ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THG Luxury Limited

THG Luxury Limited is an active company incorporated on 16 July 2021 with the registered office located in Altrincham, Greater Manchester. THG Luxury Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13515580
Private limited company
Age
4 years
Incorporated 16 July 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (2 years 11 months ago)
Previous address was 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in UK • Born in Oct 1976
Director • Accountant • British • Lives in UK • Born in Mar 1969
THG Operations Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primavera Aromatherapy Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
David Berryman Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Espa International (UK) Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Acheson & Acheson Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Claremont Ingredients Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
1010 Products Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £406K (-100%)
Turnover
£25.87M
Decreased by £22M (-46%)
Employees
Unreported
Decreased by 45 (-100%)
Total Assets
£11.13M
Decreased by £99.96M (-90%)
Total Liabilities
-£35.28M
Decreased by £100.36M (-74%)
Net Assets
-£24.15M
Increased by £401K (-2%)
Debt Ratio (%)
317%
Increased by 194.85% (+160%)
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
New Charge Registered
3 Months Ago on 25 Jun 2025
Damian Robert Sanders Appointed
9 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
9 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Mr James Patrick Pochin Details Changed
1 Year 4 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 24 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Get Credit Report
Discover THG Luxury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 17 Jul 2025
Registration of charge 135155800002, created on 25 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year