Safeway Pension Trustees Limited BRADFORD


Founded in 1977, Safeway Pension Trustees, classified under reg no. 01342984 is an active company. Currently registered at Hilmore House BD3 7DL, Bradford the company has been in the business for 47 years. Its financial year was closed on October 31 and its latest financial statement was filed on Sun, 30th Oct 2022.

At present there are 4 directors in the the firm, namely Matthew H., Simon G. and David B. and others. In addition one secretary - Steven R. - is with the company. At present 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.

Safeway Pension Trustees 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 01342984
Date of Incorporation Thu, 8th Dec 1977
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (77 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

Matthew H.

Position: Director

Appointed: 05 August 2022

Steve Southern Trustees Limited

Position: Corporate Director

Appointed: 07 August 2017

Simon G.

Position: Director

Appointed: 21 March 2017

David B.

Position: Director

Appointed: 21 March 2017

Steven R.

Position: Secretary

Appointed: 04 July 2016

Stephen P.

Position: Director

Appointed: 01 January 2003

John K.

Position: Secretary

Resigned: 26 September 2001

Owen M.

Position: Director

Appointed: 02 January 2019

Resigned: 29 April 2022

Graham E.

Position: Director

Appointed: 12 May 2016

Resigned: 31 December 2018

Lindsey C.

Position: Director

Appointed: 12 May 2016

Resigned: 12 July 2022

Bruce J.

Position: Director

Appointed: 15 May 2014

Resigned: 08 August 2017

Andrew C.

Position: Director

Appointed: 23 May 2013

Resigned: 25 January 2016

Richard P.

Position: Director

Appointed: 23 May 2013

Resigned: 14 February 2014

Christopher N.

Position: Director

Appointed: 09 February 2012

Resigned: 24 March 2016

Andrew C.

Position: Director

Appointed: 04 March 2011

Resigned: 02 March 2022

Peter H.

Position: Director

Appointed: 01 April 2010

Resigned: 15 March 2013

Hugh M.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2012

Lee W.

Position: Director

Appointed: 19 February 2009

Resigned: 28 February 2010

Kim R.

Position: Director

Appointed: 19 February 2009

Resigned: 21 May 2014

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 26 July 2017

Mark H.

Position: Director

Appointed: 21 February 2007

Resigned: 31 December 2011

David B.

Position: Director

Appointed: 13 July 2006

Resigned: 24 April 2009

Jonathan B.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2006

Graham S.

Position: Secretary

Appointed: 07 October 2004

Resigned: 24 June 2016

Gillian H.

Position: Director

Appointed: 19 July 2004

Resigned: 15 February 2013

Bohdan D.

Position: Director

Appointed: 25 June 2004

Resigned: 30 October 2009

Michael G.

Position: Director

Appointed: 15 June 2004

Resigned: 11 February 2009

Liam P.

Position: Director

Appointed: 22 March 2004

Resigned: 16 March 2007

Martin A.

Position: Director

Appointed: 22 March 2004

Resigned: 25 May 2005

Shaun M.

Position: Director

Appointed: 01 January 2004

Resigned: 15 December 2005

Peter E.

Position: Director

Appointed: 01 January 2004

Resigned: 25 November 2015

Lawrence C.

Position: Director

Appointed: 26 February 2003

Resigned: 25 May 2004

Helen R.

Position: Director

Appointed: 13 March 2002

Resigned: 19 July 2004

Christopher H.

Position: Secretary

Appointed: 19 December 2001

Resigned: 07 October 2004

David W.

Position: Secretary

Appointed: 26 September 2001

Resigned: 19 December 2001

David W.

Position: Director

Appointed: 26 September 2001

Resigned: 08 March 2004

Thomas L.

Position: Director

Appointed: 14 March 2001

Resigned: 31 December 2003

Andrew P.

Position: Director

Appointed: 16 February 2000

Resigned: 03 February 2020

David D.

Position: Director

Appointed: 24 June 1998

Resigned: 18 October 1999

James W.

Position: Director

Appointed: 01 January 1998

Resigned: 25 June 2004

John B.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2000

Felicity N.

Position: Director

Appointed: 01 January 1998

Resigned: 16 February 2000

Paul H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2003

Graham F.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1999

James T.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2002

Colin S.

Position: Director

Appointed: 23 July 1991

Resigned: 30 March 1994

David W.

Position: Director

Appointed: 23 July 1991

Resigned: 08 March 2004

Robert F.

Position: Director

Appointed: 23 July 1991

Resigned: 25 March 1998

John K.

Position: Director

Appointed: 23 July 1991

Resigned: 27 November 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Safeway Stores Limited from Bradford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sun, 30th Oct 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements