Company NameSafeway Stores Limited
Company StatusActive
Company Number00746956
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 2 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Alison Charnock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(48 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(54 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(54 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr David John Lepley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(57 years after company formation)
Appointment Duration4 years, 2 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NamePaul Anthony Frendo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressBrickfields
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Director NameDr David John Howard Huber
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
5 St Marys Square
Bury St Edmunds
Suffolk
IP33 2AJ
Director NameSir Matthew Alistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1993)
RoleChairman
Correspondence Address16 Campden Hill Square
Kensington
London
W8 7JY
Director NameFrederick Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameThomas Gartland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address79 Mirfield
West Monkseaton
Tyne & Wear
NE25 9HY
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameSydney Herbert Marsden Brown
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1993)
RoleCompany Director
Correspondence AddressMulberry House
Comberbach
Northwich
Cheshire
CW9 6AY
Director NameDavid Bernard Bootle
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 July 1994)
RoleCompany Director
Correspondence AddressStonecroft The Old Coach Road
Carters Hill Under River
Sevenoaks
Kent
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameIan Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 1999)
RoleChartered Accountant
Correspondence AddressCharity Cottages
Town End
Radnage
HP14 4DY
Director NameMr Robert George Beattie Charters
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1998)
RoleManaging Dir Marketing/Trading
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Manor Lane
Barleythorpe
Rutland
LE15 7EG
Director NameCarlos Maria Criado Perez Trefault
NationalityBritish
StatusResigned
Appointed16 August 1999(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2004)
RoleChief Executive Officer
Correspondence Address76 Hazledene Road
Chiswick
London
W4 3JB
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 West Road
Coombe Hill
Kingston Upon Thames
Surrey
KT7 2HA
Director NameKaren Bray
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2003)
RoleMarketing Director
Correspondence Address2 Launceston
Dove Park
Chorleywood
Hertfordshire
WD4 9JU
Director NameFiona Jane Bailey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2004)
RoleDirector Of Culture
Correspondence AddressBirnam Cottage
Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameRichard Phillip Francis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2004)
RoleInformation Officer
Correspondence Address5 Albert Street
Markyate
Herts
AL3 8HY
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed18 September 2001(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2004)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameJohn Patrick Durkan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2004)
RoleTrading Director
Correspondence Address11a Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Mark Terence Aylwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2005)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Ellington Road
Taplow
Berkshire
SL6 0BA
Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(41 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinance Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed09 March 2004(41 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(46 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2009)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMrs Hazel Jones
StatusResigned
Appointed18 November 2009(46 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Niall Addison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(46 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleInvestor Relations Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(46 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2016)
RoleStores Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(50 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed09 July 2015(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2019(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitewww.safeway.co.uk
Email address[email protected]

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Gross Profit£552,000,000
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

4 August 1993Delivered on: 19 August 1993
Satisfied on: 15 September 1998
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects at banchory service station north deeside road banchory an area of ground in the parish of banchory ternan kincardine. See the mortgage charge document for full details.
Fully Satisfied
22 July 1993Delivered on: 31 July 1993
Satisfied on: 7 March 1996
Persons entitled: The Secretary of State for Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the urban investment grant agreement dated 16/10/92.
Particulars: Land at castle street abertillery gwent.
Fully Satisfied
31 October 1991Delivered on: 5 November 1991
Satisfied on: 29 July 1992
Persons entitled: Alfred Mcalpine Homes Midlands Limited.

Classification: Legal charge
Secured details: £4,025,000 due or to become due from the company to the chargee. Pursuant to the terms of an agreement. Dated 31.10.91.
Particulars: Land fronting oakley road, corby, northamptonshire.
Fully Satisfied
14 September 1998Delivered on: 6 October 1998
Satisfied on: 5 July 2001
Persons entitled: John Dickie Homes Limited

Classification: A standard security which was presented for registration in scotland on 25 september 1998 and
Secured details: The whole obligations due by the company to the chargee in terms of an agreement of even date.
Particulars: All and whole plot of ground in the county of lanark,six hundred and twenty two and two-ninth sq.yds.all and whole that plot of ground in said county containing 571 sq.metres.. See the mortgage charge document for full details.
Fully Satisfied
1 June 1994Delivered on: 4 June 1994
Satisfied on: 1 March 1995
Persons entitled: United Automobile Enterprises Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 7.7 of an agreement for sale dated 25/03/93.
Particulars: Land at grange road/victoria road darlington county durham title nos DU122955 and DU16064.
Fully Satisfied
21 August 1987Delivered on: 27 August 1987
Satisfied on: 24 December 1990
Persons entitled: Jaymarke Developments LTD.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the n-w of east cathcart street, buckie in the burgh of buckie county of bank.
Fully Satisfied
11 June 1993Delivered on: 26 June 1993
Persons entitled: Airdun Limited

