UKBizDB.co.uk

COSTCUTTER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costcutter Holdings Limited. The company was founded 19 years ago and was given the registration number 05122658. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COSTCUTTER HOLDINGS LIMITED
Company Number:05122658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2004
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Secretary19 February 2021Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Director19 February 2021Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Director19 February 2021Active
41 Lakeside, Acaster Malbis, York, YO23 2TY

Secretary30 July 2004Active
3 Beckett Drive, Osbaldwick, York, YO19 5RX

Secretary04 December 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary07 May 2004Active
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary14 November 2011Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director30 July 2004Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director12 October 2015Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director30 July 2004Active
West View Common Road, Dunnington, York, YO1 5NG

Director30 July 2004Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director25 May 2018Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director30 July 2004Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director02 May 2012Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director02 December 2013Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director16 November 2015Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director27 October 2015Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director30 July 2004Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director10 September 2012Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director12 October 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 May 2004Active

People with Significant Control

Costcutter Supermarkets Holdings Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:Harvest Mills, Common Road, York, England, YO19 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csmb Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-24Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Capital

Capital statement capital company with date currency figure.

Download
2021-06-08Capital

Legacy.

Download
2021-06-08Insolvency

Legacy.

Download
2021-06-08Resolution

Resolution.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Capital

Second filing capital allotment shares.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.