Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr David John Lepley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(57 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Paul Anthony Frendo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HG |
Director Name | Dr David John Howard Huber |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 5 St Marys Square Bury St Edmunds Suffolk IP33 2AJ |
Director Name | Sir Matthew Alistair Grant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 1993) |
Role | Chairman |
Correspondence Address | 16 Campden Hill Square Kensington London W8 7JY |
Director Name | Frederick Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Director Name | Thomas Gartland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 79 Mirfield West Monkseaton Tyne & Wear NE25 9HY |
Director Name | Lawrence Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Inglewood Farm Templeton Road, Kintbury Hungerford Berkshire RG17 9SL |
Director Name | Sydney Herbert Marsden Brown |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | Mulberry House Comberbach Northwich Cheshire CW9 6AY |
Director Name | David Bernard Bootle |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 July 1994) |
Role | Company Director |
Correspondence Address | Stonecroft The Old Coach Road Carters Hill Under River Sevenoaks Kent |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Charity Cottages Town End Radnage HP14 4DY |
Director Name | Mr Robert George Beattie Charters |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1998) |
Role | Managing Dir Marketing/Trading |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Manor Lane Barleythorpe Rutland LE15 7EG |
Director Name | Carlos Maria Criado Perez Trefault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2004) |
Role | Chief Executive Officer |
Correspondence Address | 76 Hazledene Road Chiswick London W4 3JB |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 West Road Coombe Hill Kingston Upon Thames Surrey KT7 2HA |
Director Name | Karen Bray |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2003) |
Role | Marketing Director |
Correspondence Address | 2 Launceston Dove Park Chorleywood Hertfordshire WD4 9JU |
Director Name | Fiona Jane Bailey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2001(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2004) |
Role | Director Of Culture |
Correspondence Address | Birnam Cottage Church Road Penn Buckinghamshire HP10 8NU |
Director Name | Richard Phillip Francis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2004) |
Role | Information Officer |
Correspondence Address | 5 Albert Street Markyate Herts AL3 8HY |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | John Patrick Durkan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2004) |
Role | Trading Director |
Correspondence Address | 11a Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Mark Terence Aylwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2005) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Wedgewood Ellington Road Taplow Berkshire SL6 0BA |
Director Name | Mr Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Finance Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(46 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2009) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mrs Hazel Jones |
---|---|
Status | Resigned |
Appointed | 18 November 2009(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Niall Addison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | Investor Relations Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 November 2014) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2016) |
Role | Stores Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(50 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 09 July 2015(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2019(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | www.safeway.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £552,000,000 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
4 August 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 1992 | Delivered 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 2022 | Delivered 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 leaseâ€) 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 1992 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 1992 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 6 April 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 December 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
15 December 2020 | Full accounts made up to 2 February 2020 (49 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr David John Lepley as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Gary William Mills as a director on 30 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Trevor John Strain as a director on 18 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Michael Gleeson as a director on 18 December 2019 (2 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (43 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 4 February 2018 (42 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
14 February 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (35 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (35 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (42 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (42 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
15 June 2016 | Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages) |
15 June 2016 | Appointment of Mr Gary William Mills as a director on 18 February 2016
|
15 June 2016 | Appointment of Mr Gary William Mills as a director on 18 February 2016
|
14 June 2016 | Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Gary William Mills as a director on 18 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
4 November 2015 | Full accounts made up to 1 February 2015 (34 pages) |
