About

Registered Number: 02059678
Date of Incorporation: 30/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Established in 1986, Costcutter Supermarkets Group Ltd have registered office in Liverpool, it's status at Companies House is "Active". Davison, Jamie Roy is listed as the only a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Jamie Roy 01 November 2007 02 December 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
TM01 - Termination of appointment of director 07 April 2020
RESOLUTIONS - N/A 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
CH04 - Change of particulars for corporate secretary 04 December 2019
AD01 - Change of registered office address 02 December 2019
MR01 - N/A 23 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 04 April 2019
MR04 - N/A 01 November 2018
MR01 - N/A 29 October 2018
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 19 September 2018
MR01 - N/A 23 July 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
AR01 - Annual Return 10 May 2016
RP04 - N/A 11 January 2016
TM01 - Termination of appointment of director 01 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 01 June 2015
CH01 - Change of particulars for director 05 May 2015
TM01 - Termination of appointment of director 13 February 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
MR05 - N/A 15 July 2014
MR05 - N/A 15 July 2014
MR05 - N/A 15 July 2014
TM01 - Termination of appointment of director 04 July 2014
MR05 - N/A 30 May 2014
MR05 - N/A 30 May 2014
MR05 - N/A 30 May 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 April 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 15 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 13 March 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 20 December 2012
CH01 - Change of particulars for director 31 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 10 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
TM01 - Termination of appointment of director 23 January 2012
AD01 - Change of registered office address 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AP04 - Appointment of corporate secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 01 December 2011
AA01 - Change of accounting reference date 23 November 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AUD - Auditor's letter of resignation 08 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 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
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
RESOLUTIONS - N/A 16 April 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 13 November 2006
363a - Annual Return 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
395 - Particulars of a mortgage or charge 27 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
AA - Annual Accounts 14 December 2001
395 - Particulars of a mortgage or charge 24 November 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
395 - Particulars of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 20 October 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 22 December 1999
RESOLUTIONS - N/A 13 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
395 - Particulars of a mortgage or charge 17 March 1999
AA - Annual Accounts 22 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 05 March 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 18 August 1996
288 - N/A 24 July 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 14 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 28 February 1995
287 - Change in situation or address of Registered Office 10 October 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 12 March 1994
395 - Particulars of a mortgage or charge 17 January 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
288 - N/A 02 October 1993
288 - N/A 02 October 1993
288 - N/A 21 September 1993
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
288 - N/A 03 June 1993
CERTNM - Change of name certificate 24 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
AA - Annual Accounts 14 February 1993
288 - N/A 20 November 1992
288 - N/A 20 November 1992
395 - Particulars of a mortgage or charge 13 October 1992
395 - Particulars of a mortgage or charge 23 September 1992
363s - Annual Return 29 July 1992
395 - Particulars of a mortgage or charge 14 April 1992
CERTNM - Change of name certificate 31 January 1992
AA - Annual Accounts 22 January 1992
395 - Particulars of a mortgage or charge 07 January 1992
395 - Particulars of a mortgage or charge 13 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
363b - Annual Return 07 October 1991
395 - Particulars of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 09 August 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
RESOLUTIONS - N/A 24 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 1990
123 - Notice of increase in nominal capital 24 May 1990
363 - Annual Return 06 March 1990
287 - Change in situation or address of Registered Office 23 February 1990
AA - Annual Accounts 07 February 1990
395 - Particulars of a mortgage or charge 08 June 1989
395 - Particulars of a mortgage or charge 15 December 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 13 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1986
288 - N/A 01 October 1986
NEWINC - New incorporation documents 30 September 1986
CERTINC - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

A registered charge 31 May 2013 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

Debenture 07 July 2004 Fully Satisfied

N/A

Legal charge 13 November 2001 Fully Satisfied

N/A

Legal mortgage 23 November 2000 Fully Satisfied

N/A

Debenture 17 October 2000 Fully Satisfied

N/A

Debenture 06 August 1999 Fully Satisfied

N/A

Legal charge 08 March 1999 Fully Satisfied

N/A

Guarantee & debenture 04 February 1997 Fully Satisfied

N/A

Legal charge 01 April 1996 Fully Satisfied

N/A

Legal charge 11 March 1996 Fully Satisfied

N/A

Legal charge 05 January 1994 Fully Satisfied

N/A

Legal charge 04 November 1993 Fully Satisfied

N/A

Guarantee and debenture 17 July 1993 Fully Satisfied

N/A

Guarantee and debenture 07 July 1993 Fully Satisfied

N/A

Guarantee and debenture 05 May 1993 Fully Satisfied

N/A

Legal charge 02 October 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 26 March 1992 Fully Satisfied

N/A

Legal charge 25 October 1991 Fully Satisfied

N/A

Debenture 07 October 1991 Fully Satisfied

N/A

Legal charge 07 October 1991 Fully Satisfied

N/A

Legal charge 07 October 1991 Fully Satisfied

N/A

Legal charge 07 October 1991 Fully Satisfied

N/A

Debenture 09 August 1991 Fully Satisfied

N/A

Assignment & charge 07 August 1991 Fully Satisfied

N/A

Legal charge 31 May 1989 Fully Satisfied

N/A

Legal charge 25 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.