Homebase Group Limited MILTON KEYNES


Homebase Group started in year 2000 as Private Limited Company with registration number 04071533. The Homebase Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Milton Keynes at Witan Gate House. Postal code: MK9 1BA. Since 2001-06-18 Homebase Group Limited is no longer carrying the name Tudorbay.

The company 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 the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Homebase Group Limited Address / Contact

Office Address Witan Gate House
Office Address2 500-600 Witan Gate
Town Milton Keynes
Post code MK9 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071533
Date of Incorporation Thu, 14th Sep 2000
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Mon, 27th 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

Nicholas G.

Position: Director

Appointed: 10 January 2008

Resigned: 30 July 2010

Michael W.

Position: Secretary

Appointed: 10 January 2008

Resigned: 12 May 2009

Philip P.

Position: Secretary

Appointed: 10 January 2008

Resigned: 28 June 2013

Gordon B.

Position: Secretary

Appointed: 23 April 2007

Resigned: 10 January 2008

Richard A.

Position: Director

Appointed: 20 December 2002

Resigned: 27 February 2016

Colin H.

Position: Secretary

Appointed: 20 December 2002

Resigned: 31 March 2007

Michael S.

Position: Director

Appointed: 20 December 2002

Resigned: 19 April 2007

Neil F.

Position: Director

Appointed: 20 December 2002

Resigned: 10 January 2008

Paul L.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2015

Terence D.

Position: Director

Appointed: 20 December 2002

Resigned: 14 March 2014

Richard G.

Position: Director

Appointed: 01 June 2002

Resigned: 20 December 2002

Timothy J.

Position: Director

Appointed: 24 January 2002

Resigned: 09 June 2003

Richard K.

Position: Director

Appointed: 10 September 2001

Resigned: 20 December 2002

Stanley H.

Position: Director

Appointed: 20 August 2001

Resigned: 17 March 2003

Christopher W.

Position: Secretary

Appointed: 20 June 2001

Resigned: 20 December 2002

Robert T.

Position: Director

Appointed: 09 April 2001

Resigned: 17 March 2003

Christopher W.

Position: Director

Appointed: 09 April 2001

Resigned: 17 March 2003

Charles S.

Position: Director

Appointed: 02 March 2001

Resigned: 20 December 2002

Cheryl P.

Position: Director

Appointed: 02 March 2001

Resigned: 20 December 2002

Paul S.

Position: Secretary

Appointed: 02 March 2001

Resigned: 20 June 2001

Ian S.

Position: Director

Appointed: 18 December 2000

Resigned: 02 March 2001

John L.

Position: Director

Appointed: 14 December 2000

Resigned: 20 December 2002

Martin R.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 14 December 2000

Matthew L.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 14 December 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 02 March 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Hampden Group Limited from Belfast, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hampden Group Limited

21 Arthur Street, Belfast, Northern Ireland, BT1 4GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Ni011639
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tudorbay June 18, 2001

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
Accounts for a dormant company made up to 2023-01-01
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements