Company NameTeam Hg Limited
Company StatusActive
Company Number08406829
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NamesHomegrown-Graphics Limited and HG Graphics (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gavin Cocliff
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address8b Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMiss Natalie Marie Jones
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address8b Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMrs Natalie Marie Cocliff
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address8b Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP

Contact

Websitehggraphics.co.uk
Email address[email protected]
Telephone01977 651017
Telephone regionPontefract

Location

Registered Address26 Dale Court
Avenue Lodeve
South Kirkby
WF9 3FL
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gavin Cocliff
50.00%
Ordinary
50 at £1Natalie Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£18,165
Cash£13,475
Current Liabilities£21,235

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 May 2023Registered office address changed from 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to 26 Dale Court Avenue Lodeve South Kirkby WF9 3FL on 16 May 2023 (1 page)
2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 November 2022Company name changed hg graphics (uk) LTD\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
(3 pages)
22 November 2022Change of details for Mrs Natalie Marie Cocliff as a person with significant control on 15 July 2022 (2 pages)
21 November 2022Change of details for Miss Natalie Marie Jones as a person with significant control on 15 July 2022 (2 pages)
21 November 2022Director's details changed for Miss Natalie Marie Jones on 15 July 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 March 2022Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
23 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 29 February 2016 (1 page)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to 8B Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 29 February 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 August 2014Company name changed homegrown-graphics LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
7 August 2014Company name changed homegrown-graphics LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 151 Church Avenue South Kirkby Pontefract West Yorkshire WF9 3QJ to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 100 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 100 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 151 Church Avenue South Kirkby Pontefract West Yorkshire WF9 3QJ to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 151 Church Avenue South Kirkby Pontefract West Yorkshire WF9 3QJ to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 100 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to Unit 10D Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 5 August 2014 (1 page)
5 August 2014Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)