Stores Group Limited BRADFORD


Stores Group started in year 1983 as Private Limited Company with registration number 01697262. The Stores Group company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL.

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.

Stores Group 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 01697262
Date of Incorporation Mon, 7th Feb 1983
Industry Activities of head offices
End of financial Year 31st October
Company age 41 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: 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: 01 May 2006

Resigned: 10 April 2013

Marie M.

Position: Director

Appointed: 24 June 2005

Resigned: 06 December 2006

David H.

Position: Director

Appointed: 24 June 2005

Resigned: 29 June 2007

Roger O.

Position: Director

Appointed: 24 June 2005

Resigned: 01 February 2009

Mark G.

Position: Director

Appointed: 24 June 2005

Resigned: 17 June 2011

Martin A.

Position: Director

Appointed: 14 May 2004

Resigned: 25 May 2005

Robert S.

Position: Director

Appointed: 14 May 2004

Resigned: 29 September 2006

Safeway Ltd

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 14 May 2004

Jonathan B.

Position: Secretary

Appointed: 11 March 2004

Resigned: 16 March 2009

Wm Morrison Supermarkets Plc

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 14 May 2004

Fernando G.

Position: Director

Appointed: 25 March 2002

Resigned: 11 March 2004

Miles C.

Position: Director

Appointed: 15 February 2002

Resigned: 11 March 2004

David W.

Position: Secretary

Appointed: 13 October 2001

Resigned: 11 March 2004

David W.

Position: Director

Appointed: 13 October 2001

Resigned: 11 March 2004

Simon L.

Position: Director

Appointed: 08 December 1999

Resigned: 15 February 2002

Gerald E.

Position: Director

Appointed: 25 March 1998

Resigned: 11 March 2004

Guilford D.

Position: Director

Appointed: 25 March 1998

Resigned: 08 December 1999

Robert F.

Position: Director

Appointed: 31 December 1993

Resigned: 25 March 1998

Paul F.

Position: Director

Appointed: 23 July 1991

Resigned: 04 November 1991

Colin S.

Position: Director

Appointed: 23 July 1991

Resigned: 31 December 1993

John K.

Position: Director

Appointed: 23 July 1991

Resigned: 13 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Wm Morrison Supermarkets Limited from Bradford, England. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Safeway Limited that put Bradford, England as the official 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 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 1299733
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th October 2022
filed on: 15th, September 2023
Free Download (19 pages)

Company search

Advertisements