Background WavePink WaveYellow Wave

SAFEWAY STORES (IRELAND) LIMITED (03321745)

SAFEWAY STORES (IRELAND) LIMITED (03321745) is an active UK company. incorporated on 20 February 1997. 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 STORES (IRELAND) LIMITED has been registered for 29 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
03321745
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 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 STORES (IRELAND) LIMITED

SAFEWAY STORES (IRELAND) LIMITED is an active company incorporated on 20 February 1997 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 STORES (IRELAND) LIMITED was registered 29 years ago.(SIC: 47110)

Status

active

Active since 29 years ago

Company No

03321745

LTD Company

Age

29 Years

Incorporated 20 February 1997

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: Dormant

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

FERRISPOINT LIMITED
From: 20 February 1997To: 17 June 1997
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Timeline

15 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 22
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 22 Apr 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 17 Jun 1997
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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 17 Jun 1997

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

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 20 Feb 1997
Resigned 17 Jun 1997

CHARTERS, Robert George Beattie

Resigned
The Coach House, BarleythorpeLE15 7EG
Born March 1953
Director
Appointed 10 Jul 1997
Resigned 27 Mar 1998

CHRISTENSEN, Lawrence

Resigned
Inglewood Farm, HungerfordRG17 9SL
Born June 1943
Director
Appointed 31 Jul 2000
Resigned 11 Mar 2004

DOWLING, Patrick John

Resigned
21 Raglan Road, Dublin 4IRISH
Born November 1945
Director
Appointed 10 Jul 1997
Resigned 27 Jul 1999

ELLIS, Gerald

Resigned
23 Oakwood Avenue, PurleyCR8 1AR
Born September 1943
Director
Appointed 17 Jun 1997
Resigned 10 Jul 1997

FISHER, Robert Stewart

Resigned
Brooklands Brockham Green, BetchworthRH3 7JR
Born March 1942
Director
Appointed 17 Jun 1997
Resigned 10 Jul 1997

GARCIA VALENCIA, Fernando

Resigned
65 Burkes Road, BeaconsfieldHP9 1PW
Born June 1967
Director
Appointed 24 Feb 2003
Resigned 11 Mar 2004

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 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 17 Jun 1997
Resigned 10 Jul 1997

LAFFIN, Simon Timothy

Resigned
63 Oxford Road, WokinghamRG41 2YH
Born June 1959
Director
Appointed 10 Jul 1997
Resigned 08 Mar 2004

MACLACHLAN, James

Resigned
2 Launceston Dove Park, ChorleywoodWD3 5GY
Born January 1955
Director
Appointed 08 Apr 1999
Resigned 15 Aug 2003

MCGORAN, Kevin Columba

Resigned
Longwood, BallsbridgeIRISH
Born January 1935
Director
Appointed 10 Jul 1997
Resigned 05 Jul 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

MORRIS, Andrew Richard

Resigned
Oakwood House, ReadingRG8 7PN
Born December 1951
Director
Appointed 02 Jul 1998
Resigned 22 Feb 1999

O'HAGAN, Leonard John Patrick

Resigned
Moyallen, SandycoveIRISH
Born May 1954
Director
Appointed 10 Jul 1997
Resigned 05 Jul 2002

PENNYCOOK, Richard John

Resigned
Hilmore House, BradfordBD3 7DL
Born February 1964
Director
Appointed 29 Jun 2007
Resigned 10 Apr 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 20 Feb 1997
Resigned 17 Jun 1997

ROXBURGH, David William James

Resigned
12 Elton Court, Sandy Cove
Born December 1963
Director
Appointed 27 Jul 1999
Resigned 05 Jul 2002

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 02 Jan 2019

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

165

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 April 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 Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 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
22 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
24 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
17 August 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
2 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
9 May 2006
287Change of Registered Office
Legacy
4 January 2006
287Change of Registered Office
Accounts Amended With Accounts Type Full
2 November 2005
AAMDAAMD
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
4 January 2005
AAAnnual Accounts
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
29 July 2004
363aAnnual Return
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
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288cChange of Particulars
Legacy
5 August 2003
363aAnnual Return
Legacy
10 March 2003
288aAppointment of Director or Secretary
Miscellaneous
1 November 2002
MISCMISC
Legacy
1 November 2002
88(2)R88(2)R
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
123Notice of Increase in Nominal Capital
Legacy
1 November 2002
122122
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288cChange of Particulars
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363aAnnual Return
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Statement Of Affairs
24 February 1998
SASA
Legacy
24 February 1998
88(2)R88(2)R
Legacy
23 September 1997
88(2)R88(2)R
Statement Of Affairs
12 September 1997
SASA
Legacy
12 September 1997
88(2)P88(2)P
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
287Change of Registered Office
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 July 1997
MEM/ARTSMEM/ARTS
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
24 July 1997
123Notice of Increase in Nominal Capital
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
88(2)R88(2)R
Certificate Change Of Name Company
17 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1997
NEWINCIncorporation