Company NameSafeway Pension Trustees Limited
Company StatusActive
Company Number01342984
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen John Phelps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(25 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Steven Robson
StatusCurrent
Appointed04 July 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressWm Morrison Supermarkets Plc Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Simon Philip Galvin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(39 years, 3 months after company formation)
Appointment Duration7 years
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr David Wynford Beaty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(39 years, 3 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Matthew Paul Hart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director Name20-20 Pension Services Limited (Corporation)
StatusCurrent
Appointed07 August 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 March 1998)
RoleChartered Accountants
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameJohn Bryan Boyle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleStore Manager
Correspondence Address7 Riccartsbar Avenue
Paisley
Renfrewshire
PA2 6BQ
Scotland
Director NameGraham William Francis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1999)
RolePayroll Controller
Country of ResidenceUk Newcastle Upon Tyne
Correspondence Address75 Bryans Leap
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6BS
Director NamePaul Houchin
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RoleLGV Driver
Correspondence Address6 Crown Lane
Shorne
Gravesend
Kent
DA12 3DY
Director NameDavid Keith Dodge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1999)
RoleBusiness Controls Manager
Correspondence AddressCatkins Upper Stanley Road
High Wycombe
Buckinghamshire
HP12 4DB
Director NameThomas Weston Whitecross Lothian
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleAdministrator
Correspondence Address131 If2 Saint Johns Road
Corstorphine
Edinburgh
EH12 7SB
Scotland
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed26 September 2001(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameChristopher Thomas Hannon
NationalityBritish
StatusResigned
Appointed19 December 2001(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Grove Lane, Longthorpe
Peterborough
Cambridgeshire
PE3 6LZ
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameShaun Maddox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2005)
RoleWarehouse Operative
Correspondence Address9 Avon Street
Leigh
Lancashire
WN7 2DT
Director NamePeter David Evans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(26 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 25 November 2015)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinancial Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMichael Irvine Greenwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2009)
RolePersonnel Training Director
Correspondence Address1 Rock Terrace Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8PB
Director NameBohdan Danylczuk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2009)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGillian Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(26 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2013)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGraham John Sutch
NationalityBritish
StatusResigned
Appointed07 October 2004(26 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(28 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr David Wynford Beaty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drayton Court
New Road
Bromsgrove
Worcestershire
B60 2LB
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleStores Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Hugh McLaren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2012)
RoleCompliance Auditor
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Peter David Anthony Haste
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Edward Cotterell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(33 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 March 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Bruce James Johnson-Laird
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGraham Eade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 May 2016(38 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Lindsey Claire Crossland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(38 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed23 March 2007(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 July 2017)
Correspondence Address5th Floor
11 Bruton Street
London
W1J 6PY

