Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DSP SUPERMARKETS LIMITED
Company Information for

DSP SUPERMARKETS LIMITED

107-111 MAIN STREET, MAGHERA, BT46 5AB,
Company Registration Number
NI037833
Private Limited Company
Active

Company Overview

About Dsp Supermarkets Ltd
DSP SUPERMARKETS LIMITED was founded on 2000-02-02 and has its registered office in Maghera. The organisation's status is listed as "Active". Dsp Supermarkets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DSP SUPERMARKETS LIMITED
 
Legal Registered Office
107-111 MAIN STREET
MAGHERA
BT46 5AB
Other companies in BT46
 
Filing Information
Company Number NI037833
Company ID Number NI037833
Date formed 2000-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB255325859  GB421490913  
Last Datalog update: 2024-03-06 10:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSP SUPERMARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSP SUPERMARKETS LIMITED

Current Directors
Officer Role Date Appointed
PEARCE JOSEPH KELLY
Company Secretary 2000-02-02
DENISE KELLY
Director 2000-02-02
PEARCE JOSEPH KELLY
Director 2000-02-02
SHAUN KELLY
Director 2002-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARCE JOSEPH KELLY KELLYS SUPERMARKETS LTD Director 2014-10-28 CURRENT 2014-10-28 Active
SHAUN KELLY P & S FRESH LTD Director 2017-09-11 CURRENT 2017-09-11 Active
SHAUN KELLY KELLYS SUPERMARKETS LTD Director 2014-10-28 CURRENT 2014-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Full accounts made up to 2023-03-31
2023-02-10CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-25Amended medium type accounts made up to 2022-03-31
2023-01-07Full accounts made up to 2022-03-31
2022-02-11CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-10Full accounts made up to 2021-03-31
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-20RES13Resolutions passed:
  • Company business 20/11/2020
  • ALTER ARTICLES
2020-12-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29RES13Resolutions passed:
  • Company business 20/11/2020
  • ALTER ARTICLES
2020-12-29CC04Statement of company's objects
2020-11-27PSC02Notification of Kellys Supermarkets Ltd as a person with significant control on 2020-09-14
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330023
2019-05-14MEM/ARTSARTICLES OF ASSOCIATION
2019-05-14RES13Resolutions passed:
  • Subdivision of shares 25/03/2019
2019-05-14SH08Change of share class name or designation
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24RES13Resolutions passed:
  • Company business 11/07/2018
2018-06-15ANNOTATIONOther
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330022
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330021
2017-08-14ANNOTATIONOther
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330020
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330019
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330018
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330017
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330016
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330015
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330014
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330013
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330012
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330010
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330011
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0378330009
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0102/02/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KELLY / 05/04/2011
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 8 TIRKANE ROAD MAGHERA CO LONDONDERRY BT46 5AG
2013-02-20AR0102/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KELLY / 02/02/2013
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-04AR0102/02/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-28AR0102/02/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-09AR0102/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KELLY / 02/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARCE KELLY / 02/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE KELLY / 02/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / PEARCE KELLY / 02/02/2010
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19402(NI)PARS RE MORTAGE
2009-08-13402(NI)PARS RE MORTAGE
2009-05-18411A(NI)MORTGAGE SATISFACTION
2009-05-18411A(NI)MORTGAGE SATISFACTION
2009-02-27371S(NI)02/02/09 ANNUAL RETURN SHUTTLE
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2008-04-07371SR(NI)02/02/08
2008-02-14AC(NI)31/03/07 ANNUAL ACCTS
2007-03-27371S(NI)02/02/07 ANNUAL RETURN SHUTTLE
2007-02-06AC(NI)31/03/06 ANNUAL ACCTS
2006-04-07402(NI)PARS RE MORTAGE
2006-04-05371S(NI)02/02/06 ANNUAL RETURN SHUTTLE
2006-03-24AC(NI)31/03/05 ANNUAL ACCTS
2005-05-10AC(NI)31/03/04 ANNUAL ACCTS
2005-02-21371S(NI)02/02/05 ANNUAL RETURN SHUTTLE
2004-06-08AC(NI)31/03/03 ANNUAL ACCTS
2004-02-05371S(NI)02/02/04 ANNUAL RETURN SHUTTLE
2003-06-03371S(NI)02/02/03 ANNUAL RETURN SHUTTLE
2003-06-03296(NI)CHANGE OF DIRS/SEC
2003-05-29AURES(NI)AUDITOR RESIGNATION
2003-02-07AC(NI)31/03/02 ANNUAL ACCTS
2002-04-12371S(NI)02/02/02 ANNUAL RETURN SHUTTLE
2002-01-17AC(NI)31/03/01 ANNUAL ACCTS
2002-01-17233(NI)CHANGE OF ARD
2001-06-05371S(NI)02/02/01 ANNUAL RETURN SHUTTLE
2001-04-05402(NI)PARS RE MORTAGE
2001-04-05402(NI)PARS RE MORTAGE
2000-02-14296(NI)CHANGE OF DIRS/SEC
2000-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-02MISCCERTIFICATE OF INCORPORATION
2000-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2000-02-02G21(NI)PARS RE DIRS/SIT REG OFF
2000-02-02G23(NI)DECLN COMPLNCE REG NEW CO
2000-02-02ARTS(NI)ARTICLES
2000-02-02MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to DSP SUPERMARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSP SUPERMARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding HENDERSON WHOLESALE LIMITED
2017-08-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2016-11-07 Outstanding HENDERSON WHOLESALE LIMITED
2015-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-11-30 Outstanding HENDERSON WHOLESALE LIMITED
2015-11-30 Outstanding HENDERSON WHOLESALE LIMITED
2015-11-30 Outstanding HENDERSON WHOLESALE LIMITED
2015-11-30 Outstanding HENDERSON WHOLESALE LIMITED
2015-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2013-01-11 Outstanding THE GOVERNOR & COMPANY OF BANK OF IRELAND
MORTGAGE/CHARGE 2011-09-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-10-01 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-08-13 Satisfied HENDERSON WHOLESALE LIMITED
MORTGAGE OR CHARGE 2006-04-07 Outstanding HENDERSON WHOLESALE LIMITED
MORTGAGE OR CHARGE 2001-03-28 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-03-28 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSP SUPERMARKETS LIMITED

Intangible Assets
Patents
We have not found any records of DSP SUPERMARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSP SUPERMARKETS LIMITED
Trademarks
We have not found any records of DSP SUPERMARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSP SUPERMARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as DSP SUPERMARKETS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where DSP SUPERMARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSP SUPERMARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSP SUPERMARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.