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
Care Graphic Machinery Limited
Care Graphic Machinery Limited is an active company incorporated on 2 October 1986 with the registered office located in Goole, East Riding of Yorkshire. Care Graphic Machinery Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02060679
Private limited company
Age
39 years
Incorporated
2 October 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Care Graphic Machinery Limited
Contact
Update Details
Address
1 Britannia Business Park
Britannia Road
Goole
DN14 6ET
England
Same address for the past
6 years
Companies in DN14 6ET
Telephone
01977695500
Email
Available in Endole App
Website
Care-graphic.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Stephen Hill
PSC • Director • British • Lives in England • Born in Dec 1970
Dianne Christine Hill
Director • British • Lives in UK • Born in Jun 1968
Mrs Dianne Christine Hill
PSC • British • Lives in UK • Born in Jun 1968
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
Empire Print Machinery Limited
Dianne Christine Hill is a mutual person.
Active
Care Graphic Engineering Limited
Dianne Christine Hill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£106.07K
Decreased by £46.47K (-30%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.46M
Decreased by £193.43K (-12%)
Total Liabilities
-£972.03K
Decreased by £200.8K (-17%)
Net Assets
£490.19K
Increased by £7.37K (+2%)
Debt Ratio (%)
66%
Decreased by 4.36% (-6%)
See 10 Year Full Financials
Latest Activity
Dianne Christine Hill Resigned
1 Month Ago on 25 Sep 2025
Mrs Dianne Christine Hill (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Stephen Hill (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Mrs Dianne Christine Hill Details Changed
3 Months Ago on 23 Jul 2025
Stephen Hill Details Changed
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
9 Months Ago on 17 Jan 2025
Confirmation Submitted
10 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 10 Months Ago on 12 Jan 2024
Dianne Hill (PSC) Appointed
1 Year 11 Months Ago on 8 Dec 2023
Grafitec Holdings Ltd (PSC) Resigned
1 Year 11 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Care Graphic Machinery 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
Termination of appointment of Dianne Christine Hill as a director on 25 September 2025
Submitted on 30 Sep 2025
Director's details changed for Stephen Hill on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mrs Dianne Christine Hill on 23 July 2025
Submitted on 23 Jul 2025
Change of details for Stephen Hill as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Change of details for Mrs Dianne Christine Hill as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 12 Jan 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 18 Dec 2023
Notification of Dianne Hill as a person with significant control on 8 December 2023
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs