Company Information for THG PLC
ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
|
Company Registration Number
06539496
Public Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
THG PLC | ||||||||
Legal Registered Office | ||||||||
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF Other companies in CW9 | ||||||||
Previous Names | ||||||||
|
Company Number | 06539496 | |
---|---|---|
Company ID Number | 06539496 | |
Date formed | 2008-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 17:09:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES PATRICK POCHIN |
||
WILLIAM MARK EVANS |
||
JOHN ANDREW GALLEMORE |
||
PAUL JONATHAN GEDMAN |
||
NICOLAS JOSEPH MICHEL GHEYSENS |
||
EDWARD JOHAN KOOPMAN |
||
BERNARD LIAUTAUD |
||
IAIN MCDONALD |
||
ANGUS MONRO |
||
MATTHEW JOHN MOULDING |
||
DOMINIC PATRICK MURPHY |
||
RICHARD JOHN PENNYCOOK |
||
JAMES PATRICK POCHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES DUCKWORTH |
Director | ||
ALEXANDER PAUL BRICK |
Director | ||
CLIVE ROBERT LEWIS |
Director | ||
DAINA SPEDDING |
Director | ||
DANIEL JAMES CROWN |
Director | ||
DAVID GOLDEN |
Director | ||
DARREN RAJANAH |
Director | ||
OLIVER NOBAHAR-COOKSON |
Director | ||
PAUL ALAN MEEHAN |
Director | ||
WILLIAM MARK EVANS |
Director | ||
JOHN ANDREW GALLEMORE |
Company Secretary | ||
CAROLYN NEVINSON |
Director | ||
RICHARD JOHN NEVINSON |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPEAR HERE LIMITED | Director | 2014-09-30 | CURRENT | 2011-08-11 | Active | |
LYST LTD | Director | 2013-12-03 | CURRENT | 2010-01-21 | Active | |
CEND LIMITED | Director | 2011-05-31 | CURRENT | 2000-09-07 | Active | |
ALLENBY SQUARE LIMITED | Director | 2010-12-16 | CURRENT | 2010-04-22 | Active | |
MANKIND DIRECT LIMITED | Director | 2010-11-25 | CURRENT | 2000-11-22 | Active | |
LOOKFANTASTIC.COM.LTD | Director | 2010-11-08 | CURRENT | 1998-03-02 | Active | |
LOOKFANTASTIC FRANCHISING LIMITED | Director | 2010-11-08 | CURRENT | 2005-03-03 | Active | |
LOOKFANTASTIC SALONS LIMITED | Director | 2010-11-08 | CURRENT | 2007-07-12 | Active | |
LOOKFANTASTIC LONDON LIMITED | Director | 2010-11-08 | CURRENT | 2007-08-09 | Active | |
THE HUT HOLDINGS LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Active | |
THE HUT PLATFORM LIMITED | Director | 2009-01-01 | CURRENT | 2008-01-15 | Active | |
THE HUT.COM LIMITED | Director | 2004-02-12 | CURRENT | 2004-01-15 | Active | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2013-11-15 | CURRENT | 2012-01-12 | Liquidation | |
LOOKFANTASTIC.COM.LTD | Director | 2012-10-24 | CURRENT | 1998-03-02 | Active | |
LOOKFANTASTIC SALONS LIMITED | Director | 2012-10-24 | CURRENT | 2007-07-12 | Active | |
LOOKFANTASTIC LONDON LIMITED | Director | 2012-10-24 | CURRENT | 2007-08-09 | Active | |
THE HUT.COM LIMITED | Director | 2012-10-24 | CURRENT | 2004-01-15 | Active | |
MANKIND DIRECT LIMITED | Director | 2012-10-24 | CURRENT | 2000-11-22 | Active | |
LOOKFANTASTIC GROUP LIMITED | Director | 2012-10-24 | CURRENT | 2005-03-03 | Active | |
CITYMAPPER LIMITED | Director | 2013-12-23 | CURRENT | 2010-09-09 | Active | |
QUBIT DIGITAL LTD | Director | 2012-11-26 | CURRENT | 2010-01-05 | Active | |
WONGA GROUP LIMITED | Director | 2009-01-27 | CURRENT | 2006-08-04 | Liquidation | |
NLYTE SOFTWARE LIMITED | Director | 2008-06-02 | CURRENT | 2003-06-19 | Active | |
SELECT PROPERTY GROUP (HOLDINGS) LIMITED | Director | 2014-09-01 | CURRENT | 2014-03-25 | Active | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2013-11-15 | CURRENT | 2012-01-12 | Liquidation | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2013-11-15 | CURRENT | 2012-01-12 | Liquidation | |
BRITISH RETAIL CONSORTIUM | Director | 2017-09-06 | CURRENT | 1946-03-07 | Active | |
FENWICK,LIMITED | Director | 2017-02-14 | CURRENT | 1897-05-06 | Active | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2013-11-15 | CURRENT | 2012-01-12 | Liquidation | |
