Background WavePink WaveYellow Wave

SAFEWAY (OVERSEAS) LIMITED (00200801)

SAFEWAY (OVERSEAS) LIMITED (00200801) is an active UK company. incorporated on 3 October 1924. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SAFEWAY (OVERSEAS) LIMITED has been registered for 101 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
00200801
Status
active
Type
ltd
Incorporated
3 October 1924
Age
101 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEWAY (OVERSEAS) LIMITED

SAFEWAY (OVERSEAS) LIMITED is an active company incorporated on 3 October 1924 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SAFEWAY (OVERSEAS) LIMITED was registered 101 years ago.(SIC: 47110)

Status

active

Active since 101 years ago

Company No

00200801

LTD Company

Age

101 Years

Incorporated 3 October 1924

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ARGYLL STORES (OVERSEAS) LIMITED
From: 30 August 1983To: 1 July 1988
ALLIED SUPPLIERS (OVERSEAS) LIMITED
From: 31 December 1979To: 30 August 1983
ALLIED SUPPLIERS (SOUTH) LIMITED
From: 3 October 1924To: 31 December 1979
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 01 Jul 2022

AMSDEN, Mark Rowan

Resigned
Hilmore House, BradfordBD3 7DL
Secretary
Appointed 07 Feb 2013
Resigned 22 Feb 2017

BURKE, Jonathan James

Resigned
St Bedes, IlkleyLS29 0BG
Secretary
Appointed 11 Mar 2004
Resigned 16 Mar 2009

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Secretary
Appointed N/A
Resigned 13 Oct 2001

MCMAHON, Gregory Joseph

Resigned
Hilmore House, BradfordBD3 7DL
Secretary
Appointed 16 Mar 2009
Resigned 11 Jan 2013

WILSON, David, Dr

Resigned
7 Cleaver Square, LondonSE11 4DW
Secretary
Appointed 13 Oct 2001
Resigned 11 Mar 2004

ACKROYD, Martin

Resigned
6 High Meadows, BradfordBD15 0HN
Born June 1951
Director
Appointed 11 Mar 2004
Resigned 25 May 2005

AMSDEN, Mark Rowan

Resigned
Hilmore House, BradfordBD3 7DL
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 22 Feb 2017

COLLINS, Miles Eric

Resigned
9 Woodhall Avenue, PinnerHA5 3DY
Born May 1966
Director
Appointed 15 Feb 2002
Resigned 11 Mar 2004

DUDLEY, Guilford Paul Julian

Resigned
53 Marlow Hill, High WycombeHP11 1SX
Born March 1949
Director
Appointed 25 Mar 1998
Resigned 08 Dec 1999

ELLIS, Gerald

Resigned
23 Oakwood Avenue, PurleyCR8 1AR
Born September 1943
Director
Appointed 25 Mar 1998
Resigned 11 Mar 2004

FISHER, Robert Stewart

Resigned
Brooklands Brockham Green, BetchworthRH3 7JR
Born March 1942
Director
Appointed 31 Dec 1993
Resigned 25 Mar 1998

FRENDO, Paul Anthony

Resigned
Brickfields, ChobhamGU24 8HG
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 1993

GARCIA VALENCIA, Fernando

Resigned
65 Burkes Road, BeaconsfieldHP9 1PW
Born June 1967
Director
Appointed 25 Mar 2002
Resigned 11 Mar 2004

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 27 Jul 2020
Resigned 01 Jul 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 18 Dec 2018
Resigned 27 Jul 2020

GUNTER, Mark

Resigned
Hilmore House, BradfordBD3 7DL
Born July 1958
Director
Appointed 11 Mar 2004
Resigned 17 Jun 2011

HUTCHINSON, David Robert

Resigned
5a Pearson Street, CalverleyLS28 5RG
Born December 1948
Director
Appointed 11 Mar 2004
Resigned 29 Jun 2007

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Born April 1944
Director
Appointed N/A
Resigned 13 Oct 2001

LAFFIN, Simon Timothy

Resigned
63 Oxford Road, WokinghamRG41 2YH
Born June 1959
Director
Appointed 02 Jan 1996
Resigned 08 Mar 2004

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 08 Dec 1999
Resigned 15 Feb 2002

MCMAHON, Gregory Joseph

Resigned
Hilmore House, BradfordBD3 7DL
Born September 1960
Director
Appointed 17 Jun 2011
Resigned 11 Jan 2013

MELNYK, Marie Margaret

Resigned
Bleak House Laneside, BradfordBD13 1NE
Born June 1958
Director
Appointed 11 Mar 2004
Resigned 06 Dec 2006

PENNYCOOK, Richard John

Resigned
Hilmore House, BradfordBD3 7DL
Born February 1964
Director
Appointed 01 May 2006
Resigned 10 Apr 2013

SMITH, Colin Deverell

Resigned
Little Fieldhead 53 Penn Road, BeaconsfieldHP9 2LW
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1993

STOTT, Robert Winston

Resigned
Hall Croft, Bramhope LeedsLS16 9JF
Born March 1943
Director
Appointed 11 Mar 2004
Resigned 29 Sept 2006

STRAIN, Trevor John

Resigned
Hilmore House, BradfordBD3 7DL
Born October 1975
Director
Appointed 11 Jan 2013
Resigned 18 Dec 2018

WILLIAMS, Richard Glynne

Resigned
63 Wolsey Road, NorthwoodHA2 2ER
Born March 1957
Director
Appointed 25 May 2000
Resigned 13 Aug 2002

WILSON, David, Dr

Resigned
7 Cleaver Square, LondonSE11 4DW
Born July 1960
Director
Appointed 13 Oct 2001
Resigned 11 Mar 2004

WOTHERSPOON, Gordon

Resigned
Springwood House Springwood Lane, Henley On ThamesRG9 5JJ
Born July 1947
Director
Appointed 02 Jan 1996
Resigned 25 May 2000

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Resolution
14 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Miscellaneous
1 October 2014
MISCMISC
Miscellaneous
18 September 2014
MISCMISC
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Resolution
19 March 2010
RESOLUTIONSResolutions
Memorandum Articles
19 January 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288cChange of Particulars
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Auditors Resignation Company
14 September 2001
AUDAUD
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363aAnnual Return
Legacy
6 August 2001
363(353)363(353)
Legacy
6 August 2001
363(190)363(190)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363aAnnual Return
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
8 August 1999
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Legacy
16 August 1996
363aAnnual Return
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
2 March 1989
288288
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
4 October 1986
288288