Company NameSafeway Stores (Ireland) Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number03321745
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 July 1997)
RoleSolicitor
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 July 1997)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 July 1997)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed17 June 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2001)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameMr Robert George Beattie Charters
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(4 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 1998)
RoleMarketing & Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Manor Lane
Barleythorpe
Rutland
LE15 7EG
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameMr Simon Timothy Laffin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2004)
RoleFinance Director
Correspondence Address63 Oxford Road
Wokingham
Berkshire
RG41 2YH
Director NameAndrew Richard Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1999)
RoleRetail Director
Correspondence AddressOakwood House
Whitchurch Hill
Reading
Berkshire
RG8 7PN
Director NameJames Maclachlan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2003)
RoleRetail Operations Director
Correspondence Address2 Launceston Dove Park
Chorleywood
Hertfordshire
WD3 5GY
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Elton Court
Castlpark Road
Sandy Cove
Co Dublin
Ireland
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2004)
RoleCompany Director
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameFernando Garcia Valencia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(6 years after company formation)
Appointment Duration1 year (resigned 11 March 2004)
RoleProperty & Development Directo
Correspondence Address65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameDavid Robert Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address5a Pearson Street
Calverley
West Yorkshire
LS28 5RG
Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2006)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleJoint Managing Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinance Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemorrisons.co.uk

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 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
5 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
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)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 17,000,000
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 17,000,000
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 17,000,000
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 17,000,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 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
(4 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 November 2009Full accounts made up to 1 February 2009 (11 pages)
24 November 2009Full accounts made up to 1 February 2009 (11 pages)
24 November 2009Full accounts made up to 1 February 2009 (11 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
18 July 2008Full accounts made up to 3 February 2008 (13 pages)
18 July 2008Full accounts made up to 3 February 2008 (13 pages)
18 July 2008Full accounts made up to 3 February 2008 (13 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
4 July 2007Full accounts made up to 4 February 2007 (14 pages)
4 July 2007Full accounts made up to 4 February 2007 (14 pages)
4 July 2007Full accounts made up to 4 February 2007 (14 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2006Full accounts made up to 29 January 2006 (16 pages)
2 August 2006Full accounts made up to 29 January 2006 (16 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
2 November 2005Amended full accounts made up to 30 January 2005 (17 pages)
2 November 2005Amended full accounts made up to 30 January 2005 (17 pages)
20 September 2005Full accounts made up to 30 January 2005 (17 pages)
20 September 2005Full accounts made up to 30 January 2005 (17 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
4 January 2005Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
4 January 2005Full accounts made up to 7 March 2004 (20 pages)
4 January 2005Full accounts made up to 7 March 2004 (20 pages)
4 January 2005Accounting 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 (7 pages)
29 July 2004Return made up to 23/07/04; no change of members (7 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
1 October 2003Full accounts made up to 29 March 2003 (21 pages)
27 August 2003Director resigned (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
10 March 2003New director appointed (2 pages)
1 November 2002£ nc 13333337/240000000 07/10/02 (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2002Ad 07/10/02--------- £ si 156666663@1=156666663 £ ic 13333337/170000000 (2 pages)
1 November 2002£ nc 120000000/13333337 07/10/02 (1 page)
1 November 2002Minutes of meeting-07/10/02 (6 pages)
28 October 2002Full accounts made up to 30 March 2002 (20 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2002Director's particulars changed (1 page)
23 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
11 September 2001Full accounts made up to 31 March 2001 (20 pages)
6 August 2001Return made up to 23/07/01; no change of members (7 pages)
12 June 2001Director's particulars changed (1 page)
7 February 2001Full accounts made up to 1 April 2000 (19 pages)
7 February 2001Full accounts made up to 1 April 2000 (19 pages)
31 August 2000Return made up to 23/07/00; full list of members (9 pages)
30 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
29 September 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 3 April 1999 (18 pages)
26 August 1999Full accounts made up to 3 April 1999 (18 pages)
9 August 1999Return made up to 23/07/99; no change of members (13 pages)
2 May 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
3 September 1998Return made up to 23/07/98; no change of members (11 pages)
1 September 1998Full accounts made up to 28 March 1998 (19 pages)
7 July 1998New director appointed (2 pages)
3 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
24 February 1998Ad 28/08/97--------- £ si 799999@1=799999 £ ic 12473338/13273337 (2 pages)
24 February 1998Statement of affairs (35 pages)
23 September 1997Ad 28/08/97--------- £ si 266666@1=266666 £ ic 12206672/12473338 (2 pages)
12 September 1997Ad 05/08/97--------- £ si 12206668@1=12206668 £ ic 4/12206672 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1997Memorandum and Articles of Association (13 pages)
24 July 1997Registered office changed on 24/07/97 from: 16 millington road hayes middlesex UB3 4AY (1 page)
24 July 1997£ nc 100/120000000 10/07/97 (1 page)
24 June 1997Ad 17/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
17 June 1997Company name changed ferrispoint LIMITED\certificate issued on 17/06/97 (2 pages)
20 February 1997Incorporation (23 pages)