Classification: Standard security reg in scotland 11/06/93
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of lands and estate of bothwell castle bothwell lanarkshire extending to 1.08 acres.
Outstanding
13 May 1992Delivered on: 15 May 1992
Persons entitled: B.S.Pension Trustee Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mercury house westlands estate hayes middlesex.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties including: property located at safeway store, agar road, redruth bearing title number CL87503; property located at land and buildings on the west side of chapel street, belper, bearing title no. DY164998. For additional details please refer to schedule 2 of the security instrument.
Outstanding
4 August 2022Delivered on: 11 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant’s interest (in the first place) in the ground lease between lochaber district council and safeway PLC dated 24 december 1991 and 22 january 1992 and recorded in the general register of sasines for the county of inverness on 24 february 1992 ("ground lease one") as subsequently amended and varied including by minute of variation of lease between highland council and safeway stores limited dated 3 and 6 october 2005 and recorded in the said division of the general register of sasines on 13 march 2006 ("minute of variation") of the subjects described as outlined in red and coloured red on the plan annexed and subscribed as relative to ground lease one under exception of the subjects described as the subjects tinted green on the plan annexed and subscribed as relative to the minute of variation; which said subjects under exception as aforesaid are shown shaded blue on the plan executed and annexed as relative to the instrument; and (in the second place) in the ground lease between lochaber district council and safeway PLC dated 24 december 1991 and 22 january 1992 and recorded in the said division of the general register of sasines on 24 february 1992 ("ground lease two") as subsequently amended and varied including by minute of agreement among lochaber district council, morrison developments limited and safeway stores PLC dated 12 april, 28 july and 31 october all months 1994 and recorded in the said division of the general register of sasines on 24 february 1995 ("minute of agreement") of the subjects (one) described as outlined in red and coloured red on the plan annexed and subscribed as relative to ground lease two and (two) described as hatched in red on the plan annexed and subscribed as relative to the minute of agreement; which said subjects (one) and (two) are respectively shown shaded pink and orange on the plan annexed and executed as relative to the instrument; together with (in the first place) and (in the second place) (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
21 April 1992Delivered on: 2 May 1992
Persons entitled:
R L Robertson & Company (Dumfries) Limited
Garland & Roger Holdings Limited

Classification: Standard security
Secured details: All moneys due or to become due from the company to the chargees pursuant to formal letters dated 2ND & 10TH march 1992.
Particulars: Area of land at leafield road and brooms road dumfries.
Outstanding
11 July 2022Delivered on: 22 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease by the city of edinburgh district council in favour of mclagan investments limited dated 24, 26 and 27 february and recorded in the general register of sasines for the county of midlothian on 23 march, both months in the year 1992 (“the lease”) as subsequently assigned, amended and varied including by a minute of variation of lease between the city of edinburgh district council and mclagan investments limited dated 7 and 27 and recorded in the general register of sasines for the county of midlothian on 30, all days of october 1992 and others (for further details of which please refer to the instrument); under exception of the subjects described as the subjects shown outlined in black and coloured pink on the plan annexed as relative to the lease between safeway stores PLC, marks and spencer PLC, the city of edinburgh district council and scottish power PLC dated 9 june, 31 august, 10 october and 7 november and recorded in the general register of sasines for the county of midlothian on 7 december, all months in the year 1995; which said subjects under exception as aforesaid are shown tinted pink on the plan annexed and executed as relative to the instrument under exception of the subjects shown tinted green on the said plan annexed and executed as relative to the instrument; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto (five) the chargor's whole right, title and interest, present and future, therein and thereto; and (six) a one-third pro indiviso share of and in the shared areas (as defined in the lease) of the development (as defined in the lease).. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the north side of london road, stranraer being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and signed as relative to the disposition by barr limited to safeway stores PLC dated 28 november and recorded in the division of the general register of sasines applicable to the county of wigtown on 3 december, both days in the year 1993; under exception of all and whole that plot or area of ground extending to twenty five square metres or thereby being the subjects more particularly described in, disponed by and shown outlined in red on the plan annexed and signed as relative to feu disposition by safeway stores PLC to scottish power PLC dated 5 january and recorded in the said division of the general register of sasines on 15 february, both days in the year 1996; all as the said subjects are shown delineated in red on the plan annexed and executed as relative to the instrument under exception of the area coloured green and outlined in red on the plan annexed and executed as relative to the instrument; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects lying in the burgh, parish and county of perth being the subjects more particularly described in, disponed by and shown delineated in red and delineated and hatched and partly cross-hatched in blue on the plan annexed and signed as relative to disposition by united auctions (scotland) limited and ccl limited in favour of safeway PLC dated 22 december 1989 and recorded in the division of the general register of sasines for the county of perth on 11 january 1990 under exception of (I) the area of ground in the parish, burgh and former county of perth now the perth and kinross district of tayside region situated to the west of the public road known as caledonian road, perth extending to fourteen square metres or thereby metric measure as delineated in black and coloured pink on the plan annexed and executed as relative to the conveyance by safeway PLC in favour of scottish hydro-electric PLC dated 16 october and recorded in the division of the general register of sasines for the county of perth on 20 november, both days in the year 1991; and (ii) the area of ground in the parish, burgh and former county of perth, now the perth and kinross district of tayside region situated to the east of the public road known as elibank street perth extending to fourteen square metres or thereby metric measure delineated in black and coloured pink on the plan annexed and executed as relative to the conveyance by safeway PLC in favour of scottish hydro-electric PLC dated 16 october and recorded in the division of the general register of sasines for the county of perth on 20 november, both days in the year 1991; all as the said area of ground under exception as aforesaid is shown situated to the west of caledonian road, perth and delineated in red on the plan annexed and executed as relative to the instrument together with (one) free ish and access therefrom and thereto by way of the roads or streets bounding the same (two) the whole buildings and erections thereon (three) the fittings and fixtures therein and thereon (four) the parts, privileges and pertinents thereof (five) the whole rights common, mutual and exclusive effeiring thereto and (six) the chargor’s whole right, title and interest, present and future, therein and thereto; together also with a heritable and irredeemable servitude right of access and egress for vehicular and pedestrian traffic to and from said subjects over that area shown coloured blue on the plan annexed and executed as relative to the said disposition by united auctions (scotland) limited and ccl limited in favour of safeway PLC dated and recorded as aforesaid and which area is shown coloured blue on the plan annexed and executed as relative to the instrument.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area of ground extending to 8 acres or thereby lying on or towards the northwest of kilwinning road in the parish of stevenston and county of ayr shown delineated in blue and partly coloured green on the plan annexed and signed as relative to disposition by thomas frew with consent of citygrove retail estates limited in favour of safeway PLC dated 7 and 8 and recorded in the division of the general register of sasines for the county of ayr on 13, all days of march 1991; under exception of all and whole that area of ground extending to 0.963 acres or thereby lying on or towards the northwest of kilwinning road in the parish of stevenston and county of ayr shown delineated in blue and partly hatched in blue on the plan annexed and signed as relative to contract of excambion between safeway PLC and citygrove retail estates limited dated 7 and 8 and recorded in the division of the general register of sasines for the county of ayr on 13, all days of march 1991; all as the said subjects are shown as delineated and outlined in red on the plan annexed and executed as relative to the instrument together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects forming and known as morrisons supermarket, flemington road, glenrothes lying in the county of fife; which subjects (one) form all and whole that area of ground containing two hectares and seven hundred and twenty decimal or one thousandth parts of an hectare or thereby metric measure situated to the north of queensway, forming part of queensway industrial estate within the designated area of the new town of glenrothes as defined in the new town (glenrothes) designation order nineteen hundred and forty eight dated 30 june and recorded in the division of the general register of sasines on 3 july, both months in the year 1948, the kirkcaldy district of fife region, the parish of markinch and for the purpose of registration of writs the county of fife all as the said area of ground is delineated and shown coloured pink and partly (being the site of an electricity substation of scottish power PLC formerly south of scotland electricity board) shown coloured pink, hatched in red and marked “sseb sub stn” on the plan annexed and signed as relative to the disposition by glenrothes development corporation in favour of beckman industrial limited dated 20 and 21 and recorded in the said division of the general register of sasines on 27, all days of september 1993 and (two) are shown outlined in red (including, for the avoidance of doubt, the area coloured green) on the plan annexed and executed as relative to the instrument together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) a right of wayleave for the whole drains, water and other pipes and connections, all cables, gas, electricity, telephone and other services constructed and to be constructed which are exclusive to the said subjects and others disponed on, over, under or through adjoining or other subjects with a right of access thereto on all necessary occasions for the purposes of inspection, maintenance or renewal of the same subject to the making good of any damage caused by the exercise of the said right of wayleave (four) a right in common along with the said glenrothes development corporation and all other proprietors having a common or mutual interest therein to all drains, water and other pipes and connections, all cables, gas, electricity, telephone and other services and any and all other items of property and others all in so far as the same are common or mutual to the said subjects and others disponed and other subjects adjoining or otherwise (five) the parts, privileges and pertinents thereof (six) the whole rights common, mutual and exclusive effeiring thereto and (seven) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