Location

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

Accounts

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

Returns

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

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Owen Mclellan as a director on 2 January 2019 (2 pages)
3 January 2019Termination of appointment of Graham Eade as a director on 31 December 2018 (1 page)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
31 May 2018Director's details changed for Stephen John Phelps on 10 May 2018 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
8 August 2017Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page)
7 August 2017Appointment of Steve Southern Trustees Limited as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Steve Southern Trustees Limited as a director on 7 August 2017 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 26 July 2017 (1 page)
31 March 2017Appointment of Mr David Wynford Beaty as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr David Wynford Beaty as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mr Simon Philip Galvin as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mr Simon Philip Galvin as a director on 21 March 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 August 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
24 August 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
7 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
6 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for andrew clappen
(4 pages)
6 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for andrew clappen
(4 pages)
26 May 2016Appointment of Graham Eade as a director on 12 May 2016 (2 pages)
26 May 2016Appointment of Graham Eade as a director on 12 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages)
8 April 2016Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page)
8 April 2016Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page)
1 February 2016Director's details changed for Stephen John Phelps on 27 January 2015 (2 pages)
1 February 2016Director's details changed for Stephen John Phelps on 27 January 2015 (2 pages)
28 January 2016Termination of appointment of Andrew James Clappen as a director on 25 January 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2016
(2 pages)
28 January 2016Termination of appointment of Andrew James Clappen as a director on 25 January 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2016
(2 pages)
28 January 2016Termination of appointment of Andrew James Clappen as a director on 25 January 2014 (1 page)
27 November 2015Termination of appointment of Peter David Evans as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Peter David Evans as a director on 25 November 2015 (1 page)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
22 May 2014Appointment of Mr Bruce James Johnson-Laird as a director (2 pages)
22 May 2014Appointment of Mr Bruce James Johnson-Laird as a director (2 pages)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
17 February 2014Termination of appointment of Richard Prust as a director (1 page)
17 February 2014Termination of appointment of Richard Prust as a director (1 page)
16 January 2014Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
3 June 2013Appointment of Mr Richard Prust as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Clappen as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Clappen as a director (2 pages)
3 June 2013Appointment of Mr Richard Prust as a director (2 pages)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
19 February 2013Termination of appointment of Gillian Hall as a director (1 page)
19 February 2013Termination of appointment of Gillian Hall as a director (1 page)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
23 August 2012Termination of appointment of Hugh Mclaren as a director (1 page)
23 August 2012Termination of appointment of Hugh Mclaren as a director (1 page)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
21 February 2012Appointment of Mr Christopher Edward Noone as a director (2 pages)
21 February 2012Appointment of Mr Christopher Edward Noone as a director (2 pages)
16 January 2012Termination of appointment of Mark Harrison as a director (1 page)
16 January 2012Termination of appointment of Mark Harrison as a director (1 page)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Mr Andrew Edward Cotterell as a director (2 pages)
11 March 2011Appointment of Mr Andrew Edward Cotterell as a director (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 23 July 2010 (1 page)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 23 July 2010 (1 page)
1 April 2010Appointment of Mr Peter David Anthony Haste as a director (2 pages)
1 April 2010Appointment of Mr Peter David Anthony Haste as a director (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Termination of appointment of Lee Williams as a director (1 page)
1 March 2010Termination of appointment of Lee Williams as a director (1 page)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Plews on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter David Evans on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Plews on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Plews on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gillian Hall on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for Peter David Evans on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen John Phelps on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter David Evans on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Harrison on 1 October 2009 (2 pages)
8 October 2009Appointment of Mr Hugh Mclaren as a director (2 pages)
8 October 2009Appointment of Mr Hugh Mclaren as a director (2 pages)
18 August 2009Return made up to 23/07/09; full list of members (6 pages)
18 August 2009Return made up to 23/07/09; full list of members (6 pages)
18 August 2009Appointment terminated director david beaty (1 page)
18 August 2009Appointment terminated director david beaty (1 page)
26 March 2009Director's change of particulars / kim roberts / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / kim roberts / 26/03/2009 (1 page)
2 March 2009Director's change of particulars / andrew plews / 23/02/2009 (1 page)
2 March 2009Director appointed kim stephanie roberts (1 page)
2 March 2009Director appointed mr lee james williams (1 page)
2 March 2009Director appointed kim stephanie roberts (1 page)
2 March 2009Director appointed mr lee james williams (1 page)
2 March 2009Director's change of particulars / andrew plews / 23/02/2009 (1 page)
13 February 2009Appointment terminated director michael greenwood (1 page)
13 February 2009Appointment terminated director michael greenwood (1 page)
14 November 2008Memorandum and Articles of Association (28 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2008Memorandum and Articles of Association (28 pages)
6 August 2008Director's change of particulars / peter evans / 23/07/2008 (1 page)
6 August 2008Director's change of particulars / peter evans / 23/07/2008 (1 page)
6 August 2008Return made up to 23/07/08; full list of members (6 pages)
6 August 2008Return made up to 23/07/08; full list of members (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (10 pages)
25 August 2005Return made up to 23/07/05; full list of members (10 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
22 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
22 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
1 September 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
1 September 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
29 July 2004Return made up to 23/07/04; no change of members (9 pages)
29 July 2004Return made up to 23/07/04; no change of members (9 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
1 October 2003Full accounts made up to 29 March 2003 (11 pages)
1 October 2003Full accounts made up to 29 March 2003 (11 pages)
5 August 2003Return made up to 23/07/03; no change of members (8 pages)
5 August 2003Return made up to 23/07/03; no change of members (8 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
6 October 2002Total exemption full accounts made up to 30 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (11 pages)
10 August 2002Return made up to 23/07/02; full list of members (10 pages)
10 August 2002Return made up to 23/07/02; full list of members (10 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: po box 8 6 millington rd hayes middx UB3 4AY (1 page)
14 November 2001Registered office changed on 14/11/01 from: po box 8 6 millington rd hayes middx UB3 4AY (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 August 2001Return made up to 23/07/01; no change of members (8 pages)
6 August 2001Return made up to 23/07/01; no change of members (8 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 1 April 2000 (9 pages)
25 October 2000Full accounts made up to 1 April 2000 (9 pages)
25 October 2000Full accounts made up to 1 April 2000 (9 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
17 August 1999Return made up to 23/07/99; full list of members (11 pages)
17 August 1999Return made up to 23/07/99; full list of members (11 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
8 August 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
1 September 1998Return made up to 23/07/98; no change of members (9 pages)
1 September 1998Return made up to 23/07/98; no change of members (9 pages)
18 August 1998Full accounts made up to 28 March 1998 (5 pages)
18 August 1998Full accounts made up to 28 March 1998 (5 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
6 August 1997Return made up to 23/07/97; change of members (14 pages)
6 August 1997Full accounts made up to 29 March 1997 (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (5 pages)
6 August 1997Return made up to 23/07/97; change of members (14 pages)
3 September 1996Return made up to 23/07/96; full list of members (14 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Return made up to 23/07/96; full list of members (14 pages)
16 August 1996Full accounts made up to 30 March 1996 (5 pages)
16 August 1996Full accounts made up to 30 March 1996 (5 pages)
14 August 1995Full accounts made up to 1 April 1995 (5 pages)
14 August 1995Full accounts made up to 1 April 1995 (5 pages)
14 August 1995Full accounts made up to 1 April 1995 (5 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1990Memorandum and Articles of Association (11 pages)
20 March 1990Memorandum and Articles of Association (11 pages)
26 July 1988Company name changed argyll foods pension trustees li mited\certificate issued on 27/07/88 (2 pages)
26 July 1988Company name changed argyll foods pension trustees li mited\certificate issued on 27/07/88 (2 pages)
8 December 1977Certificate of incorporation (1 page)
8 December 1977Certificate of incorporation (1 page)