HOWDEN JOINERY GROUP PLC | Director | 2013-09-18 | CURRENT | 1987-05-07 | Active | |
LANGUAGE CONNECT INTERNATIONAL LTD | Director | 2018-07-16 | CURRENT | 2010-09-02 | Active | |
MAKE MONEY LIMITED | Director | 2018-05-03 | CURRENT | 2006-07-19 | Active | |
M BEAUTY LTD | Director | 2018-05-03 | CURRENT | 2006-06-19 | Active | |
ILLAMASQUA LIMITED | Director | 2017-10-05 | CURRENT | 2007-07-04 | Active | |
ILLAMASQUA (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 2007-02-19 | Active | |
BEAUTY TREND UK LIMITED | Director | 2017-08-11 | CURRENT | 2011-03-18 | Active | |
THG STUDIOS LIMITED | Director | 2017-04-12 | CURRENT | 2007-06-26 | Active | |
MEDIA ARK LTD | Director | 2017-04-12 | CURRENT | 2007-02-26 | Active | |
THG INTERNATIONAL LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-13 | Active | |
THG TRUSTEE LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
AGHOCO 1442 LIMITED | Director | 2016-09-07 | CURRENT | 2016-07-14 | Active | |
HALE COUNTRY CLUB LIMITED | Director | 2016-06-28 | CURRENT | 2009-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice. 24/06 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
15/03/24 STATEMENT OF CAPITAL GBP 7525038.335 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-06-29 | ||
Particulars of variation of rights attached to shares | ||
Cancellation of shares by a PLC. Statement of capital on 2023-06-21. Capital GBP7,371,892.660 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution 14 days clear days' noticefor general meeting 21/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution 14 days clear days' noticefor general meeting 21/06/2023<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED HELEN VICTORIA JONES | ||
DIRECTOR APPOINTED SUSAN JANE MAIR | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
27/01/23 STATEMENT OF CAPITAL GBP 7371893.66 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
03/10/22 STATEMENT OF CAPITAL GBP 7202575.545 | ||
03/10/22 STATEMENT OF CAPITAL GBP 7202575.545 | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
14/06/22 STATEMENT OF CAPITAL GBP 7107116.035 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Sub-division of shares on 2022-04-20 | ||
CH01 | Director's details changed for Mr John Andrew Gallemore on 2022-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England | |
AP01 | DIRECTOR APPOINTED DEAN RODERICK MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS HANSSON | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Andreas Hansson on 2022-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATRICK MURPHY | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED LORD ALLEN OF KENSINGTON CHARLES LAMB ALLEN | |
CH01 | Director's details changed for Mr John Andrew Gallemore on 2012-09-01 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIFFANY HALL | |
Registers moved to registered inspection location of Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | ||
AD03 | Registers moved to registered inspection location of Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | ||
AD02 | Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
RP04AP01 | Second filing of director appointment of Andreas Hansson | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED ANDREAS HANSON | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-06-08 | |
SH02 | Sub-division of shares on 2020-09-21 | |
SH01 | 19/08/20 STATEMENT OF CAPITAL GBP 4910298 | |
SH01 | 19/08/20 STATEMENT OF CAPITAL GBP 5639861.000 | |
SH02 | Sub-division of shares on 2020-09-21 | |
SH02 | Sub-division of shares on 2020-09-21 | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-21 GBP 5,439,647.080 | |
AP01 | DIRECTOR APPOINTED TIFFANY HALL | |
CERTNM | Company name changed thg holdings PLC\certificate issued on 05/01/21 | |
