HOME RETAIL GROUP CARD SERVICES LIMITED

HOME RETAIL GROUP CARD SERVICES LIMITED

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

    Company NameHOME RETAIL GROUP CARD SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007072
    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 CARD SERVICES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is HOME RETAIL GROUP CARD SERVICES 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 CARD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARG CARD SERVICES LIMITEDJul 10, 2000Jul 10, 2000
    INHOCO 2083 LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for HOME RETAIL GROUP CARD SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for HOME RETAIL GROUP CARD SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for HOME RETAIL GROUP CARD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAD01

    Full accounts made up to Feb 28, 2025

    31 pagesAA

    Change of details for Sainsbury's Bank Plc as a person with significant control on May 01, 2025

    2 pagesPSC05

    Director's details changed for Mr Robert Damien Mulhall on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Mr Michael Larkin on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    35 pagesAA

    Appointment of Mr Robert Damien Mulhall as a director on Apr 09, 2024

    2 pagesAP01

    Termination of appointment of James Alexander Brown as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr David Clarke as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Donald Hamish Macleod Mcnaughton as a secretary on Mar 01, 2024

    1 pagesTM02

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    34 pagesAA

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on Jul 03, 2023

    1 pagesAD01

    Director's details changed for Mr James Alexander Brown on Feb 03, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    31 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    29 pagesAA

    Director's details changed for Mr James Alexander Brown on Dec 18, 2020

    2 pagesCH01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Larkin on Jan 12, 2021

    2 pagesCH01

    Director's details changed for Mr James Alexander Brown on Aug 28, 2019

    2 pagesCH01

    Full accounts made up to Feb 29, 2020

    29 pagesAA

    Director's details changed for Mr James Alexander Brown on Apr 01, 2020

    2 pagesCH01

    Who are the officers of HOME RETAIL GROUP CARD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, David
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Secretary
    Charterhouse Street
    EC1M 6HA London
    33
    England
    320150730001
    LARKIN, Michael
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    Director
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    ScotlandIrishChief Financial Officer214406720001
    MULHALL, Robert Damien
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    Director
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    IrelandIrishDirector321698910001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190890140001
    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
    179888670001
    MCNAUGHTON, Donald Hamish Macleod
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    United Kingdom
    Secretary
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    United Kingdom
    220286400001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    ARDEN, David Thomas
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishDirector152639880001
    BALL, Gregor Frank
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishManaging Director108633100001
    BEAUCHAMP, Martyn Joseph
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishCompany Director201527000001
    BROWN, James Alexander
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    Director
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    United KingdomNew ZealanderCompany Director262274390005
    CARLSON, Katherine
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishCommercial Director244906820001
    DAVIS, Donald Fuller
    Churchgate High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge
    Bedfordshire
    Director
    Churchgate High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge
    Bedfordshire
    EnglandAmericanCompany Director153470640001
    DUDDY, Terence
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    Director
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    BritishCompany Director38304200003
    FORRESTER, Graeme Campbell
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    ScotlandBritishChief Risk Officer321113600001
    FULLER, Neil Frank
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    Director
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    BritishFinance Director71239990002
    GRESHAM, Nicholas John
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    Director
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    United KingdomBritishFinance Director91773790001
    GRIFFITHS, Peter Lloyd
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    ScotlandBritishChief Executive263415610001
    HEMUS, Mark Christopher
    489-499 Avebury Boulevard
    Saxon Gate West
    MK9 2NW Central Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    Saxon Gate West
    MK9 2NW Central Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishFinance And Credit Risk Director197334090001
    HILLIARD, Trevor Martyn
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    Director
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    BritishBanker30827020001
    JONES, David
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishChief Customer Officer213150770002
    JONES, Peter John
    4 Pennycuik
    Pound Hill
    MK17 9FA Great Brickhill
    Milton Keynes
    Director
    4 Pennycuik
    Pound Hill
    MK17 9FA Great Brickhill
    Milton Keynes
    BritishOperations Director98050000001
    LANGLEY, Ivor Paul
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishGeneral Manager167630950001
    MILNE, Alan Douglas
    Pillar Box Cottage
    5 Scot Road Prestbury
    SK10 4DN Macclesfield
    Cheshire
    Director
    Pillar Box Cottage
    5 Scot Road Prestbury
    SK10 4DN Macclesfield
    Cheshire
    United KingdomBritishCredit Director185067350001
    MURPHY, Mark Antony
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishCompany Director199774650001
    TWIGG, David Edward
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishGeneral Manager195169780001
    VEITCH, Sally Jane
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Director102383220002
    VEITCH, Sally Jane
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Director102383220002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of HOME RETAIL GROUP CARD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Sep 16, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3279730
    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.
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Apr 06, 2016
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5844516
    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