Background WavePink WaveYellow Wave

HOME RETAIL GROUP NOMINEES LIMITED (05733108)

HOME RETAIL GROUP NOMINEES LIMITED (05733108) is an active UK company. incorporated on 7 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOME RETAIL GROUP NOMINEES LIMITED has been registered for 20 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
05733108
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME RETAIL GROUP NOMINEES LIMITED

HOME RETAIL GROUP NOMINEES LIMITED is an active company incorporated on 7 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOME RETAIL GROUP NOMINEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05733108

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARG RETAIL LIMITED
From: 30 May 2006To: 8 June 2007
INHOCO 4146 LIMITED
From: 7 March 2006To: 30 May 2006
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 2 December 2016To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 2 December 2016
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 7 March 2006To: 23 November 2016
Timeline

22 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 15 Feb 2019

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 12 May 2009
Resigned 28 Jun 2013

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 06 Nov 2006
Resigned 12 May 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Mar 2006
Resigned 06 Nov 2006

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Born August 1959
Director
Appointed 23 Apr 2007
Resigned 10 Jan 2008

BROWN, David Nigel

Resigned
Holborn, LondonEC1N 2HT
Born July 1961
Director
Appointed 01 May 2007
Resigned 23 Nov 2016

CATLIN, Claire Louise

Resigned
Holborn, LondonEC1N 2HT
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CATLIN, Claire Louise

Resigned
Avebury, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 03 Mar 2014
Resigned 22 May 2015

CLARK, Darren Wayne

Resigned
Holborn, LondonEC1N 2HT
Born June 1979
Director
Appointed 06 Dec 2019
Resigned 31 Dec 2020

DAVIS, Donald Fuller

Resigned
Tythe Lodge, Churchgate, DunstableLU6 2LE
Born February 1968
Director
Appointed 22 Oct 2007
Resigned 02 Aug 2010

GOODLUCK, Stephen

Resigned
Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 23 Nov 2016
Resigned 15 Feb 2019

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Born February 1956
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2007

LOCKWOOD, Richard George

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 03 Mar 2014

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 02 Sept 2016
Resigned 08 Jun 2018

MYNARD, Ryan James

Resigned
Holborn, LondonEC1N 2HT
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Born June 1952
Director
Appointed 10 Jan 2008
Resigned 28 Jun 2013

SMITH, Matthew George

Resigned
Little Hill House, KislingburyNN6 9PB
Born May 1971
Director
Appointed 06 Dec 2006
Resigned 01 May 2007

WILLIS, Mark Simon

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 22 May 2015
Resigned 02 Sept 2016

WIRTH, Julie Ann

Resigned
14 Worrelle Avenue, Milton KeynesMK10 9GW
Born April 1965
Director
Appointed 01 May 2007
Resigned 22 Oct 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Mar 2006
Resigned 06 Nov 2006

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Made Up Date
28 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name Termination Date
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Made Up Date
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Made Up Date
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Made Up Date
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2006
NEWINCIncorporation