Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Roger Anthony Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Heritage Park College Road Bingley West Yorkshire BD16 4UE |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2013(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Group General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2005) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2005) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | Capella Building 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Safeway Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (10 months, 1 week from now) |
28 July 2023 | Accounts for a dormant company made up to 30 October 2022 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
20 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrisons Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
29 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
14 February 2018 | Resolutions
|
30 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mark Rowan Amsden as a director on 13 February 2013 (2 pages) |
13 October 2016 | Appointment of Mr Mark Rowan Amsden as a director on 13 February 2013 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 October 2014 | Accounts for a dormant company made up to 3 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 3 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 3 February 2014 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
23 September 2014 | Section 519 (2 pages) |
23 September 2014 | Section 519 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
11 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (13 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (13 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Full accounts made up to 30 January 2011 (11 pages) |
7 November 2011 | Full accounts made up to 30 January 2011 (11 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 23 July 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 23 July 2010 (1 page) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 6 July 2010 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (1 page) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 3 February 2008 (1 page) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 4 February 2007 (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 29 January 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 29 January 2006 (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | New director appointed (4 pages) |
8 May 2006 | New director appointed (4 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 January 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 January 2005 (1 page) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 7 March 2004 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
17 September 2003 | Amended accounts made up to 29 March 2003 (1 page) |
17 September 2003 | Amended accounts made up to 29 March 2003 (1 page) |
3 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 29 March 2003 (1 page) |
3 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 29 March 2003 (1 page) |
14 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
27 August 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
27 August 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
12 December 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
7 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
13 October 1998 | Incorporation (16 pages) |
13 October 1998 | Incorporation (16 pages) |