You are here: bizstats.co.uk > a-z index > H list > HT list

Htp Apprenticeship College Ltd NEWPORT


Founded in 2000, Htp Apprenticeship College, classified under reg no. 03949579 is an active company. Currently registered at The Old Grammar School PO30 5HE, Newport the company has been in the business for 24 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 4th Aug 2016 Htp Apprenticeship College Ltd is no longer carrying the name Hospitality Training Partnership (iow).

At present there are 2 directors in the the firm, namely Malcolm R. and Rachael F.. In addition one secretary - Malcolm R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Htp Apprenticeship College Ltd Address / Contact

Office Address The Old Grammar School
Office Address2 118-119 St. James Street
Town Newport
Post code PO30 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949579
Date of Incorporation Thu, 16th Mar 2000
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Malcolm R.

Position: Director

Appointed: 01 March 2003

Malcolm R.

Position: Secretary

Appointed: 03 January 2003

Rachael F.

Position: Director

Appointed: 20 April 2000

Andrew F.

Position: Secretary

Appointed: 27 February 2002

Resigned: 03 January 2003

Dean H.

Position: Director

Appointed: 01 January 2002

Resigned: 31 January 2002

Dean H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 January 2002

Janet H.

Position: Director

Appointed: 20 April 2000

Resigned: 02 September 2002

Janet H.

Position: Secretary

Appointed: 20 April 2000

Resigned: 01 January 2002

Anthony H.

Position: Secretary

Appointed: 16 March 2000

Resigned: 20 April 2000

Anthony H.

Position: Director

Appointed: 16 March 2000

Resigned: 20 April 2000

Philip L.

Position: Director

Appointed: 16 March 2000

Resigned: 20 April 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Rachael R. The abovementioned PSC and has 75,01-100% shares.

Rachael R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hospitality Training Partnership (iow) August 4, 2016
Rp 232 March 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth734 975829 711571 337      
Balance Sheet
Cash Bank On Hand  35 84820 04651 98538 36016 457255 640363 762
Current Assets829 458651 906554 026585 584661 779731 620520 321798 110815 843
Debtors575 780578 840506 178553 538623 301681 260503 864542 470452 081
Net Assets Liabilities  548 337622 508660 274569 169626 477819 4471 050 366
Other Debtors  180 834195 531251 605370 546238 048287 100229 227
Property Plant Equipment  1 288 0081 232 1081 261 5651 189 8371 092 3961 036 0521 099 866
Total Inventories  12 00012 00012 00012 000   
Cash Bank In Hand245 67865 06635 848      
Stocks Inventory8 0008 00012 000      
Tangible Fixed Assets1 457 1581 375 6311 338 411      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve734 973829 709571 335      
Shareholder Funds734 975829 711571 337      
Other
Accrued Liabilities Deferred Income  86 99883 498122 04070 31242 86744 16829 029
Accumulated Amortisation Impairment Intangible Assets  55 81355 81355 81355 81355 81355 813 
Accumulated Depreciation Impairment Property Plant Equipment  1 565 3341 651 8481 741 3891 847 5461 949 0992 031 2752 061 077
Average Number Employees During Period  82838575695659
Bank Borrowings Overdrafts  587 306485 834382 206438 029551 054487 688409 882
Carrying Amount Property Plant Equipment Pledged As Security For Liabilities     49 50018 232  
Corporation Tax Payable  -3 79635 84466 48927 43455 07770 30087 700
Corporation Tax Recoverable  35 09422 41722 41749 68749 68749 68749 687
Creditors  595 370498 556442 683458 066555 045489 455476 185
Dividends Paid      65 000  
Finance Lease Liabilities Present Value Total  8 06412 72260 47720 0373 9911 76766 303
Fixed Assets  1 338 4111 232 108 1 189 9371 092 4961 036 1521 099 966
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 240 610895 221998 801561 0201 152 450
Increase From Depreciation Charge For Year Property Plant Equipment   100 92689 800106 157101 55382 17672 097
Intangible Assets Gross Cost  55 81355 81355 81355 81355 81355 813 
Investment Property  50 403      
Investments Fixed Assets     100100100100
Investments In Group Undertakings Participating Interests     100100100100
Net Current Assets Liabilities-1 83346 659-156 838-107 648-131 936-162 60289 026277 650431 485
Number Shares Issued Fully Paid   22    
Other Creditors  195 073155 90567 907312 616104 513222 37834 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 412259   42 295
Other Disposals Property Plant Equipment   18 8096 215   46 394
Other Taxation Social Security Payable  45 31572 898104 70885 84126 80234 38631 402
Par Value Share 1111    
Payments Received On Account  30 68736 692101 36015 82814 00014 00014 000
Property Plant Equipment Gross Cost  2 853 3422 883 9563 002 9543 037 3833 041 4953 067 3273 160 943
Provisions For Liabilities Balance Sheet Subtotal  14 8663 3961 165  4 9004 900
Remaining Financial Commitments   1 132 8181 240 610    
Total Additions Including From Business Combinations Property Plant Equipment   49 423125 21334 4294 11225 832140 010
Total Assets Less Current Liabilities1 455 3251 422 2901 181 5731 124 4601 104 1221 027 2351 181 5221 313 8021 531 451
Trade Creditors Trade Payables  233 253150 369144 295211 638124 46656 82461 704
Trade Debtors Trade Receivables  290 250285 187273 369244 527199 629205 683173 167
Advances Credits Directors  134 669151 633134 682269 086173 105220 455171 237
Advances Credits Made In Period Directors  106 680     129 782
Advances Credits Repaid In Period Directors  177 447     179 000
Creditors Due After One Year714 650577 713595 370      
Creditors Due Within One Year831 291605 247710 864      
Intangible Fixed Assets Aggregate Amortisation Impairment55 81355 81355 813      
Intangible Fixed Assets Cost Or Valuation55 81355 81355 813      
Net Assets Liability Excluding Pension Asset Liability 829 711571 337      
Number Shares Allotted 22      
Other Loans After Five Years By Instalments 242 928180 362      
Provisions For Liabilities Charges5 70014 86614 866      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions  78 651      
Tangible Fixed Assets Cost Or Valuation2 998 4172 827 7242 903 745      
Tangible Fixed Assets Depreciation1 541 2591 452 0931 565 334      
Tangible Fixed Assets Depreciation Charged In Period  113 241      
Tangible Fixed Assets Disposals  2 630      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, February 2023
Free Download (13 pages)

Company search

Advertisements