Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFEWAY WHOLESALE LIMITED
Company Information for

SAFEWAY WHOLESALE LIMITED

HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL,
Company Registration Number
01355438
Private Limited Company
Active

Company Overview

About Safeway Wholesale Ltd
SAFEWAY WHOLESALE LIMITED was founded on 1978-03-02 and has its registered office in Bradford. The organisation's status is listed as "Active". Safeway Wholesale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFEWAY WHOLESALE LIMITED
 
Legal Registered Office
HILMORE HOUSE
GAIN LANE
BRADFORD
WEST YORKSHIRE
BD3 7DL
Other companies in BD3
 
Previous Names
SIMPLY FRESH FOODS LIMITED22/09/2016
Filing Information
Company Number 01355438
Company ID Number 01355438
Date formed 1978-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 17:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEWAY WHOLESALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFEWAY WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
JAMES BADGER
Director 2016-11-23
DARREN ANTHONY BLACKHURST
Director 2016-11-23
ANDREW JAMES CLAPPEN
Director 2016-11-23
ANDREW EDWARD THORNBER
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROWAN AMSDEN
Company Secretary 2013-02-13 2017-02-22
MARK ROWAN AMSDEN
Director 2016-02-18 2016-11-23
JOANNA LOUISE GOFF
Director 2016-02-18 2016-11-23
MARK HARRISON
Director 2013-09-20 2016-02-18
JONATHAN CRAIG LILL
Director 2010-07-12 2016-02-18
ANDREW PLEASANCE
Director 2011-09-06 2016-02-18
MARTYN PAUL FLETCHER
Director 2010-07-12 2013-09-20
GREGORY JOSEPH MCMAHON
Company Secretary 2010-07-12 2013-01-11
CHRISTOPHER WALKER
Director 2010-07-12 2011-09-06
COLIN HAYDOCK
Company Secretary 2003-08-18 2010-07-12
KENNETH THOMAS JOHN BUTT
Director 2009-08-01 2010-07-12
STEPHEN EDWIN FRANCIS
Director 1995-05-26 2010-07-12
COLIN HAYDOCK
Director 1999-05-28 2010-07-12
PAUL WAINWRIGHT
Director 2004-09-28 2006-03-09
WILLIAM SIMON SCRIVENS
Director 2001-10-30 2004-09-28
PAUL ROBERT HENSON
Company Secretary 2002-06-01 2003-08-18
LYNN MARIA DAVIDSON
Company Secretary 1999-12-09 2002-05-31
MICHAEL JOHN SAUNDERS
Director 1999-12-09 2001-10-30
HERMAN JOSEF LENDERS JNR
Company Secretary 1991-09-30 1999-12-09
ELIZABETH MARIA LENDERS
Director 1991-09-30 1999-12-09
PETER LENDERS
Director 1991-09-30 1999-12-09
HERMAN JOSEF LENDERS JNR
Director 1991-09-30 1999-12-09
HERMAN JOSEF LENDERS SNR
Director 1991-09-30 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ANTHONY BLACKHURST CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
DARREN ANTHONY BLACKHURST RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
DARREN ANTHONY BLACKHURST FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
DARREN ANTHONY BLACKHURST NEEROCK LIMITED Director 2016-02-18 CURRENT 1991-01-10 Active
DARREN ANTHONY BLACKHURST FARMERS BOY (DEESIDE) LIMITED Director 2016-02-18 CURRENT 2010-03-30 Active
DARREN ANTHONY BLACKHURST INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
DARREN ANTHONY BLACKHURST WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
DARREN ANTHONY BLACKHURST WM MORRISON BANANAS LIMITED Director 2016-02-18 CURRENT 2013-07-15 Active
DARREN ANTHONY BLACKHURST DARREN A BLACKHURST LTD Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-22
ANDREW JAMES CLAPPEN INSTITUTE OF GROCERY DISTRIBUTION (THE) Director 2016-06-27 CURRENT 1909-11-01 Active
ANDREW JAMES CLAPPEN RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW JAMES CLAPPEN FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
ANDREW JAMES CLAPPEN NEEROCK LIMITED Director 2016-02-18 CURRENT 1991-01-10 Active
ANDREW JAMES CLAPPEN FARMERS BOY (DEESIDE) LIMITED Director 2016-02-18 CURRENT 2010-03-30 Active
ANDREW JAMES CLAPPEN INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW JAMES CLAPPEN WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW JAMES CLAPPEN THE MORRISONS FOUNDATION Director 2015-10-06 CURRENT 2014-06-26 Active
ANDREW EDWARD THORNBER CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
ANDREW EDWARD THORNBER NT DEVELOPMENTS (YORKSHIRE) LTD Director 2016-06-21 CURRENT 2016-06-21 Active
ANDREW EDWARD THORNBER RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW EDWARD THORNBER INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW EDWARD THORNBER WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW EDWARD THORNBER WM MORRISON GROWERS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ANDREW EDWARD THORNBER WM MORRISON BANANAS LIMITED Director 2015-09-15 CURRENT 2013-07-15 Active
ANDREW EDWARD THORNBER NEEROCK FARMING LIMITED Director 2014-05-28 CURRENT 2009-03-26 Active
ANDREW EDWARD THORNBER FARMERS BOY (DEESIDE) LIMITED Director 2011-05-12 CURRENT 2010-03-30 Active
ANDREW EDWARD THORNBER NEEROCK LIMITED Director 2007-05-02 CURRENT 1991-01-10 Active
ANDREW EDWARD THORNBER FARMERS BOY LIMITED Director 2005-10-19 CURRENT 1972-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 30/10/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-22AA01Previous accounting period shortened from 31/01/22 TO 31/10/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-12-20DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20AP01DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-11-30PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/20
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/02/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY BLACKHURST
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-02-14RES01ADOPT ARTICLES 14/02/18
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/17
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1004
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-03-01TM02Termination of appointment of Mark Rowan Amsden on 2017-02-22
2017-03-01AP03Appointment of Jonathan James Burke as company secretary on 2017-02-22
2017-02-13AP01DIRECTOR APPOINTED MR JAMES BADGER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GOFF
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN
2016-12-15AP01DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST
2016-12-14AP01DIRECTOR APPOINTED MR JAMES BADGER
2016-12-14AP01DIRECTOR APPOINTED MR ANDREW JAMES CLAPPEN
2016-12-14AP01DIRECTOR APPOINTED MR ANDREW EDWARD THORNBER
2016-12-14Annotation
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-09-22RES15CHANGE OF NAME 22/09/2016
2016-09-22CERTNMCompany name changed simply fresh foods LIMITED\certificate issued on 22/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1004
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-22CH01Director's details changed for Miss Jo Goff on 2016-02-18
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2016-03-23AP01DIRECTOR APPOINTED MR MARK ROWAN AMSDEN
2016-03-22AP01DIRECTOR APPOINTED MISS JO GOFF
2015-11-11AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1004
2015-09-11AR0106/09/15 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-09-30AUDAUDITOR'S RESIGNATION
2014-09-30AUDAUDITOR'S RESIGNATION
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1004
2014-09-17AR0106/09/14 FULL LIST
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014
2013-10-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARRISON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-10-01AR0106/09/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-25AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-10-02AR0106/09/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-19AUDAUDITOR'S RESIGNATION
2011-10-17AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-09-26AR0106/09/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW PLEASANCE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2010-10-01RES01ADOPT ARTICLES 24/09/2010
2010-09-29AR0106/09/10 FULL LIST
2010-08-23AP03SECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM CHADDOCK LANE WORSLEY MANCHESTER M28 1DR
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYDOCK
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN HAYDOCK
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BUTT
2010-08-16AP01DIRECTOR APPOINTED MR JONATHAN LILL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2010-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2010-08-16AP01DIRECTOR APPOINTED MARTYN PAUL FLETCHER
2010-07-27AA01CURREXT FROM 31/12/2010 TO 31/01/2011
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-29288aDIRECTOR APPOINTED MR KENNETH TJ BUTT
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SAFEWAY WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFEWAY WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-09-04 Satisfied CLOSE LEASING LIMITED
CHATTELS MORTGAGE 2008-06-20 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACTS 2008-06-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-09-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2006-09-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-08-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-08-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-08-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ACCESSION 2001-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
LEGAL MORTGAGE 1999-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1996-01-18 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 1995-08-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1994-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT APPLICATION 1990-06-28 Satisfied CLOSE BROTHERS LIMITED.
LEGAL CHARGE 1988-12-09 Satisfied T S B ENGLAND & WALES PLC.
MORTGAGE DEBENTURE 1988-12-09 Satisfied T S B ENGLAND & WALES PLC.
Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFEWAY WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of SAFEWAY WHOLESALE LIMITED registering or being granted any patents
Domain Names

SAFEWAY WHOLESALE LIMITED owns 2 domain names.

simplyfreshfoods.co.uk   stirfry.co.uk  

Trademarks
We have not found any records of SAFEWAY WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEWAY WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as SAFEWAY WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFEWAY WHOLESALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAFEWAY WHOLESALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2011-02-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2011-01-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2010-12-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2010-09-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2010-06-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2010-03-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)
2010-02-0107133390Dried, shelled kidney beans "Phaseolus vulgaris", whether or not skinned or split (excl. for sowing)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEWAY WHOLESALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFEWAY WHOLESALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.