UKBizDB.co.uk

SAFEWAY STORES (IRELAND) LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

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
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Secretary22 February 2017Active
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Director22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director22 April 2022Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Secretary07 February 2013Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Secretary11 March 2004Active
Rhone House Timberley Place, Crowthorne, RG45 6BB

Secretary17 June 1997Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Secretary16 March 2009Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary13 October 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary20 February 1997Active
6 High Meadows, Wilsden, Bradford, BD15 0HN

Director11 March 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director07 February 2013Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director20 February 1997Active
The Coach House, Manor Lane, Barleythorpe, LE15 7EG

Director10 July 1997Active
Inglewood Farm, Templeton Road, Kintbury, Hungerford, RG17 9SL

Director31 July 2000Active
21 Raglan Road, Ballsbridge, Dublin 4, IRISH

Director10 July 1997Active
23 Oakwood Avenue, Purley, CR8 1AR

Director17 June 1997Active
Brooklands Brockham Green, Brockham, Betchworth, RH3 7JR

Director17 June 1997Active
65 Burkes Road, Beaconsfield, HP9 1PW

Director24 February 2003Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director30 January 2020Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director02 January 2019Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director11 March 2004Active
5a Pearson Street, Calverley, LS28 5RG

Director11 March 2004Active
Rhone House Timberley Place, Crowthorne, RG45 6BB

Director17 June 1997Active
63 Oxford Road, Wokingham, RG41 2YH

Director10 July 1997Active
2 Launceston Dove Park, Chorleywood, WD3 5GY

Director08 April 1999Active
Longwood, 7 Herbert Park, Ballsbridge, IRISH

Director10 July 1997Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director17 June 2011Active
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE

Director11 March 2004Active
Oakwood House, Whitchurch Hill, Reading, RG8 7PN

Director02 July 1998Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director10 July 1997Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director29 June 2007Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director20 February 1997Active
12 Elton Court, Castlpark Road, Sandy Cove, Ireland,

Director27 July 1999Active
Hall Croft, 5 Hall Drive, Bramhope Leeds, LS16 9JF

Director11 March 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director11 January 2013Active

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
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Change account reference date company previous shortened.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-08-29Officers

Change person director company with change date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.