8 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (firstly) that area of ground extending to one hectare and seven hundred and seventy-five decimal or one thousandth parts of a hectare or thereby more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by kevin hugh michael doyle as trustee and caledonian heritable limited to safeway PLC dated 19 and recorded in the division of the general register of sasines applicable to the county of midlothian on 30, both days of december 1991; and (secondly) that area of land on the south side of portobello road, edinburgh in the county of midlothian more particularly described in, disponed by and shown delineated and coloured partly red and partly pink and edged red on the plan annexed and executed as relative to disposition by the life association of scotland limited in favour of safeway PLC dated 3, and recorded in the division of the general register of sasines applicable to the county of midlothian on 9, both days of july 1991; all as the said subjects described (firstly) and (secondly) are shown tinted blue, pink and mauve on the plan annexed and executed as relative to the instrument together with (one) the whole buildings and erections on the said subjects described (firstly) and (secondly) (two) such rights there may be to the walls (in so far as they at present exist) bounding the said subjects described (firstly) and (secondly); (three) the fittings and fixtures in and on the said subjects described (firstly) and (secondly) (four) the parts, privileges and pertinents of the said subjects described (firstly) and (secondly) (five) the whole rights common, mutual and exclusive effeiring to the said subjects described (firstly) and secondly) and (six) the chargor’s whole right, title and interest, present and future, in and to the said subjects described (firstly) and (secondly).. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
8 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (firstly) the subjects registered in the land register of scotland under title number DMF13423, and (secondly) all and whole those subjects at leafield road/brooms road, dumfries, disponed by, more particularly described in and shown outlined in yellow on the plan annexed and executed as relative to disposition by r l robertson & company (dumfries) limited, with consent of thornfield developments limited to safeway PLC dated 27 march and recorded in the division of the general register of sasines applicable to the county of dumfries on 21 april 1992 but excepting therefrom all and whole (I) that area of ground extending to sixty six decimal or one thousandth parts of an acre or thereby shown delineated in and coloured blue on the plan annexed and executed as relative to the contract of excambion between the dumfries and galloway regional council and r l robertson and company (dumfries) limited dated 22 march and 12 april and recorded in the division of the general register of sasines applicable to the county of dumfries on 22 april 1977 and (ii) that area or piece of ground lying generally to the northwest of brooms road, dumfries extending to one point four two acres (1.42AC) or thereby being the area or piece of ground shown delineated in red on the plan annexed and executed as relative to the feu disposition by safeway stores PLC in favour of thornfield developments limited dated 12 june recorded in the said division of the general register of sasines on 29 october 1992; all as the said subjects described (firstly) and (secondly) under exception as aforesaid are shown outlined in red on the plan annexed and executed as relative to the instrument under exception of the subjects shown tinted pink on the plan annexed and executed as relative to the instrument together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
7 July 2022Delivered on: 18 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (1) subjects 36-94, fenwick road, giffnock, glasgow G46 6AA registered in the land register of scotland under title number REN84383; (2) subjects burnfield road, giffnock, glasgow registered in the land register of scotland under title number REN17760; and (3) subjects 80 burnfield road, giffnock, glasgow G46 7PU registered in the land register of scotland under title number REN2963; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
23 June 2022Delivered on: 24 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold property shown edged in red on plan 3 (attached to the security instrument) located at: land forming part of land north of pine grove, crowborough; the title number to be allocated by the land registry. Please refer to schedule 2 of the security instrument for additional details and listings.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) subjects land and buildings on the south west side of glasgow road, dumbarton registered in the land register of scotland under title number DMB1129 and (two) subjects on the west side of leven street, dumbarton registered in the land register of scotland under title number DMB50326 both together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
15 April 1992Delivered on: 24 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums covenanted to be paid by the company pursuant to clauses 2 (b) 2(c) and 2(d) of an agreement for sale of the property charged by the legal charge dated 17/01/92.
Particulars: Land and buildings lying to the south of and on the south side of esplanade and land and buildings on the south west of kingsway to the north west side of lord street and the north east side of duke street southport title no MS294265.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects on the north side of lindsayfield avenue, east kilbride, glasgow and on the east side of lindsayfield road, east kilbride, glasgow registered in the land register of scotland under title number LAN118230; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) subjects lying to south of john knox road, st. Andrews KY16 8PJ and to east of largo road, st andrews registered in the land register of scotland under title numbers FFE7291 and (two) subjects lying to south of john knox road, st. Andrews KY16 8PJ and to north of largo road, st andrews registered in the land register of scotland under title number FFE7081; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects on falside road, paisley PA2 6JE registered in the land register of scotland under title number REN53288; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects anchor mills store, anchor mills, paisley PA1 1GZ registered in the land register of scotland under title number REN56654 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects 1 and 2 macneish way, east kilbride, glasgow G74 4TT registered in the land register of scotland under title number LAN73049 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) subjects to south of springkerse roundabout at muirton farm, stirling registered in the land register of scotland under title number STG2105 and (two) subjects at ian urquhart way, 17 springkerse retail park, stirling FK7 7SR registered in the land register of scotland under title number STG3393 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects on northwest side of dellingburn street, greenock and on southwest side of rue end street, greenock PA15 1EY registered in the land register of scotland under title number REN20509 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at 901 crow road, glasgow G12 1JD registered in the land register of scotland under title number GLA99743 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (1) subjects on the east side of gartlea road, airdrie registered in the land register of scotland under title number LAN96722; (2) subjects on the west side of adam avenue, airdrie registered in the land register of scotland under title number LAN104440; (3) subjects being the site of an electricity sub-station lying to the west of adam avenue, gartlea, airdrie registered in the land register of scotland under title number LAN114426; and (4) subjects on the south side of graham street, airdrie registered in the land register of scotland under title number LAN39421 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 22 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) the subjects safeway store, 117 riverford road, glasgow G43 1PU registered in the land register of scotland under title number GLA37993 and (two) the subjects, 113 riverford road, glasgow G43 2DE registered in the land register of scotland under title number GLA34198; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
8 January 1992Delivered on: 16 January 1992
Persons entitled: Fina PLC

