ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HTC Group Limited

HTC Group Limited is an active company incorporated on 27 July 1983 with the registered office located in Runcorn, Cheshire. HTC Group Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01742433
Private limited company
Age
42 years
Incorporated 27 July 1983
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Fairoak 43 Fairoak Lane
Whitehouse Industrial Estate
Runcorn
WA7 3DU
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
Telephone
01923652520
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1982
Director • Accountant • Irish • Lives in UK • Born in Feb 1959
Director • British • Lives in England • Born in Dec 1958
Director • British • Lives in England • Born in Mar 1981
McI Health Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HTC (Far East) Limited
Mohsin Pervez Chohan and David Curtis O'Brien are mutual people.
Active
HTC Health Limited
Mohsin Pervez Chohan and David Curtis O'Brien are mutual people.
Active
Oceans Alive Limited
Mohsin Pervez Chohan and Gemma Rachel Rippingham are mutual people.
Active
Miri Roshni Initiatives Limited
Mohsin Pervez Chohan and David Curtis O'Brien are mutual people.
Active
Winners Property Company Limited
Mohsin Pervez Chohan is a mutual person.
Active
Miri Roshni
Mohsin Pervez Chohan is a mutual person.
Active
Mulbury Homes (Hazel Grove) Limited
David Curtis O'Brien is a mutual person.
Active
McI Health Investments Limited
Mohsin Pervez Chohan is a mutual person.
Active
Brands
HTC Health
HTC Health is a company that specializes in vitamins, minerals, and supplements supplied in bulk, private labelling services, and bespoke innovations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.24M
Decreased by £232K (-16%)
Turnover
£32.9M
Increased by £7.87M (+31%)
Employees
32
Increased by 5 (+19%)
Total Assets
£17.56M
Increased by £2.02M (+13%)
Total Liabilities
-£10.61M
Increased by £175K (+2%)
Net Assets
£6.96M
Increased by £1.84M (+36%)
Debt Ratio (%)
60%
Decreased by 6.7% (-10%)
Latest Activity
Ms Gemma Rachel Rippingham Appointed
3 Months Ago on 12 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Inspection Address Changed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Mr Oliver Edward Cooper Details Changed
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover HTC Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 7 Jul 2025
Resolutions
Submitted on 7 Jul 2025
Appointment of Ms Gemma Rachel Rippingham as a director on 12 June 2025
Submitted on 13 Jun 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 19 May 2025
Full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Registered office address changed from 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to Fairoak 43 Fairoak Lane Whitehouse Industrial Estate Runcorn WA7 3DU on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Oliver Edward Cooper on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year