HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00872776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARG HOLDINGS (ASIA) LIMITEDMar 21, 2005Mar 21, 2005
    G.U.S. MERCHANDISE CORPORATION LIMITEDMar 02, 1966Mar 02, 1966

    What are the latest accounts for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2025
    Next Accounts Due OnDec 06, 2025
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

    What is the status of the latest confirmation statement for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Argos Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 02, 2024

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    210 pagesPARENT_ACC

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 04, 2023

    13 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Argos Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2022

    16 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Full accounts made up to Mar 06, 2021

    17 pagesAA

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Full accounts made up to Mar 07, 2020

    15 pagesAA

    Appointment of Mrs Irina Beech as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    BEECH, Irina
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritishDirector158897270001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246261110001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973700001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271660001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190890150001
    HARLAND, Philip Frank
    6 Carill Avenue
    Moston
    M9 4FT Manchester
    Lancashire
    Secretary
    6 Carill Avenue
    Moston
    M9 4FT Manchester
    Lancashire
    British7506420001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179888770001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Secretary
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    BritishCompany Secretary10755290001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ASHTON, Richard John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director100686010002
    BACON, Clement Roderick
    The Smithy Smithy Lane
    Holmbridge
    HD7 1NF Huddersfield
    Director
    The Smithy Smithy Lane
    Holmbridge
    HD7 1NF Huddersfield
    BritishCompany Director21284860001
    BARBER, Michael Athol Girling
    Brooke Lodge Cicely Mill Lane
    Mere
    WA16 6RA Knutsford
    Cheshire
    Director
    Brooke Lodge Cicely Mill Lane
    Mere
    WA16 6RA Knutsford
    Cheshire
    BritishCompany Director21271760001
    BENTLEY, Edward George
    Ashford House 52 Merrilocks Road
    Blundellsands
    L23 6UW Liverpool
    Merseyside
    Director
    Ashford House 52 Merrilocks Road
    Blundellsands
    L23 6UW Liverpool
    Merseyside
    BritishCompany Director89162700001
    CATLIN, Claire Louise
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director185708120001
    CLARK, Darren Wayne
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishDirector212137270001
    DENHAM-DAVIS, Colin John
    Ampney House, Ampney Crucis
    GL7 5SA Cirencester
    Gloucestershire
    Director
    Ampney House, Ampney Crucis
    GL7 5SA Cirencester
    Gloucestershire
    BritishCompany Director21379550002
    GOODLUCK, Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director219370810001
    GREENFIELD, David
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    Director
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    EnglandBritishChartered Accountant2780520001
    HANCOX, Michael John
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    Director
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    BritishFinance Director109509510001
    HARRIS, Paul Melvyn
    Dunham Rise
    Charcoal Road Bowdon
    WA14 4RU Altrincham
    Cheshire
    Director
    Dunham Rise
    Charcoal Road Bowdon
    WA14 4RU Altrincham
    Cheshire
    BritishCompany Director18692580002
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    MACMILLAN, Iain Stuart
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritishCompany Director125334610001
    MYNARD, Ryan James
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director248151370001
    PUGH, Richard Henry Crommelin
    2 Lodge Drive
    WR14 4LS Malvern
    Worcestershire
    Director
    2 Lodge Drive
    WR14 4LS Malvern
    Worcestershire
    United KingdomBritishCompany Director1924260001
    ROBINSON, Stephen Leonard
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    Director
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    BritishFinance Director76852850001
    THOMPSON, Maria Philomena
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    BritishCommercial Director65599790001
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    BritishChartered Accountant318550002

    Who are the persons with significant control of HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1081551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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