Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTCUTTER SUPERMARKETS GROUP LIMITED
Company Information for

COSTCUTTER SUPERMARKETS GROUP LIMITED

2 ABBEY ROAD, LONDON, NW10 7BW,
Company Registration Number
02059678
Private Limited Company
Active

Company Overview

About Costcutter Supermarkets Group Ltd
COSTCUTTER SUPERMARKETS GROUP LIMITED was founded on 1986-09-30 and has its registered office in London. The organisation's status is listed as "Active". Costcutter Supermarkets Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COSTCUTTER SUPERMARKETS GROUP LIMITED
 
Legal Registered Office
2 ABBEY ROAD
LONDON
NW10 7BW
Other companies in L1
 
Filing Information
Company Number 02059678
Company ID Number 02059678
Date formed 1986-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847206620  
Last Datalog update: 2024-04-06 19:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTCUTTER SUPERMARKETS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSTCUTTER SUPERMARKETS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-11-14
HUW GRANVILLE EDWARDS
Director 2014-11-03
MICHAEL CHARLES HOLLIS
Director 2018-05-25
MATTHIAS ALEXANDER SEEGER
Director 2015-10-27
DAVID MICHAEL THOMPSON
Director 1998-08-18
DARCY WILLSON-RYMER
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE WILSON
Director 2014-11-03 2018-05-10
DANIEL QUEST
Director 2013-12-02 2017-05-31
KEVIN RICHARD WIDDRINGTON
Director 2007-11-01 2015-12-31
KEVIN RICHARD WIDDRINGTON
Director 2012-09-12 2015-11-16
STEVEN POTTER
Director 2012-12-20 2015-10-12
ANGELA MARGARET BARBER
Director 2000-03-06 2015-08-31
ROBERT GAVIN MARSHALL
Director 2012-05-02 2015-02-13
RICHARD COLLINS
Director 2012-05-02 2014-09-30
VICKI LOUISE REAY
Director 2013-12-02 2014-06-16
LAWRENCE RICHARD CHRISTENSEN
Director 2013-02-27 2013-12-02
JAMIE ROY DAVISON
Director 2007-11-01 2013-12-02
IAN BISHOP
Director 2011-01-17 2013-05-23
JOHN PETER SINCLAIR RYRIE
Director 2013-01-07 2013-04-01
NICHOLAS IVEL
Director 1998-09-18 2012-09-07
COLIN JAMES GRAVES
Director 1991-07-26 2012-05-02
ANDREW PAUL KING
Director 2009-01-12 2012-01-18
PAMELA MARY STONES
Company Secretary 2006-12-04 2011-11-14
NICHOLAS IVEL
Company Secretary 2005-11-29 2006-12-04
JULIA GRAVES
Company Secretary 1991-07-26 2005-11-29
JULIA GRAVES
Director 1991-07-26 2005-11-29
NORMAN WALKER
Director 1991-10-28 2002-05-31
MICHAEL KIERON MAYES
Director 1996-06-24 1999-09-10
NORMAN KEARS
Director 1992-09-14 1998-12-09
BRIAN WILSON
Director 1996-01-02 1998-09-18
DAVID THOMPSON
Director 1992-10-31 1998-07-27
PAUL ANTHONY MARTIN HAMMOND
Director 1991-10-28 1995-12-31
CLIVE JOHN PRESTON
Director 1993-05-01 1993-09-03
ROBERT IAN WILLIS
Director 1991-10-28 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COVERLY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-17 CURRENT 2016-12-17 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY RENEWABLES LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY PIONEER LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARITIME CREWING SERVICES LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SERVICES LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY WAVEMASTER I LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY STOCKHOLM LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CHALLENGE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY INVOICE FINANCE UK LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (FX) LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (UK) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED VERUS360 LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Liquidation
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SURVEY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED SYSTEM TRAINING LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-01-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED R N B STORES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-23 Dissolved 2017-01-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED EBOR FOODMARKETS LIMITED Company Secretary 2011-11-14 CURRENT 1983-02-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2004-05-07 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMB LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PRIMEX UK LIMITED Company Secretary 2011-11-14 CURRENT 1988-08-02 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER INTERNATIONAL LIMITED Company Secretary 2011-11-14 CURRENT 1996-05-17 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PDQ LIMITED Company Secretary 2011-11-14 CURRENT 1998-10-26 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMF LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA LIMITED Company Secretary 2011-07-29 CURRENT 1988-04-29 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2000-10-27 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED GULLIVERS TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2004-04-21 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED MHL SUPPORT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED HARGREAVES TRAINING (HOLDINGS) LIMITED Company Secretary 2010-08-16 CURRENT 2002-01-28 Dissolved 2016-12-13
HUW GRANVILLE EDWARDS EBOR FOODMARKETS LIMITED Director 2015-10-12 CURRENT 1983-02-11 Active
HUW GRANVILLE EDWARDS COSTCUTTER HOLDINGS LIMITED Director 2015-10-12 CURRENT 2004-05-07 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS CSMB LIMITED Director 2015-10-12 CURRENT 2005-11-15 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS COSTCUTTER INTERNATIONAL LIMITED Director 2015-10-12 CURRENT 1996-05-17 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS PDQ LIMITED Director 2015-10-12 CURRENT 1998-10-26 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS CSMF LIMITED Director 2015-10-12 CURRENT 2005-11-15 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2014-11-03 CURRENT 2005-11-16 Active
HUW GRANVILLE EDWARDS HGE CONSULTING LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
MICHAEL CHARLES HOLLIS EBOR FOODMARKETS LIMITED Director 2018-05-25 CURRENT 1983-02-11 Active
MICHAEL CHARLES HOLLIS COSTCUTTER HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-07 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS CSMB LIMITED Director 2018-05-25 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2018-05-25 CURRENT 2013-07-01 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS COSTCUTTER INTERNATIONAL LIMITED Director 2018-05-25 CURRENT 1996-05-17 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS CSMF LIMITED Director 2018-05-25 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2018-05-25 CURRENT 2005-11-16 Active
MATTHIAS ALEXANDER SEEGER EBOR FOODMARKETS LIMITED Director 2015-10-27 CURRENT 1983-02-11 Active
MATTHIAS ALEXANDER SEEGER COSTCUTTER HOLDINGS LIMITED Director 2015-10-27 CURRENT 2004-05-07 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER CSMB LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER PRIMEX UK LIMITED Director 2015-10-27 CURRENT 1988-08-02 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER INTERNATIONAL LIMITED Director 2015-10-27 CURRENT 1996-05-17 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER PDQ LIMITED Director 2015-10-27 CURRENT 1998-10-26 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER CSMF LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2015-10-27 CURRENT 2005-11-16 Active
MATTHIAS ALEXANDER SEEGER R N B STORES LIMITED Director 2015-10-12 CURRENT 2012-03-23 Dissolved 2017-01-03
MATTHIAS ALEXANDER SEEGER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2015-10-12 CURRENT 2013-07-01 Active - Proposal to Strike off
DAVID MICHAEL THOMPSON BOTTLE DECORATION SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
DAVID MICHAEL THOMPSON D & S RETAIL STORES LIMITED Director 2011-02-03 CURRENT 2011-02-03 Liquidation
DAVID MICHAEL THOMPSON COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2006-03-10 CURRENT 2005-11-16 Active
DARCY WILLSON-RYMER BIBBY FINANCIAL SERVICES LIMITED Director 2014-02-27 CURRENT 1998-03-13 Active
DARCY WILLSON-RYMER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2013-12-02 CURRENT 2013-07-01 Active - Proposal to Strike off
DARCY WILLSON-RYMER R N B STORES LIMITED Director 2012-09-10 CURRENT 2012-03-23 Dissolved 2017-01-03
DARCY WILLSON-RYMER EBOR FOODMARKETS LIMITED Director 2012-09-10 CURRENT 1983-02-11 Active
DARCY WILLSON-RYMER COSTCUTTER HOLDINGS LIMITED Director 2012-09-10 CURRENT 2004-05-07 Active - Proposal to Strike off
DARCY WILLSON-RYMER CSMB LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER PRIMEX UK LIMITED Director 2012-09-10 CURRENT 1988-08-02 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER INTERNATIONAL LIMITED Director 2012-09-10 CURRENT 1996-05-17 Active - Proposal to Strike off
DARCY WILLSON-RYMER PDQ LIMITED Director 2012-09-10 CURRENT 1998-10-26 Active - Proposal to Strike off
