Safeway Pension Trustees Limited

  • Active
  • Incorporated on 8 Dec 1977

Reg Address: Hilmore House, Gain Lane, Bradford BD3 7DL

Previous Names:
Argyll Foods Pension Trustees Limited - 19 May 1983
Argyll Foods Group Pension Trustees Limited - 31 Dec 1981
Oriel Foods Group Pension Trustees Limited - 31 Dec 1978
Frostone Limited - 8 Dec 1977

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Safeway Pension Trustees Limited" is a ltd and located in Hilmore House, Gain Lane, Bradford BD3 7DL. Safeway Pension Trustees Limited is currently in active status and it was incorporated on 8 Dec 1977 (46 years 9 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Safeway Pension Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Matthew Paul Hart Director 5 Aug 2022 British Active
2 Owen John Mclellan Director 2 Jan 2019 British Resigned
29 Apr 2022
3 Owen Mclellan Director 2 Jan 2019 British Active
4 STEVE SOUTHERN TRUSTEES LIMITED Corporate Director 7 Aug 2017 - Active
5 20-20 PENSION SERVICES LIMITED Corporate Director 7 Aug 2017 - Active
6 David Wynford Beaty Director 21 Mar 2017 British Active
7 Simon Philip Galvin Director 21 Mar 2017 British Active
8 Steven Robson Secretary 4 Jul 2016 - Active
9 Lindsey Claire Crossland Director 12 May 2016 British Active
10 Lindsey Claire Crossland Director 12 May 2016 British Resigned
12 Jul 2022
11 Graham Eade Director 12 May 2016 New Zealander Resigned
31 Dec 2018
12 Bruce James Johnson-Laird Director 15 May 2014 British Resigned
8 Aug 2017
13 Richard Prust Director 23 May 2013 British Resigned
14 Feb 2014
14 Andrew James Clappen Director 23 May 2013 British Resigned
25 Jan 2016
15 Christopher Edward Noone Director 9 Feb 2012 British Resigned
24 Mar 2016
16 Andrew Edward Cotterell Director 4 Mar 2011 British Resigned
2 Mar 2022
17 Andrew Edward Cotterell Director 4 Mar 2011 British Active
18 Peter David Anthony Haste Director 1 Apr 2010 British Resigned
15 Mar 2013
19 Hugh Mclaren Director 1 Oct 2009 British Resigned
31 Jul 2012
20 Kim Stephanie Roberts Director 19 Feb 2009 British Resigned
21 May 2014
21 Lee James Williams Director 19 Feb 2009 British Resigned
28 Feb 2010
22 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 23 Mar 2007 - Resigned
26 Jul 2017
23 Mark Harrison Director 21 Feb 2007 British Resigned
31 Dec 2011
24 Kathleen Mary Brake Director 13 Jul 2006 British Resigned
24 Apr 2009
25 Jonathan James Burke Director 2 Mar 2006 British Resigned
12 Dec 2006
26 Jonathan James Burke Director 2 Mar 2006 British Resigned
12 Dec 2006
27 Graham John Sutch Secretary 7 Oct 2004 British Resigned
24 Jun 2016
28 Gillian Hall Director 19 Jul 2004 British Resigned
15 Feb 2013
29 Bohdan Danylczuk Director 25 Jun 2004 British Resigned
30 Oct 2009
30 Michael Irvine Greenwood Director 15 Jun 2004 British Resigned
11 Feb 2009
31 Liam Pope Director 22 Mar 2004 British Resigned
16 Mar 2007
32 Martin Ackroyd Director 22 Mar 2004 British Resigned
25 May 2005
33 Peter David Evans Director 1 Jan 2004 British Resigned
25 Nov 2015
34 Shaun Maddox Director 1 Jan 2004 British Resigned
15 Dec 2005
35 Lawrence Christensen Director 26 Feb 2003 British Resigned
25 May 2004
36 Stephen John Phelps Director 1 Jan 2003 British Active
37 Helen Claire Rose Director 13 Mar 2002 British Resigned
19 Jul 2004
38 Christopher Thomas Hannon Secretary 19 Dec 2001 British Resigned
7 Oct 2004
39 David Wilson Secretary 26 Sep 2001 - Resigned
19 Dec 2001
40 David Wilson Director 26 Sep 2001 - Resigned
8 Mar 2004
41 Thomas Weston Whitecross Lothian Director 14 Mar 2001 British Resigned
31 Dec 2003
42 Andrew Plews Director 16 Feb 2000 British Resigned
3 Feb 2020
43 David Keith Dodge Director 24 Jun 1998 British Resigned
18 Oct 1999
44 Graham William Francis Director 1 Jan 1998 British Resigned
31 Dec 1999
45 Felicity Norrie Director 1 Jan 1998 British Resigned
16 Feb 2000
46 James William Travis Director 1 Jan 1998 British Resigned
31 Dec 2002
47 James Alfred White Director 1 Jan 1998 British Resigned
25 Jun 2004
48 John Bryan Boyle Director 1 Jan 1998 British Resigned
31 Dec 2000
49 Paul Houchin Director 1 Jan 1998 British Resigned
31 Dec 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Safeway Stores Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Safeway Pension Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 2 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 27 Jul 2023 Download PDF
3 Officers - Change Corporate Director Company With Change Date 1 Sep 2022 Download PDF
4 Officers - Change Corporate Director Company With Change Date 1 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 10 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
3 Pages
7 Accounts - Dormant 2 Aug 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 18 Jul 2022 Download PDF
1 Pages
9 Accounts - Change Account Reference Date Company Previous Shortened 17 Jun 2022 Download PDF
10 Confirmation Statement - No Updates 28 Jul 2021 Download PDF
11 Accounts - Dormant 1 Sep 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 27 Jul 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
14 Accounts - Dormant 30 Oct 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 30 Jul 2019 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 4 Jan 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
18 Accounts - Dormant 2 Nov 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 6 Aug 2018 Download PDF
4 Pages
20 Officers - Change Person Director Company With Change Date 31 May 2018 Download PDF
2 Pages
21 Accounts - Dormant 2 Nov 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
23 Officers - Appoint Corporate Director Company With Name Date 7 Aug 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 4 Aug 2017 Download PDF
4 Pages
25 Officers - Termination Director Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 31 Mar 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 30 Mar 2017 Download PDF
2 Pages
28 Accounts - Dormant 4 Nov 2016 Download PDF
2 Pages
29 Officers - Appoint Person Secretary Company With Name Date 24 Aug 2016 Download PDF
2 Pages
30 Confirmation Statement - Updates 4 Aug 2016 Download PDF
5 Pages
31 Miscellaneous - Legacy 13 Jul 2016 Download PDF
32 Officers - Termination Secretary Company With Name Termination Date 7 Jul 2016 Download PDF
1 Pages
33 Document Replacement - Second Filing Of Form With Form Type 6 Jun 2016 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 26 May 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 25 May 2016 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Apr 2016 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 1 Feb 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 28 Jan 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
40 Accounts - Dormant 11 Nov 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2015 Download PDF
7 Pages
42 Accounts - Dormant 28 Oct 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2014 Download PDF
7 Pages
44 Officers - Appoint Person Director Company With Name 22 May 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 22 May 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 17 Feb 2014 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 16 Jan 2014 Download PDF
2 Pages
48 Accounts - Dormant 16 Oct 2013 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2013 Download PDF
7 Pages
50 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 21 Mar 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 19 Feb 2013 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 19 Dec 2012 Download PDF
2 Pages
55 Accounts - Dormant 23 Oct 2012 Download PDF
6 Pages
56 Officers - Termination Director Company With Name 23 Aug 2012 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2012 Download PDF
8 Pages
58 Officers - Appoint Person Director Company With Name 21 Feb 2012 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
60 Accounts - Dormant 31 Oct 2011 Download PDF
6 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2011 Download PDF
7 Pages
62 Officers - Appoint Person Director Company With Name 11 Mar 2011 Download PDF
2 Pages
63 Accounts - Dormant 25 Oct 2010 Download PDF
6 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2010 Download PDF
7 Pages
65 Officers - Change Corporate Director Company With Change Date 17 Aug 2010 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 1 Apr 2010 Download PDF
2 Pages
67 Resolution 19 Mar 2010 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 1 Mar 2010 Download PDF
1 Pages
69 Incorporation - Memorandum Articles 19 Jan 2010 Download PDF
9 Pages
70 Accounts - Dormant 18 Nov 2009 Download PDF
6 Pages
71 Officers - Termination Director Company With Name 2 Nov 2009 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
78 Officers - Change Person Secretary Company With Change Date 21 Oct 2009 Download PDF
1 Pages
79 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 8 Oct 2009 Download PDF
2 Pages
82 Annual Return - Legacy 18 Aug 2009 Download PDF
6 Pages
83 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
84 Officers - Legacy 26 Mar 2009 Download PDF
1 Pages
85 Officers - Legacy 2 Mar 2009 Download PDF
1 Pages
86 Officers - Legacy 2 Mar 2009 Download PDF
1 Pages
87 Officers - Legacy 2 Mar 2009 Download PDF
1 Pages
88 Officers - Legacy 13 Feb 2009 Download PDF
1 Pages
89 Resolution 14 Nov 2008 Download PDF
3 Pages
90 Incorporation - Memorandum Articles 14 Nov 2008 Download PDF
28 Pages
91 Annual Return - Legacy 6 Aug 2008 Download PDF
6 Pages
92 Officers - Legacy 6 Aug 2008 Download PDF
1 Pages
93 Accounts - Dormant 1 Jul 2008 Download PDF
6 Pages
94 Annual Return - Legacy 13 Aug 2007 Download PDF
3 Pages
95 Accounts - Dormant 4 Jul 2007 Download PDF
6 Pages
96 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
97 Officers - Legacy 21 Mar 2007 Download PDF
1 Pages
98 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
99 Officers - Legacy 15 Jan 2007 Download PDF
1 Pages
100 Annual Return - Legacy 7 Aug 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Wm Morrison Pension Trustee Limited
Mutual People: Owen Mclellan , STEVE SOUTHERN TRUSTEES LIMITED , Lindsey Claire Crossland
Active
2 Aircelle Pension Scheme Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
3 Skipton Pension Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
4 Cranswick Country Foods (Norfolk) Pension Trustee Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
5 Vita Pension Fund No.1 Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
6 Communisis Trustee (2011) Company Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
7 Newell Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
8 Csm (United Kingdom) Pension Scheme Trustee Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
9 Renold Pensions Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
10 The Pz Cussons Provident Trust Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
11 N Brown Pension Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
12 M.A.G Pension Trustee Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
13 Solutia Uk Pension Scheme Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
14 Bodycote Pension Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
15 Swissport Pension Trustee Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
Active
16 Pulse Flexible Packaging Pension Scheme Trustees Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
dissolved
17 Thomas Cook New Pension Trustee Limited
Mutual People: STEVE SOUTHERN TRUSTEES LIMITED
dissolved
18 Ritag (Uk) Limited
Mutual People: Stephen John Phelps
dissolved
19 Safeway Trustee (Furb) Limited
Mutual People: Andrew Edward Cotterell
Active