Company NameThe Supermarket Online.com Limited
Company StatusActive
Company Number06774560
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMrs Karly Haley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Alexis Richard Dunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Christopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Hollin Head
Baildon
Shipley
West Yorkshire
BD17 7LJ
Secretary NameSarah Jane Kellett
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3, Rawdon Park
Rawdon
Leeds
West Yorkshire
LS19 7BA

Contact

Websitethesupermarketonline.com
Telephone0845 1701601
Telephone regionUnknown

Location

Registered Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.1Alexis Richard Dunn
4.34%
Ordinary
50 at £0.1Karly Haley
4.34%
Ordinary
450 at £0.1Christopher Collinson
39.03%
Ordinary
450 at £0.1Ivan Richard Dunn
39.03%
Ordinary
13 at £0.1Peter Collins
1.13%
Preference
10 at £0.1Adp Supplies LTD
0.87%
Preference
10 at £0.1Aster LTD
0.87%
Preference
10 at £0.1Bluelight Office Supplies LTD
0.87%
Preference
10 at £0.1Capital Office Supplies LTD
0.87%
Preference
10 at £0.1Classic Associates LTD
0.87%
Preference
10 at £0.1Paperstation LTD
0.87%
Preference
10 at £0.1Stockport Office Supplies LTD
0.87%
Preference
10 at £0.1The Green Ink Co (Midlands) LTD - Territory 3
0.87%
Preference
10 at £0.1The Green Ink Company (Midlands) LTD
0.87%
Preference
10 at £0.1The Green Ink Company (Midlands) LTD - Territory 2
0.87%
Preference
10 at £0.1Woods Business Services LTD - Territory 1
0.87%
Preference
10 at £0.1Woods Business Services LTD - Territory 2
0.87%
Preference
9 at £0.1Shaw Savage Business Services LTD
0.78%
Preference
4 at £0.1Aster LTD-territory 2
0.35%
Preference
4 at £0.1Business Supplies (Nw) LTD
0.35%
Preference
3 at £0.1Adp Supplies Limited-territory 2
0.26%
Preference

Financials

Year2014
Net Worth-£43,528
Cash£111,383
Current Liabilities£169,651

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

22 July 2010Delivered on: 28 July 2010
Satisfied on: 14 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 28 December 2022 (8 pages)
28 June 2023Registered office address changed from Unit 3, Rawdon Park Rawdon Leeds West Yorkshire LS19 7BA to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 28 June 2023 (1 page)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 28 December 2021 (10 pages)
27 August 2022Termination of appointment of Sarah Jane Kellett as a secretary on 20 August 2022 (1 page)
19 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 28 December 2020 (8 pages)
11 March 2021Withdrawal of a person with significant control statement on 11 March 2021 (2 pages)
11 March 2021Confirmation statement made on 6 November 2020 with updates (5 pages)
11 March 2021Notification of Ivan Richard Dunn as a person with significant control on 6 November 2020 (2 pages)
10 March 2021Director's details changed for Mr Alexis Richard Dunn on 9 March 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 28 December 2019 (9 pages)
3 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 28 December 2018 (8 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 28 December 2017 (7 pages)
20 July 2018Director's details changed for Mrs Karly Haley on 20 July 2018 (2 pages)
20 July 2018Secretary's details changed for Sarah Jane Kellett on 20 July 2018 (1 page)
20 July 2018Director's details changed for Mr Ivan Richard Dunn on 20 July 2018 (2 pages)
21 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 28 December 2016 (7 pages)
19 December 2017Total exemption full accounts made up to 28 December 2016 (7 pages)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
22 March 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
22 March 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 115.3
(9 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 115.3
(9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 115.3
(9 pages)
1 May 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 115.3
(9 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Statement of capital on 31 January 2013
  • GBP 122.40
(5 pages)
5 February 2014Statement of capital on 31 May 2013
  • GBP 116.30
(5 pages)
5 February 2014Statement of capital on 31 January 2013
  • GBP 122.40
(5 pages)
5 February 2014Statement of capital on 28 February 2013
  • GBP 122.30
(5 pages)
5 February 2014Statement of capital on 31 May 2013
  • GBP 116.30
(5 pages)
5 February 2014Statement of capital on 28 February 2013
  • GBP 122.30
(5 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 115.3
(9 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 115.3
(9 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Director's details changed for Mr Alexis Dunn on 15 December 2012 (3 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (11 pages)
8 January 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
8 January 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
8 January 2013Director's details changed for Mrs Karly Haley on 15 December 2012 (2 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (11 pages)
8 January 2013Director's details changed for Mr Alexis Dunn on 15 December 2012 (3 pages)
8 January 2013Director's details changed for Mrs Karly Haley on 15 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Ivan Richard Dunn on 15 December 2012 (2 pages)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Director's details changed for Mr Ivan Richard Dunn on 15 December 2012 (2 pages)
7 January 2013Register(s) moved to registered office address (1 page)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Statement of capital on 1 March 2012
  • GBP 123.40
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 149.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 148.70
(4 pages)
11 May 2012Statement of capital on 1 March 2012
  • GBP 123.40
(5 pages)
11 May 2012Statement of capital on 1 March 2012
  • GBP 123.40
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 149.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 148.70
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 148.40
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 148.70
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 148.40
(4 pages)
15 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
15 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 121
(3 pages)
15 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
15 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 121
(3 pages)
14 March 2012Statement of capital on 31 October 2011
  • GBP 121.0
(5 pages)
14 March 2012Statement of capital on 31 October 2011
  • GBP 121.0
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (21 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (21 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 144.90
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 144.90
(4 pages)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Sub-division of shares on 22 January 2010 (5 pages)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Sub-division of shares on 22 January 2010 (5 pages)
13 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (16 pages)
3 March 2010Resolutions
  • RES13 ‐ Section 175 22/01/2010
(3 pages)
3 March 2010Resolutions
  • RES13 ‐ Section 175 22/01/2010
(3 pages)
15 February 2010Register inspection address has been changed (2 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
15 February 2010Register inspection address has been changed (2 pages)
16 December 2008Incorporation (15 pages)
16 December 2008Incorporation (15 pages)