DARCY WILLSON-RYMER CSMF LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2012-09-10 CURRENT 2005-11-16 Active
DARCY WILLSON-RYMER BIBBY RETAIL SERVICES LIMITED Director 2012-09-10 CURRENT 2009-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-05-08Change of details for Costcutter Supermarkets Holdings Limited as a person with significant control on 2023-04-17
2024-03-23FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-02Statement of company's objects
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HOLLIS
2023-06-01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Harvest Mills Common Road Dunnington York YO19 5RY England
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-18Termination of appointment of Robin Michael Bennett on 2022-11-18
2022-11-18Appointment of Mrs Rabiah Sheikh Khokhar as company secretary on 2022-11-18
2022-11-18AP03Appointment of Mrs Rabiah Sheikh Khokhar as company secretary on 2022-11-18
2022-11-18TM02Termination of appointment of Robin Michael Bennett on 2022-11-18
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 020596780036
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780036
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020596780035
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-14AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HOLLIS
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ALEXANDER SEEGER
2021-07-17AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-06-28PSC02Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 2021-06-25
2021-06-28PSC07CESSATION OF COSTCUTTER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020596780033
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780035
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020596780034
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL THOMPSON
2021-02-24AP01DIRECTOR APPOINTED MR DAWOOD PERVEZ
2021-02-24TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2021-02-19
2021-02-24AP03Appointment of Robin Michael Bennett as company secretary on 2021-02-19
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020596780032
2020-06-05AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr. Matthias Alexander Seeger on 2020-05-01
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HUW GRANVILLE EDWARDS
2020-01-03RES01ADOPT ARTICLES 03/01/20
2019-12-09CH01Director's details changed for Mr. Matthias Alexander Seeger on 2019-12-02
2019-12-06PSC05Change of details for Costcutter Holdings Limited as a person with significant control on 2019-12-02
2019-12-06CH01Director's details changed for Mr Huw Granville Edwards on 2019-12-02
2019-12-04CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780034
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/12/18
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020596780031
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780033
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CH01Director's details changed for Mr Michael Charles Hollis on 2018-08-01
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780032
2018-06-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HOLLIS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE WILSON
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 24/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL QUEST
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-11RP04
2016-01-11ANNOTATIONClarification
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD WIDDRINGTON
2015-10-29AP01DIRECTOR APPOINTED MR. MATTHIAS ALEXANDER SEEGER
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET BARBER
2015-08-19AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Mr David Michael Thompson on 2015-05-01
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAVIN MARSHALL
2014-11-21AP01DIRECTOR APPOINTED MR HUW GRANVILLE EDWARDS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS
2014-11-14AP01DIRECTOR APPOINTED JENNIFER ANNE WILSON
2014-09-30AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 30
2014-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 29
2014-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020596780031
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VICKI REAY
2014-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020596780031
2014-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 29
2014-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 30
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0104/05/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMPSON / 06/09/2013
