Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Thg PLC
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
THE HUT GROUP LTD
HALLCO 1611 LIMITED
Details
Company type
Public Limited Company
Company Number
06539496
Record last updated
Friday, April 25, 2025 6:41:22 PM UTC
Postal Code
M90 3DQ
Sector
group, hut, limit, market, retail
Charts
Visits
THG PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2020-8
2020-9
2020-11
2020-12
2021-3
2021-9
2022-2
2022-3
2022-6
2022-12
2023-11
2024-4
2025-1
0
1
2
3
Searches
THG PLC (United Kingdom)
Searches ©2025 https://en.datocapital.com
2023-11
0
1
Directors
James Patrick Pochin
(born on Oct 15, 1976), 117 companies
Andrew James Duckworth
(born on Dec 24, 1981), 28 companies
William Mark Evans
(born on Aug 16, 1957), 30 companies
John Andrew Gallemore
(born on Mar 9, 1969), 115 companies
Paul Jonathan Gedman
(born on Jun 14, 1981), 31 companies
Nicolas Joseph Michel Gheysens
(born on Dec 12, 1976), 6 companies
Edward Johan Koopman
(born on Feb 1, 1962), 4 companies
Bernard Liautaud
(born on Jun 17, 1962), 6 companies
Iain Mcdonald
(born on Aug 20, 1964), 48 companies
Angus Monro
(born on Jun 21, 1949), 17 companies
Matthew John Moulding
(born on Feb 15, 1972), 24 companies
Dominic Patrick Murphy
(born on Mar 14, 1967), 45 companies
Richard John Pennycook
(born on Feb 26, 1964), 18 companies
Alexander Paul Brick
(born on Sep 26, 1958), 19 companies
Daniel James Crown
(born on Dec 25, 1974), 14 companies
David Golden
(born on Sep 1, 1939), 16 companies
Clive Robert Lewis
(born on Dec 4, 1956), 149 companies
Paul Alan Meehan
(born on Oct 14, 1963), 66 companies
Carolyn Nevinson
(born on Oct 4, 1966), 36 companies
Richard John Nevinson
(born on Apr 19, 1963), 12 companies
Oliver Nobahar-Cookson
(born on Feb 17, 1979), 8 companies
Darren Rajanah
(born on May 11, 1980), 3 companies
Daina Spedding
, 9 companies
Iain Mcdonald (1971)
(born on May 16, 1971), 11 companies
Rachel Horsefield
Zillah Ellen Byng-Maddick
(born on Nov 18, 1974), 40 companies
Hugh Alastair Campbell
(born on Oct 25, 1972), 15 companies
Steven Whitehead
(born on Nov 15, 1970), 21 companies
Viki Tahmasebi
Timothy Robert Pirrie-Franks
, 6 companies
Joanna Bodell
(born on Oct 26, 1973), 3 companies
Zillah Ellen Byng-Thorne
, 445 companies
Damian Robert Sanders
(born on Aug 31, 1964), 55 companies
Tiffany Hall
, 7 companies
Andreas Hanson
Andreas Hansson
, 3 companies
Charles Lamb Allen
(born on Jan 4, 1957), 49 companies
Gillian Dawn Celia Kent
(born on Oct 11, 1963), 24 companies
Dean Roderick Moore
, 19 companies
Susan Jane Mair
, 8 companies
Helen Victoria Jones
(born on Sep 12, 1958), 46 companies
Milyae Park
(born on Jan 23, 1970), 7 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 28, 2025
Appointment of a man as Director
Registry
Jan 2, 2025
Resignation of one Director (a man)
Registry
Mar 31, 2024
Resignation of one Director (a man) 6539...
Registry
Jun 21, 2023
Appointment of a woman as Director
Registry
Apr 24, 2023
Appointment of a woman as Director 6539...
Registry
Sep 15, 2022
Resignation of 2 people: one Director (a woman)
Registry
Jun 8, 2022
Resignation of one Director (a man)
Registry
Mar 22, 2022
Appointment of a man as Director and Chairman
Registry
Mar 18, 2022
Resignation of one Director
Registry
Oct 26, 2021
Two appointments: 2 men
Registry
Jan 12, 2021
Appointment of a person as Director
Registry
Nov 17, 2020
Appointment of a man as Director
Registry
Aug 26, 2020
Resignation of 8 people: one Director (a man)
Registry
Aug 24, 2020
Resignation of 2 people: one Director (a man)
Registry
Aug 19, 2020
Appointment of a man as Shareholder (25-50%)
Registry
Apr 30, 2020
Appointment of a man as Director
Registry
Mar 27, 2020
Resignation of one Director (a man)
Registry
Jan 28, 2020
Appointment of a woman
Registry
Mar 18, 2019
Appointment of a man as Director
Registry
Mar 18, 2019
Resignation of one Director (a man)
Registry
Feb 28, 2019
Two appointments: a man and a woman
Registry
Feb 20, 2019
Appointment of a man as Director and Investment Banker
Registry
Nov 22, 2018
Resignation of one Director (a man)
Registry
Oct 31, 2018
Appointment of a woman as Director
Registry
Oct 31, 2018
Resignation of one Director (a man)
Registry
Apr 18, 2018
Appointment of a man as Director
Registry
Apr 17, 2018
Resignation of one Director (a man)
Registry
Mar 27, 2018
Return of allotment of shares
Registry
Mar 7, 2018
Incorporation
Registry
Mar 7, 2018
Resolution
Registry
Feb 7, 2018
Change of registered office address
Registry
Oct 25, 2017
Second filed sh01 - statement of capital gbp 2229.2671
Registry
Oct 25, 2017
Return of allotment of shares
Registry
Oct 25, 2017
Notice of particulars of variation of rights attached to shares
Registry
Oct 25, 2017
Notice of name or other designation of class of shares
Registry
Oct 25, 2017
Notice of name or other designation of class of shares 7977528...
