Company NameSupreme Plc
Company StatusActive
Company Number05844527
CategoryPublic Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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
Appointed12 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Simon Martin Lord
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Paul Andrew McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Secretary NameMr Kevin Joseph Curry
StatusCurrent
Appointed13 February 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Joel Simon Rosenblatt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhills 4 Gorsey Lane
Altrincham
WA14 4BN
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Michael Gerald Clinch
StatusResigned
Appointed20 April 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameMr Daniel James Clinch
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 January 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Secretary NameMrs Suzanne Gwendoline Smith
StatusResigned
Appointed11 January 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2023)
RoleCompany Director
Correspondence Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address4 Beacon Road, Ashburton Park, Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

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

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 27 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Statement of capital following an allotment of shares on 14 December 2023
  • GBP 11,733,891.9
(3 pages)
3 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
12 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 11,733,383.5
(3 pages)
9 October 2023Group of companies' accounts made up to 31 March 2023 (124 pages)
6 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 11,732,112.6
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 11,725,249.5
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 11,731,604.2
(3 pages)
28 February 2023Appointment of Mr Kevin Joseph Curry as a secretary on 13 February 2023 (2 pages)
28 February 2023Termination of appointment of Suzanne Gwendoline Smith as a secretary on 13 February 2023 (1 page)
9 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 11,718,894.8
(3 pages)
11 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
4 January 2023Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
26 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/reappointment of auditor/decleration of dividend 15/09/2022
(2 pages)
17 October 2022Group of companies' accounts made up to 31 March 2022 (75 pages)
1 April 2022Registration of charge 058445270002, created on 31 March 2022 (17 pages)
26 January 2022Confirmation statement made on 12 December 2021 with updates (5 pages)
25 January 2022Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page)
25 January 2022Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page)
8 October 2021Group of companies' accounts made up to 31 March 2021 (82 pages)
7 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases 30/09/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 11,662,707.4
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 11,649,998
(3 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2021Group of companies' accounts made up to 31 March 2020 (48 pages)
21 January 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
12 January 2021Termination of appointment of Michael Gerald Clinch as a secretary on 11 January 2021 (1 page)
12 January 2021Termination of appointment of Daniel James Clinch as a director on 11 January 2021 (1 page)
12 January 2021Appointment of Mr Mark Richard Cashmore as a director on 10 January 2021 (2 pages)
12 January 2021Appointment of Mr Paul Andrew Mcdonald as a director on 11 January 2021 (2 pages)
12 January 2021Appointment of Mrs Suzanne Gwendoline Smith as a secretary on 11 January 2021 (2 pages)
12 January 2021Appointment of Mr Simon Martin Lord as a director on 11 January 2021 (2 pages)
12 January 2021Termination of appointment of Michael Gerald Clinch as a director on 11 January 2021 (1 page)
29 October 2020Resolutions
  • RES13 ‐ Re-dividend/co business/disaply article 4.11(e) 19/10/2020
(1 page)
28 October 2020Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 2020Re-registration of Memorandum and Articles (69 pages)
28 October 2020Re-registration from a private company to a public company (5 pages)
28 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2020Auditor's statement (1 page)
28 October 2020Balance Sheet (8 pages)
28 October 2020Auditor's report (1 page)
8 October 2020Second filing of Confirmation Statement dated 12 December 2019 (3 pages)
29 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
29 September 2020Change of share class name or designation (2 pages)
14 September 2020Director's details changed for Mrs Suzanne Gwendoline Smiith on 17 August 2020 (2 pages)
14 September 2020Appointment of Mrs Suzanne Gwendoline Smiith as a director on 17 August 2020 (2 pages)
14 May 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
12 February 2020Appointment of Mr Daniel James Clinch as a director on 12 February 2020 (2 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/10/2020
(4 pages)
11 March 2019Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages)
6 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 January 2019Notification of Sandeep Chadha as a person with significant control on 12 December 2017 (2 pages)
22 January 2019Cessation of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (1 page)
18 January 2019Change of share class name or designation (2 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 December 2018Registration of charge 058445270001, created on 21 December 2018 (15 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
13 August 2018Certificate of re-registration from Public Limited Company to Private (1 page)
13 August 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 August 2018Re-registration from a public company to a private limited company (2 pages)
13 August 2018Re-registration of Memorandum and Articles (6 pages)
13 July 2018Termination of appointment of Joel Simon Rosenblatt as a director on 4 July 2018 (1 page)
13 July 2018Termination of appointment of Mark Richard Cashmore as a director on 4 July 2018 (1 page)
13 July 2018Termination of appointment of Paul Edwards as a director on 4 July 2018 (1 page)
3 May 2018Auditor's report (1 page)
3 May 2018Re-registration from a private company to a public company (5 pages)
3 May 2018Balance Sheet (2 pages)
3 May 2018Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 2018Re-registration of Memorandum and Articles (69 pages)
3 May 2018Auditor's statement (1 page)
3 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 April 2018Appointment of Mr Paul Edwards as a director on 20 April 2018 (2 pages)
26 April 2018Appointment of Mr Joel Simon Rosenblatt as a director on 20 April 2018 (2 pages)
26 April 2018Appointment of Mr Mark Richard Cashmore as a director on 20 April 2018 (2 pages)
26 April 2018Appointment of Mr Michael Gerald Clinch as a director on 20 April 2018 (2 pages)
26 April 2018Appointment of Mr Michael Gerald Clinch as a secretary on 20 April 2018 (2 pages)
11 April 2018Solvency Statement dated 27/03/18 (1 page)
11 April 2018Statement of capital on 11 April 2018
  • GBP 11,000,500
(5 pages)
11 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2018Statement by Directors (1 page)
23 March 2018Sub-division of shares on 8 March 2018 (6 pages)
21 March 2018Resolutions
  • RES13 ‐ Sub div 08/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 22,001,000
(3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Appointment of Mr Sandeep Singh Chadha as a director on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 999
(3 pages)
12 December 2017Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Cessation of Waris Khan as a person with significant control on 12 December 2017 (1 page)
12 December 2017Cessation of Waris Khan as a person with significant control on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 12 December 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 999
(3 pages)
12 December 2017Termination of appointment of Waris Khan as a director on 12 December 2017 (1 page)
12 December 2017Registered office address changed from , 85 Great Portland Street London, W1W 7LT, England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Waris Khan as a director on 12 December 2017 (1 page)
12 December 2017Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Sandeep Singh Chadha as a director on 12 December 2017 (2 pages)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 July 2016Termination of appointment of Nominee Director Ltd as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Nominee Director Ltd as a director on 1 July 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street, london, W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
13 June 2006Incorporation (8 pages)
13 June 2006Incorporation (8 pages)