HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED
Overview
Company Name | HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00872776 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED located?
Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Company Name | From | Until |
---|---|---|
ARG HOLDINGS (ASIA) LIMITED | Mar 21, 2005 | Mar 21, 2005 |
G.U.S. MERCHANDISE CORPORATION LIMITED | Mar 02, 1966 | Mar 02, 1966 |
What are the latest accounts for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 06, 2025 |
Next Accounts Due On | Dec 06, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Argos Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2024 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 210 pages | PARENT_ACC | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 04, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Argos Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 05, 2022 | 16 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Full accounts made up to Mar 06, 2021 | 17 pages | AA | ||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Full accounts made up to Mar 07, 2020 | 15 pages | AA | ||
Appointment of Mrs Irina Beech as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
BEECH, Irina | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | Director | 158897270001 | ||||||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | EC1M 6HA London 33 Charterhouse Street England |
| 122349710001 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246261110001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973700001 | |||||||||||
GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271660001 | |||||||||||
HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190890150001 | |||||||||||
HARLAND, Philip Frank | Secretary | 6 Carill Avenue Moston M9 4FT Manchester Lancashire | British | 7506420001 | ||||||||||
HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179888770001 | |||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
TURPIN, Alan Robert | Secretary | Nether Barowe Chancel Close Berrow WR13 6AX Malvern Worcestershire | British | Company Secretary | 10755290001 | |||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
ASHTON, Richard John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 100686010002 | ||||||||
BACON, Clement Roderick | Director | The Smithy Smithy Lane Holmbridge HD7 1NF Huddersfield | British | Company Director | 21284860001 | |||||||||
BARBER, Michael Athol Girling | Director | Brooke Lodge Cicely Mill Lane Mere WA16 6RA Knutsford Cheshire | British | Company Director | 21271760001 | |||||||||
BENTLEY, Edward George | Director | Ashford House 52 Merrilocks Road Blundellsands L23 6UW Liverpool Merseyside | British | Company Director | 89162700001 | |||||||||
CATLIN, Claire Louise | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 185708120001 | ||||||||
CLARK, Darren Wayne | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 212137270001 | ||||||||
DENHAM-DAVIS, Colin John | Director | Ampney House, Ampney Crucis GL7 5SA Cirencester Gloucestershire | British | Company Director | 21379550002 | |||||||||
GOODLUCK, Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 219370810001 | ||||||||
GREENFIELD, David | Director | 24 Lyttleton Road Droitwich WR9 7AA Worcester Worcestershire | England | British | Chartered Accountant | 2780520001 | ||||||||
HANCOX, Michael John | Director | Sweet Briar Hall Gallows Clough Lane Oakmere CW8 2TG Northwich Cheshire | British | Finance Director | 109509510001 | |||||||||
HARRIS, Paul Melvyn | Director | Dunham Rise Charcoal Road Bowdon WA14 4RU Altrincham Cheshire | British | Company Director | 18692580002 | |||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | Company Director | 125334610001 | ||||||||
MYNARD, Ryan James | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 248151370001 | ||||||||
PUGH, Richard Henry Crommelin | Director | 2 Lodge Drive WR14 4LS Malvern Worcestershire | United Kingdom | British | Company Director | 1924260001 | ||||||||
ROBINSON, Stephen Leonard | Director | 4 Whaddon Hall High Street, Whaddon MK17 0NA Milton Keynes Buckinghamshire | British | Finance Director | 76852850001 | |||||||||
THOMPSON, Maria Philomena | Director | Holborn EC1N 2HT London 33 United Kingdom | British | Commercial Director | 65599790001 | |||||||||
WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | Chartered Accountant | 318550002 |
Who are the persons with significant control of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Argos Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0