Classification: Deed of covenant
Secured details: The covenants and obligations of the vendor,the directors and the tenant to fina under a legal charge dated 28.7.88.
Particulars: Two pieces of f/hold land in wainfleet rd,skegness,lincoln together with fixtures,fittings,machinery and equipment goodwill of business of a petrol fillingstation. See 395 for details.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole (firstly) the subjects registered in the land register of scotland under title number AYR53; and (secondly) all and whole that plot of area of ground at irvine road, largs in the burgh of largs and county of ayr extending to 1.551 hectares or thereby metric measure being the subjects more particularly described in, disponed (in the first place) by and partly coloured blue and partly coloured and edged blue and partly coloured and hatched blue on the plan annexed and signed as relative to the conveyance by british railways board in favour of the strathclyde regional council dated 13 november 1989 and recorded in the division of the general register of sasines applicable to the county of ayr on 4 january 1990; under exception of the subjects registered in the land register of scotland under title number AYR11076; all as the said subjects as aforesaid are shown outlined in red on the plan annexed and executed as relative to the instrument; under exception of the area coloured green and outlined in red on the plan annexed and executed as relative to the instrument; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects forming and known as morrisons, ferry road, edinburgh lying in the county of midlothian; which subjects comprise (first) all and whole that area or piece of ground extending to two hectares and eight thousand two hundred and fifty seven decimal or one ten thousandth parts of a hectare (2.8257HA) or thereby situated to the north north west of ferry road, edinburgh in the county of midlothian, being the subjects more particularly described in, disponed by and partly shown marked “area 1” and partly coloured with red stripes on the plan annexed and signed as relative to the disposition by the secretary of state for scotland with the consent of the edinburgh healthcare national health service trust in favour of safeway stores PLC dated 25 april and recorded in the division of the general register of sasines applicable to the county of midlothian on 20 may, both days in the year 1996, (second) all and whole that area or piece of ground extending to three hundred and fifty six decimal or one ten thousandth parts of a hectare (0.0356HA) or thereby, being the subjects more particularly described in, disponed by and shown marked “area 2” and coloured with green dotted lines on the said plan annexed and signed as relative to the said disposition by the secretary of state for scotland with the consent of the edinburgh healthcare national health service trust in favour of safeway stores PLC dated and recorded as aforesaid; and (third) a one-half pro indiviso share of all and whole that area or piece of ground extending to two thousand two hundred and twenty decimal or one ten thousandth parts of a hectare (0.2220HA) or thereby, being the subjects more particularly described in, disponed by and shown marked “area 3” and coloured yellow on the plan annexed and signed as relative to the said disposition by the secretary of state for scotland with the consent of the edinburgh healthcare national health service trust in favour of safeway stores PLC dated and recorded as aforesaid; all as the whole said subjects are shown outlined in red on the plan annexed and executed as relative to the instrument; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects more particularly described in, disponed by and shown outlined in red on the plan annexed and signed as relative to disposition by perth foundry (holdings) limited with consent of barter limited to safeway stores PLC dated 6 and recorded in the division of the general register of sasines applicable to the county of angus on 13, both days in february 1997; all as the said subjects are shown outlined in red on the plan annexed and executed as relative to the instrument; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects on north side of dukes road, troon registered in the land register of scotland under title number AYR18242 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects forming and known as morrisons supermarket, castlehill street, ayr lying in the county of ayr; which subjects comprise (firstly) all and whole that area of ground in the parish of ayr, formerly in the county of ayr and now in kyle and carrick district and in the region of strathclyde extending to six point nought five acres (6.05 acres) or thereby being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and signed as relative to disposition by kyle & carrick in favour of safeway stores PLC dated 23 september and recorded in the division of the general register of sasines for the county of ayr on 7 october, both months in the year 1993; and (secondly) all and whole that plot or area of ground in the parish of ayr, formerly in the county of ayr and now in kyle and carrick district and the region of strathclyde extending to nought point nought seven nine nine of an acre (0.0799 acre) or thereby being the subjects more particularly described in and disponed by contract of excambion between kyle and carrick district council and safeway food stores limited dates 19 october and 1 november and recorded in the division of the general register of sasines for the county of ayr on 22 november 1993; under exception of (I) the area of ground more particularly described in, disponed by and shown delineated in red on the plan annexed and signed as relative to disposition by safeway stores PLC in favour of scottish power PLC dated 8 and recorded in the division of the general register of sasines for the county of ayr on 30, both days of august 1994; and (ii) the area of ground more particularly described in, disponed by and shown delineated in red on the plan annexed and signed as relative to disposition by safeway stores PLC in favour of scottish power PLC dated 8 and recorded in the division of the general register of sasines for the county of ayr on 30, both days of august 1994 and (iii) the area of ground registered in the land register of scotland under title number AYR21490; all as the said subjects are shown delineated by the unbroken red line, under exception of the areas coloured green and outlined in red, on the plan annexed and executed as relative to the instrument, together with the whole mines, metals and minerals in and under the area of ground disponed in so far as there is right thereto and together also with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Various properties including freehold property located at wm morrison supermarkets PLC, worthing road, basingstoke RG21 8BJ bearing freehold title number HP505794. For additional listings and details please refer to schedule 2 of the security instrument.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2022Delivered on: 28 February 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 December 2001Delivered on: 9 January 2002
Persons entitled: Stoddard International PLC

Classification: Standard security presented for registration in scotland on 27TH december 2001
Secured details: £70,000 and all other monies from the company to the chargee under the terms of the missives dated 17TH october 2001 and 15TH november 2001.
Particulars: Discontiguous subjects at west shaw street mill street and west netherton kilmarnock county of ayr. See the mortgage charge document for full details.
Outstanding
13 December 2001Delivered on: 9 January 2002
Persons entitled: Stoddard International PLC

Classification: Standard security presented for registration in scotland on 27 december 2001
Secured details: All monies due or to become due from the company to the chargee as defined in missives dated 17TH october 2001 and 15TH november 2001.
Particulars: Ground lying to the east of burnside street and to the north of tannock street kilmarnock county of ayr t/no;-AYR41742.
Outstanding
4 May 1999Delivered on: 22 May 1999
Persons entitled: Ua Group PLC, Hamilton's Auction Mart PLC, British Railways Board and National Carriers Limited

Classification: A standard security which was presented for registration in scotland on the 6TH may 1999
Secured details: The obligations of the company to the chargees as defined in the charge.
Particulars: All and whole area of land lying to the northwest of millburn road inverness. See the mortgage charge document for full details.
Outstanding
23 December 1998Delivered on: 12 February 1999
Persons entitled: Ridgecoast Limited

Classification: Standard security which was presented for registration in scotland on 4TH february 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground to the east of the public road from dunvegan to portree lying on the island of skye.
Outstanding
14 May 1993Delivered on: 1 December 1998
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge and further charge dated 27TH july 1995
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: Moss view service station market street chapel-en-le-frith derbyshire.
Outstanding
2 October 1997Delivered on: 30 April 1998
Persons entitled: Michael Anthony Johnston

Classification: A standard security which was presented for registration in scotland on 17TH april 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at seedhill road paisley in the county of renfrew t/n REN56654 ren 67901 under exception.
Outstanding
11 November 1996Delivered on: 10 December 1996
Persons entitled: Morrison Developments Limited

Classification: A standard security which was presented for registration in scotland on 26 november 1996 and
Secured details: The obligations of the company in terms of conditions 1.1.2 and 1.2.3 of the missives (as therein defined) to the chargee.
Particulars: Area of ground lying to the south of latherton lane ullapool ross & cromarty and area of ground lying south of latherton lane bounded on the west by the public car park presently owned by the highland council. See the mortgage charge document for full details.
Outstanding
25 April 1996Delivered on: 29 May 1996
Persons entitled: Edinburgh Healthcare National Health Service Trust

Classification: Standard security presented for registration in scotland on 20TH may 1996
Secured details: All monies due or to become due from the company to the chargee relative to payment of the balance of the price,value added tax and any interest on such sums.
Particulars: All and whole those areas of ground in the city and parish of edinburgh and county of midlothian extending to 2.8257 hactares or thereby and one half pro indiviso share in O.2220 hectares or thereby. See the mortgage charge document for full details.
Outstanding
3 April 1996Delivered on: 22 April 1996
Persons entitled: Freehold Investments Limited

Classification: Legal charge
Secured details: £1,000,000 due from the company to the chargee under the terms of this charge.
Particulars: Safeway stores 214-218 holderness road hull together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time. See the mortgage charge document for full details.
Outstanding
20 September 1993Delivered on: 8 October 1993
Persons entitled: Glenrothes Development Corporation

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground containing 2 hectares and seven hundred and twenty decimal parts to the north of queensway forming part of queensway industrial estate new town of glenrothes kirkcaldy district of fife.
Outstanding

