WM MORRISON SUPERMARKETS LIMITED

Active Bradford

Retail sale in non-specialised stores with food, beverages or tobacco predominating

101,138 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Retail sale in non-specialised stores with food, beverages or tobacco predominating
W

WM MORRISON SUPERMARKETS LIMITED

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Founded 22 Jan 1940 Active Bradford, United Kingdom 101,138 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Retail sale in non-specialised stores with food, beverages or tobacco predominating
Accounts Due 31 Jul 2026 3 months remaining
Confirmation
Net assets £6,371M £2,688M 2024 year on year
Total assets £12,113M £1,704M 2024 year on year
Total Liabilities £5,742M £984M 2024 year on year
Charges 57
52 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WM MORRISON SUPERMARKETS LIMITED (00358949), an active supply chain, manufacturing and commerce models company based in Bradford, United Kingdom. Incorporated 22 Jan 1940. Retail sale in non-specialised stores with food, beverages or tobacco predominating. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£849.00M

Increased by £570.00M (+204%)

Net Assets

£6371.00M

Increased by £2688.00M (+73%)

Total Liabilities

£5742.00M

Decreased by £984.00M (-15%)

Turnover

£17018.00M

Decreased by £1454.00M (-8%)

Employees

101138

Decreased by 3675 (-4%)

Debt Ratio

47%

Decreased by 18 (-28%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 10

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

254 Allotments 478,522,066 Shares £498.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Dec 2025164,079,545€164.08m€1
6 Dec 2025198,696,000€198.70m€1
26 Nov 202185,355£160k£1.87
26 Nov 202179,141£115k£1.45
26 Nov 2021157,070£239k£1.52

Officers

Officers

1 active 2 resigned
Status
Rami BaitiehDirectorFrenchEngland5430 Oct 2023Active

Shareholders

Shareholders (1)

Market Bidco Limited
100.0%
2,450,623,203

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Market Bidco Limited

United Kingdom

Active
Notified 27 Oct 2021
Nature of Control
  • Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

MARKET TOPCO LIMITED united kingdom
MARKET BIDCO LIMITED united kingdom
WM MORRISON SUPERMARKETS LIMITED Current Company
OLDWEST LIMITED united kingdom
PRESTO STORES LIMITED united kingdom
DORDON SPV LIMITED united kingdom
ARGYLL FOODS LIMITED united kingdom
RATHBONE KEAR LIMITED united kingdom
RATHBONE KEAR LIMITED united kingdom
CANCEDE LIMITED united kingdom
REWOLF WORLD LIMITED united kingdom
J3 PROPERTY LIMITED united kingdom
NEEROCK LIMITED united kingdom
DIVERTIGO LIMITED united kingdom
FIRSDELL LTD united kingdom
NEWINCCO 1072 LIMITED united kingdom
WM MORRISON ONLINE LTD united kingdom
FARMERS BOY LIMITED united kingdom
FLOWER WORLD LIMITED united kingdom
SAFEWAY STORES LIMITED united kingdom
MHE JVCO LIMITED united kingdom
MHE JVCO LIMITED united kingdom
AMOS HINTON & SONS LTD united kingdom
VELLIGRIST LIMITED united kingdom
STORES GROUP LIMITED united kingdom
SAFEWAY LIMITED united kingdom
EVERMERE LIMITED united kingdom

Charges

Charges

52 outstanding 5 satisfied

Properties

Properties

353 freehold 386 leasehold 739 total
AddressTenurePrice PaidDate Added
Car Park, Greenalls Avenue, Warrington (WA4 6RN) WARRINGTON
Leasehold-12 Sept 2025
Wm Morrison Supermarkets Limited, Greenalls Avenue, Warrington (WA4 6RN) WARRINGTON
Freehold£450,0008 Sept 2025
land adjoining Greenbank Street, Warrington WARRINGTON
Leasehold-1 Sept 2025
LAND AT GREENALLS AVENUE, WARRINGTON WARRINGTON
Leasehold-1 Sept 2025
Wm Morrison Supermarkets Limited, Morton Park Way, Darlington (DL1 4PJ) DARLINGTON
Leasehold-11 Jul 2025
Car Park, Greenalls Avenue, Warrington (WA4 6RN)
Leasehold
Added 12 Sept 2025
District WARRINGTON
Wm Morrison Supermarkets Limited, Greenalls Avenue, Warrington (WA4 6RN)
Freehold £450,000
Added 8 Sept 2025
District WARRINGTON
land adjoining Greenbank Street, Warrington
Leasehold
Added 1 Sept 2025
District WARRINGTON
LAND AT GREENALLS AVENUE, WARRINGTON
Leasehold
Added 1 Sept 2025
District WARRINGTON
Wm Morrison Supermarkets Limited, Morton Park Way, Darlington (DL1 4PJ)
Leasehold
Added 11 Jul 2025
District DARLINGTON

Documents

Company Filings

DateCategoryDescriptionDocument
29 Mar 2026MortgageMortgage Charge Part Release With Charge Number
29 Mar 2026MortgageMortgage Charge Part Release With Charge Number
29 Mar 2026MortgageMortgage Charge Part Release With Charge Number
29 Mar 2026MortgageMortgage Charge Part Release With Charge Number
29 Mar 2026MortgageMortgage Charge Part Release With Charge Number
29 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

29 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

29 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

29 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

29 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

2 weeks ago on 29 Mar 2026

Mortgage Charge Part Release With Charge Number

2 weeks ago on 29 Mar 2026

Mortgage Charge Part Release With Charge Number

2 weeks ago on 29 Mar 2026

Mortgage Charge Part Release With Charge Number

2 weeks ago on 29 Mar 2026

Mortgage Charge Part Release With Charge Number

2 weeks ago on 29 Mar 2026