Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THG PLC
Company Information for

THG PLC

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
06539496
Public Limited Company
Active

Company Overview

About Thg Plc
THG PLC was founded on 2008-03-19 and has its registered office in Altrincham. The organisation's status is listed as "Active". Thg Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THG PLC
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in CW9
 
Previous Names
THG HOLDINGS PLC05/01/2021
THG HOLDINGS LIMITED07/09/2020
THE HUT GROUP LIMITED07/09/2020
HALLCO 1611 LIMITED01/10/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THG PLC
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 THG PLC

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2011-01-01
WILLIAM MARK EVANS
Director 2011-10-20
JOHN ANDREW GALLEMORE
Director 2008-06-24
PAUL JONATHAN GEDMAN
Director 2012-10-24
NICOLAS JOSEPH MICHEL GHEYSENS
Director 2017-09-05
EDWARD JOHAN KOOPMAN
Director 2016-05-03
BERNARD LIAUTAUD
Director 2017-09-05
IAIN MCDONALD
Director 2010-03-27
ANGUS MONRO
Director 2010-03-27
MATTHEW JOHN MOULDING
Director 2008-06-24
DOMINIC PATRICK MURPHY
Director 2014-08-07
RICHARD JOHN PENNYCOOK
Director 2012-10-15
JAMES PATRICK POCHIN
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DUCKWORTH
Director 2015-05-24 2018-04-17
ALEXANDER PAUL BRICK
Director 2013-01-16 2014-08-07
CLIVE ROBERT LEWIS
Director 2012-12-24 2014-08-07
DAINA SPEDDING
Director 2013-01-16 2014-08-07
DANIEL JAMES CROWN
Director 2010-11-11 2014-01-16
DAVID GOLDEN
Director 2012-10-19 2013-03-19
DARREN RAJANAH
Director 2009-09-18 2012-10-24
OLIVER NOBAHAR-COOKSON
Director 2011-05-31 2012-10-15
PAUL ALAN MEEHAN
Director 2010-12-30 2011-10-14
WILLIAM MARK EVANS
Director 2010-04-14 2011-04-07
JOHN ANDREW GALLEMORE
Company Secretary 2008-06-24 2011-01-01
CAROLYN NEVINSON
Director 2009-09-21 2010-03-27
RICHARD JOHN NEVINSON
Director 2009-09-21 2010-03-27
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-03-19 2008-06-24
HALLIWELLS DIRECTORS LIMITED
Director 2008-03-19 2008-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK EVANS APPEAR HERE LIMITED Director 2014-09-30 CURRENT 2011-08-11 Active
WILLIAM MARK EVANS LYST LTD Director 2013-12-03 CURRENT 2010-01-21 Active
JOHN ANDREW GALLEMORE CEND LIMITED Director 2011-05-31 CURRENT 2000-09-07 Active
JOHN ANDREW GALLEMORE ALLENBY SQUARE LIMITED Director 2010-12-16 CURRENT 2010-04-22 Active
JOHN ANDREW GALLEMORE MANKIND DIRECT LIMITED Director 2010-11-25 CURRENT 2000-11-22 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC.COM.LTD Director 2010-11-08 CURRENT 1998-03-02 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC FRANCHISING LIMITED Director 2010-11-08 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC SALONS LIMITED Director 2010-11-08 CURRENT 2007-07-12 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC LONDON LIMITED Director 2010-11-08 CURRENT 2007-08-09 Active
JOHN ANDREW GALLEMORE THE HUT HOLDINGS LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
JOHN ANDREW GALLEMORE THE HUT PLATFORM LIMITED Director 2009-01-01 CURRENT 2008-01-15 Active
JOHN ANDREW GALLEMORE THE HUT.COM LIMITED Director 2004-02-12 CURRENT 2004-01-15 Active
PAUL JONATHAN GEDMAN THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
PAUL JONATHAN GEDMAN LOOKFANTASTIC.COM.LTD Director 2012-10-24 CURRENT 1998-03-02 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC SALONS LIMITED Director 2012-10-24 CURRENT 2007-07-12 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC LONDON LIMITED Director 2012-10-24 CURRENT 2007-08-09 Active
PAUL JONATHAN GEDMAN THE HUT.COM LIMITED Director 2012-10-24 CURRENT 2004-01-15 Active
PAUL JONATHAN GEDMAN MANKIND DIRECT LIMITED Director 2012-10-24 CURRENT 2000-11-22 Active
PAUL JONATHAN GEDMAN LOOKFANTASTIC GROUP LIMITED Director 2012-10-24 CURRENT 2005-03-03 Active
BERNARD LIAUTAUD CITYMAPPER LIMITED Director 2013-12-23 CURRENT 2010-09-09 Active
BERNARD LIAUTAUD QUBIT DIGITAL LTD Director 2012-11-26 CURRENT 2010-01-05 Active
BERNARD LIAUTAUD WONGA GROUP LIMITED Director 2009-01-27 CURRENT 2006-08-04 Liquidation
BERNARD LIAUTAUD NLYTE SOFTWARE LIMITED Director 2008-06-02 CURRENT 2003-06-19 Active
ANGUS MONRO SELECT PROPERTY GROUP (HOLDINGS) LIMITED Director 2014-09-01 CURRENT 2014-03-25 Active
ANGUS MONRO THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
MATTHEW JOHN MOULDING THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
RICHARD JOHN PENNYCOOK BRITISH RETAIL CONSORTIUM Director 2017-09-06 CURRENT 1946-03-07 Active
