You are here: bizstats.co.uk > a-z index > H list > HH list

Hhgl Limited MILTON KEYNES


Hhgl started in year 1954 as Private Limited Company with registration number 00533033. The Hhgl company has been functioning successfully for 70 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 Friday 23rd December 2016 Hhgl Limited is no longer carrying the name Homebase.

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. Currently 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.

Hhgl 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 00533033
Date of Incorporation Sat, 8th May 1954
Industry Other retail sale in non-specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th December
Company age 70 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Sun, 26th Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 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

Peter-John D.

Position: Director

Appointed: 27 February 2016

Resigned: 08 February 2018

Rodney B.

Position: Director

Appointed: 27 February 2016

Resigned: 15 December 2017

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

Philip P.

Position: Secretary

Appointed: 10 January 2008

Resigned: 28 June 2013

Gordon B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 10 January 2008

Eugene B.

Position: Director

Appointed: 20 July 2004

Resigned: 31 December 2009

Maria T.

Position: Director

Appointed: 20 July 2004

Resigned: 27 February 2016

Michael W.

Position: Secretary

Appointed: 24 June 2004

Resigned: 12 May 2009

Paul L.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2015

Neil F.

Position: Director

Appointed: 20 December 2002

Resigned: 10 January 2008

Terence D.

Position: Director

Appointed: 20 December 2002

Resigned: 14 March 2014

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

Charles S.

Position: Director

Appointed: 19 April 2002

Resigned: 20 December 2002

Stanley H.

Position: Director

Appointed: 20 August 2001

Resigned: 31 January 2004

Christopher W.

Position: Director

Appointed: 26 March 2001

Resigned: 31 March 2004

Robert T.

Position: Director

Appointed: 26 March 2001

Resigned: 31 January 2004

John L.

Position: Director

Appointed: 02 March 2001

Resigned: 31 January 2004

Paul S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 20 December 2002

Shena M.

Position: Director

Appointed: 22 February 2001

Resigned: 20 April 2001

John L.

Position: Director

Appointed: 29 November 2000

Resigned: 01 March 2001

Beatrice L.

Position: Director

Appointed: 03 July 2000

Resigned: 01 March 2001

Peter D.

Position: Director

Appointed: 30 May 2000

Resigned: 01 March 2001

Roger M.

Position: Director

Appointed: 30 May 2000

Resigned: 01 March 2001

Timothy J.

Position: Director

Appointed: 01 February 2000

Resigned: 30 April 2004

Bernard W.

Position: Director

Appointed: 20 September 1999

Resigned: 04 May 2001

Stephen C.

Position: Director

Appointed: 02 August 1999

Resigned: 31 March 2001

Judith E.

Position: Director

Appointed: 08 March 1998

Resigned: 27 April 2001

Kathryn S.

Position: Director

Appointed: 22 September 1997

Resigned: 18 December 2000

Peter G.

Position: Director

Appointed: 04 May 1997

Resigned: 16 August 1999

Ian C.

Position: Director

Appointed: 18 April 1997

Resigned: 01 January 2000

Robert C.

Position: Director

Appointed: 18 April 1997

Resigned: 09 June 1997

Ian B.

Position: Director

Appointed: 18 April 1997

Resigned: 29 April 2004

Micjael P.

Position: Director

Appointed: 18 April 1997

Resigned: 09 July 1999

David B.

Position: Director

Appointed: 20 September 1996

Resigned: 01 January 2000

Dino A.

Position: Director

Appointed: 14 March 1995

Resigned: 20 September 1996

Stephen B.

Position: Director

Appointed: 14 March 1995

Resigned: 20 April 2001

Maurice M.

Position: Director

Appointed: 14 March 1995

Resigned: 31 August 1998

Bill W.

Position: Director

Appointed: 14 March 1995

Resigned: 04 May 1997

William H.

Position: Secretary

Appointed: 14 March 1995

Resigned: 01 March 2001

Susan H.

Position: Director

Appointed: 20 June 1994

Resigned: 22 December 1995

Margaret C.

Position: Director

Appointed: 20 June 1994

Resigned: 03 May 1995

David A.

Position: Director

Appointed: 07 December 1993

Resigned: 12 April 1995

Stephen H.

Position: Director

Appointed: 01 November 1993

Resigned: 11 April 1995

John C.

Position: Director

Appointed: 13 September 1993

Resigned: 14 March 1995

Clive R.

Position: Director

Appointed: 03 May 1993

Resigned: 31 December 1993

James D.

Position: Director

Appointed: 03 May 1993

Resigned: 31 December 1993

Geoff C.

Position: Director

Appointed: 03 May 1993

Resigned: 31 December 1993

James A.

Position: Director

Appointed: 03 May 1993

Resigned: 30 September 1993

Maxine H.

Position: Director

Appointed: 02 December 1992

Resigned: 27 June 1994

Ronald T.

Position: Director

Appointed: 03 May 1992

Resigned: 31 December 1993

Andrew K.

Position: Director

Appointed: 03 May 1992

Resigned: 03 May 1995

David K.

Position: Director

Appointed: 03 May 1992

Resigned: 09 April 1993

Peter H.

Position: Director

Appointed: 03 May 1992

Resigned: 30 June 1993

Peter H.

Position: Director

Appointed: 03 May 1992

Resigned: 16 July 1993

Nigel F.

Position: Director

Appointed: 03 May 1992

Resigned: 04 February 1994

Michael N.

Position: Secretary

Appointed: 03 May 1992

Resigned: 14 March 1995

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Paul M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Homebase (Uk&I) Holdings Limited that entered Leamington Spa, England as the address. This PSC has a legal form of "a limited by shares", 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. Then there is Homebase Card Handling Services Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Paul M.

Notified on 3 December 2023
Nature of control: significiant influence or control

Homebase (Uk&I) Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House, England & Wales
Registration number 09944258
Notified on 15 December 2021
Ceased on 3 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Homebase Card Handling Services Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4042509
Notified on 1 August 2016
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Homebase December 23, 2016
Texas Homecare March 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 26th December 2021
filed on: 10th, June 2023
Free Download (54 pages)

Company search

Advertisements