AP01 | DIRECTOR APPOINTED DAMIAN ROBERT SANDERS | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mrs Zillah Ellen Byng-Maddick on 2018-11-22 | |
CH01 | Director's details changed for Mr Matthew John Moulding on 2014-06-14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 4745974 | |
AP01 | DIRECTOR APPOINTED OLIVER NOBAHAR-COOKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ALASTAIR CAMPBELL | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 4584354.00 | |
SH01 | 17/01/20 STATEMENT OF CAPITAL GBP 4712049 | |
AP01 | DIRECTOR APPOINTED JOANNA BODELL | |
SH01 | 05/12/19 STATEMENT OF CAPITAL GBP 4571986.00 | |
RES01 | ADOPT ARTICLES 02/01/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065394960004 | |
SH01 | 07/10/19 STATEMENT OF CAPITAL GBP 4440169 | |
SH01 | 06/08/19 STATEMENT OF CAPITAL GBP 4438197 | |
RP04CS01 | Second filing of Confirmation Statement dated 19/03/2019 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 03/12/18 STATEMENT OF CAPITAL GBP 4320223 | |
SH01 | 20/05/19 STATEMENT OF CAPITAL GBP 4434622.00 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 25/01/19 STATEMENT OF CAPITAL GBP 4323512 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 4253371 | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 4253371 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 10/04/2018 | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKWORTH | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018 | |
SH01 | 02/03/18 STATEMENT OF CAPITAL GBP 4253371.00 | |
SH01 | 22/02/18 STATEMENT OF CAPITAL GBP 4114575 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/02/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MERIDIAN HOUSE RUDHEATH GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA | |
RP04SH01 | SECOND FILED SH01 - 31/05/17 STATEMENT OF CAPITAL GBP 3773942.00 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 4020260 | |
SH01 | 05/09/17 STATEMENT OF CAPITAL GBP 4020260 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
ANNOTATION | Clarification | |
SH01 | 10/07/17 STATEMENT OF CAPITAL GBP 3800059.00 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS JOSEPH MICHEL GHEYSENS | |
RES01 | ADOPT ARTICLES 04/09/2017 | |
AP01 | DIRECTOR APPOINTED MR BERNARD LIAUTAUD | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 3773942 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 3773942 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 3773942 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 3576320 | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 3576320 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 11/07/2016 | |
RES14 | THE DIRECTORS BE GENERALLY AND UNCONDITIONALLY AUTHORISED AT ANY TIME WITHIN 60 DAYS TO CAPITALISE £16,802. (THE "BONUS ISSUE") (THE NEW D ORDINARY SHARES). 11/07/2016 | |
RES01 | ADOPT ARTICLES 20/04/2016 | |
SH06 | 03/05/16 STATEMENT OF CAPITAL GBP 3034343 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 3573031 | |
SH06 | 05/10/16 STATEMENT OF CAPITAL GBP 3573031 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 3573531 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 3439973 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHAN KOOPMAN | |
SH06 | 02/03/16 STATEMENT OF CAPITAL GBP 3069101.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 19/02/16 STATEMENT OF CAPITAL GBP 3093578 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/02/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES DUCKWORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2742932 | |
SH06 | 01/04/15 STATEMENT OF CAPITAL GBP 2742932 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/03/15 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/07/2014 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2914671 | |
SH06 | 15/09/14 STATEMENT OF CAPITAL GBP 2914671 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 15/09/14 STATEMENT OF CAPITAL GBP 2914671 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED DOMINIC PATRICK MURPHY | |
SH06 | 07/08/14 STATEMENT OF CAPITAL GBP 2935901 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065394960004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065394960003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAINA SPEDDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 2991921 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 19/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 13/05/14 STATEMENT OF CAPITAL GBP 2886541 | |
SH06 | 13/05/14 STATEMENT OF CAPITAL GBP 2895417 | |
RES13 | RE ALLOTMENT OF SHARES AND RELEASE FROM ARTICLE 3.2 RE THESE SHARES 16/01/2014 | |
SH06 | 13/05/14 STATEMENT OF CAPITAL GBP 2875663 | |
SH06 | 13/05/14 STATEMENT OF CAPITAL GBP 2880541 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 2908431 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065394960003 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 27/12/2013 | |
SH19 | 10/01/14 STATEMENT OF CAPITAL GBP 3055409 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/13 | |
RES01 | ADOPT ARTICLES 26/11/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDEN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PAUL BRICK | |
AP01 | DIRECTOR APPOINTED MRS DAINA SPEDDING | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/12/2012 | |
SH01 | 24/12/12 STATEMENT OF CAPITAL GBP 3055409 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN RAJANAH | |
AP01 | DIRECTOR APPOINTED PAUL JONATHAN GEDMAN | |
AP01 | DIRECTOR APPOINTED DAVID GOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER NOBAHAR-COOKSON | |
AP01 | DIRECTOR APPOINTED RICHARD PENNYCOOK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 2902945.00 | |
AR01 | 19/03/12 FULL LIST | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 62746531 | |
RES13 | ISSUE SHARES 10/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 19/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN MCDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/01/2011 | |
AP03 | SECRETARY APPOINTED MR JAMES PATRICK POCHIN | |
AP01 | DIRECTOR APPOINTED MR ANGUS MONRO | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES CROWN |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LADY JUSTICE HALLETT | A3/2015/0236 | The Hut Group Limited -v- Nobahar-Cookson & Anr. Appeal of Defendants from the order of Mr Justice Blair, dated 19th December 2014, filed 23rd January 2015. | |||||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
THG PLC owns 56 domain names.Showing the first 50 domains
male-order.co.uk shaving-tips.co.uk hqbeauty.co.uk hqhair.co.uk hqhairshop.co.uk hqsalons.co.uk hquk.co.uk procyclekit.co.uk kerastase-hqhair.co.uk hq-hair.co.uk menskin.co.uk darkandlovely.co.uk iwootiscrap.co.uk iwootisrubbish.co.uk iwootsucks.co.uk joyzone.co.uk school-jobs.co.uk gagetoftheyear.co.uk gizmooftheyear.co.uk gizmooftheyearaward.co.uk ggoty.co.uk gadgetoftheyearaward.co.uk forallthegoodmen.co.uk greatestgadgetoftheyear.co.uk greatestgizmooftheyear.co.uk mankindexpert.co.uk mankindskincaredirect.co.uk mankindskinexpert.co.uk iwantadventure.co.uk iwantcinema.co.uk iwantgigtickets.co.uk iwantmagazines.co.uk iwantoneofthoseadventures.co.uk iwantoneofthosecds.co.uk iwantoneofthosefilms.co.uk iwantoneofthoseflowers.co.uk iwantoneofthosegames.co.uk iwantoneofthoseiscrap.co.uk iwantoneofthoseisrubbish.co.uk iwantoneofthosemagazines.co.uk iwantoneofthosemovies.co.uk iwantoneofthosesucks.co.uk iwantoneofthoseweekendbreaks.co.uk iwantoneofthosewinecases.co.uk iwootadventures.co.uk iwootcds.co.uk iwootchocolateboxes.co.uk iwootgames.co.uk iwootmagazines.co.uk iwootwinecases.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THG PLC are:
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. |