Company NameSupreme Imports Ltd
Company StatusActive
Company Number05292196
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 4 months ago)
Previous NameGRO Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Daniel James Clinch
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameAditi Chadha
NationalityBritish
StatusResigned
Appointed21 March 2005(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2007)
RoleSecretary
Correspondence Address1a Ringley Drive
Whitefield
M45 7UA
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusResigned
Appointed23 August 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Aditi Chadha
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Gurbachan Singh Chadha
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitesupreme-imports.co.uk

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Sandy Chadha & Gurbachan Singh Chadha
100.00%
Ordinary

Financials

Year2014
Turnover£42,519,660
Gross Profit£6,298,472
Net Worth£7,300,794
Cash£641,369
Current Liabilities£9,041,261

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

31 March 2022Delivered on: 1 April 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 1 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 January 2010Delivered on: 8 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 of the legal assignment and includes any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of the credit balance (the "contract monies").
Outstanding
8 December 2009Delivered on: 9 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
24 November 2009Delivered on: 26 November 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95.
Outstanding
23 January 2008Delivered on: 8 February 2008
Satisfied on: 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re supreme imports limited and numbered 0443602 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
23 January 2008Delivered on: 8 February 2008
Satisfied on: 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re supreme imports limited and numbered 11584189 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 25 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
12 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 April 2022Registration of charge 052921960007, created on 31 March 2022 (17 pages)
1 April 2022Registration of charge 052921960008, created on 31 March 2022 (17 pages)
4 January 2022Group of companies' accounts made up to 31 March 2021 (66 pages)
16 December 2021Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Aspect House Spencer Road Lancing BN99 6DA (1 page)
16 December 2021Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page)
16 December 2021Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to 4 Beacon Road Trafford Park Manchester M17 1AF (1 page)
16 December 2021Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page)
28 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
28 May 2021Termination of appointment of Michael Gerald Clinch as a secretary on 6 April 2021 (1 page)
28 May 2021Termination of appointment of Michael Gerald Clinch as a director on 6 April 2021 (1 page)
28 May 2021Change of details for Supreme Ltd as a person with significant control on 28 October 2020 (2 pages)
2 February 2021Group of companies' accounts made up to 31 March 2020 (46 pages)
3 December 2020Termination of appointment of Aditi Chadha as a director on 3 December 2020 (1 page)
14 September 2020Appointment of Mrs Suzanne Gwendoline Smiith as a director on 17 August 2020 (2 pages)
14 September 2020Director's details changed for Mrs Suzanne Gwendoline Smiith on 17 August 2020 (2 pages)
21 April 2020Memorandum and Articles of Association (2 pages)
21 April 2020Resolutions
  • RES13 ‐ Secured party transfer 19/12/2018
(4 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
4 October 2019Second filing of Confirmation Statement dated 18/07/2018 (4 pages)
19 September 2019Confirmation statement made on 18 July 2019 with no updates (2 pages)
15 August 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
11 March 2019Director's details changed for Mrs Aditi Chadha on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages)
12 February 2019Appointment of Mr Daniel Clinch as a director on 7 February 2019 (2 pages)
3 January 2019Notification of Supreme Ltd as a person with significant control on 4 April 2018 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (46 pages)
2 January 2019Withdrawal of a person with significant control statement on 2 January 2019 (2 pages)
20 December 2018Cessation of Sandeep Singh Chadha as a person with significant control on 4 April 2018 (1 page)
20 August 2018Confirmation statement made on 18 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/10/2019
(4 pages)
3 May 2018Appointment of Mr Michael Gerald Clinch as a director on 2 May 2018 (2 pages)
12 March 2018Second filing of the annual return made up to 19 November 2013 (22 pages)
12 March 2018Second filing of the annual return made up to 19 November 2014 (22 pages)
12 March 2018Second filing of the annual return made up to 19 November 2015 (22 pages)
18 December 2017Notification of Sandeep Singh Chadha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Sandeep Singh Chadha as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Full accounts made up to 31 March 2017 (30 pages)
24 November 2017Full accounts made up to 31 March 2017 (30 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2016Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Gurbachan Singh Chadha as a director on 31 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 March 2016 (31 pages)
5 July 2016Full accounts made up to 31 March 2016 (31 pages)
8 January 2016Full accounts made up to 31 March 2015 (22 pages)
8 January 2016Full accounts made up to 31 March 2015 (22 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2018.
(6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2018.
(5 pages)
2 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
2 July 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2018.
(5 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
25 November 2013Removal of document (2 pages)
25 November 2013Removal of document (2 pages)
21 June 2013Appointment of Mr Gurbachan Singh Chadha as a director (2 pages)
21 June 2013Appointment of Mr Gurbachan Singh Chadha as a director (2 pages)
20 June 2013Full accounts made up to 31 March 2013 (19 pages)
20 June 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2012Director's details changed for Mr Sandeep Singh Chadha on 19 November 2012 (2 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Mr Michael Gerald Clinch on 19 November 2012 (1 page)
17 December 2012Secretary's details changed for Mr Michael Gerald Clinch on 19 November 2012 (1 page)
17 December 2012Director's details changed for Mr Sandeep Singh Chadha on 19 November 2012 (2 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 31 March 2012 (23 pages)
27 November 2012Full accounts made up to 31 March 2012 (23 pages)
10 August 2012Director's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (2 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
23 September 2011Full accounts made up to 31 March 2011 (20 pages)
23 September 2011Full accounts made up to 31 March 2011 (20 pages)
27 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mrs Aditi Chadha as a director (2 pages)
20 October 2010Appointment of Mrs Aditi Chadha as a director (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (22 pages)
9 September 2010Full accounts made up to 31 March 2010 (22 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Sandeep Chadha on 15 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Sandeep Chadha on 15 October 2009 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 October 2009Resolutions
  • RES13 ‐ Re regulation 94 any director entitled to vote
(2 pages)
14 October 2009Resolutions
  • RES13 ‐ Re regulation 94 any director entitled to vote
(2 pages)
3 September 2009Full accounts made up to 31 March 2009 (23 pages)
3 September 2009Full accounts made up to 31 March 2009 (23 pages)
27 January 2009Return made up to 19/11/08; full list of members (3 pages)
27 January 2009Return made up to 19/11/08; full list of members (3 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/08/2007
(1 page)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/08/2007
(1 page)
27 March 2008Capitals not rolled up (2 pages)
27 March 2008Capitals not rolled up (2 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
20 November 2007Return made up to 19/11/07; full list of members (2 pages)
20 November 2007Return made up to 19/11/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 October 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 October 2007Director's particulars changed (1 page)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 7 ringley chase, whitefield, manchester, M45 7UA (1 page)
30 August 2007Registered office changed on 30/08/07 from: 7 ringley chase whitefield manchester M45 7UA (1 page)
28 August 2007Company name changed gro LTD\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed gro LTD\certificate issued on 28/08/07 (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 4 beacon rd manchester M17 1AF (1 page)
3 May 2007Registered office changed on 03/05/07 from: 4 beacon rd, manchester, M17 1AF (1 page)
29 December 2006Return made up to 19/11/06; full list of members (2 pages)
29 December 2006Return made up to 19/11/06; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
7 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 January 2006Return made up to 19/11/05; full list of members (2 pages)
12 January 2006Return made up to 19/11/05; full list of members (2 pages)
30 March 2005New secretary appointed (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New director appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
21 March 2005Registered office changed on 21/03/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
21 March 2005Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
21 March 2005Registered office changed on 21/03/05 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
19 November 2004Incorporation (8 pages)
19 November 2004Incorporation (8 pages)