Filing History

15 December 2020Full accounts made up to 2 February 2020 (49 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr David John Lepley as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Gary William Mills as a director on 30 January 2020 (1 page)
20 December 2019Termination of appointment of Trevor John Strain as a director on 18 December 2019 (1 page)
20 December 2019Appointment of Mr Michael Gleeson as a director on 18 December 2019 (2 pages)
31 October 2019Full accounts made up to 3 February 2019 (43 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 4 February 2018 (42 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (35 pages)
2 November 2017Full accounts made up to 29 January 2017 (35 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
6 November 2016Full accounts made up to 31 January 2016 (42 pages)
6 November 2016Full accounts made up to 31 January 2016 (42 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
15 June 2016Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages)
15 June 2016Appointment of Mr Gary William Mills as a director on 18 February 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 14/06/2016 for Gary Mills.
(3 pages)
15 June 2016Appointment of Mr Gary William Mills as a director on 18 February 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 14/06/2016 for Gary Mills.
(3 pages)
14 June 2016Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages)
24 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
24 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
4 November 2015Full accounts made up to 1 February 2015 (34 pages)
4 November 2015Full accounts made up to 1 February 2015 (34 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 229,536,776
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 229,536,776
(5 pages)
22 July 2015Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages)
22 July 2015Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages)
22 July 2015Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages)
30 June 2015Termination of appointment of Hazel Jones as a secretary on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Hazel Jones as a secretary on 26 June 2015 (1 page)
14 April 2015Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
29 October 2014Full accounts made up to 2 February 2014 (33 pages)
29 October 2014Full accounts made up to 2 February 2014 (33 pages)
29 October 2014Full accounts made up to 2 February 2014 (33 pages)
1 October 2014Section 519 (2 pages)
1 October 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 229,536,776
(6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 229,536,776
(6 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
21 October 2013Full accounts made up to 3 February 2013 (33 pages)
21 October 2013Full accounts made up to 3 February 2013 (33 pages)
21 October 2013Full accounts made up to 3 February 2013 (33 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Director's details changed for Mr Terrance Hartwell on 23 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Director's details changed for Mr Terrance Hartwell on 23 July 2013 (2 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
25 October 2012Full accounts made up to 29 January 2012 (32 pages)
25 October 2012Full accounts made up to 29 January 2012 (32 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Mr Terrance Hartwell on 23 July 2012 (2 pages)
9 August 2012Director's details changed for Mr Terrance Hartwell on 23 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Mark Harrison on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Mark Harrison on 16 July 2012 (2 pages)
19 April 2012Appointment of Mr Mark Harrison as a director (2 pages)
19 April 2012Appointment of Mr Mark Harrison as a director (2 pages)
18 April 2012Termination of appointment of Richard Lancaster as a director (1 page)
18 April 2012Termination of appointment of Richard Lancaster as a director (1 page)
27 March 2012Director's details changed for Ms Alison Charnock on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Ms Alison Charnock on 27 March 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (27 pages)
31 October 2011Full accounts made up to 30 January 2011 (27 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
15 July 2011Appointment of Ms Alison Charnock as a director (2 pages)
15 July 2011Appointment of Ms Alison Charnock as a director (2 pages)
15 July 2011Termination of appointment of Mark Gunter as a director (1 page)
15 July 2011Termination of appointment of Mark Gunter as a director (1 page)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 October 2010Full accounts made up to 31 January 2010 (26 pages)
25 October 2010Full accounts made up to 31 January 2010 (26 pages)
13 September 2010Termination of appointment of Charles Jones as a director (1 page)
13 September 2010Termination of appointment of Charles Jones as a director (1 page)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Terrance Hartwell on 23 July 2010 (2 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Terrance Hartwell on 23 July 2010 (2 pages)
19 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 January 2010Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
4 December 2009Appointment of Mr Trevor Strain as a director (2 pages)
4 December 2009Appointment of Mr Trevor Strain as a director (2 pages)
23 November 2009Appointment of Mr Terrance Hartwell as a director (2 pages)
23 November 2009Appointment of Mr Charles Martyn Jones as a director (2 pages)
23 November 2009Appointment of Mr Charles Martyn Jones as a director (2 pages)
23 November 2009Appointment of Mr Terrance Hartwell as a director (2 pages)
20 November 2009Appointment of Mr Niall Addison as a director (2 pages)
20 November 2009Appointment of Mr Niall Addison as a director (2 pages)
20 November 2009Appointment of Mr Gregory Mcmahon as a director (2 pages)
20 November 2009Appointment of Mr Richard Lancaster as a director (2 pages)
20 November 2009Appointment of Mr Richard Lancaster as a director (2 pages)
20 November 2009Appointment of Mr Gregory Mcmahon as a director (2 pages)
18 November 2009Termination of appointment of Gregory Mcmahon as a secretary (1 page)
18 November 2009Termination of appointment of Gregory Mcmahon as a secretary (1 page)
18 November 2009Full accounts made up to 1 February 2009 (25 pages)
18 November 2009Full accounts made up to 1 February 2009 (25 pages)
18 November 2009Appointment of Mrs Hazel Jones as a secretary (1 page)
18 November 2009Appointment of Mrs Hazel Jones as a secretary (1 page)
18 November 2009Full accounts made up to 1 February 2009 (25 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
7 November 2008Full accounts made up to 3 February 2008 (24 pages)
7 November 2008Full accounts made up to 3 February 2008 (24 pages)
7 November 2008Full accounts made up to 3 February 2008 (24 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
4 July 2007Full accounts made up to 4 February 2007 (24 pages)
4 July 2007Full accounts made up to 4 February 2007 (24 pages)
4 July 2007Full accounts made up to 4 February 2007 (24 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Full accounts made up to 29 January 2006 (21 pages)
2 August 2006Full accounts made up to 29 January 2006 (21 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house, thornton road, bradford, west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road, hayes, middlesex, UB3 4AY (1 page)
20 September 2005Full accounts made up to 30 January 2005 (25 pages)
20 September 2005Full accounts made up to 30 January 2005 (25 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
29 December 2004Group of companies' accounts made up to 7 March 2004 (37 pages)
29 December 2004Group of companies' accounts made up to 7 March 2004 (37 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
16 November 2004Memorandum and Articles of Association (7 pages)
16 November 2004Memorandum and Articles of Association (7 pages)
15 November 2004Return made up to 23/07/04; change of members (7 pages)
15 November 2004Return made up to 23/07/04; change of members (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Declaration of assistance for shares acquisition (15 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2004Application for reregistration from PLC to private (2 pages)
18 May 2004Re-registration of Memorandum and Articles (11 pages)
18 May 2004Application for reregistration from PLC to private (2 pages)
18 May 2004Re-registration of Memorandum and Articles (11 pages)
18 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
26 April 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
31 August 2003Group of companies' accounts made up to 29 March 2003 (28 pages)
31 August 2003Group of companies' accounts made up to 29 March 2003 (28 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (11 pages)
5 August 2003Return made up to 23/07/03; no change of members (11 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
5 September 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
5 September 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
7 August 2002Return made up to 23/07/02; full list of members (13 pages)
7 August 2002Return made up to 23/07/02; full list of members (13 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Return made up to 23/07/01; no change of members (10 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Return made up to 23/07/01; no change of members (10 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
30 August 2000Full group accounts made up to 1 April 2000 (28 pages)
30 August 2000Full group accounts made up to 1 April 2000 (28 pages)
30 August 2000Full group accounts made up to 1 April 2000 (28 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
3 February 2000New director appointed (4 pages)
3 February 2000New director appointed (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
8 August 1999Return made up to 23/07/99; full list of members (11 pages)
8 August 1999Full group accounts made up to 3 April 1999 (25 pages)
8 August 1999Full group accounts made up to 3 April 1999 (25 pages)
8 August 1999Return made up to 23/07/99; full list of members (11 pages)
