South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director Name | Miss Natalie Marie Jones |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8b Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Mrs Natalie Marie Cocliff |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8b Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
Website | hggraphics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 651017 |
Telephone region | Pontefract |
Registered Address | 26 Dale Court Avenue Lodeve South Kirkby WF9 3FL |
---|---|
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Gavin Cocliff 50.00% Ordinary |
---|---|
50 at £1 | Natalie Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,165 |
Cash | £13,475 |
Current Liabilities | £21,235 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
16 May 2023 | Registered 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 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 November 2022 | Company name changed hg graphics (uk) LTD\certificate issued on 22/11/22
|
22 November 2022 | Change of details for Mrs Natalie Marie Cocliff as a person with significant control on 15 July 2022 (2 pages) |
21 November 2022 | Change of details for Miss Natalie Marie Jones as a person with significant control on 15 July 2022 (2 pages) |
21 November 2022 | Director's details changed for Miss Natalie Marie Jones on 15 July 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 March 2022 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 (1 page) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
23 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
6 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 August 2014 | Company name changed homegrown-graphics LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed homegrown-graphics LIMITED\certificate issued on 07/08/14
|
6 August 2014 | Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Miss Natalie Jones on 5 August 2014 (2 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Miss Natalie Jones as a director on 5 August 2014 (2 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|