THG PLC
- Legal registered address
- Icon 1 7-9 Sunbank Lane Ringway Altrincham United Kingdom WA15 0AF Copied!
Current company directors
ALLEN, Charles Lamb, Lord Allen Of Kensington
BODELL, JOANNA
BYNG-THORNE, Zillah Ellen
CAMPBELL, HUGH ALASTAIR
EVANS, William Mark
GALLEMORE, John Andrew
HALL, Tiffany
HANSSON, Andreas
HORSEFIELD, RACHEL
JONES, Helen Victoria
KENT, Gillian Dawn Celia
KOOPMAN, EDWARD JOHAN
LIAUTAUD, BERNARD
MAIR, Susan Jane
MCDONALD, Iain
MONRO, ANGUS
MOORE, Dean Roderick
MOULDING, Matthew John
MURPHY, Dominic Patrick
PARK, Milyae
PIRRIE-FRANKS, Timothy Robert
POCHIN, James Patrick
POCHIN, James Patrick
SANDERS, Damian Robert
TAHMASEBI, VIKI
WHITEHEAD, STEVEN
View full details of company directors- Company number
- 06539496 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 19 March 2025
Next statement due by 2 April 2026
Nature of business (SIC)
47990 - Other retail sale not in stores, stalls or markets
Previous company names
Name | Date previous name changed |
---|---|
HALLCO 1611 LIMITED | 1 October 2008 |
THG HOLDINGS LIMITED | 7 September 2020 |
THE HUT GROUP LIMITED | 7 September 2020 |
THG HOLDINGS PLC | 5 January 2021 |
Latest company documents
Date | Description |
---|---|
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with updates |
21/03/2521 March 2025 | Change of share class name or designation |
19/03/2519 March 2025 | Particulars of variation of rights attached to shares |
19/03/2519 March 2025 | Particulars of variation of rights attached to shares |
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