ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THF Holdings Ltd

THF Holdings Ltd is an active company incorporated on 9 December 2014 with the registered office located in Gateshead, Tyne and Wear. THF Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09347785
Private limited company
Age
11 years
Incorporated 9 December 2014
Size
Unreported
Confirmation
Due Soon
Dated 9 December 2024 (1 year ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (13 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 December 2024
Due by 30 December 2025 (20 days remaining)
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
NE9 5BF
England
Address changed on 25 Feb 2025 (9 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom
Telephone
01428645433
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Secretary • Director • Accountant • British • Lives in England • Born in Jun 1955
PSC • Director • British • Lives in UK • Born in Mar 1958 • Manufacturer
Director • British • Lives in UK • Born in Oct 1983
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in UK • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Lower Lodge Candles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
THF Glassware Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
JFD (Midhurst) Ltd
Lucy Elizabeth Gray, Richard Grieveson, and 2 more are mutual people.
Active
Colorlites Holdings Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
THF Homes Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
Contract Candles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£217K
Same as previous period
Turnover
£35.31M
Decreased by £14.01M (-28%)
Employees
394
Decreased by 135 (-26%)
Total Assets
£19.91M
Decreased by £9.4M (-32%)
Total Liabilities
-£17.16M
Decreased by £5.61M (-25%)
Net Assets
£2.75M
Decreased by £3.79M (-58%)
Debt Ratio (%)
86%
Increased by 8.5% (+11%)
Latest Activity
Charge Satisfied
6 Months Ago on 27 May 2025
Charge Satisfied
6 Months Ago on 27 May 2025
Charge Satisfied
6 Months Ago on 27 May 2025
Charge Satisfied
6 Months Ago on 27 May 2025
New Charge Registered
6 Months Ago on 23 May 2025
Group Accounts Submitted
8 Months Ago on 9 Apr 2025
Registered Address Changed
9 Months Ago on 25 Feb 2025
Ms Lucy Elizabeth Gray Details Changed
10 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 10 Jan 2025
Anne Louise Thompson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover THF Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anne Louise Thompson as a person with significant control on 6 April 2016
Submitted on 21 Nov 2025
Director's details changed for Ms Lucy Elizabeth Gray on 15 January 2025
Submitted on 21 Nov 2025
Satisfaction of charge 093477850002 in full
Submitted on 27 May 2025
Satisfaction of charge 093477850001 in full
Submitted on 27 May 2025
Satisfaction of charge 093477850003 in full
Submitted on 27 May 2025
Registration of charge 093477850006, created on 23 May 2025
Submitted on 27 May 2025
Satisfaction of charge 093477850004 in full
Submitted on 27 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 9 Apr 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year