of Incorporation: 16/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Costcutter Supermarkets Holdings Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Christensen, Lawrence Richard, Ryrie, John Peter Sinclair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Lawrence Richard 02 December 2013 - 1
RYRIE, John Peter Sinclair 07 January 2013 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 20 April 2020
TM01 - Termination of appointment of director 07 April 2020
CH01 - Change of particulars for director 08 January 2020
RESOLUTIONS - N/A 03 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2020
SH08 - Notice of name or other designation of class of shares 03 January 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC05 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
CH04 - Change of particulars for corporate secretary 04 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 02 January 2019
MR01 - N/A 21 December 2018
MR04 - N/A 01 November 2018
MR01 - N/A 29 October 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 19 September 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 29 September 2017
CH01 - Change of particulars for director 24 August 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 02 December 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 23 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 05 May 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 28 April 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 15 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR01 - N/A 18 June 2013
TM01 - Termination of appointment of director 23 May 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 15 January 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 01 November 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 14 December 2011
AP04 - Appointment of corporate secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 16 June 2010
AUD - Auditor's letter of resignation 08 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 03 May 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
MEM/ARTS - N/A 16 April 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 13 November 2006
225 - Change of Accounting Reference Date 11 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
SA - Shares agreement 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
395 - Particulars of a mortgage or charge 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
225 - Change of Accounting Reference Date 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
CERTNM - Change of name certificate 01 February 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Assignment by way of security 01 May 2007 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 13 March 2006 Fully Satisfied

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.