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
HTP Graphics Limited
HTP Graphics Limited is an active company incorporated on 4 October 2001 with the registered office located in Manchester, Greater Manchester. HTP Graphics Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04299263
Private limited company
Age
23 years
Incorporated
4 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Due by
31 October 2025
(1 month remaining)
Learn more about HTP Graphics Limited
Contact
Address
Colony
5 Piccadilly Place
Manchester
M1 3BR
England
Address changed on
4 Apr 2024
(1 year 5 months ago)
Previous address was
14 Old Hall Lane Mellor Cheshire SK6 5PH England
Companies in M1 3BR
Telephone
01612369366
Email
Available in Endole App
Website
Htpdigital.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Mary Theresa Taylor
Director • PSC • Media Relations Consultant • British,Irish • Lives in UK • Born in Jun 1969
John Lingard Hancock
Director • Managing Director • British • Lives in UK • Born in Jan 1945
Judith Anne Taylor
Secretary • British
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
Sahara Productions International Limited
Judith Anne Taylor is a mutual person.
Active
Zetalook Ltd
Judith Anne Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£116.93K
Increased by £18.02K (+18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£157.24K
Increased by £922 (+1%)
Total Liabilities
-£139.71K
Increased by £15.48K (+12%)
Net Assets
£17.53K
Decreased by £14.56K (-45%)
Debt Ratio (%)
89%
Increased by 9.38% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Judith Anne Taylor (PSC) Resigned
1 Year Ago on 1 Sep 2024
John Lingard Hancock (PSC) Resigned
1 Year Ago on 1 Sep 2024
Mary Theresa Taylor (PSC) Appointed
1 Year Ago on 1 Sep 2024
John Lingard Hancock Resigned
1 Year Ago on 1 Sep 2024
Judith Anne Taylor Resigned
1 Year Ago on 1 Sep 2024
Mrs Judith Anne Taylor (PSC) Details Changed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Ms Mary Theresa Taylor Appointed
1 Year 5 Months Ago on 1 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover HTP Graphics 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
Confirmation statement made on 4 October 2024 with updates
Submitted on 17 Oct 2024
Termination of appointment of Judith Anne Taylor as a secretary on 1 September 2024
Submitted on 3 Sep 2024
Termination of appointment of John Lingard Hancock as a director on 1 September 2024
Submitted on 3 Sep 2024
Notification of Mary Theresa Taylor as a person with significant control on 1 September 2024
Submitted on 3 Sep 2024
Cessation of John Lingard Hancock as a person with significant control on 1 September 2024
Submitted on 3 Sep 2024
Cessation of Judith Anne Taylor as a person with significant control on 1 September 2024
Submitted on 3 Sep 2024
Change of details for Mrs Judith Anne Taylor as a person with significant control on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from 14 Old Hall Lane Mellor Cheshire SK6 5PH England to Colony 5 Piccadilly Place Manchester M1 3BR on 4 April 2024
Submitted on 4 Apr 2024
Appointment of Ms Mary Theresa Taylor as a director on 1 April 2024
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs