UKBizDB.co.uk

SAINSBURY'S SUPERMARKETS LTD

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

This company is commonly known as Sainsbury's Supermarkets Ltd. The company was founded 27 years ago and was given the registration number 03261722. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SAINSBURY'S SUPERMARKETS LTD
Company Number:03261722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Holborn, London, EC1N 2HT

Secretary28 November 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2021Active
33 Holborn, London, EC1N 2HT

Director05 March 2023Active
33 Holborn, London, EC1N 2HT

Director06 March 2022Active
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director28 August 2019Active
33 Holborn, London, EC1N 2HT

Director15 June 2008Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director01 June 2020Active
33 Holborn, London, EC1N 2HT

Director30 May 2023Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director06 June 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 July 2017Active
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Secretary19 February 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary10 October 1996Active
Wickney Holt, Coles Lane, Capel, RH5 5HU

Director19 February 1997Active
Foxfield House Potash Road, Billericay, CM11 1DJ

Director19 February 1997Active
33 Holborn, London, EC1N 2HT

Director02 September 2016Active
33 Dover Street, London, W1S 4NF

Director08 November 1999Active
33, Holborn, London, EC1N 2HT

Director19 July 2010Active
33 Holborn, London, EC1N 2HT

Director03 January 2006Active
33 Holborn, London, EC1N 2HT

Director06 June 2005Active
33 Holborn, London, EC1N 2HT

Director28 March 2008Active
33 Holborn, London, EC1N 2HT

Director09 September 2004Active
4 Heritage Hill, Keston, BR2 6AU

Director19 February 1997Active
49 Gatton Road, Reigate, RH2 0HJ

Director19 February 1997Active
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD

Director19 February 1997Active
33 Holborn, London, EC1N 2HT

Director01 October 2004Active
41 Bloomfield Terrace, London, SW1W 8PQ

Director10 March 2000Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director10 October 1996Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director10 October 1996Active
33 Holborn, London, EC1N 2HT

Director19 February 1997Active
33 Holborn, London, EC1N 2HT

Director02 September 2002Active
33, Holborn, London, EC1N 2HT

Director27 July 2009Active
33 Holborn, London, EC1N 2HT

Director11 May 2014Active
33, Holborn, London, EC1N 2HT

Director30 March 2008Active
33, Holborn, London, EC1N 2HT

Director15 June 2008Active
1 Ludford Gardens, Bloxham, OX15 4TS

Director04 July 2002Active

People with Significant Control

J Sainsbury Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.