RICHARD JOHN PENNYCOOK FENWICK,LIMITED Director 2017-02-14 CURRENT 1897-05-06 Active
RICHARD JOHN PENNYCOOK THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
RICHARD JOHN PENNYCOOK HOWDEN JOINERY GROUP PLC Director 2013-09-18 CURRENT 1987-05-07 Active
JAMES PATRICK POCHIN LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JAMES PATRICK POCHIN MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JAMES PATRICK POCHIN M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JAMES PATRICK POCHIN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JAMES PATRICK POCHIN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JAMES PATRICK POCHIN BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JAMES PATRICK POCHIN THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JAMES PATRICK POCHIN MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JAMES PATRICK POCHIN THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JAMES PATRICK POCHIN THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JAMES PATRICK POCHIN AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JAMES PATRICK POCHIN HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 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
2024-09-03Particulars of variation of rights attached to shares
2024-09-03Change of share class name or designation
2024-08-29Particulars of variation of rights attached to shares
2024-08-29Change of share class name or designation
2024-08-15Change of share class name or designation
2024-08-14Particulars of variation of rights attached to shares
2024-08-06Change of share class name or designation
2024-08-06Particulars of variation of rights attached to shares
2024-07-29Particulars of variation of rights attached to shares
2024-07-29Change of share class name or designation
2024-07-22Particulars of variation of rights attached to shares
2024-07-22Change of share class name or designation
2024-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-06-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-06-27Resolutions 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
2024-06-26Change of share class name or designation
2024-06-26Particulars of variation of rights attached to shares
2024-06-20Particulars of variation of rights attached to shares
2024-06-20Change of share class name or designation
2024-06-10Change of share class name or designation
2024-06-10Particulars of variation of rights attached to shares
2024-05-04Particulars of variation of rights attached to shares
2024-05-04Change of share class name or designation
2024-04-23Change of share class name or designation
2024-04-23Particulars of variation of rights attached to shares
2024-04-09APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD
2024-03-28Change of share class name or designation
2024-03-28Particulars of variation of rights attached to shares
2024-03-27Particulars of variation of rights attached to shares
2024-03-27CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-2615/03/24 STATEMENT OF CAPITAL GBP 7525038.335
2024-03-21Change of share class name or designation
2024-03-20Particulars of variation of rights attached to shares
2024-03-18Change of share class name or designation
2024-03-18Particulars of variation of rights attached to shares
2024-03-13Particulars of variation of rights attached to shares
2024-03-13Change of share class name or designation
2024-03-09Change of share class name or designation
2024-03-09Particulars of variation of rights attached to shares
2024-03-05Change of share class name or designation
2024-03-04Particulars of variation of rights attached to shares
2024-03-01Change of share class name or designation
2024-03-01Particulars of variation of rights attached to shares
2024-02-23Particulars of variation of rights attached to shares
2024-02-23Change of share class name or designation
2024-02-16Sub-division of shares on 2023-06-29
2024-02-14Particulars of variation of rights attached to shares
2024-02-14Cancellation of shares by a PLC. Statement of capital on 2023-06-21. Capital GBP7,371,892.660
2024-01-26Change of share class name or designation
2024-01-25Particulars of variation of rights attached to shares
2024-01-08Change of share class name or designation
2024-01-08Particulars of variation of rights attached to shares
2023-12-13Change of share class name or designation
2023-12-12Particulars of variation of rights attached to shares
2023-12-06Change of share class name or designation
2023-12-04Particulars of variation of rights attached to shares
