UKBizDB.co.uk

THG HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thg Holdings Plc. The company was founded 16 years ago and was given the registration number 06539496. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THG HOLDINGS PLC
Company Number:06539496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary01 January 2011Active
Silver Levene Llp, 37 Warren Street, London, United Kingdom, W1T 6AD

Director22 March 2022Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 June 2008Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director21 June 2023Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director15 September 2022Active
Sofina, Rue De L'Industrie 31, 1040, Brussels, Belgium,

Director03 May 2016Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 April 2023Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director27 March 2010Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director15 September 2022Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 June 2008Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director17 November 2020Active
25 Deneford Road, Didsbury, Manchester, M20 2TE

Secretary24 June 2008Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Secretary19 March 2008Active
2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, Isle Of Man, IM1 1EE

Director28 January 2020Active
Chelsea House, West Gate, London, England, W5 1DR

Director16 January 2013Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director22 November 2018Active
1, New York Street, Manchester, England, M1 4HD

Director20 February 2019Active
Meridian House, Rudheath Gadbrook Park, Northwich, CW9 7RA

Director11 November 2010Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director24 May 2015Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director20 October 2011Active
Meridian House, Rudheath Gadbrook Park, Northwich, CW9 7RA

Director14 April 2010Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director24 October 2012Active
Kkr Sas, 42 Avenue Montaigne, 75008, France,

Director05 September 2017Active
1, Scott Place, Hardman Street, Manchester, England, M3 3AA

Director19 October 2012Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director12 January 2021Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, United Kingdom, M90 3DQ

Director26 October 2021Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director31 October 2018Active
Meridian House, Rudheath Gadbrook Park, Northwich, CW9 7RA

Director24 December 2012Active
Balderton Capital (Uk) Llp, Britannia Street, London, England, WC1X 9JF

Director05 September 2017Active
Meridian House, Gadbrook Park, Rudheath, CW9 7RA

Director30 December 2010Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director27 March 2010Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director07 August 2014Active
The Willows, Knutsford Road Grappenhall, Warrington, WA4 2TY

Director21 September 2009Active
The Willows, 248 Knutsford Road, Warrington, WA4 2TY

Director21 September 2009Active
C/O Frank Shephard, Dwf Law Llp, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director30 April 2020Active

People with Significant Control

Mr Matthew John Moulding
Notified on:19 August 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Capital

Capital variation of rights attached to shares.

Download
2024-05-17Capital

Capital name of class of shares.

Download
2024-05-04Capital

Capital name of class of shares.

Download
2024-05-04Capital

Capital variation of rights attached to shares.

Download
2024-04-23Capital

Capital variation of rights attached to shares.

Download
2024-04-23Capital

Capital name of class of shares.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-28Capital

Capital variation of rights attached to shares.

Download
2024-03-28Capital

Capital variation of rights attached to shares.

Download
2024-03-28Capital

Capital variation of rights attached to shares.

Download
2024-03-28Capital

Capital variation of rights attached to shares.

Download
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.