Sainsbury'S Supermarkets Ltd

  • Active
  • Incorporated on 10 Oct 1996

Reg Address: 33 Holborn, London EC1N 2HT

Previous Names:
Burginhall 921 Limited - 10 Oct 1996

Company Classifications:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating


  • Summary The company with name "Sainsbury'S Supermarkets Ltd" is a ltd and located in 33 Holborn, London EC1N 2HT. Sainsbury'S Supermarkets Ltd is currently in active status and it was incorporated on 10 Oct 1996 (27 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 6 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Sainsbury'S Supermarkets Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Blathnaid Bergin Director 5 Mar 2023 Irish Active
2 Graham Ross Biggart Director 6 Mar 2022 British Active
3 Rhian Helen Bartlett Director 14 Jun 2021 British Active
4 Paula Margaret Nickolds Director 14 Jun 2021 British Resigned
10 Feb 2024
5 Mark Given Director 1 Jun 2020 British Active
6 Marygin Armando Director 28 Aug 2019 Filipino Active
7 James Alexander Brown Director 28 Aug 2019 New Zealander Resigned
31 Mar 2024
8 Clodagh Moriarty Director 6 Jun 2018 Irish Active
9 Clodagh Moriarty Director 6 Jun 2018 Irish Active
10 Phil Victor Jordan Director 15 Jan 2018 British Resigned
4 Mar 2023
11 Phil Victor Jordan Director 15 Jan 2018 British Active
12 Simon John Roberts Director 17 Jul 2017 British Active
13 Richard Philip Newsome Director 27 Jan 2017 British Resigned
15 Jan 2018
14 Richard Philip Newsome Director 27 Jan 2017 British Resigned
15 Jan 2018
15 Kevin O'Byrne Director 9 Jan 2017 Irish Resigned
4 Mar 2023
16 Kevin O'Byrne Director 9 Jan 2017 Irish Active
17 Edward Peter Barker Director 2 Sep 2016 British Resigned
22 Feb 2017
18 Nicolas Paul Michael Angelo Mills-Hicks Director 11 May 2014 British Resigned
31 Jan 2021
19 Peter Lloyd Griffiths Director 11 May 2014 British Resigned
27 Aug 2019
20 Jonathan Daniel Rudoe Director 16 Mar 2014 British Resigned
27 Jan 2017
21 Angela Susan Risley Director 7 Jan 2013 British Active
22 Angela Susan Risley Director 7 Jan 2013 British Resigned
29 May 2023
23 Sarah Warby Director 30 Jan 2012 British Resigned
3 Feb 2017
24 Helen Elizabeth Buck Director 19 Jul 2010 British Resigned
31 Jul 2015
25 Robert Charles Fraser Director 27 Jul 2009 British Resigned
15 Mar 2014
26 Robert Charles Fraser Director 27 Jul 2009 British Resigned
15 Mar 2014
27 Luke Giles William Jensen Director 15 Jun 2008 British Resigned
19 Mar 2014
28 Timothy Fallowfield Director 15 Jun 2008 British Active
29 Timothy Fallowfield Director 15 Jun 2008 British Active
30 John Terence Rogers Director 15 Jun 2008 British Resigned
31 Oct 2019
31 Angela Frances Morrison Director 15 Jun 2008 British Resigned
31 Jul 2009
32 Nilesh Sachdev Director 15 Jun 2008 British Resigned
15 Mar 2014
33 Diana Mary Harding Director 30 Mar 2008 British Resigned
12 Feb 2010
34 Lawrence Richard Christensen Director 28 Mar 2008 British Resigned
18 Apr 2008
35 Roger Michael Burnley Director 3 Jan 2006 British Resigned
12 Oct 2015
36 Darren Mark Shapland Director 1 Aug 2005 British Resigned
13 Jul 2011
37 Gwyn Burr Director 6 Jun 2005 British Resigned
16 Mar 2013
38 Kennedy Mcmeikan Director 6 Feb 2005 British Resigned
25 Jan 2008
39 Michael Andrew Coupe Director 1 Oct 2004 British Resigned
31 May 2020
40 Lawrence Richard Christensen Director 9 Sep 2004 British Resigned
23 Mar 2006
41 James John Mccarthy Director 7 Jun 2004 British Resigned
1 Jun 2006
42 Timothy Simon Devereux Pile Director 19 May 2004 British Resigned
21 Mar 2006
43 Jan Shawe Director 19 May 2004 British Resigned
19 Nov 2004
44 Justin Matthew King Director 29 Mar 2004 British Resigned
9 Jul 2014
45 Stephen Keith James Nelson Director 7 Jul 2003 British Resigned
1 Jul 2005
46 Desmond Louis Mildmay Taljaard Director 7 May 2003 British Resigned
12 Nov 2004
47 Desmond Louis Mildmay Taljaard Director 7 May 2003 British Resigned
12 Nov 2004
48 Imelda Walsh Director 1 Apr 2003 British Resigned
16 Jul 2010
49 Adam Peter Fowle Director 2 Sep 2002 British Resigned
7 Jan 2005
50 Ian Martin Woodfine Jones Director 4 Jul 2002 British Resigned