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVISON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHRISTENSEN
2013-12-20AP01DIRECTOR APPOINTED VICKI LOUISE REAY
2013-12-16AP01DIRECTOR APPOINTED DANIEL QUEST
2013-07-29AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-16AR0114/07/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARGARET BARBER / 23/05/2013
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020596780031
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BISHOP
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYRIE
2013-03-13AP01DIRECTOR APPOINTED LAWRENCE RICHARD CHRISTENSEN
2013-01-15AP01DIRECTOR APPOINTED JOHN PETER SINCLAIR RYRIE
2012-12-20AP01DIRECTOR APPOINTED MR STEVEN POTTER
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 19/06/2012
2012-10-01AP01DIRECTOR APPOINTED DARCY WILLSON-RYMER
2012-09-24AP01DIRECTOR APPOINTED KEVIN RICHARD WIDDRINGTON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IVEL
2012-08-10AR0114/07/12 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0104/05/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2012-05-17AP01DIRECTOR APPOINTED MR RICHARD COLLINS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAVES
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BISHOP / 01/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BISHOP / 01/09/2011
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM HARVEST MILLS, COMMON ROAD DUNNINGTON YORK YO19 5RY
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY LEONARD / 05/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES GRAVES / 21/01/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVEL / 01/10/2011
2011-12-05AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LEONARD
2011-12-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-23AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-08-08AR0114/07/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WIDDRINGTON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WIDDRINGTON
2011-01-20AP01DIRECTOR APPOINTED MR IAN BISHOP
2010-09-28AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-08-11AR0114/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROY DAVISON / 14/07/2010
2010-02-08AUDAUDITOR'S RESIGNATION
2009-09-26AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-08-26363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 12/01/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN WIDDRINGTON / 01/10/2008
2009-08-18288aDIRECTOR APPOINTED ANDREW KING LOGGED FORM
2009-03-17288aDIRECTOR APPOINTED ANDREW KING
2008-09-30AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-08-12363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
1990-05-24Ad 27/04/90--------- si 998@1=998 ic 2/1000
1990-05-24 nc 100/1000 26/04/90
1990-05-24Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to COSTCUTTER SUPERMARKETS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSTCUTTER SUPERMARKETS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-31 PART of the property or undertaking has been released and no longer forms part of the charge NICHOLAS IVEL AS TRUSTEE FOR THE SECURITY BENEFICIARIES (THE TRUSTEE)
GUARANTEE & DEBENTURE 2006-03-31 PART of the property or undertaking has been released and no longer forms part of the charge COLIN JAMES GRAVES AND NICHOLAS JOHN SHAW AS TRUSTEES FOR THE SECURITY BENEFICIARIES (THETRUSTEE)
DEBENTURE 2006-03-13 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-03-13 Satisfied KAUPTHING BANK HF AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEBENTURE 2004-07-07 Satisfied NISA-TODAY'S (HOLDINGS) LIMITED
LEGAL CHARGE 2001-11-13 Satisfied COSTCUTTER SUPERMARKETS GROUP LIMITED
LEGAL MORTGAGE 2000-11-23 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-17 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-06 Satisfied NISA TODAY'S (HOLDINGS) LIMITED
LEGAL CHARGE 1999-03-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-07-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-07-07 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-08-09 Satisfied BARCLAYS BANK PLC
ASSIGNMENT & CHARGE 1991-08-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1989-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSTCUTTER SUPERMARKETS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COSTCUTTER SUPERMARKETS GROUP LIMITED registering or being granted any patents
Domain Names