4 November 2015 | Full accounts made up to 1 February 2015 (34 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 9 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Hazel Jones as a secretary on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Hazel Jones as a secretary on 26 June 2015 (1 page) |
14 April 2015 | Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Niall Addison as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
29 October 2014 | Full accounts made up to 2 February 2014 (33 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (33 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (33 pages) |
1 October 2014 | Section 519 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (33 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (33 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (33 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Terrance Hartwell on 23 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Terrance Hartwell on 23 July 2013 (2 pages) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (32 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (32 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Mr Terrance Hartwell on 23 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Terrance Hartwell on 23 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Mark Harrison on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Mark Harrison on 16 July 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Harrison as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Harrison as a director (2 pages) |
18 April 2012 | Termination of appointment of Richard Lancaster as a director (1 page) |
18 April 2012 | Termination of appointment of Richard Lancaster as a director (1 page) |
27 March 2012 | Director's details changed for Ms Alison Charnock on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ms Alison Charnock on 27 March 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (27 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (27 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Appointment of Ms Alison Charnock as a director (2 pages) |
15 July 2011 | Appointment of Ms Alison Charnock as a director (2 pages) |
15 July 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
15 July 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (26 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (26 pages) |
13 September 2010 | Termination of appointment of Charles Jones as a director (1 page) |
13 September 2010 | Termination of appointment of Charles Jones as a director (1 page) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr Terrance Hartwell on 23 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr Terrance Hartwell on 23 July 2010 (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
25 January 2010 | Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
4 December 2009 | Appointment of Mr Trevor Strain as a director (2 pages) |
4 December 2009 | Appointment of Mr Trevor Strain as a director (2 pages) |
23 November 2009 | Appointment of Mr Terrance Hartwell as a director (2 pages) |
23 November 2009 | Appointment of Mr Charles Martyn Jones as a director (2 pages) |
23 November 2009 | Appointment of Mr Charles Martyn Jones as a director (2 pages) |
23 November 2009 | Appointment of Mr Terrance Hartwell as a director (2 pages) |
20 November 2009 | Appointment of Mr Niall Addison as a director (2 pages) |
20 November 2009 | Appointment of Mr Niall Addison as a director (2 pages) |
20 November 2009 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
20 November 2009 | Appointment of Mr Richard Lancaster as a director (2 pages) |
20 November 2009 | Appointment of Mr Richard Lancaster as a director (2 pages) |
20 November 2009 | Appointment of Mr Gregory Mcmahon as a director (2 pages) |
18 November 2009 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
18 November 2009 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
18 November 2009 | Full accounts made up to 1 February 2009 (25 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (25 pages) |
18 November 2009 | Appointment of Mrs Hazel Jones as a secretary (1 page) |
18 November 2009 | Appointment of Mrs Hazel Jones as a secretary (1 page) |
18 November 2009 | Full accounts made up to 1 February 2009 (25 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
2 February 2009 | Appointment terminated director roger owen (1 page) |
7 November 2008 | Full accounts made up to 3 February 2008 (24 pages) |
7 November 2008 | Full accounts made up to 3 February 2008 (24 pages) |
7 November 2008 | Full accounts made up to 3 February 2008 (24 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (24 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (24 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (24 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members
|
7 August 2006 | Return made up to 23/07/06; full list of members
|
2 August 2006 | Full accounts made up to 29 January 2006 (21 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (21 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house, thornton road, bradford, west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road, hayes, middlesex, UB3 4AY (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (25 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (25 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
29 December 2004 | Group of companies' accounts made up to 7 March 2004 (37 pages) |
29 December 2004 | Group of companies' accounts made up to 7 March 2004 (37 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
16 November 2004 | Memorandum and Articles of Association (7 pages) |
16 November 2004 | Memorandum and Articles of Association (7 pages) |
15 November 2004 | Return made up to 23/07/04; change of members (7 pages) |
15 November 2004 | Return made up to 23/07/04; change of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
18 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2004 | Application for reregistration from PLC to private (2 pages) |