21 Jun 2003
51 Timothy Fallowfield Secretary 28 Nov 2001 British Active
52 Timothy Fallowfield Secretary 28 Nov 2001 British Active
53 Angela Megson Director 24 Mar 2000 British Resigned
14 Sep 2001
54 Stuart Robert Mitchell Director 24 Mar 2000 British Resigned
19 May 2004
55 Roger John Matthews Director 10 Mar 2000 British Resigned
24 Jun 2005
56 Peter John Davis Director 10 Mar 2000 British Resigned
14 Jun 2004
57 Robin Peter Whitbread Director 10 Mar 2000 British Resigned
15 Oct 2001
58 Sara Vivienne Weller Director 20 Jan 2000 British Resigned
19 May 2004
59 David Murray Bremner Director 8 Nov 1999 British Resigned
9 Mar 2000
60 Bill Williams Director 15 Nov 1998 British Resigned
17 Feb 2000
61 Martin Peter White Director 10 Sep 1998 British Resigned
9 Sep 2004
62 Nigel Frederick Matthews Secretary 19 Feb 1997 British Resigned
28 Nov 2001
63 John Edwin Adshead Director 19 Feb 1997 British Resigned
1 Apr 2003
64 Dino Baia Adriano Director 19 Feb 1997 United Kingdom Resigned
1 Jan 2000
65 David John Clapham Director 19 Feb 1997 British Resigned
14 May 1999
66 Hamish Murray Andrew Elvidge Director 19 Feb 1997 British Resigned
1 Jun 2006
67 Ian David Coull Director 19 Feb 1997 British Resigned
31 Dec 2002
68 Robin Peter Whitbread Director 19 Feb 1997 British Resigned
3 Feb 2000
69 Robert Cooper Director 19 Feb 1997 British Resigned
20 Nov 1998
70 David John Clapham Director 19 Feb 1997 British Resigned
14 May 1999
71 Kevin Mccarten Director 19 Feb 1997 British Resigned
9 Mar 2000
72 DH & B MANAGERS LIMITED Nominee Director 10 Oct 1996 - Resigned
19 Feb 1997
73 DH & B DIRECTORS LIMITED Nominee Director 10 Oct 1996 - Resigned
19 Feb 1997
74 GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 10 Oct 1996 - Resigned
19 Feb 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 J Sainsbury Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sainsbury'S Supermarkets Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 19 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
4 Accounts - Full 30 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 1 Aug 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 12 Jun 2023 Download PDF
7 Mortgage - Satisfy Charge Full 9 Dec 2022 Download PDF
1 Pages
8 Accounts - Full 10 Oct 2022 Download PDF
9 Confirmation Statement - Updates 28 Aug 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 15 Jun 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 14 Jun 2021 Download PDF
12 Accounts - Full 27 May 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 2 Apr 2021 Download PDF
14 Officers - Change Person Director Company With Change Date 15 Mar 2021 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 6 Oct 2020 Download PDF
2 Pages
17 Confirmation Statement - No Updates 28 Aug 2020 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 10 Jun 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 4 Jun 2020 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 8 Apr 2020 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 20 Mar 2020 Download PDF
2 Pages
22 Accounts - Full 17 Dec 2019 Download PDF
48 Pages
23 Officers - Termination Director Company With Name Termination Date 5 Nov 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 11 Sep 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Sep 2019 Download PDF
1 Pages
26 Confirmation Statement - Updates 23 Aug 2019 Download PDF
4 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 23 Aug 2019 Download PDF
2 Pages
28 Mortgage - Charge Part Cease With Charge Number 22 Aug 2019 Download PDF
5 Pages
29 Accounts - Full 29 Nov 2018 Download PDF
48 Pages
30 Confirmation Statement - Updates 22 Aug 2018 Download PDF
4 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jul 2018 Download PDF
14 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jul 2018 Download PDF
13 Pages
33 Mortgage - Satisfy Charge Full 22 Jun 2018 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 12 Jun 2018 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Mar 2018 Download PDF
26 Pages
36 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 16 Jan 2018 Download PDF
1 Pages
38 Accounts - Full 14 Nov 2017 Download PDF
48 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Nov 2017 Download PDF
13 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Oct 2017 Download PDF
17 Pages
47 Confirmation Statement - Updates 25 Aug 2017 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name Date 19 Jul 2017 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 23 Feb 2017 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 6 Feb 2017 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 31 Jan 2017 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 30 Jan 2017 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 11 Jan 2017 Download PDF
2 Pages
54 Accounts - Full 12 Dec 2016 Download PDF
62 Pages
55 Confirmation Statement - Updates 25 Oct 2016 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 9 Jun 2016 Download PDF
1 Pages
58 Auditors - Resignation Company 20 Jan 2016 Download PDF
1 Pages
59 Auditors - Resignation Company 31 Dec 2015 Download PDF
2 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Nov 2015 Download PDF
17 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2015 Download PDF
7 Pages
62 Accounts - Full 17 Oct 2015 Download PDF
60 Pages
63 Officers - Termination Director Company With Name Termination Date 10 Aug 2015 Download PDF
1 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 May 2015 Download PDF
14 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 May 2015 Download PDF
25 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 May 2015 Download PDF
30 Pages
75 Officers - Change Person Director Company With Change Date 31 Mar 2015 Download PDF
2 Pages
76 Mortgage - Create With Deed With Co Extend Charge Number Charge Creation Date 30 Jan 2015 Download PDF
33 Pages
77 Accounts - Full 19 Dec 2014 Download PDF
58 Pages
78 Officers - Change Person Director Company With Change Date 3 Nov 2014 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
8 Pages
80 Accounts - Change Account Reference Date Company Current Shortened 22 Jul 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 22 Jul 2014 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 23 Jun 2014 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 13 Jun 2014 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 10 Apr 2014 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 9 Apr 2014 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 9 Apr 2014 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 9 Apr 2014 Download PDF
3 Pages
88 Accounts - Made Up Date 26 Nov 2013 Download PDF
52 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2013 Download PDF
8 Pages
90 Mortgage - Legacy 23 Apr 2013 Download PDF
6 Pages
91 Mortgage - Legacy 17 Apr 2013 Download PDF
5 Pages
92 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
2 Pages
93 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
3 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2012 Download PDF
8 Pages
95 Officers - Change Person Director Company With Change Date 5 Oct 2012 Download PDF
3 Pages
96 Resolution 29 Aug 2012 Download PDF
28 Pages
97 Accounts - Made Up Date 6 Aug 2012 Download PDF
52 Pages
98 Mortgage - Legacy 13 Jul 2012 Download PDF
3 Pages
99 Mortgage - Legacy 13 Jul 2012 Download PDF
3 Pages
100 Officers - Appoint Person Director Company With Name 24 Feb 2012 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 J Sainsbury Plc
Mutual People: Kevin O'Byrne , Simon John Roberts
Active
2 Hemscott Investment Analysis Limited
Mutual People: Kevin O'Byrne
Active
3 Hemscott Holdings Limited
Mutual People: Kevin O'Byrne
Active
4 Hemscott Limited
Mutual People: Kevin O'Byrne
Active
5 Stocks Hotel And Country Club Ltd
Mutual People: Kevin O'Byrne
Active
6 H. Woodward & Son Limited
Mutual People: Kevin O'Byrne
Active
7 Quaker Oats.Limited
Mutual People: Kevin O'Byrne
Active
8 Centrica Plc
Mutual People: Kevin O'Byrne
Active
9 B&Q Limited
Mutual People: Kevin O'Byrne
Active
10 Land Securities Group Plc
Mutual People: Kevin O'Byrne
Active
11 Sheldon Holdings Limited