COSTCUTTER SUPERMARKETS GROUP LIMITED owns 2 domain names.

kwiksave.co.uk   mycostcutter.co.uk  

Trademarks

Trademark applications by COSTCUTTER SUPERMARKETS GROUP LIMITED

COSTCUTTER SUPERMARKETS GROUP LIMITED is the Original Applicant for the trademark CPOS ™ (UK00003049576) through the UKIPO on the 2014-04-01
Trademark classes: Computer hardware; computer software; electrical, electronic and optical apparatus for monitoring, tracking and analysing the sale, purchase and movement of goods; computer networking apparatus and equipment and computer hardware, all relating to monitoring, tracking and analysing the sale, purchase and movement of goods; computer software, all related to security and surveillance for monitoring, tracking and analyzing the sale, purchase and movement of goods; parts and fittings for all the aforesaid goods. Point of sale data collection services; compilation of sales information; data processing and provision of business information; on-line business reporting; online business administration and management enabling central management and remote management of retail operations; processing and reporting of sales and operational data; control and tracking of profit margins; sales-linked stock replacement order generator facilities; the operation and management of loyalty and incentive schemes; information and advisory services relating to all the aforesaid. Installation, maintenance and repair of electrical, electronic and optical apparatus; installation, maintenance and repair of electrical, electronic and optical apparatus for monitoring, tracking and analysing the sale, purchase and movement of goods; maintenance and repair of telecommunications apparatus and equipment, computer networking apparatus and equipment and computer hardware, all related to the monitoring, tracking and analysing the sale, purchase and movement of goods; information and advisory services relating to the aforesaid services. Transmission and communication of information relating to the sale, purchase and movement of goods; telecommunications portal services; information and advisory services relating to all the aforesaid.
COSTCUTTER SUPERMARKETS GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003049577 ACTIV ™ (UK00003049577) through the UKIPO on the 2014-04-01
Trademark classes: Computer hardware and computer software for monitoring, capturing, tracking and analysing the sale, purchase and movement of goods; computer hardware and computer software for point of sale data collection, processing and reporting; computer hardware and computer software for automatic stock replacement and order generation; computer hardware and computer software for the operation and management of loyalty and incentive schemes; electrical, electronic and optical apparatus for monitoring, tracking and analysing the sale, purchase and movement of goods; computer networking apparatus and equipment and computer hardware, all relating to monitoring, tracking and analysing the sale, purchase and movement of goods; computer software, all related to security and surveillance for monitoring, tracking and analysing the sale, purchase and movement of goods; parts and fittings for all the aforesaid goods. Point of sale data collection services; compilation of retail sales information; data processing and provision of business information; on-line business reporting; online business administration and management enabling central management and remote management of retail operations; processing and reporting of sales and operational data; control and tracking of profit margins; sales-linked stock replacement order generation facilities; the operation and management of loyalty and incentive schemes; information and advisory services relating to all the aforesaid. Transmission and communication of information relating to the sale, purchase and movement of goods; telecommunications portal services; information and advisory services relating to all the aforesaid.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
INDENTURE OF MORTGAGE/CHARGE WILLIAM MOUTRAY & SONS LTD 2012-11-27 Outstanding
LEGAL CHARGE P LISTER & J LISTER LIMITED 2005-12-02 Outstanding
MORTGAGE SUNSTAR GROUP LIMITED 2004-01-22 Outstanding
WWS CONVENIENCE STORE LTD 2014-07-04 Outstanding
DEBENTURE JPL CONNECTIONS LIMITED 2009-10-02 Outstanding

We have found 5 mortgage charges which are owed to COSTCUTTER SUPERMARKETS GROUP LIMITED

Income
Government Income
We have not found government income sources for COSTCUTTER SUPERMARKETS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as COSTCUTTER SUPERMARKETS GROUP LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where COSTCUTTER SUPERMARKETS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COSTCUTTER SUPERMARKETS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-05-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-04-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-04-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-03-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2018-03-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-02-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2017-04-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2017-03-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2017-01-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-11-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-11-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-11-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-09-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-09-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-09-0048181010Toilet paper in rolls of a width of <= 36 cm, weighing per ply <= 25 g/m²
2016-08-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-08-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-08-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2016-08-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-06-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-05-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-05-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-04-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-04-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-04-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-01-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2014-12-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTCUTTER SUPERMARKETS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTCUTTER SUPERMARKETS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.