Safeway Limited BRADFORD


Safeway started in year 1977 as Private Limited Company with registration number 01299733. The Safeway company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since Tuesday 2nd July 1996 Safeway Limited is no longer carrying the name Argyll Group PLC.

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

Safeway 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 01299733
Date of Incorporation Wed, 23rd Feb 1977
Industry
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th 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: 18 December 2019

Resigned: 22 April 2022

Mark A.

Position: Director

Appointed: 11 February 2013

Resigned: 22 February 2017

Mark A.

Position: Secretary

Appointed: 11 February 2013

Resigned: 22 February 2017

Trevor S.

Position: Director

Appointed: 11 February 2013

Resigned: 18 December 2019

Gregory M.

Position: Director

Appointed: 17 June 2011

Resigned: 11 January 2013

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Richard P.

Position: Director

Appointed: 01 May 2006

Resigned: 10 April 2013

Robert S.

Position: Director

Appointed: 08 March 2004

Resigned: 29 September 2006

Jonathan B.

Position: Secretary

Appointed: 08 March 2004

Resigned: 16 March 2009

Roger O.

Position: Director

Appointed: 08 March 2004

Resigned: 01 February 2009

Marie M.

Position: Director

Appointed: 08 March 2004

Resigned: 06 December 2006

Martin A.

Position: Director

Appointed: 08 March 2004

Resigned: 25 May 2005

David H.

Position: Director

Appointed: 08 March 2004

Resigned: 29 June 2007

Kenneth M.

Position: Director

Appointed: 08 March 2004

Resigned: 13 March 2008

Mark G.

Position: Director

Appointed: 08 March 2004

Resigned: 17 June 2011

Sharon H.

Position: Director

Appointed: 01 August 2002

Resigned: 08 March 2004

Peter S.

Position: Director

Appointed: 01 August 2002

Resigned: 08 March 2004

Jack S.

Position: Director

Appointed: 31 May 2002

Resigned: 08 March 2004

David W.

Position: Secretary

Appointed: 21 September 2001

Resigned: 08 March 2004

Lawrence C.

Position: Director

Appointed: 03 November 1999

Resigned: 18 June 2004

Richard W.

Position: Director

Appointed: 03 November 1999

Resigned: 08 March 2004

Carlos C.

Position: Director

Appointed: 16 August 1999

Resigned: 08 March 2004

Lisa G.

Position: Director

Appointed: 01 August 1999

Resigned: 31 May 2002

Peter F.

Position: Director

Appointed: 01 August 1999

Resigned: 08 March 2004

Hugh C.

Position: Director

Appointed: 14 October 1997

Resigned: 08 March 2004

Roger P.

Position: Director

Appointed: 14 October 1997

Resigned: 22 July 1999

Simon L.

Position: Director

Appointed: 09 May 1996

Resigned: 08 March 2004

Robert C.

Position: Director

Appointed: 13 June 1995

Resigned: 27 March 1998

Michael A.

Position: Director

Appointed: 18 May 1995

Resigned: 08 March 2004

Neville B.

Position: Director

Appointed: 01 May 1993

Resigned: 04 January 2000

Julia B.

Position: Director

Appointed: 01 April 1993

Resigned: 24 July 1999

Matthew G.

Position: Director

Appointed: 20 July 1992

Resigned: 28 March 1997

Paul F.

Position: Director

Appointed: 20 July 1992

Resigned: 31 January 1994

John K.

Position: Secretary

Appointed: 20 July 1992

Resigned: 20 September 2001

Gordon W.

Position: Director

Appointed: 20 July 1992

Resigned: 08 May 2000

Hugh B.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1995

David W.

Position: Director

Appointed: 20 July 1992

Resigned: 08 March 2004

Charles L.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1994

Matthew T.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 1995

Cranley O.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1993

Prudence L.

Position: Director

Appointed: 20 July 1992

Resigned: 29 March 1996

Colin S.

Position: Director

Appointed: 20 July 1992

Resigned: 03 November 1999

Patrick K.

Position: Director

Appointed: 20 July 1992

Resigned: 31 December 1995

Hugh P.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Wm Morrison Supermarkets Limited from Bradford, England. The abovementioned PSC is classified as "a public limited company (listed)", 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 Wm Morrison Supermarkets Holdings Limited that put Bradford, United Kingdom as the address. This PSC has a legal form of "a 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 United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Wm Morrison Supermarkets Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10830110
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Argyll Group PLC July 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Sunday 30th October 2022
filed on: 4th, August 2023
Free Download (19 pages)

Company search

Advertisements