Mutual People: Kevin O'Byrne
Active
12 Kingfisher Properties Investments Limited
Mutual People: Kevin O'Byrne
Active
13 Kingfisher International Holdings Limited
Mutual People: Kevin O'Byrne
Active
14 Kingfisher France Limited
Mutual People: Kevin O'Byrne
Active
15 Zeus Land Investments Limited
Mutual People: Kevin O'Byrne
Active
16 Kingfisher Plc
Mutual People: Kevin O'Byrne
Active
17 Screwfix Investments Limited
Mutual People: Kevin O'Byrne
Active
18 Dsg Overseas Investments Limited
Mutual People: Kevin O'Byrne
Active
19 Currys Group Limited
Mutual People: Kevin O'Byrne
Active
20 Dsg European Investments Limited
Mutual People: Kevin O'Byrne
Active
21 Currys Retail Group Limited
Mutual People: Kevin O'Byrne
Active
22 Poundland Group Limited
Mutual People: Kevin O'Byrne
Active
23 Poundland Limited
Mutual People: Kevin O'Byrne
Active
24 The Irish Charitable Trust
Mutual People: Kevin O'Byrne
dissolved
25 Js Information Systems Limited
Mutual People: Phil Victor Jordan , Timothy Fallowfield
Active
26 Talktalk Telecom Group Limited
Mutual People: Phil Victor Jordan
Active
27 @Pvjcio Limited
Mutual People: Phil Victor Jordan
Active
28 Holborn Funding Limited
Mutual People: Timothy Fallowfield
Active
29 Stores Investments Limited
Mutual People: Timothy Fallowfield
Active
30 J Sainsbury Distribution Limited
Mutual People: Timothy Fallowfield
Active
31 Ramheath Properties Limited
Mutual People: Timothy Fallowfield
Active
32 J Sainsbury Trustees Limited
Mutual People: Timothy Fallowfield
Active
33 Stamford House Investments Limited
Mutual People: Timothy Fallowfield
Active
34 Stamford Properties One Limited
Mutual People: Timothy Fallowfield
Active
35 Stamford Properties Two Limited
Mutual People: Timothy Fallowfield
Active
36 J Sainsbury Common Investment Fund Limited
Mutual People: Timothy Fallowfield
Active
37 J Sainsbury Pension Scheme Trustees Limited
Mutual People: Timothy Fallowfield
Active
38 Sainsburys Corporate Director Limited
Mutual People: Timothy Fallowfield
Active
39 Stamford Properties Three Limited
Mutual People: Timothy Fallowfield
Active
40 The Sainsbury Archive
Mutual People: Timothy Fallowfield , Mark Given
Active
41 Sainsbury'S Limited
Mutual People: Timothy Fallowfield
Active - Proposal To Strike Off
42 Beaconsfield Educational Trust Limited
Mutual People: Timothy Fallowfield
Active
43 Dhl Trustees Limited
Mutual People: Timothy Fallowfield
Active
44 Dhl Real Estate (Uk) Limited
Mutual People: Timothy Fallowfield
Active
45 British Retail Consortium
Mutual People: Timothy Fallowfield
Active
46 Trucks And Child Safety Limited
Mutual People: Timothy Fallowfield
Active
47 Exel Secretarial Services Limited
Mutual People: Timothy Fallowfield
Active - Proposal To Strike Off
48 Exel Holdings Limited
Mutual People: Timothy Fallowfield
Active
49 Freight Indemnity And Guarantee Company Limited
Mutual People: Timothy Fallowfield
Active - Proposal To Strike Off
50 Removedeal Limited
Mutual People: Timothy Fallowfield
dissolved
51 Exel Nominee No 2 Limited
Mutual People: Timothy Fallowfield
dissolved
52 The Freud Museum London
Mutual People: Timothy Fallowfield
Active
53 Freud Museum Enterprises Limited
Mutual People: Timothy Fallowfield
Active
54 Sainsbury'S Bank Plc
Mutual People: Angela Susan Risley , Clodagh Moriarty , Marygin Armando
Active
55 Nectar 360 Limited
Mutual People: Mark Given
Active
56 Nectar Loyalty Holding Limited
Mutual People: Mark Given
Active
57 Nectar Emea Limited
Mutual People: Mark Given
Active
58 Argos Business Solutions Limited
Mutual People: Mark Given
Active
59 Argos Limited
Mutual People: Mark Given , Simon John Roberts
Active
60 Incorporated Society Of British Advertisers Limited
Mutual People: Mark Given
Active
61 Sainsbury'S Sl Limited
Mutual People: Clodagh Moriarty
Active
62 Arg Personal Loans Limited
Mutual People: Marygin Armando
dissolved
63 Home Retail Group Insurance Services Limited
Mutual People: Marygin Armando
Active
64 Home Retail Group Card Services Limited
Mutual People: Marygin Armando
Active
65 Afyon Ltd
Mutual People: Marygin Armando
Active - Proposal To Strike Off