Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME RETAIL GROUP (UK) LIMITED
Company Information for

HOME RETAIL GROUP (UK) LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
05844516
Private Limited Company
Active

Company Overview

About Home Retail Group (uk) Ltd
HOME RETAIL GROUP (UK) LIMITED was founded on 2006-06-13 and has its registered office in London. The organisation's status is listed as "Active". Home Retail Group (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME RETAIL GROUP (UK) LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in MK9
 
Previous Names
ARG (UK) LIMITED16/11/2006
HACKREMCO (NO. 2383) LIMITED13/07/2006
Filing Information
Company Number 05844516
Company ID Number 05844516
Date formed 2006-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 17:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME RETAIL GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME RETAIL GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
STEPHEN GOODLUCK
Director 2018-06-08
JOHN TERENCE ROGERS
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STUART MACMILLAN
Director 2016-09-02 2018-06-08
ANTHONY GUTHRIE
Company Secretary 2016-11-23 2018-05-03
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-11-23
DAVID NIGEL BROWN
Director 2006-11-14 2016-11-23
RICHARD JOHN ASHTON
Director 2006-07-10 2016-09-02
GORDON ANDREW BENTLEY
Director 2006-11-14 2016-09-02
JOHN CARL WALDEN
Director 2014-03-14 2016-09-02
MARK SIMON WILLIS
Director 2015-05-22 2016-09-02
CLAIRE LOUISE CATLIN
Director 2014-03-03 2015-05-22
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
TERENCE DUDDY
Director 2006-07-10 2014-03-14
RICHARD GEORGE LOCKWOOD
Director 2010-08-02 2014-03-03
PHIL ALEXANDER PARKER
Company Secretary 2008-01-10 2013-06-28
DONALD FULLER DAVIS
Director 2007-10-22 2010-08-02
GORDON ANDREW BENTLEY
Company Secretary 2006-11-14 2008-01-10
JULIE ANN WIRTH
Director 2006-07-10 2007-10-22
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-06-13 2006-11-14
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-06-13 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GOODLUCK HOME RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 2006-06-30 Active
STEPHEN GOODLUCK ARGOS LIMITED Director 2018-06-08 CURRENT 1972-11-13 Active
STEPHEN GOODLUCK ARGOS BUSINESS SOLUTIONS LIMITED Director 2017-10-06 CURRENT 1996-08-06 Active
STEPHEN GOODLUCK BED STORE & MORE LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active - Proposal to Strike off
STEPHEN GOODLUCK HOME RETAIL GROUP NOMINEES LIMITED Director 2016-11-23 CURRENT 2006-03-07 Active
STEPHEN GOODLUCK ARGOS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2006-06-28 Active
STEPHEN GOODLUCK STANHOPE FINANCE LIMITED Director 2016-11-23 CURRENT 2001-09-17 Active
STEPHEN GOODLUCK CLIFFRANGE LIMITED Director 2016-11-23 CURRENT 1985-12-02 Active
STEPHEN GOODLUCK ARG SERVICES LIMITED Director 2016-11-23 CURRENT 1988-05-18 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE ONLINE Director 2016-11-23 CURRENT 1999-06-03 Active
STEPHEN GOODLUCK ARGOS DIRECT LIMITED Director 2016-11-23 CURRENT 1999-08-12 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS RETAIL GROUP LIMITED Director 2016-11-23 CURRENT 1999-11-04 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM HOLDINGS LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active
STEPHEN GOODLUCK CLEARANCE BARGAINS LIMITED Director 2016-11-23 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS CARD TRANSACTIONS LIMITED Director 2016-11-23 CURRENT 2001-06-05 Active
STEPHEN GOODLUCK ARGOS SURBS INVESTMENTS LIMITED Director 2016-11-23 CURRENT 2006-02-21 Active
STEPHEN GOODLUCK HOME STORE & MORE LIMITED Director 2016-11-23 CURRENT 2006-03-30 Active - Proposal to Strike off
STEPHEN GOODLUCK PREMIER INCENTIVES LIMITED Director 2016-11-23 CURRENT 1987-10-26 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM LIMITED Director 2016-11-23 CURRENT 1935-06-14 Active
STEPHEN GOODLUCK HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2016-11-23 CURRENT 1966-03-02 Active
STEPHEN GOODLUCK BRAND-LEADER'S LIMITED Director 2016-11-23 CURRENT 1966-07-07 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS SUPERSTORES LIMITED Director 2016-11-23 CURRENT 1986-03-10 Active - Proposal to Strike off
STEPHEN GOODLUCK CHAD VALLEY LIMITED Director 2016-11-23 CURRENT 1986-03-27 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS BEST SELLERS LIMITED Director 2016-11-23 CURRENT 1986-03-18 Active - Proposal to Strike off
STEPHEN GOODLUCK SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2016-11-23 CURRENT 1988-05-11 Active
STEPHEN GOODLUCK FIRST STOP STORES LIMITED Director 2016-11-23 CURRENT 1995-05-25 Active
STEPHEN GOODLUCK SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2016-11-23 CURRENT 1999-05-25 Active
STEPHEN GOODLUCK HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2016-11-23 CURRENT 2006-06-13 Active
JOHN TERENCE ROGERS HOME RETAIL GROUP LIMITED Director 2016-09-02 CURRENT 2006-06-30 Active
JOHN TERENCE ROGERS ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-02-22Statement of capital on GBP 1
2024-02-22Statement of capital on GBP 1,500,000,000
2023-12-0904/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Change of details for Home Retail Group Limited as a person with significant control on 2023-06-30
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-13AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-12-31AP01DIRECTOR APPOINTED MRS IRINA BEECH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-31MR05
2019-12-16AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-12-11AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE ROGERS
2019-11-05AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-10-31
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-20AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK
2018-10-23AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN
2018-07-05AP01DIRECTOR APPOINTED MR STEPHEN GOODLUCK
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 3497550416.7
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-26PSC07CESSATION OF HOME RETAIL GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25PSC02Notification of Home Retail Group Plc as a person with significant control on 2016-09-02
2018-04-25PSC05Change of details for Home Retail Group Plc as a person with significant control on 2016-09-02
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03CC04Statement of company's objects
2017-12-12AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-06-27PSC02Notification of Home Retail Group Plc as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3497550416.7
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-03ANNOTATIONOther
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058445160001
2017-01-18AD02SAIL ADDRESS CREATED
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-11-25AA01CURREXT FROM 28/02/2017 TO 13/03/2017
2016-11-24AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW
2016-11-23AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-09-06AP01DIRECTOR APPOINTED MR JOHN TERENCE ROGERS
2016-09-05AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALDEN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 3497550416.7
2016-06-13AR0113/06/16 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3497550416.7
2015-06-15AR0113/06/15 FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL WALDEN / 13/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-07-29AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 3497550416.7
2014-06-18AR0113/06/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED JOHN CARL WALDEN
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUDDY
2014-03-06AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LOCKWOOD / 20/01/2014
2013-07-30AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-17AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-06-25AR0113/06/13 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-06-22AR0113/06/12 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-06-14AR0113/06/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS
2010-08-16AP01DIRECTOR APPOINTED RICHARD GEORGE LOCKWOOD
2010-06-23AR0113/06/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BROWN / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW BENTLEY / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUDDY / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-24363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-23RES13RE SECTION 175 30/09/2008
2008-08-12AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-07-09363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2007-12-14AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW
2007-03-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07
2006-12-08288bSECRETARY RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-2288(2)RAD 10/10/06--------- £ SI 539132@.1=53913 £ IC 53914/107827
2006-11-2288(2)RAD 09/10/06--------- £ SI 539132@.1=53913 £ IC 1/53914
2006-11-16CERTNMCOMPANY NAME CHANGED ARG (UK) LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-10-31123NC INC ALREADY ADJUSTED 07/09/06
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24RES04£ NC 2502449584/6000000000 0
2006-10-24MISCML28-REMOVE EXCESS DOCS WITH RES
2006-10-24RES13SUB DIVIDE/MISC 07/09/06
2006-10-24RES06REDUCE ISSUED CAPITAL 07/09/06
2006-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-24RES14RESERVE CAPITALISED 07/09/06
2006-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17MISCML28 TO REMOVE INCOR ORDER
2006-10-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-10-10CERT15REDUCTION OF ISSUED CAPITAL
2006-09-26123NC INC ALREADY ADJUSTED 07/09/06
2006-09-26122S-DIV 07/09/06
2006-09-26ELRESS80A AUTH TO ALLOT SEC 07/09/06
2006-09-26RES04£ NC 100/6000000000 0
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME RETAIL GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME RETAIL GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOME RETAIL GROUP (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOME RETAIL GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME RETAIL GROUP (UK) LIMITED
Trademarks
We have not found any records of HOME RETAIL GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME RETAIL GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOME RETAIL GROUP (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOME RETAIL GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME RETAIL GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME RETAIL GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.