Company NameWm Morrison Supermarkets Holdings Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number10830110
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 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 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
England And Wales
BD3 7DL
Secretary NameMr Jonathan James Burke
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(4 years, 10 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 NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
England And Wales
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
England And Wales
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 CategoryFull
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Full accounts made up to 30 October 2022 (21 pages)
22 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
2 August 2022Full accounts made up to 31 October 2021 (22 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
5 May 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (23 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (22 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Michael Gleeson as a director on 18 December 2019 (2 pages)
20 December 2019Termination of appointment of Trevor John Strain as a director on 18 December 2019 (1 page)
31 October 2019Full accounts made up to 3 February 2019 (20 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 4 February 2018 (20 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
30 January 2018Current accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP .01
(38 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP .01
(38 pages)