18 May 2004 | Re-registration of Memorandum and Articles (11 pages) |
18 May 2004 | Application for reregistration from PLC to private (2 pages) |
18 May 2004 | Re-registration of Memorandum and Articles (11 pages) |
18 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
26 April 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
31 August 2003 | Group of companies' accounts made up to 29 March 2003 (28 pages) |
31 August 2003 | Group of companies' accounts made up to 29 March 2003 (28 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 23/07/03; no change of members (11 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (11 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
5 September 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
5 September 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
7 August 2002 | Return made up to 23/07/02; full list of members (13 pages) |
7 August 2002 | Return made up to 23/07/02; full list of members (13 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 23/07/01; no change of members (10 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 23/07/01; no change of members (10 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
30 August 2000 | Full group accounts made up to 1 April 2000 (28 pages) |
30 August 2000 | Full group accounts made up to 1 April 2000 (28 pages) |
30 August 2000 | Full group accounts made up to 1 April 2000 (28 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (4 pages) |
3 February 2000 | New director appointed (4 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
8 August 1999 | Return made up to 23/07/99; full list of members (11 pages) |
8 August 1999 | Full group accounts made up to 3 April 1999 (25 pages) |
8 August 1999 | Full group accounts made up to 3 April 1999 (25 pages) |
8 August 1999 | Return made up to 23/07/99; full list of members (11 pages) |
8 August 1999 | Full group accounts made up to 3 April 1999 (25 pages) |
22 May 1999 | Particulars of mortgage/charge (9 pages) |
22 May 1999 | Particulars of mortgage/charge (9 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
12 February 1999 | Particulars of mortgage/charge (5 pages) |
12 February 1999 | Particulars of mortgage/charge (5 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
1 December 1998 | Particulars of property mortgage/charge (4 pages) |
1 December 1998 | Particulars of property mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (5 pages) |
6 October 1998 | Particulars of mortgage/charge (5 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 23/07/98; no change of members (11 pages) |
18 August 1998 | Full group accounts made up to 28 March 1998 (38 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (11 pages) |
18 August 1998 | Full group accounts made up to 28 March 1998 (38 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
6 August 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
6 August 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (10 pages) |
6 August 1997 | Return made up to 23/07/97; change of members (10 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
10 December 1996 | Particulars of mortgage/charge (4 pages) |
10 December 1996 | Particulars of mortgage/charge (4 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Return made up to 23/07/96; full list of members (12 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Amended full group accounts made up to 30 March 1996 (62 pages) |
2 September 1996 | Return made up to 23/07/96; full list of members (12 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Amended full group accounts made up to 30 March 1996 (62 pages) |
2 September 1996 | Director's particulars changed (1 page) |
16 August 1996 | Full group accounts made up to 30 March 1996 (26 pages) |
16 August 1996 | Full group accounts made up to 30 March 1996 (26 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
29 May 1996 | Particulars of mortgage/charge (6 pages) |
29 May 1996 | Particulars of mortgage/charge (6 pages) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
22 April 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
14 August 1995 | Full group accounts made up to 1 April 1995 (26 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
14 August 1995 | Full group accounts made up to 1 April 1995 (26 pages) |
14 August 1995 | Full group accounts made up to 1 April 1995 (26 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
1 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
12 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
12 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
4 June 1994 | Particulars of mortgage/charge (3 pages) |
4 June 1994 | Particulars of mortgage/charge (3 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
16 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
16 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
16 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
31 July 1993 | Particulars of mortgage/charge (3 pages) |
31 July 1993 | Particulars of mortgage/charge (3 pages) |
26 June 1993 | Particulars of mortgage/charge (7 pages) |
26 June 1993 | Particulars of mortgage/charge (7 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
5 March 1993 | Memorandum and Articles of Association (48 pages) |
5 March 1993 | Memorandum and Articles of Association (48 pages) |
11 September 1992 | Return made up to 23/07/92; change of members
|
11 September 1992 | Return made up to 23/07/92; change of members
|
17 August 1992 | Full group accounts made up to 28 March 1992 (24 pages) |
17 August 1992 | Full group accounts made up to 28 March 1992 (24 pages) |
29 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1992 | Company name changed safeway PLC\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed safeway PLC\certificate issued on 01/06/92 (2 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
2 May 1992 | Particulars of mortgage/charge (5 pages) |
2 May 1992 | Particulars of mortgage/charge (5 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
16 January 1992 | Particulars of mortgage/charge (7 pages) |
16 January 1992 | Particulars of mortgage/charge (7 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Return made up to 23/07/91; no change of members (15 pages) |
6 August 1991 | Full group accounts made up to 30 March 1991 (25 pages) |
6 August 1991 | Return made up to 23/07/91; no change of members (15 pages) |
6 August 1991 | Registered office changed on 06/08/91 (15 pages) |
6 August 1991 | Full group accounts made up to 30 March 1991 (25 pages) |
6 August 1991 | Registered office changed on 06/08/91 (15 pages) |
24 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
17 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
3 August 1990 | Return made up to 23/07/90; full list of members (11 pages) |
3 August 1990 | Return made up to 23/07/90; full list of members (11 pages) |
25 September 1989 | Full accounts made up to 1 April 1989 (23 pages) |
25 September 1989 | Return made up to 24/07/89; full list of members (13 pages) |
25 September 1989 | Full accounts made up to 1 April 1989 (23 pages) |
25 September 1989 | Full accounts made up to 1 April 1989 (23 pages) |
25 September 1989 | Return made up to 24/07/89; full list of members (13 pages) |
31 January 1989 | Full accounts made up to 2 April 1988 (23 pages) |
31 January 1989 | Full accounts made up to 2 April 1988 (23 pages) |
31 January 1989 | Full accounts made up to 2 April 1988 (23 pages) |
20 October 1988 | Company name changed safeway PLC\certificate issued on 21/10/88 (2 pages) |
20 October 1988 | Company name changed safeway PLC\certificate issued on 21/10/88 (2 pages) |
1 September 1988 | Return made up to 25/07/88; full list of members (10 pages) |
1 September 1988 | Return made up to 25/07/88; full list of members (10 pages) |
30 June 1988 | Registered office changed on 30/06/88 from: argyll house, millington road, hayes, middx (1 page) |
30 June 1988 | Registered office changed on 30/06/88 from: argyll house millington road hayes middx (1 page) |
20 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 June 1988 | Re-registration of Memorandum and Articles (54 pages) |
20 June 1988 | Re-registration of Memorandum and Articles (54 pages) |
16 November 1987 | Accounts made up to 28 March 1987 (22 pages) |
16 November 1987 | Return made up to 09/10/87; full list of members (13 pages) |
16 November 1987 | Return made up to 09/10/87; full list of members (13 pages) |
16 November 1987 | Accounts made up to 28 March 1987 (22 pages) |
27 August 1987 | Particulars of mortgage/charge (4 pages) |
27 August 1987 | Particulars of mortgage/charge (4 pages) |
4 January 1987 | Company name changed woods (grocers) LIMITED\certificate issued on 04/01/87 (2 pages) |
4 January 1987 | Company name changed woods (grocers) LIMITED\certificate issued on 04/01/87 (2 pages) |
4 December 1986 | Registered office changed on 04/12/86 from: 134 waterloo road,, burslem,, stoke on trent (1 page) |
4 December 1986 | Registered office changed on 04/12/86 from: 134 waterloo road, burslem, stoke on trent (1 page) |
27 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1986 | Full accounts made up to 7 April 1986 (9 pages) |
17 July 1986 | Full accounts made up to 7 April 1986 (9 pages) |
17 July 1986 | Full accounts made up to 7 April 1986 (9 pages) |
17 July 1986 | Return made up to 15/06/86; full list of members (4 pages) |
17 July 1986 | Return made up to 15/06/86; full list of members (4 pages) |
19 October 1985 | Accounts made up to 7 April 1985 (9 pages) |
19 October 1985 | Accounts made up to 7 April 1985 (9 pages) |
19 October 1985 | Accounts made up to 7 April 1985 (9 pages) |
15 September 1984 | Accounts made up to 7 April 1984 (9 pages) |
15 September 1984 | Accounts made up to 7 April 1984 (9 pages) |
15 September 1984 | Accounts made up to 7 April 1984 (9 pages) |
10 October 1983 | Accounts made up to 7 April 1983 (8 pages) |
10 October 1983 | Accounts made up to 7 April 1983 (8 pages) |
10 October 1983 | Accounts made up to 7 April 1983 (8 pages) |
21 October 1982 | Accounts made up to 7 April 1982 (8 pages) |
21 October 1982 | Accounts made up to 7 April 1982 (8 pages) |
21 October 1982 | Accounts made up to 7 April 1982 (8 pages) |
8 June 1982 | Accounts made up to 7 April 1981 (8 pages) |
8 June 1982 | Accounts made up to 7 April 1981 (8 pages) |
8 June 1982 | Accounts made up to 7 April 1981 (8 pages) |
2 April 1981 | Accounts made up to 7 April 1980 (7 pages) |
2 April 1981 | Accounts made up to 7 April 1980 (7 pages) |
2 April 1981 | Accounts made up to 7 April 1980 (7 pages) |
28 December 1979 | Accounts made up to 7 April 1979 (8 pages) |
28 December 1979 | Accounts made up to 7 April 1979 (8 pages) |
28 December 1979 | Accounts made up to 7 April 1979 (8 pages) |
17 August 1978 | Accounts made up to 8 April 1978 (6 pages) |
17 August 1978 | Accounts made up to 8 April 1978 (6 pages) |
17 August 1978 | Accounts made up to 8 April 1978 (6 pages) |
15 December 1977 | Accounts made up to 9 April 1977 (5 pages) |
15 December 1977 | Accounts made up to 9 April 1977 (5 pages) |
15 December 1977 | Accounts made up to 9 April 1977 (5 pages) |
20 July 1976 | Accounts made up to 10 April 1976 (7 pages) |
20 July 1976 | Accounts made up to 10 April 1976 (7 pages) |
25 May 1975 | Accounts made up to 13 April 1975 (7 pages) |
25 May 1975 | Accounts made up to 13 April 1975 (7 pages) |
9 February 1975 | Accounts made up to 13 April 1974 (7 pages) |
9 February 1975 | Accounts made up to 13 April 1974 (7 pages) |
8 June 1974 | Accounts made up to 14 April 2073 (3 pages) |
8 June 1974 | Accounts made up to 14 April 2073 (3 pages) |
9 February 1974 | Accounts made up to 13 April 1974 (6 pages) |
9 February 1974 | Accounts made up to 13 April 1974 (6 pages) |
15 January 1963 | Incorporation (14 pages) |
15 January 1963 | Certificate of incorporation (1 page) |
15 January 1963 | Certificate of incorporation (1 page) |
15 January 1963 | Incorporation (14 pages) |