UKBizDB.co.uk

HM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hm Group Limited. The company was founded 41 years ago and was given the registration number 01712456. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:HM GROUP LIMITED
Company Number:01712456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:814 Leigh Road, Slough, England, SL1 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Leigh Road, Slough, England, SL1 4BD

Secretary01 November 2007Active
814, Leigh Road, Slough, England, SL1 4BD

Director20 March 2017Active
814, Leigh Road, Slough, England, SL1 4BD

Director27 August 1998Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Secretary07 June 1999Active
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH

Secretary-Active
Pelham Barn, Draughton, Northampton, NN6 9JQ

Secretary27 February 2004Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Secretary20 September 1999Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Secretary01 May 1997Active
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG

Secretary23 July 1996Active
31 Marlborough Road, Richmond, TW10 6JT

Secretary01 February 2001Active
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS

Director01 January 1998Active
895 Edenfield Road, Norden, Rochdale, OL12 7TW

Director-Active
Isington Mill, Alton, GU34 4PW

Director03 February 1995Active
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH

Director-Active
3 Spindle Walk, Westhoughton, Bolton, BL5 3US

Director23 July 1996Active
The Old Rectory, Gawsworth, SK11 9RJ

Director-Active
Ochre Cottage, Church Lane Wroxton, Banbury, OX15 6QT

Director13 August 1998Active
Greentops Quarry Road, Oxted, RH8 9HE

Director01 October 1997Active
39 Weybridge Close, Appleton, Warrington, WA4 5LZ

Director24 September 1993Active
7 Higher Croft, Whitefield, Manchester, M45 7LY

Director-Active
55 Iberian Way, Camberley, GU15 1LZ

Director29 February 1996Active
Abbots Moss Hall, Oakmere, Northwich, CW8 2ES

Director-Active
814, Leigh Road, Slough, England, SL1 4BD

Director07 June 1999Active
12 Old Crofts Bank, Urmston, Manchester, M41 7AA

Director31 December 1997Active
218 Partridge Place, Magaliesig, Sandton 2055, South Africa,

Director07 June 1999Active
Oak Lodge 85a Finedon Road, Irthlingborough, Wellingborough, NN9 5TY

Director02 December 1996Active
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ

Director28 July 1992Active
Croft Head Farm, Knacks Lane Prickshaw, Rochdale, OL11 8XN

Director-Active
Thistledene The Green, Guilsborough, Northampton, NN6 8PT

Director31 December 1997Active
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG

Director23 July 1996Active
21 Gainsborough Hill, Stourbridge, DY8 2DU

Director-Active
Red Horse House, Wolverton Fields, Norton Lindsey, Warwick, CV35 8JN

Director03 February 1997Active
Waterford Barn, Water, Rossendale, BB4 9RE

Director25 January 1993Active
135 London Road, Stockton Heath, Warrington, WA4 6LG

Director07 July 1997Active
Cordoba, 21 Bradley Drive, Sittingbourne, ME10 1RB

Director09 September 1996Active

People with Significant Control

Bid Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Postnet Suite 136, Private Bag X9976, Sandton 2146, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Address

Change registered office address company with date old address new address.

Download
2016-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Address

Change registered office address company with date old address new address.

Download
2014-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.