Costcutter Supermarkets Holdings Limited LONDON


Costcutter Supermarkets Holdings started in year 2005 as Private Limited Company with registration number 05625016. The Costcutter Supermarkets Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 2 Abbey Road. Postal code: NW10 7BW. Since 2006/02/01 Costcutter Supermarkets Holdings Limited is no longer carrying the name Newincco 482.

Currently there are 2 directors in the the firm, namely Dawood P. and Naser K.. In addition one secretary - Rabiah K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Costcutter Supermarkets Holdings Limited Address / Contact

Office Address 2 Abbey Road
Town London
Post code NW10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625016
Date of Incorporation Wed, 16th Nov 2005
Industry Other retail sale in non-specialised stores
Industry Activities of head offices
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Rabiah K.

Position: Secretary

Appointed: 18 November 2022

Dawood P.

Position: Director

Appointed: 19 February 2021

Naser K.

Position: Director

Appointed: 19 February 2021

Michael H.

Position: Director

Appointed: 01 September 2021

Resigned: 28 June 2023

Robin B.

Position: Secretary

Appointed: 19 February 2021

Resigned: 18 November 2022

Jonathan L.

Position: Director

Appointed: 01 September 2019

Resigned: 19 February 2021

John C.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2020

Michael H.

Position: Director

Appointed: 25 May 2018

Resigned: 19 February 2021

Michael B.

Position: Director

Appointed: 31 January 2018

Resigned: 01 August 2018

Michael B.

Position: Director

Appointed: 13 October 2016

Resigned: 31 January 2018

Mark L.

Position: Director

Appointed: 19 April 2016

Resigned: 01 September 2019

Matthias S.

Position: Director

Appointed: 27 October 2015

Resigned: 01 September 2021

Jennifer W.

Position: Director

Appointed: 03 November 2014

Resigned: 10 May 2018

Huw E.

Position: Director

Appointed: 03 November 2014

Resigned: 03 April 2020

Lawrence C.

Position: Director

Appointed: 02 December 2013

Resigned: 19 February 2021

Daniel Q.

Position: Director

Appointed: 02 December 2013

Resigned: 31 May 2017

Howard W.

Position: Director

Appointed: 02 December 2013

Resigned: 28 September 2017

Gaurav B.

Position: Director

Appointed: 02 December 2013

Resigned: 13 October 2016

Vicki R.

Position: Director

Appointed: 02 December 2013

Resigned: 16 June 2014

John R.

Position: Director

Appointed: 07 January 2013

Resigned: 01 April 2013

Kevin W.

Position: Director

Appointed: 12 September 2012

Resigned: 31 December 2015

Darcy W.

Position: Director

Appointed: 10 September 2012

Resigned: 19 February 2021

Robert M.

Position: Director

Appointed: 02 May 2012

Resigned: 13 February 2015

Richard C.

Position: Director

Appointed: 02 May 2012

Resigned: 30 September 2014

Ian B.

Position: Director

Appointed: 02 May 2012

Resigned: 23 May 2013

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 14 November 2011

Resigned: 19 February 2021

Steven P.

Position: Director

Appointed: 11 May 2010

Resigned: 12 October 2015

Michael B.

Position: Director

Appointed: 31 August 2007

Resigned: 17 August 2016

Jonathan H.

Position: Director

Appointed: 31 August 2007

Resigned: 31 December 2014

Pamela S.

Position: Secretary

Appointed: 04 December 2006

Resigned: 14 November 2011

Malcolm H.

Position: Director

Appointed: 26 October 2006

Resigned: 31 October 2007

Benjamin B.

Position: Director

Appointed: 13 March 2006

Resigned: 31 August 2007

David S.

Position: Director

Appointed: 13 March 2006

Resigned: 31 August 2007

Nicholas I.

Position: Secretary

Appointed: 10 March 2006

Resigned: 04 December 2006

Angela B.

Position: Director

Appointed: 10 March 2006

Resigned: 31 August 2015

David T.

Position: Director

Appointed: 10 March 2006

Resigned: 19 February 2021

Colin G.

Position: Director

Appointed: 10 March 2006

Resigned: 02 May 2012

Nicholas I.

Position: Director

Appointed: 10 March 2006

Resigned: 07 September 2012

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 16 November 2005

Resigned: 10 March 2006

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 16 November 2005

Resigned: 10 March 2006

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 10 March 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Bestway Wholesale Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bibby Line Group Limited that entered Liverpool, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bestway Wholesale Limited

2 Abbey Road, London, NW10 7BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01207120
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bibby Line Group Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00034121
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 482 February 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 20th, March 2023
Free Download (21 pages)

Company search