HAMPDEN GROUP LIMITED
Overview
| Company Name | HAMPDEN GROUP LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | NI011639 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAMPDEN GROUP LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAMPDEN GROUP LIMITED located?
| Registered Office Address | C/O Dwf (Northern Ireland) Llp 42 Queen Street BT1 6HL Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPDEN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMPDEN GROUP PLC | Jan 01, 2000 | Jan 01, 2000 |
| HAMPDEN HOMES LIMITED | Jun 16, 1992 | Jun 16, 1992 |
| HAMPDEN HOMECARE PLC | Nov 29, 1976 | Nov 29, 1976 |
What are the latest accounts for HAMPDEN GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for HAMPDEN GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 21, 2025 |
| Next Confirmation Statement Due | Jul 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
| Overdue | Yes |
What are the latest filings for HAMPDEN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report to Nov 12, 2025 | 23 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 1 pages | 2.31B(NI) | ||
Administrator's progress report to May 12, 2025 | 23 pages | 2.24B(NI) | ||
Termination of appointment of Simon Luscombe as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Statement of affairs | 6 pages | 2.16B(NI) | ||
Notice of deemed approval of proposals | 33 pages | 2.18BA(NI) | ||
Statement of administrator's proposal | 33 pages | 2.17B(NI) | ||
Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland to C/O Dwf (Northern Ireland) Llp 42 Queen Street Belfast BT1 6HL on Nov 15, 2024 | 3 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B(NI) | ||
Appointment of Ms Lucy Agnes Hartslief as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of a G Secretarial Limited as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andrew Charles Coleman as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jan 01, 2023 | 34 pages | AA | ||
Appointment of Mr Simon Luscombe as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Registration of charge NI0116390011, created on Dec 03, 2023 | 47 pages | MR01 | ||
Registration of charge NI0116390012, created on Dec 03, 2023 | 74 pages | MR01 | ||
Registration of charge NI0116390013, created on Dec 03, 2023 | 76 pages | MR01 | ||
Registration of charge NI0116390009, created on Dec 03, 2023 | 44 pages | MR01 | ||
Registration of charge NI0116390010, created on Dec 03, 2023 | 62 pages | MR01 | ||
Cessation of Homebase (Uk&I) Holdings Limited as a person with significant control on Sep 12, 2023 | 1 pages | PSC07 | ||
Notification of Hhgl Limited as a person with significant control on Sep 12, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2021 | 43 pages | AA | ||
Director's details changed for Mr Andrew Charles Coleman on Oct 12, 2022 | 2 pages | CH01 | ||
Who are the officers of HAMPDEN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARTSLIEF, Lucy Agnes | Secretary | 42 Queen Street BT1 6HL Belfast C/O Dwf (Northern Ireland) Llp | 324985470001 | |||||||||||
| MCGLOUGHLIN, Damian Garry | Director | 42 Queen Street BT1 6HL Belfast C/O Dwf (Northern Ireland) Llp | United Kingdom | British | 242086250008 | |||||||||
| BENTELY, Gordon Andrew | Secretary | 7 Holly Bush Lane Harpenden AL5 4AL Hertfordshire | 143081410001 | |||||||||||
| HAMILTON, Deborah Pamela | Secretary | 21 Arthir Street Belfast BT1 4GA Northern Ireland | 190890210001 | |||||||||||
| HOLMES, Colin John | Secretary | The Stone House, Welford Road NN6 8SJ Thornby Northamptonshire | 143081190001 | |||||||||||
| MCKELVEY, Penelope Ann | Secretary | 21 Arthir Street Belfast BT1 4GA Northern Ireland | 179917470001 | |||||||||||
| PARKER, Philip Alexander | Secretary | 21 Arthir Street Belfast BT1 4GA Northern Ireland | British | 202472990003 | ||||||||||
| TUDOR, Simone | Secretary | Arthur Street BT1 4GA Belfast 21 Northern Ireland | 255103450001 | |||||||||||
| WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive Silverstone NN12 8DN Northamptonshire | 143081200001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| ADAMS, David William | Director | 21 Arthir Street Belfast BT1 4GA Northern Ireland | England | British | 153463840001 | |||||||||
| ASHTON, Richard John | Director | 21 Arthir Street Belfast BT1 4GA Northern Ireland | England | British | 100686010002 | |||||||||
| BALDWIN, Ian Maitland | Director | 14 Rachel Court Albion Road SM2 5TF Sutton Surrey | British | 34003050002 | ||||||||||
| BOVERHOFF, David | Director | Marooch Ydore Woodlands Road S042 7SG Brockenhurst Hants | British | 143081260001 | ||||||||||
| BOYS, Rodney John | Director | Arthur Street BT1 4GA Belfast 21 Northern Ireland | United Kingdom | Australian | 204065540002 | |||||||||
| BRADBURY, Stephen William | Director | 2 Bellever Hill Camberley GU15 2HD Surrey | England | British | 29244250001 | |||||||||
| BRAZIL, Eugene Gerard | Director | 21 Arthir Street Belfast BT1 4GA Northern Ireland | United Kingdom | British | 144117410001 | |||||||||
| COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Gates Witan Gate House United Kingdom | England | British | 252067350001 | |||||||||
| COOKE, Stephen Andrew | Director | 48 Manor Crescent Epsom KT19 7EF Surrey | British | 66539590002 | ||||||||||
| DAVIS, Donald Fuller | Director | High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge Churchgate Bedfordshire England | England | American | 153470640001 | |||||||||
| DAVIS, Peter-John Charles | Director | Arthur Street BT1 4GA Belfast 21 Northern Ireland | United Kingdom | Australian | 240193510002 | |||||||||
| DUDDY, Terence | Director | 21 Arthir Street Belfast BT1 4GA Northern Ireland | England | British | 277700310001 | |||||||||
| EVANS, Judith Margaret Elizabeth | Director | 67 St Mary's Grove Chiswick W4 3LW London | British | 143081120001 | ||||||||||
| FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | 71239990003 | |||||||||
| GREENE, Eugene | Director | 38a Church Road Killiney Co Dublin Ireland | Irish | 143081220001 | ||||||||||
| GRESHAM, Nicholas John | Director | 98 Manor Road Woodstock OX20 1XL Oxfordshire | United Kingdom | British | 91773790001 | |||||||||
| HAYDON, David James | Director | Arthur Street BT1 4GA Belfast 21 Northern Ireland | England | British | 329593090001 | |||||||||
| JAMES, Timothy John | Director | 25 Woodfield Lane Ashtead KT21 2BQ Surrey | England | British | 112378280001 | |||||||||
| LAFAN MACDONALD, Beatrice Madeline Valery | Director | Bishops Avery Lane ME15 8RZ Otham Kent | French | 143081150001 | ||||||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close Welvyn AL6 9QB Herts | British | 143081370001 | ||||||||||
| LOFT, Paul Beverley | Director | Arthir Street BT1 4GA Belfast 21 Northern Ireland | British | 143081300001 | ||||||||||
| LOVERING, John David | Director | 75 Capital Wharf High Street E1W 1LY Wapping London | British | 73573160001 | ||||||||||
| LU, Hongyan | Director | 21 Arthir Street Belfast BT1 4GA Northern Ireland | United Kingdom | Chinese | 197431770001 | |||||||||
| LUSCOMBE, Simon | Director | 42 Queen Street BT1 6HL Belfast C/O Dwf (Northern Ireland) Llp | England | British | 318803250001 | |||||||||
| MATTHEWS, Roger John | Director | Ridgewood House Ridgemead Road TW20 0YD Englefield Grren Egham, Surrey | United Kingdom | British | 133414230001 |
Who are the persons with significant control of HAMPDEN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hhgl Limited | Sep 12, 2023 | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Homebase (Uk&I) Holdings Limited | Aug 01, 2016 | Olympus Avenue CV34 6BF Leamington Spa C/O Wright Hassall Llp Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMPDEN GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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