This company is commonly known as Safeway Stores (ireland) Limited. The company was founded 27 years ago and was given the registration number 03321745. 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 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SAFEWAY STORES (IRELAND) LIMITED |
---|---|---|
Company Number | : | 03321745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL | Secretary | 22 February 2017 | Active |
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL | Director | 22 February 2017 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 22 April 2022 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Secretary | 07 February 2013 | Active |
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG | Secretary | 11 March 2004 | Active |
Rhone House Timberley Place, Crowthorne, RG45 6BB | Secretary | 17 June 1997 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Secretary | 16 March 2009 | Active |
7 Cleaver Square, Kennington, London, SE11 4DW | Secretary | 13 October 2001 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 20 February 1997 | Active |
6 High Meadows, Wilsden, Bradford, BD15 0HN | Director | 11 March 2004 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 07 February 2013 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 20 February 1997 | Active |
The Coach House, Manor Lane, Barleythorpe, LE15 7EG | Director | 10 July 1997 | Active |
Inglewood Farm, Templeton Road, Kintbury, Hungerford, RG17 9SL | Director | 31 July 2000 | Active |
21 Raglan Road, Ballsbridge, Dublin 4, IRISH | Director | 10 July 1997 | Active |
23 Oakwood Avenue, Purley, CR8 1AR | Director | 17 June 1997 | Active |
Brooklands Brockham Green, Brockham, Betchworth, RH3 7JR | Director | 17 June 1997 | Active |
65 Burkes Road, Beaconsfield, HP9 1PW | Director | 24 February 2003 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 30 January 2020 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 02 January 2019 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 11 March 2004 | Active |
5a Pearson Street, Calverley, LS28 5RG | Director | 11 March 2004 | Active |
Rhone House Timberley Place, Crowthorne, RG45 6BB | Director | 17 June 1997 | Active |
63 Oxford Road, Wokingham, RG41 2YH | Director | 10 July 1997 | Active |
2 Launceston Dove Park, Chorleywood, WD3 5GY | Director | 08 April 1999 | Active |
Longwood, 7 Herbert Park, Ballsbridge, IRISH | Director | 10 July 1997 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 17 June 2011 | Active |
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE | Director | 11 March 2004 | Active |
Oakwood House, Whitchurch Hill, Reading, RG8 7PN | Director | 02 July 1998 | Active |
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH | Director | 10 July 1997 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 29 June 2007 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 20 February 1997 | Active |
12 Elton Court, Castlpark Road, Sandy Cove, Ireland, | Director | 27 July 1999 | Active |
Hall Croft, 5 Hall Drive, Bramhope Leeds, LS16 9JF | Director | 11 March 2004 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 11 January 2013 | Active |
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 | : |
|
Wm Morrison Supermarkets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hilmore House, Gain Lane, Bradford, England, BD3 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-29 | Officers | Change person director company with change date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-11-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.