HAMPDEN GROUP LIMITED

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

    Company NameHAMPDEN GROUP LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number NI011639
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HAMPDEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPDEN GROUP PLCJan 01, 2000Jan 01, 2000
    HAMPDEN HOMES LIMITEDJun 16, 1992Jun 16, 1992
    HAMPDEN HOMECARE PLCNov 29, 1976Nov 29, 1976

    What are the latest accounts for HAMPDEN GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

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

    Filings
    DateDescriptionDocumentType

    Administrator's progress report to Nov 12, 2025

    23 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to May 12, 2025

    23 pages2.24B(NI)

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

    1 pagesTM01

    Statement of affairs

    6 pages2.16B(NI)

    Notice of deemed approval of proposals

    33 pages2.18BA(NI)

    Statement of administrator's proposal

    33 pages2.17B(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 pagesAD01

    Appointment of an administrator

    1 pages2.12B(NI)

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

    2 pagesAP03

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    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

    Full accounts made up to Jan 01, 2023

    34 pagesAA

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

    2 pagesAP01

    Registration of charge NI0116390011, created on Dec 03, 2023

    47 pagesMR01

    Registration of charge NI0116390012, created on Dec 03, 2023

    74 pagesMR01

    Registration of charge NI0116390013, created on Dec 03, 2023

    76 pagesMR01

    Registration of charge NI0116390009, created on Dec 03, 2023

    44 pagesMR01

    Registration of charge NI0116390010, created on Dec 03, 2023

    62 pagesMR01

    Cessation of Homebase (Uk&I) Holdings Limited as a person with significant control on Sep 12, 2023

    1 pagesPSC07

    Notification of Hhgl Limited as a person with significant control on Sep 12, 2023

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2021

    43 pagesAA

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

    2 pagesCH01

    Who are the officers of HAMPDEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTSLIEF, Lucy Agnes
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Secretary
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    324985470001
    MCGLOUGHLIN, Damian Garry
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Director
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    United KingdomBritish242086250008
    BENTELY, Gordon Andrew
    7 Holly Bush Lane
    Harpenden
    AL5 4AL Hertfordshire
    Secretary
    7 Holly Bush Lane
    Harpenden
    AL5 4AL Hertfordshire
    143081410001
    HAMILTON, Deborah Pamela
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Secretary
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    190890210001
    HOLMES, Colin John
    The Stone House,
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House,
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    143081190001
    MCKELVEY, Penelope Ann
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Secretary
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    179917470001
    PARKER, Philip Alexander
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Secretary
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    British202472990003
    TUDOR, Simone
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    Secretary
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    255103450001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    Silverstone
    NN12 8DN Northamptonshire
    Secretary
    32 Old Oak Drive
    Silverstone
    NN12 8DN Northamptonshire
    143081200001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    ADAMS, David William
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Director
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    EnglandBritish153463840001
    ASHTON, Richard John
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Director
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    EnglandBritish100686010002
    BALDWIN, Ian Maitland
    14 Rachel Court
    Albion Road
    SM2 5TF Sutton
    Surrey
    Director
    14 Rachel Court
    Albion Road
    SM2 5TF Sutton
    Surrey
    British34003050002
    BOVERHOFF, David
    Marooch Ydore
    Woodlands Road
    S042 7SG Brockenhurst
    Hants
    Director
    Marooch Ydore
    Woodlands Road
    S042 7SG Brockenhurst
    Hants
    British143081260001
    BOYS, Rodney John
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    Director
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    United KingdomAustralian204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    Camberley
    GU15 2HD Surrey
    Director
    2 Bellever Hill
    Camberley
    GU15 2HD Surrey
    EnglandBritish29244250001
    BRAZIL, Eugene Gerard
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Director
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    United KingdomBritish144117410001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Gates
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Gates
    Witan Gate House
    United Kingdom
    EnglandBritish252067350001
    COOKE, Stephen Andrew
    48 Manor Crescent
    Epsom
    KT19 7EF Surrey
    Director
    48 Manor Crescent
    Epsom
    KT19 7EF Surrey
    British66539590002
    DAVIS, Donald Fuller
    High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge Churchgate
    Bedfordshire
    England
    Director
    High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge Churchgate
    Bedfordshire
    England
    EnglandAmerican153470640001
    DAVIS, Peter-John Charles
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    Director
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    United KingdomAustralian240193510002
    DUDDY, Terence
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Director
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    EnglandBritish277700310001
    EVANS, Judith Margaret Elizabeth
    67 St Mary's Grove
    Chiswick
    W4 3LW London
    Director
    67 St Mary's Grove
    Chiswick
    W4 3LW London
    British143081120001
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritish71239990003
    GREENE, Eugene
    38a Church Road
    Killiney
    Co Dublin
    Ireland
    Director
    38a Church Road
    Killiney
    Co Dublin
    Ireland
    Irish143081220001
    GRESHAM, Nicholas John
    98 Manor Road
    Woodstock
    OX20 1XL Oxfordshire
    Director
    98 Manor Road
    Woodstock
    OX20 1XL Oxfordshire
    United KingdomBritish91773790001
    HAYDON, David James
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    Director
    Arthur Street
    BT1 4GA Belfast
    21
    Northern Ireland
    EnglandBritish329593090001
    JAMES, Timothy John
    25 Woodfield Lane
    Ashtead
    KT21 2BQ Surrey
    Director
    25 Woodfield Lane
    Ashtead
    KT21 2BQ Surrey
    EnglandBritish112378280001
    LAFAN MACDONALD, Beatrice Madeline Valery
    Bishops
    Avery Lane
    ME15 8RZ Otham
    Kent
    Director
    Bishops
    Avery Lane
    ME15 8RZ Otham
    Kent
    French143081150001
    LAVELLI, John Stephen
    2 Nathans Close
    Welvyn
    AL6 9QB Herts
    Director
    2 Nathans Close
    Welvyn
    AL6 9QB Herts
    British143081370001
    LOFT, Paul Beverley
    Arthir Street
    BT1 4GA Belfast
    21
    Northern Ireland
    Director
    Arthir Street
    BT1 4GA Belfast
    21
    Northern Ireland
    British143081300001
    LOVERING, John David
    75 Capital Wharf
    High Street
    E1W 1LY Wapping
    London
    Director
    75 Capital Wharf
    High Street
    E1W 1LY Wapping
    London
    British73573160001
    LU, Hongyan
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    Director
    21 Arthir Street
    Belfast
    BT1 4GA Northern Ireland
    United KingdomChinese197431770001
    LUSCOMBE, Simon
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Director
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    EnglandBritish318803250001
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road
    TW20 0YD Englefield Grren
    Egham, Surrey
    Director
    Ridgewood House
    Ridgemead Road
    TW20 0YD Englefield Grren
    Egham, Surrey
    United KingdomBritish133414230001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Sep 12, 2023
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0533033
    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.
    Olympus Avenue
    CV34 6BF Leamington Spa
    C/O Wright Hassall Llp
    Warwickshire
    United Kingdom
    Aug 01, 2016
    Olympus Avenue
    CV34 6BF Leamington Spa
    C/O Wright Hassall Llp
    Warwickshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09944258
    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.

    Does HAMPDEN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Adele Macleod
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham

    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