Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Alison Charnock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Richard Clive Nichols |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Paul Gerard Coyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Group Treasurer And Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Paul Anthony Wood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
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 | 07 February 2013(2 months, 1 week 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 |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,744 |
Current Liabilities | £56 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Full accounts made up to 30 October 2022 (21 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
1 August 2022 | Full accounts made up to 31 October 2021 (18 pages) |
5 May 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (18 pages) |
18 December 2020 | Full accounts made up to 2 February 2020 (17 pages) |
28 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 3 February 2019 (17 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
5 November 2018 | Full accounts made up to 4 February 2018 (33 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 October 2017 | Full accounts made up to 29 January 2017 (29 pages) |
30 October 2017 | Full accounts made up to 29 January 2017 (29 pages) |
31 March 2017 | Appointment of Mr Richard Clive Nichols as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Richard Clive Nichols as a director on 30 March 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) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary 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 director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 November 2015 | Full accounts made up to 1 February 2015 (13 pages) |
6 November 2015 | Full accounts made up to 1 February 2015 (13 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 October 2014 | Resolutions
|
15 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
15 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
25 July 2014 | Appointment of Mrs Alison Charnock as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Paul Anthony Wood as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Paul Anthony Wood as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mrs Alison Charnock as a director on 25 July 2014 (2 pages) |
21 January 2014 | Termination of appointment of Paul Coyle as a director (1 page) |
21 January 2014 | Appointment of Mr Jonathan James Burke as a director (2 pages) |
21 January 2014 | Termination of appointment of Paul Coyle as a director (1 page) |
21 January 2014 | Appointment of Mr Jonathan James Burke as a director (2 pages) |
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
21 February 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
21 February 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
21 February 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
28 November 2012 | Incorporation (20 pages) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
28 November 2012 | Incorporation (20 pages) |