Pappers Uk logo


RCS update : on 16/04/2026

THG BEAUTY LIMITED

Active
13400467
Address
Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Activity
Activities of other holding companies not elsewhere classified
Incorporation
16/05/2021

Legal information

THG BEAUTY LIMITED


Number
13400467
Legal form
Private limited company
Legal situation

normal

Activity

THG BEAUTY LIMITED


Code SIC
64209Activities of other holding companies not elsewhere classified
Fields of activity
Activities of other holding companies not elsewhere classified

Officers and representatives

THG BEAUTY LIMITED

3 officers and representatives


Quality:  Director
In office since the :  16/05/2021
Nationality:  British
Date of birth:  10/1976
Address:  Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Quality:  Director
In office since the :  02/01/2025
Nationality:  British
Date of birth:  08/1964
Address:  Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham
Former officers
Quality:  Director
In office since the :  16/05/2021
Until:  02/01/2025
Nationality:  British
Date of birth:  03/1969
Address:  Icon 1, 7-9 Sunbank Lane Ringway WA15 0AF Altrincham

Ultimate beneficial owners

THG BEAUTY LIMITED


Thg Operations Holdings Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham

Filling history

THG BEAUTY LIMITED

46 documents


Consolidated accounts of parent company for subsidiary company period ending 31/12/24
30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
30/09/2025
Registration of charge 134004670002, created on 25 June 2025
30/06/2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
14/05/2025
Confirmation statement made on 15 March 2025 with updates
19/03/2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
28/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
23/01/2025
Statement of capital following an allotment of shares on 24 December 2024
14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
08/11/2024
Confirmation statement made on 15 March 2024 with no updates
18/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
15/01/2024
Confirmation statement made on 15 March 2023 with no updates
15/03/2023
Director's details changed for Mr John Andrew Gallemore on 31 October 2022
03/11/2022
Director's details changed for Mr James Patrick Pochin on 31 October 2022
02/11/2022
Change of details for Thg Operations Holdings Limited as a person with significant control on 31 October 2022
01/11/2022
Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14/09/2022
Confirmation statement made on 15 March 2022 with updates
15/03/2022
Statement of capital following an allotment of shares on 1 March 2022
14/03/2022
Statement of capital following an allotment of shares on 1 March 2022
14/03/2022
Statement of capital following an allotment of shares on 1 March 2022
14/03/2022
Statement of capital following an allotment of shares on 1 March 2022
11/03/2022
Statement of capital following an allotment of shares on 1 March 2022
10/03/2022
Statement of capital following an allotment of shares on 1 March 2022
09/03/2022
Statement of capital following an allotment of shares on 1 March 2022
08/03/2022
Memorandum and Articles of Association
04/03/2022
Resolutions
04/03/2022
Registration of charge 134004670001, created on 24 February 2022
25/02/2022
Statement of capital on 24 February 2022
24/02/2022
Statement by Directors
24/02/2022
Solvency Statement dated 23/02/22
24/02/2022
Resolutions
24/02/2022
Statement of capital following an allotment of shares on 23 February 2022
24/02/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08/10/2021
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08/10/2021
Notification of Thg Operations Holdings Limited as a person with significant control on 22 July 2021
26/07/2021
Cessation of The Hut.Com Limited as a person with significant control on 22 July 2021
26/07/2021
Current accounting period shortened from 31 May 2022 to 31 December 2021
16/06/2021
Incorporation - Model articles adopted
  • Amended Provisions
16/05/2021

Annual accounts

THG BEAUTY LIMITED

4 documents


Audit exemption subsidiary accounts made up to 31 December 2024
30/09/2025
Audit exemption subsidiary accounts made up to 31 December 2023
08/11/2024
Audit exemption subsidiary accounts made up to 31 December 2022
15/01/2024
Audit exemption subsidiary accounts made up to 31 December 2021
14/09/2022

Contact informations

THG BEAUTY LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham