THE HUT.COM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

14/05/2514 May 2025 Director's details changed for Mr James Patrick Pochin on 2024-05-29

View Document

11/04/2511 April 2025 Termination of appointment of James Patrick Pochin as a secretary on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of James Patrick Pochin as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mark James Foster as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mark James Foster as a secretary on 2025-03-28

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/01/2531 January 2025 Notification of Matthew John Moulding as a person with significant control on 2025-01-02

View Document

31/01/2531 January 2025 Cessation of Thg Plc as a person with significant control on 2025-01-02

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Sub-division of shares on 2024-12-30

View Document

16/01/2516 January 2025 Notification of Thg Intermediate Opco Limited as a person with significant control on 2024-12-30

View Document

16/01/2516 January 2025 Cessation of Thg Operations Holdings Limited as a person with significant control on 2024-12-30

View Document

16/01/2516 January 2025 Notification of Thg Plc as a person with significant control on 2024-12-30

View Document

16/01/2516 January 2025 Notification of Thg Intermediate Holdings Limited as a person with significant control on 2024-12-30

View Document

16/01/2516 January 2025 Cessation of Thg Intermediate Holdings Limited as a person with significant control on 2024-12-30

View Document

16/01/2516 January 2025 Cessation of Thg Intermediate Opco Limited as a person with significant control on 2024-12-30

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

06/01/256 January 2025 Satisfaction of charge 050160100017 in full

View Document

06/01/256 January 2025 Satisfaction of charge 050160100016 in full

View Document

06/01/256 January 2025 Satisfaction of charge 050160100012 in full

View Document

06/01/256 January 2025 Satisfaction of charge 050160100014 in full

View Document

06/01/256 January 2025 Satisfaction of charge 050160100015 in full

View Document

06/01/256 January 2025 Satisfaction of charge 050160100013 in full

View Document

31/12/2431 December 2024 Sub-division of shares on 2024-12-30

View Document

30/12/2430 December 2024 Statement of capital on 2024-12-30

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

03/11/223 November 2022 Registration of charge 050160100017, created on 2022-10-21

View Document

03/11/223 November 2022 Registration of charge 050160100016, created on 2022-10-21

View Document

03/11/223 November 2022 Director's details changed for Mr John Andrew Gallemore on 2022-10-31

View Document

02/11/222 November 2022 Secretary's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

01/11/221 November 2022 Change of details for Thg Operations Holdings Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100011

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100008

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100010

View Document

01/07/201 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/06/2026 June 2020 SAIL ADDRESS CREATED

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100009

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK POCHIN / 01/11/2015

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/09/2012

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050160100012

View Document

06/03/206 March 2020 CESSATION OF THG INTERMEDIATE OPCO LIMITED AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG OPERATIONS HOLDINGS LIMITED

View Document

06/03/206 March 2020 CESSATION OF THE HUT IHC LIMITED AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG INTERMEDIATE OPCO LIMITED

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100007

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050160100011

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050160100010

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050160100008

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050160100009

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GEDMAN

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MERIDIAN HOUSE GADBROOK WAY, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOULDING

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050160100007

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050160100006

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050160100006

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM MERIDIAN HOUSE RUDHEATH GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED PAUL JONATHAN GEDMAN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1219 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JAMES PATRICK POCHIN

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GALLEMORE

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR JAMES PATRICK POCHIN

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/1110 May 2011 FACILITIES AGREEMENT 25/03/2011

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MOULDING / 01/01/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/01/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/01/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MOULDING / 30/09/2008

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0829 July 2008 ALTER MEMORANDUM 24/06/2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MATTHEW MOULDING

View Document

03/07/083 July 2008 SECRETARY APPOINTED JOHN GALLEMORE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY LISA JEFFRIES

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN GALLEMORE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE AUKLAND

View Document

17/03/0817 March 2008 SECRETARY APPOINTED LISA JEFFRIES

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT 4A BRUNEL COURT, RUDHEATH WAY, NORTHWICH, CHESHIRE CW9 7LP

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/01/06; CHANGE OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 £ NC 1000000/1500000 28/0

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 28/06/05

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 52 SPRINGDALE GARDENS, DIDSBURY, MANCHESTER, LANCASHIRE M20 2SS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED HURRELL LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 2 HIGH STREET, PENYDARREN, MERTHYR TYDFIL CF47 9AH

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company