Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary Name | Mr Steven Robson |
---|---|
Status | Current |
Appointed | 04 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Wm Morrison Supermarkets Plc Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Charlotte Pascal Surblys-Seale |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Matthew Paul Hart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | 20-20 Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Steve Southern Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Alex House 260/8 Chapel Street Salford M3 5JZ |
Director Name | Bohdan Danylczuk |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Michael Irvine Greenwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Personnel And Training Directo |
Correspondence Address | 1 Rock Terrace Leeds Road Lightcliffe Halifax West Yorkshire HX3 8PB |
Director Name | Gillian Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Director Of Events And Heritage |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Pearson Street, Calverley Leeds LW28 5RG |
Director Name | Mr Liam Pope |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshfield Meadowcroft, Draughton Skipton North Yorkshire BD23 6EG |
Secretary Name | Graham John Sutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House 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 | Resigned |
Appointed | 02 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Philip Harrison Moore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2010) |
Role | Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | John Buttler |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Anthony King |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 December 2018) |
Role | IT Manager |
Country of Residence | England |
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 | 21 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Stores Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Finance Retail |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Kim Stephanie Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2014) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Peter David Anthony Haste |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2013) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Plews |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 February 2020) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Ms Riyaz Shaikh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Alan Edward Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Christopher Edward Noone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2016) |
Role | Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Richard Prust |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Steven John Todd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2016) |
Role | Store General Manager |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Bruce James Johnson-Laird |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Graham Eade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Lindsey Claire Crossland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Graham Alan Logie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2021) |
Role | Customer Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Mall Bridge Street Downham Market Norfolk PE38 9DH |
Director Name | Ms Daniella Clare Wainwright |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Senior Finance Manager |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Owen John McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2017) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Website | morrisons.co.uk |
---|
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 |
1 at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 30 October 2022 (3 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 September 2022 | Director's details changed for Steve Southern Trustees Limited on 13 November 2020 (1 page) |
1 September 2022 | Director's details changed for Steve Southern Trustees Limited on 4 November 2020 (1 page) |
10 August 2022 | Appointment of Mr Matthew Paul Hart as a director on 5 August 2022 (2 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
18 July 2022 | Termination of appointment of Lindsey Claire Crossland as a director on 12 July 2022 (1 page) |
17 June 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
6 May 2022 | Termination of appointment of Owen Mclellan as a director on 29 April 2022 (1 page) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
5 November 2021 | Termination of appointment of Graham Alan Logie as a director on 7 October 2021 (1 page) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
11 August 2020 | Termination of appointment of Daniella Clare Wainwright as a director on 31 July 2020 (1 page) |
2 March 2020 | Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
4 January 2019 | Appointment of Mr Owen Mclellan as a director on 2 January 2019 (2 pages) |
4 January 2019 | Appointment of Mrs Daniella Wainwright as a director on 2 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Graham Eade as a director on 31 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Anthony King as a director on 1 December 2018 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Miss Charlotte Pascal Hartley-Seale on 9 September 2017 (2 pages) |
24 January 2018 | Director's details changed for Miss Charlotte Pascal Hartley-Seale on 9 September 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
1 November 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 31 October 2017 (1 page) |
15 September 2017 | Appointment of Steve Southern Trustees Limited as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Steve Southern Trustees Limited as a director on 1 September 2017 (2 pages) |
8 August 2017 | Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Bruce James Johnson-Laird as a director on 8 August 2017 (1 page) |
30 March 2017 | Appointment of Mr Graham Alan Logie as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Miss Charlotte Pascal Hartley-Seale as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Graham Alan Logie as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Miss Charlotte Pascal Hartley-Seale as a director on 17 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 November 2016 | Termination of appointment of Steven John Todd as a director on 24 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Steven John Todd as a director on 24 October 2016 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 August 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
26 May 2016 | Appointment of Graham Eade as a director on 12 May 2016 (2 pages) |
26 May 2016 | Appointment of Graham Eade as a director on 12 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lindsey Claire Crossland as a director on 12 May 2016 (2 pages) |
8 April 2016 | Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Riyaz Shaikh as a director on 23 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Christopher Edward Noone as a director on 24 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Riyaz Shaikh as a director on 23 March 2016 (1 page) |
1 February 2016 | Director's details changed for Anthony King on 27 November 2015 (2 pages) |
1 February 2016 | Director's details changed for Anthony King on 27 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Andrew James Clappen as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Andrew James Clappen as a director on 25 January 2016 (1 page) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
22 May 2014 | Appointment of Mr Bruce James Johnson-Laird as a director (2 pages) |
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
22 May 2014 | Appointment of Mr Bruce James Johnson-Laird as a director (2 pages) |
12 March 2014 | Appointment of Mr Steven John Todd as a director (2 pages) |
12 March 2014 | Appointment of Mr Steven John Todd as a director (2 pages) |
17 February 2014 | Termination of appointment of Richard Prust as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Prust as a director (1 page) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 January 2014 | Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andrew James Clappen on 13 January 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
3 June 2013 | Appointment of Mr Richard Prust as a director (2 pages) |
3 June 2013 | Appointment of Mr Richard Prust as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Clappen as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew James Clappen as a director (2 pages) |
8 April 2013 | Termination of appointment of Alan Foster as a director (1 page) |
8 April 2013 | Termination of appointment of Alan Foster as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
19 February 2013 | Termination of appointment of Gillian Hall as a director (1 page) |
19 February 2013 | Termination of appointment of Gillian Hall as a director (1 page) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
21 February 2012 | Appointment of Mr Christopher Edward Noone as a director (2 pages) |
21 February 2012 | Appointment of Mr Christopher Edward Noone as a director (2 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Mark Harrison as a director (1 page) |
16 January 2012 | Termination of appointment of Mark Harrison as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
3 August 2011 | Appointment of Ms Riyaz Shaikh as a director (2 pages) |
3 August 2011 | Appointment of Ms Riyaz Shaikh as a director (2 pages) |
3 August 2011 | Appointment of Mr Alan Edward Foster as a director (2 pages) |
3 August 2011 | Appointment of Mr Alan Edward Foster as a director (2 pages) |
14 February 2011 | Director's details changed for Gillian Hall on 20 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Gillian Hall on 20 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Termination of appointment of John Buttler as a director (1 page) |
25 November 2010 | Termination of appointment of John Buttler as a director (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
2 August 2010 | Termination of appointment of Philip Moore as a director (1 page) |
2 August 2010 | Termination of appointment of Philip Moore as a director (1 page) |
26 July 2010 | Appointment of Mr Andrew Plews as a director (2 pages) |
26 July 2010 | Appointment of Mr Andrew Plews as a director (2 pages) |
1 April 2010 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
1 April 2010 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
1 March 2010 | Termination of appointment of Lee Williams as a director (1 page) |
1 March 2010 | Termination of appointment of Lee Williams as a director (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
29 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Harrison on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Hall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee James Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Moore on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Philip Moore on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Sampson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony King on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony King on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Moore on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Sampson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Sampson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony King on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for John Buttler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Buttler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Buttler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kim Stephanie Roberts on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
26 March 2009 | Director's change of particulars / kim roberts / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / kim roberts / 26/03/2009 (1 page) |
3 March 2009 | Director appointed kim stephanie roberts (1 page) |
3 March 2009 | Director appointed kim stephanie roberts (1 page) |
2 March 2009 | Director appointed mr lee james williams (1 page) |
2 March 2009 | Director appointed mr lee james williams (1 page) |
13 February 2009 | Appointment terminated director michael greenwood (1 page) |
13 February 2009 | Appointment terminated director michael greenwood (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (14 pages) |
14 November 2008 | Memorandum and Articles of Association (14 pages) |
3 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 03/11/2008 (1 page) |
3 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 03/11/2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: wm morrison pension trustee parry lane bradford BD4 8TD (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: wm morrison pension trustee parry lane bradford BD4 8TD (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
20 January 2006 | Incorporation (30 pages) |
20 January 2006 | Incorporation (30 pages) |