UKBizDB.co.uk

SAFEWAY PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Safeway Pension Trustees Limited. The company was founded 46 years ago and was given the registration number 01342984. The firm's registered office is in BRADFORD. You can find them at Hilmore House, Gain Lane, Bradford, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SAFEWAY PENSION TRUSTEES LIMITED
Company Number:01342984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1977
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wm Morrison Supermarkets Plc, Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Secretary04 July 2016Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director21 March 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director21 March 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director05 August 2022Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director01 January 2003Active
100, Wood Street, London, England, EC2V 7AN

Corporate Director07 August 2017Active
Green Pastures, Grove Lane, Longthorpe, Peterborough, PE3 6LZ

Secretary19 December 2001Active
Rhone House Timberley Place, Crowthorne, RG45 6BB

Secretary-Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Secretary07 October 2004Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary26 September 2001Active
6 High Meadows, Wilsden, Bradford, BD15 0HN

Director22 March 2004Active
4 Drayton Court, New Road, Bromsgrove, B60 2LB

Director13 July 2006Active
7 Riccartsbar Avenue, Paisley, Scotland, PA2 6BQ

Director01 January 1998Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Director02 March 2006Active
Inglewood Farm, Templeton Road, Kintbury, Hungerford, RG17 9SL

Director26 February 2003Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director23 May 2013Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director04 March 2011Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director12 May 2016Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director25 June 2004Active
Catkins Upper Stanley Road, High Wycombe, HP12 4DB

Director24 June 1998Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director12 May 2016Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director01 January 2004Active
Brooklands Brockham Green, Brockham, Betchworth, RH3 7JR

Director-Active
75 Bryans Leap, Burnopfield, Newcastle Upon Tyne, NE16 6BS

Director01 January 1998Active
1 Rock Terrace Leeds Road, Lightcliffe, Halifax, HX3 8PB

Director15 June 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director19 July 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director21 February 2007Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director01 April 2010Active
6 Crown Lane, Shorne, Gravesend, DA12 3DY

Director01 January 1998Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director15 May 2014Active
Rhone House Timberley Place, Crowthorne, RG45 6BB

Director-Active
131 If2 Saint Johns Road, Corstorphine, EH12 7SB

Director14 March 2001Active
9 Avon Street, Leigh, WN7 2DT

Director01 January 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director01 October 2009Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director02 January 2019Active

People with Significant Control

Safeway Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change corporate director company with change date.

Download
2022-09-01Officers

Change corporate director company with change date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.