Supernews Stores Limited CHESTERFIELD


Founded in 2001, Supernews Stores, classified under reg no. 04200709 is an active company. Currently registered at Hazel Court Midland Way S43 4FD, Chesterfield the company has been in the business for twenty three years. Its financial year was closed on Wed, 27th Mar and its latest financial statement was filed on Sunday 27th March 2022. Since Tuesday 30th May 2006 Supernews Stores Limited is no longer carrying the name Supercigs Stores.

Currently there are 3 directors in the the company, namely Mark C., Mark T. and Jonathan J.. In addition one secretary - Jonathan J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Supernews Stores Limited Address / Contact

Office Address Hazel Court Midland Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200709
Date of Incorporation Tue, 17th Apr 2001
Industry
Industry
End of financial Year 27th March
Company age 23 years old
Account next due date Wed, 27th Dec 2023 (125 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 01 August 2020

Mark T.

Position: Director

Appointed: 06 July 2017

Jonathan J.

Position: Director

Appointed: 23 March 2016

Jonathan J.

Position: Secretary

Appointed: 23 March 2016

Rebecca J.

Position: Director

Appointed: 23 March 2016

Resigned: 22 February 2019

Anthony H.

Position: Director

Appointed: 14 February 2007

Resigned: 23 March 2016

Peter H.

Position: Secretary

Appointed: 16 February 2004

Resigned: 23 March 2016

Henry M.

Position: Director

Appointed: 16 February 2004

Resigned: 08 April 2011

Michael C.

Position: Director

Appointed: 16 February 2004

Resigned: 23 March 2016

Michael C.

Position: Director

Appointed: 16 February 2004

Resigned: 20 April 2005

Peter H.

Position: Director

Appointed: 16 February 2004

Resigned: 23 March 2016

Andrew H.

Position: Director

Appointed: 30 May 2003

Resigned: 16 February 2004

Nadine S.

Position: Secretary

Appointed: 24 April 2003

Resigned: 16 February 2004

Colin H.

Position: Director

Appointed: 17 March 2003

Resigned: 16 February 2004

Paul M.

Position: Director

Appointed: 17 March 2003

Resigned: 29 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2001

Resigned: 17 April 2001

John M.

Position: Secretary

Appointed: 17 April 2001

Resigned: 24 April 2003

David R.

Position: Director

Appointed: 17 April 2001

Resigned: 30 May 2003

Rowley A.

Position: Director

Appointed: 17 April 2001

Resigned: 16 February 2004

Terence L.

Position: Director

Appointed: 17 April 2001

Resigned: 16 February 2004

John B.

Position: Director

Appointed: 17 April 2001

Resigned: 30 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Rippleglen Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rippleglen Limited

4 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4FD, England

Legal authority England And Wales
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Supercigs Stores May 30, 2006
Tesco Employees Settlement Trustee (2001) February 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-272021-03-272022-03-272023-03-27
Balance Sheet
Current Assets1 7881 6641 5691 485
Debtors1 6021 5471 4491 397
Net Assets Liabilities 1 6651 5701 488
Other Debtors60   
Property Plant Equipment 246
Total Inventories183117120 
Other
Accumulated Depreciation Impairment Property Plant Equipment6747
Additions Other Than Through Business Combinations Property Plant Equipment   6
Amounts Owed By Group Undertakings1 5421 5471 4491 397
Average Number Employees During Period24181510
Creditors1122
Deferred Tax Asset Debtors3   
Future Minimum Lease Payments Under Non-cancellable Operating Leases62511362
Increase From Depreciation Charge For Year Property Plant Equipment 124
Net Current Assets Liabilities1 7871 6631 5671 483
Other Creditors1122
Property Plant Equipment Gross Cost69813
Provisions For Liabilities Balance Sheet Subtotal  11
Total Additions Including From Business Combinations Property Plant Equipment 3  
Total Assets Less Current Liabilities1 7871 6651 5711 489
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  11
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  51

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Monday 27th March 2023
filed on: 24th, December 2023
Free Download (9 pages)

Company search

Advertisements