HOMEBASE GROUP LIMITED

HOMEBASE GROUP LIMITED

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

    Company NameHOMEBASE GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04071533
    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 HOMEBASE GROUP LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOMEBASE GROUP LIMITED located?

    Registered Office Address
    Witan Gate House
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEBASE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUDORBAY LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for HOMEBASE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for HOMEBASE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueYes

    What are the latest filings for HOMEBASE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Luscombe as a director on Mar 21, 2025

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on 21/06/24, with no updates

    2 pagesCS01

    Appointment of Ms Lucy Agnes Hartslief as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of a G Secretarial Limited as a secretary on Jan 31, 2024

    1 pagesTM02

    Termination of appointment of Andrew Charles Coleman as a director on Mar 14, 2024

    1 pagesTM01

    Appointment of Mr Simon Luscombe as a director on Jan 31, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jan 01, 2023

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 040715330003 in full

    4 pagesMR04

    Satisfaction of charge 040715330002 in full

    4 pagesMR04

    Director's details changed for Mr Andrew Charles Coleman on Oct 12, 2022

    2 pagesCH01

    Director's details changed for Mr Damian Garry Mcgloughlin on Oct 12, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 27, 2021

    10 pagesAA

    Termination of appointment of Simone Tudor as a secretary on Aug 31, 2022

    1 pagesTM02

    21/06/22 Statement of Capital gbp 0.000006

    10 pagesCS01

    Director's details changed for Mr Damian Garry Mcgloughlin on Dec 15, 2021

    2 pagesCH01

    Director's details changed for Andrew Charles Coleman on Dec 15, 2021

    2 pagesCH01

    Statement of capital on Dec 14, 2021

    • Capital: GBP 0.015497
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancl share prem a/c 13/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HOMEBASE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTSLIEF, Lucy Agnes
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Secretary
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    324985680001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritish242086250008
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890480001
    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
    179923120001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TUDOR, Simone
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Secretary
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    255103470001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    WOODHOUSE, Christopher Kevin
    25 Chester Row
    SW1W 9JF London
    Secretary
    25 Chester Row
    SW1W 9JF London
    British48827150004
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    ASHTON, Richard John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish100686010002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralian204065540002
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritish252067350001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmerican153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralian240193510002
    DUDDY, Terence
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish277700310001
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritish71239990003
    GILLINGWATER, Richard Dunnell
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    British82071780001
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish91773790001
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritish329593090001
    HUNT, Stanley
    The Oaks
    51 Church Road
    GU51 4NA Fleet
    Hampshire
    Director
    The Oaks
    51 Church Road
    GU51 4NA Fleet
    Hampshire
    British8739930001
    JAMES, Timothy John
    25 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    25 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    EnglandBritish112378280001
    KIRK, Richard Stanley
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    Director
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    British54276260001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LOFT, Paul Beverley
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish56489340004
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    British73573160001
    LU, Hongyan
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomChinese197431850001
    LUSCOMBE, Simon
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritish318803250001
    POTTER, Cheryl
    175 Hillcrest
    KT13 8AS Weybridge
    Surrey
    Director
    175 Hillcrest
    KT13 8AS Weybridge
    Surrey
    British75177990001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish107731430001

    Who are the persons with significant control of HOMEBASE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    United Kingdom
    Aug 01, 2016
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberNi011639
    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