General information

Name:

Hhgl Ltd

Office Address:

Witan Gate House 500-600 Witan Gate MK9 1BA Milton Keynes

Number: 00533033

Incorporation date: 1954-05-08

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hhgl Limited has existed in the UK for 70 years. Registered with number 00533033 in 1954, the company is located at Witan Gate House, Milton Keynes MK9 1BA. Despite the fact, that recently known as Hhgl Limited, it previously was known under a different name. This company was known as Texas Homecare until 1996-03-11, then it got changed to Homebase. The final transformation took place on 2016-12-23. This enterprise's Standard Industrial Classification Code is 47190: Other retail sale in non-specialised stores. 2021-12-26 is the last time the company accounts were reported.

The company operates in Retailers - other, Retailers - supermarkets/hypermarkets and Mobile caterer. Its FHRSID is PI/000006534. It reports to Lewes and its last food inspection was carried out on March 9, 2022 in Unit 5, Lewes, BN7 2BY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

When it comes to this specific enterprise's executives data, since 2024-01-31 there have been three directors: Simon L., Damian M. and Andrew C.. At least one secretary in this firm is a limited company, specifically A G Secretarial Limited.

  • Previous company's names
  • Hhgl Limited 2016-12-23
  • Homebase Limited 1996-03-11
  • Texas Homecare Limited 1954-05-08

Company staff

Simon L.

Role: Director

Appointed: 31 January 2024

Latest update: 2 March 2024

Damian M.

Role: Director

Appointed: 22 December 2017

Latest update: 2 March 2024

Andrew C.

Role: Director

Appointed: 15 December 2017

Latest update: 2 March 2024

Role: Corporate Secretary

Appointed: 27 February 2016

Address: Chiswell Street, London, EC1Y 4AG, England

Latest update: 2 March 2024

People with significant control

Paul M. is the individual who has control over this firm, has substantial control or influence over the company.

Paul M.
Notified on 3 December 2023
Nature of control:
substantial control or influence
Homebase (Uk&I) Holdings Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Homebase Card Handling Services Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 26 December 2021
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023

Homebase food hygiene ratings

Retailers - other address

Address

Unit 5, Brooks Road, Lewes

Suburb

Lewes CP

Town

Lewes

County

East Sussex

District

South East

State

England

Post code

BN7 2BY

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

Lottbridge Drove, Eastbourne, East Sussex

City

Eastbourne

County

East Sussex

District

South East

State

England

Post code

BN23 6QD

Food rating: exempt

Retailers - other address

Address

Station Road, Hexham, Northumberland

Town

Hexham

County

Northumberland

District

North East England

State

England

Post code

NE46 1AJ

Food rating: exempt

Retailers - supermarkets/hypermarkets address

Address

Mallard Road Retail Park, Mallard Road, Bournemouth

Suburb

Queens Park

Village

Holdenhurst

County

Bournemouth

District

South West England

State

England

Post code

BH8 9PE

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

Findlay Road, Birmingham

Suburb

Moseley

Town

Kings Heath

City

Birmingham

District

West Midlands

State

England

Post code

B14 7SN

Food rating: exempt

Retailers - other address

Address

Davidson Way, Romford

Suburb

Gidea Park

City

London

District

Greater London

State

England

Post code

RM7 0AJ

Food rating: exempt

Hygiene

5

Structural

0

Confidence in Management

0

Retailers - other address

Address

Unit 4 Foss Islands Retails Park, Foss Islands Road, York, York

Suburb

Layerthorpe

City

York

County

York

District

Yorkshire and the Humber

State

England

Post code

YO31 7UL

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

Willowburn Avenue, Alnwick, Northumberland

Suburb

West Cawledge Park

Hamlet

Redfoot Lea

County

Northumberland

District

North East England

State

England

Post code

NE66 2JH

Food rating: exempt

Retailers - other address

Address

25 Stadium Way, Thundersley, Benfleet, Essex

City

Castle Point

County

Essex

District

East of England

State

England

Post code

SS7 3TS

Food rating: exempt

Mobile caterer address

Address

Station Road, Hexham, Northumberland

Town

Hexham

County

Northumberland

District

North East England

State

England

Post code

NE46 1EZ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

Rose Lane, Barnstaple, Devon

Suburb

Barnstaple CP

City

North Devon District

County

Devon

District

South West England

State

England

Post code

EX32 8PL

Food rating: exempt

Retailers - other address

Address

Homebase Ltd, Collingwood Business Park, Newgate Lane, Fareham

Town

Fareham

County

Hampshire

District

South East

State

England

Post code

PO14 1AN

Food rating: exempt

Retailers - other address

Address

Unit 5 Great Northern Retail, Tamlaght Road, Omagh, Co Tyrone

Town

Omagh

County

County Tyrone

State

Northern Ireland

Post code

BT78 5AW

Food rating: exempt

Retailers - other address

Address

Great Northern Retail Park, Gortmore, Omagh, Tyrone

County

County Tyrone

State

Northern Ireland

Post code

BT78 5GZ

Food rating: exempt

Retailers - other address

Address

1 Milethorn Lane, Wheatley, Doncaster

Suburb

Wheatley

Town

Doncaster

District

Yorkshire and the Humber

State

England

Post code

DN1 2SU

Food rating: exempt

Retailers - other address

Address

Homebase Ltd, Riverfield Drive, Bedford

Suburb

Goldington

Village

Cardington

County

Bedford

District

East of England

State

England

Post code

MK41 0UA

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Retailers - other address

Address

Pines Way, Westmoreland, Bath, Bath And North East Somerset

Suburb

Kingsmead

City

City of Bath

County

Bath & North East Somerset

District

South West England

State

England

Post code

BA2 3ET

Food rating: exempt

Retailers - other address

Address

1 - 3 Whitworth Way, Wellingborough, Northamptonshire, Northamptonshire

Town

Wellingborough

County

Northamptonshire

District

East Midlands

State

England

Post code

NN8 2EF

Food rating: awaiting

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

3 Pincents Kiln, Calcot, Reading, Berkshire

Suburb

Tilehurst CP

Village

Theale

County

West Berkshire

District

South East

State

England

Post code

RG31 7SD

Food rating: exempt

Retailers - other address

Address

Unit 5 Great Northern Retail, Tamlaght Road, Omagh, Co Tyrone

County

County Tyrone

State

Northern Ireland

Post code

BT78 5AW

Food rating: exempt

Retailers - other address

Address

Homebase Limited, Wessex Fields, Marston Road, Frome

Suburb

Frome CP

City

Mendip District

County

Somerset

District

South West England

State

England

Post code

BA11 4DH

Food rating: exempt

Mobile caterer address

Address

Walmley Ash Road, Birmingham

Suburb

Sutton Coldfield

City

Birmingham

Hamlet

Walmley Ash

District

West Midlands

State

England

Post code

B76 1FG

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Retailers - other address

Address

Unit 1 Wick Retail Park, South Road, Wick Caithness

Town

Wick

County

Caithness

State

Scotland

Post code

KW1 5NU

Food rating: exempt

Retailers - other address

Address

Homebase Ltd, 401 Chesterfield Road, Sheffield

Suburb

Woodseats

City

Sheffield

District

Yorkshire and the Humber

State

England

Post code

S8 0RW

Food rating: exempt

Retailers - other address

Address

Thomas Jones Way, Runcorn, Cheshire

Suburb

Higher Runcorn

Town

Runcorn

County

Halton

District

North West England

State

England

Post code

WA7 5AQ

Food rating: exempt

Retailers - other address

Address

Unit 1, Broadfields Retail Park, Aylesbury, Buckinghamshire

Suburb

Aylesbury CP

City

Aylesbury Vale

County

Buckinghamshire

District

South East

State

England

Post code

HP19 8BU

Food rating: exempt

Retailers - other address

Address

Unit N, Paddington Drive, Bridgemead, Swindon

Suburb

Rodbourne

Town

Swindon

County

Swindon

District

South West England

State

England

Post code

SN5 7YW

Food rating: exempt

Retailers - other address

Address

Homebase, Victoria Road, Ruislip

Suburb

Yeading

City

London

District

Greater London

State

England

Post code

HA4 0HD

Food rating: exempt

Retailers - other address

Address

Unit C3, North Swindon District Centre, Abbey Meads, Swindon

Suburb

Haydon Wick

Village

Lower Village

County

Swindon

District

South West England

State

England

Post code

SN25 4AN

Food rating: exempt

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47540 : Retail sale of electrical household appliances in specialised stores
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
69
Company Age

Similar companies nearby

Closest companies