THG NUTRITION LIMITED
Activities of other holding companies n.e.c.
THG NUTRITION LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF United Kingdom
Full company profile for THG NUTRITION LIMITED (13400484), an active lifestyle and entertainment company based in Altrincham, United Kingdom. Incorporated 16 May 2021. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£5.91M
Net Assets
£35.42M
Total Liabilities
£320.75M
Turnover
£547.15M
Employees
618
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Damian Robert Sanders | Director | British | United Kingdom | 2 Jan 2025 | Active |
| James Patrick Pochin | Director | British | United Kingdom | 16 May 2021 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Damian Robert Sanders
British
- Right To Appoint And Remove Directors
Thg Operations Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
The Hut.com Limited
Ceased 22 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, Abbey House, Mosley Street, Manchester (M2 3LW) MANCHESTER | Leasehold | £50,000 | 13 Nov 2023 |
Manufacturing Facility at Plot 7(a) and 7(g), Orion Boulevard, Great Sankey, Warrington WARRINGTON | Leasehold | - | 9 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Persons With Significant Control | Damian Robert Sanders notified as a person with significant control | |
| 23 Jan 2026 | Officers | Termination of James Patrick Pochin as director on 22 Jan 2026 | |
| 17 Oct 2025 | Mortgage | Mortgage Charge Part Both With Charge Number | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 |
Damian Robert Sanders notified as a person with significant control
Termination of James Patrick Pochin as director on 22 Jan 2026
Mortgage Charge Part Both With Charge Number
Annual accounts made up to 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
Damian Robert Sanders notified as a person with significant control
2 months ago on 10 Feb 2026
Termination of James Patrick Pochin as director on 22 Jan 2026
3 months ago on 23 Jan 2026
Mortgage Charge Part Both With Charge Number
6 months ago on 17 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 29 Sept 2025
