Presto Stores Limited BRADFORD


Presto Stores started in year 1964 as Private Limited Company with registration number 00829802. The Presto Stores company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since 9th November 1994 Presto Stores Limited is no longer carrying the name Presto And Lo-cost Stores.

At the moment there are 2 directors in the the firm, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Presto Stores Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829802
Date of Incorporation Thu, 3rd Dec 1964
Industry Non-trading company
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Jonathan B.

Position: Director

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 30 January 2020

Mark A.

Position: Secretary

Appointed: 07 February 2013

Resigned: 22 February 2017

Mark A.

Position: Director

Appointed: 07 February 2013

Resigned: 22 February 2017

Trevor S.

Position: Director

Appointed: 11 January 2013

Resigned: 02 January 2019

Gregory M.

Position: Director

Appointed: 09 July 2010

Resigned: 11 January 2013

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Wm Morrison Supermarkets Plc

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 09 July 2010

Jonathan B.

Position: Secretary

Appointed: 11 March 2004

Resigned: 16 March 2009

Safeway Ltd

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 09 July 2010

Fernando G.

Position: Director

Appointed: 25 March 2002

Resigned: 11 March 2004

Miles C.

Position: Director

Appointed: 15 February 2002

Resigned: 11 March 2004

John S.

Position: Secretary

Appointed: 13 October 2001

Resigned: 11 March 2004

Richard W.

Position: Director

Appointed: 25 May 2000

Resigned: 13 August 2002

Simon L.

Position: Director

Appointed: 08 December 1999

Resigned: 15 February 2002

Guilford D.

Position: Director

Appointed: 25 March 1998

Resigned: 08 December 1999

Gerald E.

Position: Director

Appointed: 25 March 1998

Resigned: 11 March 2004

Keith L.

Position: Director

Appointed: 27 June 1994

Resigned: 14 February 1995

Simon L.

Position: Director

Appointed: 02 April 1993

Resigned: 08 March 2004

Lawrence C.

Position: Director

Appointed: 02 April 1993

Resigned: 14 December 1994

David W.

Position: Director

Appointed: 02 April 1993

Resigned: 31 December 1993

David H.

Position: Director

Appointed: 02 April 1993

Resigned: 14 December 1994

Michael W.

Position: Director

Appointed: 02 April 1993

Resigned: 14 December 1994

Thomas G.

Position: Director

Appointed: 02 April 1993

Resigned: 14 December 1994

Martin F.

Position: Director

Appointed: 02 April 1993

Resigned: 06 January 1995

Graham R.

Position: Director

Appointed: 02 April 1993

Resigned: 14 December 1994

Matthew G.

Position: Director

Appointed: 01 March 1993

Resigned: 31 December 1993

Gordon W.

Position: Director

Appointed: 23 September 1992

Resigned: 25 May 2000

Michael W.

Position: Director

Appointed: 23 July 1992

Resigned: 02 April 1993

John K.

Position: Director

Appointed: 23 July 1992

Resigned: 13 October 2001

Sydney B.

Position: Director

Appointed: 23 July 1992

Resigned: 30 September 1993

Charles L.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1994

Colin S.

Position: Director

Appointed: 23 July 1992

Resigned: 14 December 1994

Ian G.

Position: Director

Appointed: 23 July 1992

Resigned: 02 April 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Wm Morrison Supermarkets Limited from Bradford, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stores Group Limited that entered Bradford, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

Legal authority Law Of England & Wales
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Stores Group Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, England

Legal authority Law Of England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 1697262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Presto And Lo-cost Stores November 9, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th October 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements