Background WavePink WaveYellow Wave

HOME RETAIL GROUP (UK) LIMITED (05844516)

HOME RETAIL GROUP (UK) LIMITED (05844516) is an active UK company. incorporated on 13 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOME RETAIL GROUP (UK) LIMITED has been registered for 19 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
05844516
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME RETAIL GROUP (UK) LIMITED

HOME RETAIL GROUP (UK) LIMITED is an active company incorporated on 13 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOME RETAIL GROUP (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05844516

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 2/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ARG (UK) LIMITED
From: 13 July 2006To: 16 November 2006
HACKREMCO (NO. 2383) LIMITED
From: 13 June 2006To: 13 July 2006
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT England
From: 3 July 2023To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 3 July 2023
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 13 June 2006To: 23 November 2016
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Loan Secured
May 17
Owner Exit
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Capital Update
Feb 24
1
Funding
25
Officers
1
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 31 Oct 2019

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 14 Nov 2006
Resigned 10 Jan 2008

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 10 Jan 2008
Resigned 28 Jun 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 14 Nov 2006

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 10 Jul 2006
Resigned 02 Sept 2016

BENTLEY, Gordon Andrew

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1959
Director
Appointed 14 Nov 2006
Resigned 02 Sept 2016

BROWN, David Nigel

Resigned
Holborn, LondonEC1N 2HT
Born July 1961
Director
Appointed 14 Nov 2006
Resigned 23 Nov 2016

CATLIN, Claire Louise

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
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
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
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

DUDDY, Terence

Resigned
Avebury, Milton KeynesMK9 2NW
Born April 1956
Director
Appointed 10 Jul 2006
Resigned 14 Mar 2014

GOODLUCK, Stephen

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1977
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

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

ROGERS, John Terence

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born July 1968
Director
Appointed 02 Sept 2016
Resigned 31 Oct 2019

WALDEN, John Carl

Resigned
Avebury, Milton KeynesMK9 2NW
Born January 1960
Director
Appointed 14 Mar 2014
Resigned 02 Sept 2016

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 10 Jul 2006
Resigned 22 Oct 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Jun 2006
Resigned 10 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
489-499 Avebury Boulevard, Milton KeynesMK9 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Ceased 02 Sept 2016
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

158

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Mortgage Charge Whole Release With Charge Number
1 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 February 2024
SH19Statement of Capital
Legacy
20 February 2024
SH20SH20
Legacy
20 February 2024
CAP-SSCAP-SS
Resolution
20 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
31 December 2019
MR05Certification of Charge
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 Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 November 2019
AP02Appointment of Corporate Director
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
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment 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
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2017
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
7 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
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
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name Date
18 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2014
TM01Termination of Director
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 Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 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
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
9 July 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
Legacy
18 June 2007
363aAnnual Return
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Legacy
30 March 2007
287Change of Registered Office
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2006
123Notice of Increase in Nominal Capital
Legacy
25 October 2006
288cChange of Particulars
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Miscellaneous
24 October 2006
MISCMISC
Legacy
18 October 2006
288cChange of Particulars
Miscellaneous
17 October 2006
MISCMISC
Legacy
10 October 2006
OC138OC138
Certificate Capital Reduction Issued Capital
10 October 2006
CERT15CERT15
Legacy
26 September 2006
123Notice of Increase in Nominal Capital
Legacy
26 September 2006
122122
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2006
NEWINCIncorporation