Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THG Operations Holdings Limited
THG Operations Holdings Limited is an active company incorporated on 3 October 2019 with the registered office located in Altrincham, Greater Manchester. THG Operations Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12242084
Private limited company
Age
6 years
Incorporated
3 October 2019
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
2 October 2025
(1 month ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(11 months remaining)
Last change occurred
27 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about THG Operations Holdings Limited
Contact
Update Details
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on
31 Oct 2022
(3 years ago)
Previous address was
5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
Companies in WA15 0AF
Telephone
Unreported
Email
Unreported
Website
Thehut.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr James Patrick Pochin
Secretary • Director • Legal Director • British • Lives in UK • Born in Oct 1976
Damian Robert Sanders
Director • Director • British • Lives in UK • Born in Aug 1964
John Andrew Gallemore
Director • Accountant • British • Lives in UK • Born in Mar 1969
THG Intermediate Opco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Primavera Aromatherapy Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
David Berryman Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Espa International (UK) Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Acheson & Acheson Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Claremont Ingredients Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
1010 Products Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£255.8M
Decreased by £103.56M (-29%)
Turnover
£1.75B
Decreased by £293.97M (-14%)
Employees
7.12K
Decreased by 837 (-11%)
Total Assets
£1.79B
Decreased by £1.02B (-36%)
Total Liabilities
-£1.26B
Decreased by £503.49M (-29%)
Net Assets
£535.73M
Decreased by £514.56M (-49%)
Debt Ratio (%)
70%
Increased by 7.48% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 6 Oct 2025
Group Accounts Submitted
1 Month Ago on 30 Sep 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Damian Robert Sanders Appointed
10 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Mr James Patrick Pochin Details Changed
1 Year 5 Months Ago on 29 May 2024
Group Accounts Submitted
2 Years Ago on 12 Oct 2023
Confirmation Submitted
2 Years Ago on 5 Oct 2023
Get Alerts
Get Credit Report
Discover THG Operations Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 6 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Registration of charge 122420840002, created on 24 April 2025
Submitted on 26 Apr 2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
Submitted on 23 Jan 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 14 Jan 2025
Solvency Statement dated 24/12/24
Submitted on 27 Dec 2024
Statement by Directors
Submitted on 27 Dec 2024
Statement of capital on 27 December 2024
Submitted on 27 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs