Safeway Stores (ireland) Limited BRADFORD


Safeway Stores (ireland) started in year 1997 as Private Limited Company with registration number 03321745. The Safeway Stores (ireland) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since June 17, 1997 Safeway Stores (ireland) Limited is no longer carrying the name Ferrispoint.

At present there are 2 directors in the the company, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. At present 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 Stores (ireland) 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 03321745
Date of Incorporation Thu, 20th Feb 1997
Industry
End of financial Year 31st October
Company age 27 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 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: Director

Appointed: 22 February 2017

Jonathan B.

Position: Secretary

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: Director

Appointed: 07 February 2013

Resigned: 22 February 2017

Mark A.

Position: Secretary

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: 17 June 2011

Resigned: 11 January 2013

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Richard P.

Position: Director

Appointed: 29 June 2007

Resigned: 10 April 2013

Martin A.

Position: Director

Appointed: 11 March 2004

Resigned: 25 May 2005

Jonathan B.

Position: Secretary

Appointed: 11 March 2004

Resigned: 16 March 2009

Robert S.

Position: Director

Appointed: 11 March 2004

Resigned: 29 September 2006

Marie M.

Position: Director

Appointed: 11 March 2004

Resigned: 06 December 2006

David H.

Position: Director

Appointed: 11 March 2004

Resigned: 29 June 2007

Mark G.

Position: Director

Appointed: 11 March 2004

Resigned: 17 June 2011

Fernando G.

Position: Director

Appointed: 24 February 2003

Resigned: 11 March 2004

David W.

Position: Secretary

Appointed: 13 October 2001

Resigned: 11 March 2004

Lawrence C.

Position: Director

Appointed: 31 July 2000

Resigned: 11 March 2004

David R.

Position: Director

Appointed: 27 July 1999

Resigned: 05 July 2002

James M.

Position: Director

Appointed: 08 April 1999

Resigned: 15 August 2003

Andrew M.

Position: Director

Appointed: 02 July 1998

Resigned: 22 February 1999

Gordon W.

Position: Director

Appointed: 10 July 1997

Resigned: 08 May 2000

Robert C.

Position: Director

Appointed: 10 July 1997

Resigned: 27 March 1998

Patrick D.

Position: Director

Appointed: 10 July 1997

Resigned: 27 July 1999

Kevin M.

Position: Director

Appointed: 10 July 1997

Resigned: 05 July 2002

Leonard O.

Position: Director

Appointed: 10 July 1997

Resigned: 05 July 2002

Simon L.

Position: Director

Appointed: 10 July 1997

Resigned: 08 March 2004

Robert F.

Position: Director

Appointed: 17 June 1997

Resigned: 10 July 1997

John K.

Position: Director

Appointed: 17 June 1997

Resigned: 10 July 1997

John K.

Position: Secretary

Appointed: 17 June 1997

Resigned: 13 October 2001

Gerald E.

Position: Director

Appointed: 17 June 1997

Resigned: 10 July 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 17 June 1997

Martin R.

Position: Nominee Director

Appointed: 20 February 1997

Resigned: 17 June 1997

Peter C.

Position: Nominee Director

Appointed: 20 February 1997

Resigned: 17 June 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Wm Morrison Supermarkets Limited from Bradford, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Safeway Stores 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

Safeway Stores 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 746956
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

Ferrispoint June 17, 1997

Company filings

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

Company search

Advertisements