Registry
Oct 25, 2017
Notice of particulars of variation of rights attached to shares
Registry
Oct 25, 2017
Notice of name or other designation of class of shares
Registry
Oct 25, 2017
Notice of particulars of variation of rights attached to shares
Registry
Oct 19, 2017
Return of allotment of shares
Registry
Oct 11, 2017
Appointment of a person as Director
Registry
Sep 20, 2017
Resolution
Registry
Sep 15, 2017
Appointment of a person as Director
Registry
Sep 14, 2017
Notice of name or other designation of class of shares
Registry
Sep 8, 2017
Resolution
Registry
Sep 8, 2017
Statement of companies objects
Registry
Sep 5, 2017
Two appointments: 2 men
Registry
Jun 28, 2017
Return of allotment of shares
Registry
Jun 16, 2017
Confirmation statement made , with updates
Registry
May 28, 2017
Return of allotment of shares
Financials
May 19, 2017
Annual accounts
Registry
Dec 1, 2016
Incorporation
Registry
Dec 1, 2016
Incorporation 7957127...
Registry
Dec 1, 2016
Resolution
Registry
Dec 1, 2016
Resolution 2341701...
Registry
Nov 24, 2016
Notice of cancellation of shares
Registry
Nov 24, 2016
Notice of cancellation of shares 2206265...
Registry
Nov 24, 2016
Return of allotment of shares
Registry
Nov 24, 2016
Notice of particulars of variation of rights attached to shares
Registry
Nov 24, 2016
Notice of name or other designation of class of shares
Registry
Nov 24, 2016
Return of allotment of shares
Registry
Nov 24, 2016
Return of purchase of own shares
Registry
Nov 24, 2016
Return of purchase of own shares 7957127...
Registry
Jun 26, 2016
Annual return
Registry
May 3, 2016
Appointment of a person as Director
Registry
May 3, 2016
Appointment of a man as Director and Member Of Executive Committee
Registry
Apr 21, 2016
Notice of cancellation of shares
Registry
Apr 21, 2016
Return of purchase of own shares
Financials
Apr 12, 2016
Annual accounts
Registry
Mar 23, 2016
Return of allotment of shares
Registry
Mar 14, 2016
Resolution
Registry
Aug 18, 2015
Appointment of a person as Director
Financials
Jun 8, 2015
Annual accounts
Registry
May 29, 2015
Notice of cancellation of shares
Registry
May 29, 2015
Return of purchase of own shares
Registry
May 24, 2015
Appointment of a man as Director
Registry
Apr 28, 2015
Annual return
Registry
Mar 3, 2015
Resolution
Registry
Dec 1, 2014
Notice of cancellation of shares
Registry
Dec 1, 2014
Return of purchase of own shares
Registry
Oct 13, 2014
Appointment of a person as Director
Registry
Sep 17, 2014
Notice of cancellation of shares
Registry
Sep 17, 2014
Return of purchase of own shares
Registry
Sep 17, 2014
Return of purchase of own shares 7911589...
Registry
Sep 10, 2014
Registration of a charge / charge code
Registry
Sep 9, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 6, 2014
Return of allotment of shares
Registry
Sep 6, 2014
Notice of name or other designation of class of shares
Registry
Sep 6, 2014
Resignation of one Director
Registry
Sep 6, 2014
Resignation of one Director 7911157...
Registry
Sep 6, 2014
Resignation of one Director
Registry
Aug 7, 2014
Resignation of a woman
Registry
Aug 7, 2014
Appointment of a man as Director and None
Registry
Jun 6, 2014
Annual return
Financials
Jun 4, 2014
Annual accounts
Registry
May 13, 2014
Resolution
Registry
May 13, 2014
Notice of cancellation of shares
Registry
May 13, 2014
Notice of cancellation of shares 7906262...
Registry
May 13, 2014
Return of allotment of shares
Registry
May 13, 2014
Resolution
Companies with similar name
Thg Limited
Thg (Dormant) Limited
Crawford-Thg Limited
Thg Holidays Limited
Thg Investments Limited
Thg Events Ltd
Thg Poland Limited
Thg Developments Limited
Thg Systemer Ltd
Thg Plating Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)