HOME RETAIL GROUP LIMITED

HOME RETAIL GROUP LIMITED

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

    Company NameHOME RETAIL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05863533
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOME RETAIL GROUP 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME RETAIL GROUP PLCSep 12, 2006Sep 12, 2006
    ARG HOLDINGS (UK) PLCJul 13, 2006Jul 13, 2006
    HACKPLIMCO (NO.116) PUBLIC LIMITED COMPANYJun 30, 2006Jun 30, 2006

    What are the latest accounts for HOME RETAIL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 05, 2026
    Next Accounts Due OnDec 05, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for HOME RETAIL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 01, 2025

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Mar 06, 2025 to Mar 05, 2025

    1 pagesAA01

    legacy

    222 pagesPARENT_ACC

    Confirmation statement made on Aug 01, 2025 with updates

    4 pagesCS01

    Change of details for Sainsbury's Intermediate Holdings Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

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

    1 pagesAD01

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

    1 pagesCH02

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

    1 pagesCH04

    Accounts for a dormant company made up to Mar 02, 2024

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Total exemption full accounts made up to Mar 04, 2023

    13 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 05, 2022

    19 pagesAA

    Confirmation statement made on Aug 14, 2022 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

    19 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP04

    Who are the officers of HOME RETAIL GROUP 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 KingdomBritish158897270001
    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
    BENTLEY, Gordon Andrew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    British43125610002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278090001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973680001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219416320001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ASHTON, Richard John
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish100686010002
    CATLIN, Claire Louise
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritish185708120001
    CLARK, Darren Wayne
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritish212137270001
    COOMBE, John David
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    United KingdomBritish103972680001
    DARCEY, Michael William
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish174738280001
    DUDDY, Terence
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish277700310001
    DURANT, Ian Charles
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish150020002
    GOODLUCK, Stephen
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritish219370810001
    HORNBY, Andrew Hedley
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British62686080003
    HUGHES, Penelope Lesley
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish43326820001
    KEERS, Catherine Jane
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish282206520001
    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
    EnglandBritish125334610001
    ROGERS, John Terence
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritish213550180001
    ROJAS, Jacqueline De
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritish174303720001
    STOCKEN, Oliver Henry James
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish8372490001
    WALDEN, John Carl
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489- 499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomAmerican168492660002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Sep 02, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10125892
    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