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
THF Homes Limited
THF Homes Limited is an active company incorporated on 15 January 2021 with the registered office located in Gateshead, Tyne and Wear. THF Homes Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13137765
Private limited company
Age
4 years
Incorporated
15 January 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
14 January 2025
(12 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(18 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about THF Homes Limited
Contact
Update Details
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
Tyne And Wear
NE9 5BF
United Kingdom
Address changed on
25 Feb 2025
(10 months ago)
Previous address was
Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England
Companies in NE9 5BF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Lucy Elizabeth Gray
Director • Secretary • British • Lives in UK • Born in Oct 1983
Allan Thompson
Director • British • Lives in England • Born in Mar 1958
Fiona Louise Hamilton-Fox
Director • British • Lives in England • Born in Aug 1961
Richard Grieveson
Director • British • Lives in UK • Born in Oct 1987
Anne Louise Thompson
Director • British • Lives in UK • Born in Sep 1963
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
Contract Candles & Diffusers Ltd
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Colorlites Holdings Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Coloured Bottles Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
Lower Lodge Candles Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
THF Holdings Ltd
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
THF Glassware Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
JFD (Midhurst) Ltd
Lucy Elizabeth Gray, Allan Thompson, and 1 more are mutual people.
Active
Contract Candles Limited
Lucy Elizabeth Gray and Allan Thompson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.01K
Decreased by £3.46K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£730.63K
Increased by £19.24K (+3%)
Total Liabilities
-£740.24K
Increased by £22.53K (+3%)
Net Assets
-£9.62K
Decreased by £3.29K (+52%)
Debt Ratio (%)
101%
Increased by 0.43% (0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
2 Days Ago on 7 Jan 2026
New Charge Registered
7 Months Ago on 23 May 2025
Subsidiary Accounts Submitted
8 Months Ago on 7 May 2025
Benjamin Charles Moody Resigned
8 Months Ago on 30 Apr 2025
Registered Address Changed
10 Months Ago on 25 Feb 2025
Confirmation Submitted
10 Months Ago on 24 Feb 2025
Accounting Period Shortened
1 Year Ago on 20 Dec 2024
Matthew Dean Proudfoot Resigned
1 Year 7 Months Ago on 31 May 2024
Mr Benjamin Charles Moody Appointed
1 Year 8 Months Ago on 16 Apr 2024
Mr Matthew Dean Proudfoot Appointed
1 Year 8 Months Ago on 16 Apr 2024
Get Alerts
Get Credit Report
Discover THF Homes 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Jan 2026
Registration of charge 131377650001, created on 23 May 2025
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 May 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs