Background WavePink WaveYellow Wave

HPO1 NOMINEES LIMITED (01274137)

HPO1 NOMINEES LIMITED (01274137) is an active UK company. incorporated on 20 August 1976. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. HPO1 NOMINEES LIMITED has been registered for 49 years. Current directors include DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik and 2 others.

Company Number
01274137
Status
active
Type
ltd
Incorporated
20 August 1976
Age
49 years
Address
Matalan Head Office Perimeter Road, Liverpool, L33 7SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik, PEE, Jeremy, WILLIAMS, David Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPO1 NOMINEES LIMITED

HPO1 NOMINEES LIMITED is an active company incorporated on 20 August 1976 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. HPO1 NOMINEES LIMITED was registered 49 years ago.(SIC: 47710)

Status

active

Active since 49 years ago

Company No

01274137

LTD Company

Age

49 Years

Incorporated 20 August 1976

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

JAYMAX LIMITED
From: 9 July 1985To: 3 January 2010
JAYMAX HOSIERY LIMITED
From: 20 August 1976To: 9 July 1985
Contact
Address

Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool, L33 7SZ,

Previous Addresses

Gillibrands Road Skelmersdale West Lancashire WN8 9TB
From: 20 August 1976To: 27 February 2015
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Aug 17
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
Director Joined
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

LODDER, William George

Active
Perimeter Road, LiverpoolL33 7SZ
Secretary
Appointed 25 Apr 2013

DOWN, Keith William

Active
Perimeter Road, LiverpoolL33 7SZ
Born January 1965
Director
Appointed 01 Nov 2024

HOLLAND, Karl-Heinz

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1967
Director
Appointed 27 Mar 2023

NORDVALL, Hans Henrik

Active
Perimeter Road, LiverpoolL33 7SZ
Born July 1982
Director
Appointed 09 Feb 2026

PEE, Jeremy

Active
Perimeter Road, LiverpoolL33 7SZ
Born December 1976
Director
Appointed 13 Nov 2023

WILLIAMS, David Robert

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1966
Director
Appointed 26 Feb 2024

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Secretary
Appointed 12 Dec 2001
Resigned 01 Apr 2005

BROADHURST, Toby Benjamin

Resigned
135 Bond Street, MacclesfieldSK11 6RE
Secretary
Appointed 01 Nov 2006
Resigned 31 Jan 2007

CUNNINGHAM, Thomas

Resigned
70 Rodney Street, LiverpoolL1 9AF
Secretary
Appointed N/A
Resigned 09 Mar 1993

DUTTON, Philip

Resigned
23 Quarry Dene, LeedsLS16 8PA
Secretary
Appointed 01 Apr 2005
Resigned 27 Jun 2005

GILBERT, Paul John Thomas

Resigned
WA14
Secretary
Appointed 01 Feb 2007
Resigned 16 Apr 2013

SMITH, Ian Ashley

Resigned
Malt Kiln Barn, HalsallL39 8RN
Secretary
Appointed N/A
Resigned 12 Dec 2001

WAITE, Simon Nicholas

Resigned
10 Osprey Close, WetherbyLS22 5LZ
Secretary
Appointed 27 Jun 2005
Resigned 31 Oct 2006

BLACKHURST, Darren Anthony

Resigned
Gillibrands Road, West LancashireWN8 9TB
Born July 1966
Director
Appointed 26 May 2011
Resigned 13 Sept 2013

BROWN, James Raymond

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born July 1968
Director
Appointed 14 Sept 2020
Resigned 25 Nov 2022

COPLEY, Paul David

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1975
Director
Appointed 15 Dec 2022
Resigned 31 Oct 2024

DUTTON, Philip

Resigned
23 Quarry Dene, LeedsLS16 8PA
Born August 1961
Director
Appointed 25 Nov 2002
Resigned 09 Jan 2007

GILBERT, Paul John Thomas

Resigned
WA14
Born June 1962
Director
Appointed 01 Feb 2007
Resigned 16 Apr 2013

HARGREAVES, Anne Marie

Resigned
180 Prescot Road, OrmskirkL39 5AG
Born May 1944
Director
Appointed N/A
Resigned 13 Mar 1998

HARGREAVES, John Jason

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born July 1968
Director
Appointed 08 Jan 2014
Resigned 14 Sept 2020

HARGREAVES, John

Resigned
1st Floor, Block C, Houston Palace, Monaco
Born January 1944
Director
Appointed N/A
Resigned 01 Nov 2007

HILL, Stephen Mark

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born September 1976
Director
Appointed 29 Jul 2013
Resigned 27 Feb 2024

KING, John

Resigned
Flat 8, ChesterCH1 2NY
Born June 1962
Director
Appointed 17 Mar 2003
Resigned 30 Nov 2006

MALLON, Donald William Christopher

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1956
Director
Appointed 15 Dec 2022
Resigned 28 Mar 2023

MASON, Paul

Resigned
Darwin Bank, IlkleyLS29 6QQ
Born February 1960
Director
Appointed 07 Feb 2002
Resigned 17 Mar 2003

MCGEORGE, Alistair Kenneth

Resigned
23b Torkington Road, MacclesfieldSK9 2AE
Born May 1959
Director
Appointed 01 Feb 2007
Resigned 01 Nov 2010

MILLS, John Nicholas

Resigned
Gillibrands Road, West LancashireWN8 9TB
Born April 1955
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

MILLS, John Nicholas

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born April 1955
Director
Appointed 01 Nov 2009
Resigned 31 Jul 2020

MISRA, Arnu Kumar

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born January 1962
Director
Appointed 07 Mar 2014
Resigned 09 Oct 2015

MONRO, Angus

Resigned
84 Macclesfield Road, PrestburySK10 4AG
Born June 1949
Director
Appointed 13 Mar 1998
Resigned 30 Apr 2001

PATERAS, Gregory Vincent

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born April 1976
Director
Appointed 07 Aug 2017
Resigned 31 Jul 2020

SMITH, Ian Ashley

Resigned
Malt Kiln Barn, HalsallL39 8RN
Born May 1952
Director
Appointed 13 Mar 1998
Resigned 30 Nov 2002

WHITFIELD, Joanne Louise

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born December 1968
Director
Appointed 28 Mar 2023
Resigned 07 Oct 2024

Persons with significant control

1

Perimeter Road, LiverpoolL33 7SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Memorandum Articles
1 July 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Auditors Resignation Company
22 October 2012
AUDAUD
Miscellaneous
17 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2010
CONNOTConfirmation Statement Notification
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288cChange of Particulars
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
6 November 2003
288cChange of Particulars
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
14 August 2001
288cChange of Particulars
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288cChange of Particulars
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
18 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1998
AUDAUD
Resolution
20 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
25 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
21 August 1992
363b363b
Legacy
29 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
288288
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Medium
13 March 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
30 May 1990
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Medium
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
1 July 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Medium
23 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363(C)363(C)
Legacy
20 August 1987
363363
Legacy
18 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Accounts With Made Up Date
27 June 1985
AAAnnual Accounts