SAFEWAY WHOLESALE LIMITED
BRADFORD SIMPLY FRESH FOODS LIMITED LENDERS FOODS LTD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 01355438
Status Active
Incorporation Date 2 March 1978
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Appointment of Mr James Badger as a director on 23 November 2016. The most likely internet sites of SAFEWAY WHOLESALE LIMITED are www.safewaywholesale.co.uk, and www.safeway-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Safeway Wholesale Limited is a Private Limited Company. The company registration number is 01355438. Safeway Wholesale Limited has been working since 02 March 1978. The present status of the company is Active. The registered address of Safeway Wholesale Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BADGER, James is a Director of the company. BLACKHURST, Darren Anthony is a Director of the company. CLAPPEN, Andrew James is a Director of the company. THORNBER, Andrew Edward is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary DAVIDSON, Lynn Maria has been resigned. Secretary HAYDOCK, Colin has been resigned. Secretary HENSON, Paul Robert has been resigned. Secretary LENDERS JNR, Herman Josef has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director BUTT, Kenneth Thomas John has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director FRANCIS, Stephen Edwin has been resigned. Director GOFF, Joanna Louise has been resigned. Director HARRISON, Mark has been resigned. Director HAYDOCK, Colin has been resigned. Director LENDERS, Elizabeth Maria has been resigned. Director LENDERS, Peter has been resigned. Director LENDERS JNR, Herman Josef has been resigned. Director LENDERS SNR, Herman Josef has been resigned. Director LILL, Jonathan has been resigned. Director PLEASANCE, Andrew has been resigned. Director SAUNDERS, Michael John has been resigned. Director SCRIVENS, William Simon has been resigned. Director WAINWRIGHT, Paul has been resigned. Director WALKER, Christopher has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BADGER, James
Appointed Date: 23 November 2016
47 years old

Director
BLACKHURST, Darren Anthony
Appointed Date: 23 November 2016
59 years old

Director
CLAPPEN, Andrew James
Appointed Date: 23 November 2016
60 years old

Director
THORNBER, Andrew Edward
Appointed Date: 23 November 2016
51 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 13 February 2013

Secretary
DAVIDSON, Lynn Maria
Resigned: 31 May 2002
Appointed Date: 09 December 1999

Secretary
HAYDOCK, Colin
Resigned: 12 July 2010
Appointed Date: 18 August 2003

Secretary
HENSON, Paul Robert
Resigned: 18 August 2003
Appointed Date: 01 June 2002

Secretary
LENDERS JNR, Herman Josef
Resigned: 09 December 1999

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 12 July 2010

Director
AMSDEN, Mark Rowan
Resigned: 23 November 2016
Appointed Date: 18 February 2016
62 years old

Director
BUTT, Kenneth Thomas John
Resigned: 12 July 2010
Appointed Date: 01 August 2009
80 years old

Director
FLETCHER, Martyn Paul
Resigned: 20 September 2013
Appointed Date: 12 July 2010
58 years old

Director
FRANCIS, Stephen Edwin
Resigned: 12 July 2010
Appointed Date: 26 May 1995
63 years old

Director
GOFF, Joanna Louise
Resigned: 23 November 2016
Appointed Date: 18 February 2016
47 years old

Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
61 years old

Director
HAYDOCK, Colin
Resigned: 12 July 2010
Appointed Date: 28 May 1999
59 years old

Director
LENDERS, Elizabeth Maria
Resigned: 09 December 1999
98 years old

Director
LENDERS, Peter
Resigned: 09 December 1999
73 years old

Director
LENDERS JNR, Herman Josef
Resigned: 09 December 1999
72 years old

Director
LENDERS SNR, Herman Josef
Resigned: 09 December 1999
102 years old

Director
LILL, Jonathan
Resigned: 18 February 2016
Appointed Date: 12 July 2010
57 years old

Director
PLEASANCE, Andrew
Resigned: 18 February 2016
Appointed Date: 06 September 2011
64 years old

Director
SAUNDERS, Michael John
Resigned: 30 October 2001
Appointed Date: 09 December 1999
79 years old

Director
SCRIVENS, William Simon
Resigned: 28 September 2004
Appointed Date: 30 October 2001
61 years old

Director
WAINWRIGHT, Paul
Resigned: 09 March 2006
Appointed Date: 28 September 2004
64 years old

Director
WALKER, Christopher
Resigned: 06 September 2011
Appointed Date: 12 July 2010
62 years old

Persons With Significant Control

Simply Fresh Foods Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SAFEWAY WHOLESALE LIMITED Events

01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
13 Feb 2017
Appointment of Mr James Badger as a director on 23 November 2016
15 Dec 2016
Termination of appointment of Mark Rowan Amsden as a director on 23 November 2016
15 Dec 2016
Termination of appointment of Joanna Louise Goff as a director on 23 November 2016
...
... and 181 more events
17 Nov 1987
Accounts for a small company made up to 31 March 1987

17 Nov 1987
Return made up to 01/09/87; full list of members

03 Dec 1986
Full accounts made up to 31 March 1986

03 Dec 1986
Return made up to 06/10/86; full list of members

02 Mar 1978
Incorporation

SAFEWAY WHOLESALE LIMITED Charges

4 September 2008
Chattel mortgage
Delivered: 11 September 2008
Status: Satisfied on 2 May 2014
Persons entitled: Close Leasing Limited
Description: Lingwood project ref sim 0702; lingwood drawing ref…
20 June 2008
Chattels mortgage
Delivered: 21 June 2008
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 urschel diversacut 2110 vegetable cutting machine no 367…
5 June 2008
Assignment and charge of contracts
Delivered: 7 June 2008
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its rights, title and interest from time to time in…
6 September 2006
Chattel mortgage
Delivered: 12 September 2006
Status: Satisfied on 9 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Urschel model trs 2000 slicer, s/no 181 date 2000, urschel…
6 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Mortgage
Delivered: 2 September 2006
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land on the south side of…
18 August 2006
Mortgage
Delivered: 2 September 2006
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being hadbutt farm hadbutt lane astley…
18 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as hadbutt farm hadbutt lane astley…
30 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h property known as land on the south side of…
30 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Deed of accession
Delivered: 6 April 2001
Status: Satisfied on 2 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: F/H and l/h land on the south side of chaddock lane…
9 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 2 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hadbutt farm hadbutt lane astley…
18 January 1996
Chattel mortgage
Delivered: 23 January 1996
Status: Satisfied on 2 October 2004
Persons entitled: Lombard North Central PLC
Description: New terlet sauce manufacturing plant serial no. LQF2.
30 August 1995
Chattel mortgage
Delivered: 1 September 1995
Status: Satisfied on 2 October 2004
Persons entitled: Lombard North Central PLC
Description: Ward bekker systems LTD bulk feeding weighing and tray…
19 April 1994
Mortgage debenture
Delivered: 27 April 1994
Status: Satisfied on 2 October 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings in the south…
28 June 1990
Credit application
Delivered: 7 July 1990
Status: Satisfied on 15 August 1994
Persons entitled: Close Brothers Limited.
Description: All the right, title interest to all sums payable under the…
9 December 1988
Mortgage debenture
Delivered: 14 December 1988
Status: Satisfied on 17 March 1995
Persons entitled: T S B England & Wales PLC.
Description: Fixed and floating charges over the undertaking and all…
9 December 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 17 March 1995
Persons entitled: T S B England & Wales PLC.
Description: Factory premises chaddock lane astley.