2023-07-05Resolutions 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>
2023-07-05Resolutions 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>
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23DIRECTOR APPOINTED HELEN VICTORIA JONES
2023-04-26DIRECTOR APPOINTED SUSAN JANE MAIR
2023-04-17Particulars of variation of rights attached to shares
2023-04-17Change of share class name or designation
2023-03-3027/01/23 STATEMENT OF CAPITAL GBP 7371893.66
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-28Change of share class name or designation
2023-03-28Change of share class name or designation
2023-03-28Particulars of variation of rights attached to shares
2023-03-28Particulars of variation of rights attached to shares
2023-03-24Change of share class name or designation
2023-03-24Change of share class name or designation
2023-03-24Particulars of variation of rights attached to shares
2023-03-24Particulars of variation of rights attached to shares
2023-03-2403/10/22 STATEMENT OF CAPITAL GBP 7202575.545
2023-03-2403/10/22 STATEMENT OF CAPITAL GBP 7202575.545
2023-03-21Particulars of variation of rights attached to shares
2023-03-21Particulars of variation of rights attached to shares
2023-03-21Change of share class name or designation
2023-03-21Change of share class name or designation
2023-03-1614/06/22 STATEMENT OF CAPITAL GBP 7107116.035
2023-03-02Particulars of variation of rights attached to shares
2023-03-02Change of share class name or designation
2023-02-28Change of share class name or designation
2023-02-28Particulars of variation of rights attached to shares
2023-02-22Particulars of variation of rights attached to shares
2023-02-22Change of share class name or designation
2023-02-16Change of share class name or designation
2023-02-16Change of share class name or designation
2023-02-16Particulars of variation of rights attached to shares
2023-02-16Particulars of variation of rights attached to shares
2023-02-13Change of share class name or designation
2023-02-13Particulars of variation of rights attached to shares
2023-02-08Change of share class name or designation
2023-02-08Particulars of variation of rights attached to shares
2023-02-06Sub-division of shares on 2022-04-20
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-21AP01DIRECTOR APPOINTED DEAN RODERICK MOORE
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HANSSON
2022-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-20Particulars of variation of rights attached to shares
2022-06-20Change of share class name or designation
2022-06-20SH08Change of share class name or designation
2022-06-20SH10Particulars of variation of rights attached to shares
2022-06-14CH01Director's details changed for Andreas Hansson on 2022-06-14
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATRICK MURPHY
2022-05-12SH08Change of share class name or designation
2022-05-12SH10Particulars of variation of rights attached to shares
2022-05-11SH10Particulars of variation of rights attached to shares
2022-05-11SH08Change of share class name or designation
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED LORD ALLEN OF KENSINGTON CHARLES LAMB ALLEN
2022-03-29CH01Director's details changed for Mr John Andrew Gallemore on 2012-09-01
2022-03-29SH10Particulars of variation of rights attached to shares
2022-03-29SH08Change of share class name or designation
2022-03-29SH02Sub-division of shares on 2021-08-12
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANY HALL
2022-02-11Registers moved to registered inspection location of Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-02-11AD03Registers moved to registered inspection location of Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-02-10Register 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
2022-02-10AD02Register 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
2021-12-09RP04AP01Second filing of director appointment of Andreas Hansson
2021-11-17SH10Particulars of variation of rights attached to shares
2021-11-17SH08Change of share class name or designation
2021-11-10SH10Particulars of variation of rights attached to shares
2021-11-10SH08Change of share class name or designation
2021-11-02AP01DIRECTOR APPOINTED ANDREAS HANSON
2021-11-01SH10Particulars of variation of rights attached to shares
2021-11-01SH08Change of share class name or designation
2021-10-22SH02Sub-division of shares on 2021-06-08
2021-02-25SH02Sub-division of shares on 2020-09-21
2021-02-10SH0119/08/20 STATEMENT OF CAPITAL GBP 4910298
2021-02-09SH0119/08/20 STATEMENT OF CAPITAL GBP 5639861.000
2021-02-09SH02Sub-division of shares on 2020-09-21
2021-02-08SH02Sub-division of shares on 2020-09-21
2021-02-08SH08Change of share class name or designation
2021-02-05SH06Cancellation of shares. Statement of capital on 2020-09-21 GBP 5,439,647.080
2021-01-13AP01DIRECTOR APPOINTED TIFFANY HALL
2021-01-05CERTNMCompany name changed thg holdings PLC\certificate issued on 05/01/21
2020-11-30AP01DIRECTOR APPOINTED DAMIAN ROBERT SANDERS
2020-09-29RES13Resolutions passed:
  • Section 190 of the companies act 2006 / consideration shares 09/09/2020
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17CH01Director's details changed for Mrs Zillah Ellen Byng-Maddick on 2018-11-22
2020-09-14CH01Director's details changed for Mr Matthew John Moulding on 2014-06-14
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-08SH0130/06/20 STATEMENT OF CAPITAL GBP 4745974
2020-07-08AP01DIRECTOR APPOINTED OLIVER NOBAHAR-COOKSON
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALASTAIR CAMPBELL
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-05SH0123/12/19 STATEMENT OF CAPITAL GBP 4584354.00
2020-02-27SH0117/01/20 STATEMENT OF CAPITAL GBP 4712049
2020-01-29AP01DIRECTOR APPOINTED JOANNA BODELL
2020-01-27SH0105/12/19 STATEMENT OF CAPITAL GBP 4571986.00
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065394960004
2019-11-12SH0107/10/19 STATEMENT OF CAPITAL GBP 4440169
2019-11-11SH0106/08/19 STATEMENT OF CAPITAL GBP 4438197
2019-07-29RP04CS01Second filing of Confirmation Statement dated 19/03/2019
2019-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-25SH0103/12/18 STATEMENT OF CAPITAL GBP 4320223
2019-07-02SH0120/05/19 STATEMENT OF CAPITAL GBP 4434622.00
2019-07-02SH10Particulars of variation of rights attached to shares
2019-07-02SH08Change of share class name or designation
2019-07-02RES12Resolution of varying share rights or name
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-06-14SH08Change of share class name or designation
2019-06-14SH10Particulars of variation of rights attached to shares
2019-06-14SH0125/01/19 STATEMENT OF CAPITAL GBP 4323512
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 4253371
2018-04-25SH0129/03/18 STATEMENT OF CAPITAL GBP 4253371
2018-04-19PSC08NOTIFICATION OF PSC STATEMENT ON 10/04/2018
2018-04-18AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKWORTH
2018-04-18PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018
2018-04-11SH0102/03/18 STATEMENT OF CAPITAL GBP 4253371.00
2018-03-27SH0122/02/18 STATEMENT OF CAPITAL GBP 4114575
2018-03-07MEM/ARTSARTICLES OF ASSOCIATION
2018-03-07RES01ALTER ARTICLES 16/02/2018
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MERIDIAN HOUSE RUDHEATH GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA
2017-10-25RP04SH01SECOND FILED SH01 - 31/05/17 STATEMENT OF CAPITAL GBP 3773942.00
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 4020260
2017-10-25SH0105/09/17 STATEMENT OF CAPITAL GBP 4020260
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-25ANNOTATIONClarification
2017-10-19SH0110/07/17 STATEMENT OF CAPITAL GBP 3800059.00
2017-10-11AP01DIRECTOR APPOINTED MR NICOLAS JOSEPH MICHEL GHEYSENS
2017-09-20RES01ADOPT ARTICLES 04/09/2017
2017-09-15AP01DIRECTOR APPOINTED MR BERNARD LIAUTAUD
2017-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-08RES12VARYING SHARE RIGHTS AND NAMES
2017-09-08RES01ADOPT ARTICLES 20/01/2010
2017-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3773942
2017-06-28SH0131/05/17 STATEMENT OF CAPITAL GBP 3773942
2017-06-28SH0131/05/17 STATEMENT OF CAPITAL GBP 3773942
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 3576320
2017-05-28SH0130/03/17 STATEMENT OF CAPITAL GBP 3576320
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-01MEM/ARTSARTICLES OF ASSOCIATION
2016-12-01MEM/ARTSARTICLES OF ASSOCIATION
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01RES0111/07/2016
2016-12-01RES14THE 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
2016-12-01RES01ADOPT ARTICLES 20/04/2016
2016-11-24SH0603/05/16 STATEMENT OF CAPITAL GBP 3034343
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 3573031
2016-11-24SH0605/10/16 STATEMENT OF CAPITAL GBP 3573031
2016-11-24SH0111/07/16 STATEMENT OF CAPITAL GBP 3573531
2016-11-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-24SH0103/05/16 STATEMENT OF CAPITAL GBP 3439973
2016-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-26AR0119/03/16 FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR EDWARD JOHAN KOOPMAN
2016-04-21SH0602/03/16 STATEMENT OF CAPITAL GBP 3069101.00
2016-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-23SH0119/02/16 STATEMENT OF CAPITAL GBP 3093578
2016-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-14RES01ADOPT ARTICLES 19/02/2016
2015-08-18AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKWORTH
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2742932
2015-05-29SH0601/04/15 STATEMENT OF CAPITAL GBP 2742932
2015-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-28AR0119/03/15 FULL LIST
2015-03-03RES12VARYING SHARE RIGHTS AND NAMES
2015-03-03RES01ADOPT ARTICLES 21/07/2014
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2914671
2014-12-01SH0615/09/14 STATEMENT OF CAPITAL GBP 2914671
2014-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-01SH0615/09/14 STATEMENT OF CAPITAL GBP 2914671
2014-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-13AP01DIRECTOR APPOINTED DOMINIC PATRICK MURPHY
2014-09-17SH0607/08/14 STATEMENT OF CAPITAL GBP 2935901
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065394960004
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065394960003
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAINA SPEDDING
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS
2014-09-06SH0107/08/14 STATEMENT OF CAPITAL GBP 2991921
2014-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-06AR0119/03/14 FULL LIST
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 2886541
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 2895417
2014-05-13RES13RE ALLOTMENT OF SHARES AND RELEASE FROM ARTICLE 3.2 RE THESE SHARES 16/01/2014
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 2875663
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 2880541
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH0116/01/14 STATEMENT OF CAPITAL GBP 2908431
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065394960003
2014-01-10SH20STATEMENT BY DIRECTORS
2014-01-10RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/12/2013
2014-01-10SH1910/01/14 STATEMENT OF CAPITAL GBP 3055409
2014-01-10CAP-SSSOLVENCY STATEMENT DATED 13/12/13
2013-12-04RES01ADOPT ARTICLES 26/11/2013
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15AUDAUDITOR'S RESIGNATION
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0119/03/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDEN
2013-01-18AP01DIRECTOR APPOINTED MR ALEXANDER PAUL BRICK
2013-01-18AP01DIRECTOR APPOINTED MRS DAINA SPEDDING
2013-01-11MEM/ARTSARTICLES OF ASSOCIATION
2013-01-10RES01ADOPT ARTICLES 24/12/2012
2013-01-10SH0124/12/12 STATEMENT OF CAPITAL GBP 3055409
2013-01-07AP01DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RAJANAH
2012-11-13AP01DIRECTOR APPOINTED PAUL JONATHAN GEDMAN
2012-10-19AP01DIRECTOR APPOINTED DAVID GOLDEN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER NOBAHAR-COOKSON
2012-10-15AP01DIRECTOR APPOINTED RICHARD PENNYCOOK
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08SH0102/08/12 STATEMENT OF CAPITAL GBP 2902945.00
2012-04-23AR0119/03/12 FULL LIST
2012-02-24SH0110/02/12 STATEMENT OF CAPITAL GBP 62746531
2012-02-20RES13ISSUE SHARES 10/02/2012
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-08AP01DIRECTOR APPOINTED MR WILLIAM MARK EVANS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2011-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15AR0119/03/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR IAIN MCDONALD
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/01/2011
2011-07-15AP03SECRETARY APPOINTED MR JAMES PATRICK POCHIN
2011-07-15AP01DIRECTOR APPOINTED MR ANGUS MONRO
2011-07-15AP01DIRECTOR APPOINTED MR DANIEL JAMES CROWN
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to THG PLC 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 THG PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE HALLETT 2016-02-24 to 2016-03-22 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.
2016-03-22APPEAL
2016-02-24APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THG PLC registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THG PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THG PLC. 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 (47990 - Other retail sale not in stores, stalls or markets) as THG PLC are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where THG PLC 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 THG PLC 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 THG PLC 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.