Hampden Group Limited BELFAST


Founded in 1976, Hampden Group, classified under reg no. NI011639 is an active company. Currently registered at 21 Arthur Street BT1 4GA, Belfast the company has been in the business for fourty eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sun, 26th Dec 2021.

The firm has 3 directors, namely Simon L., Damian M. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 15 December 2017 and Simon L. has been with the company for the least time - from 31 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hampden Group Limited Address / Contact

Office Address 21 Arthur Street
Town Belfast
Post code BT1 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011639
Date of Incorporation Mon, 29th Nov 1976
Industry Activities of head offices
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th December
Company age 48 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Sun, 26th Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Simon L.

Position: Director

Appointed: 31 January 2024

Damian M.

Position: Director

Appointed: 22 December 2017

Andrew C.

Position: Director

Appointed: 15 December 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2016

Simone T.

Position: Secretary

Appointed: 03 January 2019

Resigned: 31 August 2022

David H.

Position: Director

Appointed: 22 December 2017

Resigned: 11 June 2018

Rodney B.

Position: Director

Appointed: 27 February 2016

Resigned: 15 December 2017

Peter-John D.

Position: Director

Appointed: 27 February 2016

Resigned: 08 February 2018

Hongyan L.

Position: Director

Appointed: 30 April 2015

Resigned: 27 February 2016

Deborah H.

Position: Secretary

Appointed: 11 September 2014

Resigned: 27 February 2016

John W.

Position: Director

Appointed: 14 March 2014

Resigned: 27 February 2016

Penelope M.

Position: Secretary

Appointed: 28 June 2013

Resigned: 11 September 2014

Donald D.

Position: Director

Appointed: 22 March 2013

Resigned: 31 May 2016

David A.

Position: Director

Appointed: 02 August 2010

Resigned: 22 March 2013

Philip P.

Position: Secretary

Appointed: 10 January 2008

Resigned: 28 June 2013

Nicholas G.

Position: Director

Appointed: 10 January 2008

Resigned: 30 July 2010

Gordon B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 10 January 2008

Maria T.

Position: Director

Appointed: 20 July 2004

Resigned: 27 February 2016

Eugene B.

Position: Director

Appointed: 20 July 2004

Resigned: 31 December 2009

Paul L.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2015

Terence D.

Position: Director

Appointed: 20 December 2002

Resigned: 14 March 2014

Neil F.

Position: Director

Appointed: 20 December 2002

Resigned: 10 January 2008

Michael S.

Position: Director

Appointed: 20 December 2002

Resigned: 19 April 2007

Richard A.

Position: Director

Appointed: 20 December 2002

Resigned: 27 February 2016

Christopher W.

Position: Director

Appointed: 26 March 2001

Resigned: 17 March 2003

Robert T.

Position: Director

Appointed: 26 March 2001

Resigned: 17 March 2003

John L.

Position: Director

Appointed: 01 March 2001

Resigned: 20 December 2002

John L.

Position: Director

Appointed: 15 December 2000

Resigned: 01 March 2001

Roger M.

Position: Director

Appointed: 15 December 2000

Resigned: 01 March 2001

Stephen C.

Position: Director

Appointed: 20 July 2000

Resigned: 20 April 2001

Kathryn S.

Position: Director

Appointed: 20 July 2000

Resigned: 18 December 2000

Ian B.

Position: Director

Appointed: 20 July 2000

Resigned: 09 June 2003

Timothy J.

Position: Director

Appointed: 20 July 2000

Resigned: 09 June 2003

Judith E.

Position: Director

Appointed: 20 July 2000

Resigned: 27 April 2001

Bernard W.

Position: Director

Appointed: 20 July 2000

Resigned: 04 May 2001

Beatrice L.

Position: Director

Appointed: 20 July 2000

Resigned: 01 March 2001

David B.

Position: Director

Appointed: 30 November 1998

Resigned: 30 June 2000

Michael W.

Position: Secretary

Appointed: 29 November 1976

Resigned: 12 May 2009

Daniel M.

Position: Director

Appointed: 29 November 1976

Resigned: 30 June 2000

David R.

Position: Director

Appointed: 29 November 1976

Resigned: 30 June 2000

Diarmuid W.

Position: Director

Appointed: 29 November 1976

Resigned: 26 February 2001

Eugene G.

Position: Director

Appointed: 29 November 1976

Resigned: 26 November 1999

Colin H.

Position: Secretary

Appointed: 29 November 1976

Resigned: 31 March 2007

William M.

Position: Director

Appointed: 29 November 1976

Resigned: 26 November 1999

Stephen B.

Position: Director

Appointed: 29 November 1976

Resigned: 20 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Hhgl Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Homebase (Uk&I) Holdings Limited that entered Leamington Spa, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hhgl Limited

Witan Gate House 500-600 Witan Gate, Milton Keynes, MK9 1BA, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 0533033
Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Homebase (Uk&I) Holdings Limited

C/O Wright Hassall Llp Olympus Avenue, 11-12 St.James's Square, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09944258
Notified on 1 August 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 5th, March 2024
Free Download (34 pages)

Company search

Advertisements