Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINSBURY'S CONVENIENCE STORES LIMITED
Company Information for

SAINSBURY'S CONVENIENCE STORES LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
05245537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sainsbury's Convenience Stores Ltd
SAINSBURY'S CONVENIENCE STORES LIMITED was founded on 2004-09-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Sainsbury's Convenience Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAINSBURY'S CONVENIENCE STORES LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Previous Names
CROSSCO (830) LIMITED08/11/2004
Filing Information
Company Number 05245537
Company ID Number 05245537
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 06/03/2021
Account next due 06/12/2022
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-06 16:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINSBURY'S CONVENIENCE STORES 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 SAINSBURY'S CONVENIENCE STORES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
DUNCAN JOHN COOPER
Director 2018-03-08
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
EDWARD PETER BARKER
Director 2012-04-18 2018-03-08
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2008-04-25 2014-02-25
RICHARD ALEXANDER FLEMING
Director 2010-09-16 2012-04-18
DAVID EVISON
Director 2010-02-12 2010-11-26
DIANA MARY HARDING
Director 2008-10-02 2010-02-12
LAWRENCE RICHARD CHRISTENSEN
Director 2006-12-08 2008-10-02
HAZEL DEBRA JARVIS
Company Secretary 2005-02-04 2008-04-25
JONATHAN ROBERT LAWSON
Director 2006-06-01 2006-12-08
JAMES JOHN MCCARTHY
Director 2005-02-04 2006-06-01
PRIMA SECRETARY LIMITED
Company Secretary 2004-09-29 2005-02-04
PRIMA DIRECTOR LIMITED
Director 2004-09-29 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN COOPER JACKSONS STORES LIMITED Director 2018-03-08 CURRENT 2000-04-12 Active
DUNCAN JOHN COOPER HOLBORN UK INVESTMENTS LIMITED Director 2018-03-08 CURRENT 2008-01-24 Active
DUNCAN JOHN COOPER FLINT CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER BRAEMAR CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2018-03-08 CURRENT 2007-05-14 Active
DUNCAN JOHN COOPER TINTAGEL CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURY'S MANOR GP LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER SAINSBURY'S MANOR PROPERTY LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER BELLS STORES LIMITED Director 2018-03-08 CURRENT 1980-01-30 Active
DUNCAN JOHN COOPER JACKSONS STORES 2002 LIMITED Director 2018-03-08 CURRENT 2002-06-06 Active
DUNCAN JOHN COOPER STAMFORD PROPERTIES ONE LIMITED Director 2018-03-08 CURRENT 1999-12-17 Active
DUNCAN JOHN COOPER NECTAR 360 LIMITED Director 2018-02-01 CURRENT 2001-05-30 Active
DUNCAN JOHN COOPER NECTAR EMEA LIMITED Director 2018-02-01 CURRENT 2006-05-18 Active
DUNCAN JOHN COOPER NECTAR LOYALTY HOLDING LIMITED Director 2018-02-01 CURRENT 2007-11-26 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-13Application to strike the company off the register
2021-12-13DS01Application to strike the company off the register
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-10CH01Director's details changed for Mr Philip Gallier on 2021-06-30
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR PHILIP GALLIER
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-22PSC05Change of details for J Sainsbury Plc as a person with significant control on 2016-10-26
2019-06-30AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-03-19AP01DIRECTOR APPOINTED MR DUNCAN JOHN COOPER
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER BARKER
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/03/15
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0129/09/14 FULL LIST
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-05AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-05AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0129/09/13 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2012-11-14AR0129/09/12 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2012-04-24AP01DIRECTOR APPOINTED EDWARD PETER BARKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2011-10-11AR0129/09/11 FULL LIST
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON
2010-10-04AR0129/09/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED RICHARD FLEMING
2010-04-30AP01DIRECTOR APPOINTED DAVID EVISON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009
2009-10-22AR0129/09/09 FULL LIST
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009
2008-10-13288aDIRECTOR APPOINTED DIANA MARY HARDING
2008-10-10363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE CHRISTENSEN
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08
2008-06-18ELRESS252 DISP LAYING ACC 05/02/2005
2008-06-18ELRESS366A DISP HOLDING AGM 05/02/2005
2008-05-29288aSECRETARY APPOINTED PHILIP WILLIAM DAVIES LOGGED FORM
2008-05-19288aSECRETARY APPOINTED PHILIP WILLIAM DAVIES
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY HAZEL JARVIS
2007-10-17363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-11288aNEW DIRECTOR APPOINTED
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11363(288)DIRECTOR RESIGNED
2006-10-11363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/06
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-05225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/03/06
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2004-11-08CERTNMCOMPANY NAME CHANGED CROSSCO (830) LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAINSBURY'S CONVENIENCE STORES 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 SAINSBURY'S CONVENIENCE STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINSBURY'S CONVENIENCE STORES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAINSBURY'S CONVENIENCE STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY'S CONVENIENCE STORES LIMITED
Trademarks
We have not found any records of SAINSBURY'S CONVENIENCE STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINSBURY'S CONVENIENCE STORES 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 (74990 - Non-trading company) as SAINSBURY'S CONVENIENCE STORES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY'S CONVENIENCE STORES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINSBURY'S CONVENIENCE STORES 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 SAINSBURY'S CONVENIENCE STORES 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.