8 August 1999Full group accounts made up to 3 April 1999 (25 pages)
22 May 1999Particulars of mortgage/charge (9 pages)
22 May 1999Particulars of mortgage/charge (9 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
12 February 1999Particulars of mortgage/charge (5 pages)
12 February 1999Particulars of mortgage/charge (5 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
1 December 1998Particulars of property mortgage/charge (4 pages)
1 December 1998Particulars of property mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (5 pages)
6 October 1998Particulars of mortgage/charge (5 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
18 August 1998Return made up to 23/07/98; no change of members (11 pages)
18 August 1998Full group accounts made up to 28 March 1998 (38 pages)
18 August 1998Return made up to 23/07/98; no change of members (11 pages)
18 August 1998Full group accounts made up to 28 March 1998 (38 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
6 August 1997Full group accounts made up to 29 March 1997 (26 pages)
6 August 1997Full group accounts made up to 29 March 1997 (26 pages)
6 August 1997Return made up to 23/07/97; change of members (10 pages)
6 August 1997Return made up to 23/07/97; change of members (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Return made up to 23/07/96; full list of members (12 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Amended full group accounts made up to 30 March 1996 (62 pages)
2 September 1996Return made up to 23/07/96; full list of members (12 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Amended full group accounts made up to 30 March 1996 (62 pages)
2 September 1996Director's particulars changed (1 page)
16 August 1996Full group accounts made up to 30 March 1996 (26 pages)
16 August 1996Full group accounts made up to 30 March 1996 (26 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
29 May 1996Particulars of mortgage/charge (6 pages)
29 May 1996Particulars of mortgage/charge (6 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
22 April 1996Particulars of mortgage/charge (4 pages)
22 April 1996Particulars of mortgage/charge (4 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
14 August 1995Full group accounts made up to 1 April 1995 (26 pages)
14 August 1995Return made up to 23/07/95; no change of members (8 pages)
14 August 1995Return made up to 23/07/95; no change of members (8 pages)
14 August 1995Full group accounts made up to 1 April 1995 (26 pages)
14 August 1995Full group accounts made up to 1 April 1995 (26 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 March 1995Declaration of satisfaction of mortgage/charge (1 page)
12 August 1994Full group accounts made up to 2 April 1994 (25 pages)
12 August 1994Full group accounts made up to 2 April 1994 (25 pages)
12 August 1994Full group accounts made up to 2 April 1994 (25 pages)
4 June 1994Particulars of mortgage/charge (3 pages)
4 June 1994Particulars of mortgage/charge (3 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
16 August 1993Full group accounts made up to 3 April 1993 (24 pages)
16 August 1993Full group accounts made up to 3 April 1993 (24 pages)
16 August 1993Full group accounts made up to 3 April 1993 (24 pages)
31 July 1993Particulars of mortgage/charge (3 pages)
31 July 1993Particulars of mortgage/charge (3 pages)
26 June 1993Particulars of mortgage/charge (7 pages)
26 June 1993Particulars of mortgage/charge (7 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 March 1993Memorandum and Articles of Association (48 pages)
5 March 1993Memorandum and Articles of Association (48 pages)
11 September 1992Return made up to 23/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 September 1992Return made up to 23/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 August 1992Full group accounts made up to 28 March 1992 (24 pages)
17 August 1992Full group accounts made up to 28 March 1992 (24 pages)
29 July 1992Declaration of satisfaction of mortgage/charge (1 page)
29 July 1992Declaration of satisfaction of mortgage/charge (1 page)
29 May 1992Company name changed safeway PLC\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed safeway PLC\certificate issued on 01/06/92 (2 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
2 May 1992Particulars of mortgage/charge (5 pages)
2 May 1992Particulars of mortgage/charge (5 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
16 January 1992Particulars of mortgage/charge (7 pages)
16 January 1992Particulars of mortgage/charge (7 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
6 August 1991Return made up to 23/07/91; no change of members (15 pages)
6 August 1991Full group accounts made up to 30 March 1991 (25 pages)
6 August 1991Return made up to 23/07/91; no change of members (15 pages)
6 August 1991Registered office changed on 06/08/91 (15 pages)
6 August 1991Full group accounts made up to 30 March 1991 (25 pages)
6 August 1991Registered office changed on 06/08/91 (15 pages)
24 December 1990Declaration of satisfaction of mortgage/charge (1 page)
24 December 1990Declaration of satisfaction of mortgage/charge (1 page)
17 September 1990Full group accounts made up to 31 March 1990 (24 pages)
17 September 1990Full group accounts made up to 31 March 1990 (24 pages)
3 August 1990Return made up to 23/07/90; full list of members (11 pages)
3 August 1990Return made up to 23/07/90; full list of members (11 pages)
25 September 1989Full accounts made up to 1 April 1989 (23 pages)
25 September 1989Return made up to 24/07/89; full list of members (13 pages)
25 September 1989Full accounts made up to 1 April 1989 (23 pages)
25 September 1989Full accounts made up to 1 April 1989 (23 pages)
25 September 1989Return made up to 24/07/89; full list of members (13 pages)
31 January 1989Full accounts made up to 2 April 1988 (23 pages)
31 January 1989Full accounts made up to 2 April 1988 (23 pages)
31 January 1989Full accounts made up to 2 April 1988 (23 pages)
20 October 1988Company name changed safeway PLC\certificate issued on 21/10/88 (2 pages)
20 October 1988Company name changed safeway PLC\certificate issued on 21/10/88 (2 pages)
1 September 1988Return made up to 25/07/88; full list of members (10 pages)
1 September 1988Return made up to 25/07/88; full list of members (10 pages)
30 June 1988Registered office changed on 30/06/88 from: argyll house, millington road, hayes, middx (1 page)
30 June 1988Registered office changed on 30/06/88 from: argyll house millington road hayes middx (1 page)
20 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 June 1988Re-registration of Memorandum and Articles (54 pages)
20 June 1988Re-registration of Memorandum and Articles (54 pages)
16 November 1987Accounts made up to 28 March 1987 (22 pages)
16 November 1987Return made up to 09/10/87; full list of members (13 pages)
16 November 1987Return made up to 09/10/87; full list of members (13 pages)
16 November 1987Accounts made up to 28 March 1987 (22 pages)
27 August 1987Particulars of mortgage/charge (4 pages)
27 August 1987Particulars of mortgage/charge (4 pages)
4 January 1987Company name changed woods (grocers) LIMITED\certificate issued on 04/01/87 (2 pages)
4 January 1987Company name changed woods (grocers) LIMITED\certificate issued on 04/01/87 (2 pages)
4 December 1986Registered office changed on 04/12/86 from: 134 waterloo road,, burslem,, stoke on trent (1 page)
4 December 1986Registered office changed on 04/12/86 from: 134 waterloo road, burslem, stoke on trent (1 page)
27 October 1986Declaration of satisfaction of mortgage/charge (1 page)
27 October 1986Declaration of satisfaction of mortgage/charge (1 page)
17 July 1986Full accounts made up to 7 April 1986 (9 pages)
17 July 1986Full accounts made up to 7 April 1986 (9 pages)
17 July 1986Full accounts made up to 7 April 1986 (9 pages)
17 July 1986Return made up to 15/06/86; full list of members (4 pages)
17 July 1986Return made up to 15/06/86; full list of members (4 pages)
19 October 1985Accounts made up to 7 April 1985 (9 pages)
19 October 1985Accounts made up to 7 April 1985 (9 pages)
19 October 1985Accounts made up to 7 April 1985 (9 pages)
15 September 1984Accounts made up to 7 April 1984 (9 pages)
15 September 1984Accounts made up to 7 April 1984 (9 pages)
15 September 1984Accounts made up to 7 April 1984 (9 pages)
10 October 1983Accounts made up to 7 April 1983 (8 pages)
10 October 1983Accounts made up to 7 April 1983 (8 pages)
10 October 1983Accounts made up to 7 April 1983 (8 pages)
21 October 1982Accounts made up to 7 April 1982 (8 pages)
21 October 1982Accounts made up to 7 April 1982 (8 pages)
21 October 1982Accounts made up to 7 April 1982 (8 pages)
8 June 1982Accounts made up to 7 April 1981 (8 pages)
8 June 1982Accounts made up to 7 April 1981 (8 pages)
8 June 1982Accounts made up to 7 April 1981 (8 pages)
2 April 1981Accounts made up to 7 April 1980 (7 pages)
2 April 1981Accounts made up to 7 April 1980 (7 pages)
2 April 1981Accounts made up to 7 April 1980 (7 pages)
28 December 1979Accounts made up to 7 April 1979 (8 pages)
28 December 1979Accounts made up to 7 April 1979 (8 pages)
28 December 1979Accounts made up to 7 April 1979 (8 pages)
17 August 1978Accounts made up to 8 April 1978 (6 pages)
17 August 1978Accounts made up to 8 April 1978 (6 pages)
17 August 1978Accounts made up to 8 April 1978 (6 pages)
15 December 1977Accounts made up to 9 April 1977 (5 pages)
15 December 1977Accounts made up to 9 April 1977 (5 pages)
15 December 1977Accounts made up to 9 April 1977 (5 pages)
20 July 1976Accounts made up to 10 April 1976 (7 pages)
20 July 1976Accounts made up to 10 April 1976 (7 pages)
25 May 1975Accounts made up to 13 April 1975 (7 pages)
25 May 1975Accounts made up to 13 April 1975 (7 pages)
9 February 1975Accounts made up to 13 April 1974 (7 pages)
9 February 1975Accounts made up to 13 April 1974 (7 pages)
8 June 1974Accounts made up to 14 April 2073 (3 pages)
8 June 1974Accounts made up to 14 April 2073 (3 pages)
9 February 1974Accounts made up to 13 April 1974 (6 pages)
9 February 1974Accounts made up to 13 April 1974 (6 pages)
15 January 1963Incorporation (14 pages)
15 January 1963Certificate of incorporation (1 page)
15 January 1963Certificate of incorporation (1 page)
15 January 1963Incorporation (14 pages)