Background WavePink WaveYellow Wave

SUPERNEWS STORES LIMITED (04200709)

SUPERNEWS STORES LIMITED (04200709) is an active UK company. incorporated on 17 April 2001. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. SUPERNEWS STORES LIMITED has been registered for 25 years. Current directors include CLAYTON, Mark James, JAMES, Jonathan Martin.

Company Number
04200709
Status
active
Type
ltd
Incorporated
17 April 2001
Age
25 years
Address
Hazel Court Midland Way, Chesterfield, S43 4FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CLAYTON, Mark James, JAMES, Jonathan Martin
SIC Codes
47110, 47260

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERNEWS STORES LIMITED

SUPERNEWS STORES LIMITED is an active company incorporated on 17 April 2001 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. SUPERNEWS STORES LIMITED was registered 25 years ago.(SIC: 47110, 47260)

Status

active

Active since 25 years ago

Company No

04200709

LTD Company

Age

25 Years

Incorporated 17 April 2001

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Small Company

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

SUPERCIGS STORES LIMITED
From: 20 February 2003To: 30 May 2006
TESCO EMPLOYEES SETTLEMENT TRUSTEE (2001) LIMITED
From: 17 April 2001To: 20 February 2003
Contact
Address

Hazel Court Midland Way Barlborough Chesterfield, S43 4FD,

Previous Addresses

10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England
From: 4 April 2016To: 16 June 2016
Unit 2 Pennine Way York House Saltley Business Park Birmingham West Mids B8 1JW
From: 17 April 2001To: 4 April 2016
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 11
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Aug 20
Loan Cleared
Jan 21
Director Left
Mar 26
Loan Secured
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

JAMES, Jonathan Martin

Active
Gander Lane, ChesterfieldS43 4PZ
Secretary
Appointed 23 Mar 2016

CLAYTON, Mark James

Active
Midland Way, ChesterfieldS43 4FD
Born May 1989
Director
Appointed 01 Aug 2020

JAMES, Jonathan Martin

Active
Gander Lane, ChesterfieldS43 4PZ
Born September 1968
Director
Appointed 23 Mar 2016

HYETT, Peter

Resigned
Unit 2 Pennine Way York House, BirminghamB8 1JW
Secretary
Appointed 16 Feb 2004
Resigned 23 Mar 2016

MCDOWALL, John William

Resigned
45 Saffron Meadow, WareSG11 1RE
Secretary
Appointed 17 Apr 2001
Resigned 24 Apr 2003

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 24 Apr 2003
Resigned 16 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2001
Resigned 17 Apr 2001

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 17 Apr 2001
Resigned 16 Feb 2004

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 17 Apr 2001
Resigned 30 May 2003

COLLEY, Michael John

Resigned
Little Hayes, WolverhamptonWV8 1RN
Born May 1953
Director
Appointed 16 Feb 2004
Resigned 23 Mar 2016

CROFTS, Michael Kenward

Resigned
Perrygrove Farm, ColefordGL16 8QB
Born May 1951
Director
Appointed 16 Feb 2004
Resigned 20 Apr 2005

HARGREAVE, Anthony Robert Brooks

Resigned
The Old Post Office, BroomB50 4HJ
Born May 1962
Director
Appointed 14 Feb 2007
Resigned 23 Mar 2016

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 30 May 2003
Resigned 16 Feb 2004

HOLMES, Colin Peter

Resigned
66 Tolmers Road, CuffleyEN6 4JY
Born August 1965
Director
Appointed 17 Mar 2003
Resigned 16 Feb 2004

HYETT, Peter

Resigned
Unit 2 Pennine Way York House, BirminghamB8 1JW
Born July 1953
Director
Appointed 16 Feb 2004
Resigned 23 Mar 2016

JAMES, Rebecca Jane

Resigned
Gander Lane, ChesterfieldS43 4PZ
Born September 1969
Director
Appointed 23 Mar 2016
Resigned 22 Feb 2019

LEAHY, Terence Patrick, Sir

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1956
Director
Appointed 17 Apr 2001
Resigned 16 Feb 2004

MEDCALF, Henry Clifford

Resigned
17 Anderton Close, Sutton ColdfieldB74 2RJ
Born May 1943
Director
Appointed 16 Feb 2004
Resigned 08 Apr 2011

MILDENSTEIN, Paul

Resigned
The Barn Redhouse Farm, BeausaleCV35 7NZ
Born September 1962
Director
Appointed 17 Mar 2003
Resigned 29 Aug 2003

REID, David Edward

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1947
Director
Appointed 17 Apr 2001
Resigned 30 May 2003

TITTERTON, Mark John

Resigned
Midland Way, ChesterfieldS43 4FD
Born November 1965
Director
Appointed 06 Jul 2017
Resigned 18 Feb 2026

Persons with significant control

1

Rippleglen Limited

Active
Midland Way, ChesterfieldS43 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Resolution
11 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
21 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
4 August 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
9 March 2011
MG02MG02
Resolution
3 March 2011
RESOLUTIONSResolutions
Resolution
3 March 2011
RESOLUTIONSResolutions
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Legacy
4 March 2003
88(2)R88(2)R
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
3 October 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
11 September 2002
288cChange of Particulars
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
288cChange of Particulars
Incorporation Company
17 April 2001
NEWINCIncorporation