Costcutter Supermarkets Group Limited

DataGardener
costcutter supermarkets group limited
live
Medium

Costcutter Supermarkets Group Limited

02059678Private Limited With Share Capital

2 Abbey Road, London, NW107BW
Incorporated

30/09/1986

Company Age

39 years

Directors

3

Employees

150

SIC Code

47190

Risk

very low risk

Company Overview

Registration, classification & business activity

Costcutter Supermarkets Group Limited (02059678) is a private limited with share capital incorporated on 30/09/1986 (39 years old) and registered in london, NW107BW. The company operates under SIC code 47190 and is classified as Medium.

Costcutter supermarkets group (csg) has championed and supported independent retailers for over 30 years. now, with over 1,550 stores nationwide, costcutter supermarkets group is helping independent retailers to thrive throughout the uk. a great fit for retailers of any size, our award-winning brand...

Private Limited With Share Capital
SIC: 47190
Medium
Incorporated 30/09/1986
NW107BW
150 employees

Financial Overview

Total Assets

£77.14M

Liabilities

£65.14M

Net Assets

£11.99M

Turnover

£422.75M

Cash

£15.21M

Key Metrics

150

Employees

3

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

36

Registered

1

Outstanding

0

Part Satisfied

35

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-12-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Resolution
Category:Resolution
Date:22-03-2021
Memorandum Articles
Category:Incorporation
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Resolution
Category:Resolution
Date:03-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:11-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Cinnamon Gardens, Guildford, Surrey, GU29YZ
10-12 Shirley Street, London, E161HU
1 Elmbank Road, Kersemill, Stirling, Stirlingshire, FK79DD
100-104 Audley Drive, Kidderminster, Worcestershire, DY115NF
106 Ribble Road, Blackpool, Lancashire, FY14AB

Contact