Main Street
Skeffling
East Yorkshire
HU12 0UP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 30 November 2016(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Mr Scott Chapman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Mr Matthew Hoe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Mr Paul James Spencer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Mr Malcolm George Hindle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(27 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1994) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 31 Hymers Close Brandesburton Driffield East Yorkshire YO25 8SQ |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(27 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(27 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(27 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | Paul Andrew Bird |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2000) |
Role | Production Director |
Correspondence Address | 3 Well Lane Willerby Hull North Humberside HU10 6EP |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 April 2006) |
Role | Secretary |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Director Name | Richard George Patrick Purdy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2007) |
Role | Managing Director |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley Hull East Yorkshire HU17 0JG |
Website | laminatedsupplies.com/Page/Index.aspx |
---|---|
Telephone | 01482 719109 |
Telephone region | Hull |
Registered Address | Valletta Street Hedon Road Hull HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Hallmark Group Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,105,558 |
Cash | £2,434 |
Current Liabilities | £942,623 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
4 September 2000 | Delivered on: 5 September 2000 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
22 March 2022 | Delivered on: 8 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 March 2022 | Delivered on: 28 March 2022 Persons entitled: Baden Lloyd Sonley Virginija Petraityte Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it. Outstanding |
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 September 1990 | Delivered on: 11 September 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Outstanding |
20 November 1998 | Delivered on: 20 November 1998 Satisfied on: 15 February 2008 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new cannon a system 40 high press foam dispensing machine s/no.271195 And a six-daylight vertical press s/no.MI1039128 complete with head track assembly control panel and hydraulic power pack. Fully Satisfied |
30 April 1996 | Delivered on: 15 May 1996 Satisfied on: 5 August 1999 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance due under any present or future factoring agreement and all book debts. See the mortgage charge document for full details. Fully Satisfied |
16 August 1995 | Delivered on: 19 August 1995 Satisfied on: 15 February 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £37,000 and all other monies due or to become due from the company to the chargee. Particulars: One porsche 911 turbo, chassis number WPOZZZ962MS471571, reg number 922 bry (formerly J993 tpm). Fully Satisfied |
28 July 1995 | Delivered on: 11 August 1995 Satisfied on: 15 February 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £67,180.60 and all monies due or to become due from the company to the chargee. Particulars: One shelley pf 2210 sp - thermoforming machine serial no: 1853. Fully Satisfied |
25 April 1994 | Delivered on: 6 May 1994 Satisfied on: 15 February 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of valletta street, kingston upon hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 September 1990 | Delivered on: 12 September 1990 Satisfied on: 7 May 1994 Persons entitled: Minstergate PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2 and 3.4 of an agreement of even date. Particulars: L/H property situate on the marfleet industrial estate at valletta st. Kingston upon hull humberside t/no.HS175774 together with all fixtures and fittings & bldgs thereon (see form 395 for full details). Fully Satisfied |
31 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 April 2022 | Appointment of Mr Paul James Spencer as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Scott Chapman as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages) |
8 April 2022 | Registration of charge 007916350012, created on 22 March 2022 (16 pages) |
28 March 2022 | Registration of charge 007916350011, created on 22 March 2022 (35 pages) |
16 March 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
21 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
2 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
26 February 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 March 2019 | Director's details changed for Virginija Petraityte on 6 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
12 March 2018 | Notification of Hallmark Group Products Limited as a person with significant control on 11 February 2018 (2 pages) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
16 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (10 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (10 pages) |
15 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
25 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
25 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
14 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
12 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 October 2008 | Return made up to 11/02/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/02/08; full list of members (3 pages) |
9 September 2008 | Director appointed philip nigel wright (2 pages) |
9 September 2008 | Director appointed philip nigel wright (2 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
17 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
9 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members
|
19 February 2003 | Return made up to 11/02/03; full list of members
|
30 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
26 February 2002 | Return made up to 11/02/02; full list of members
|
26 February 2002 | Return made up to 11/02/02; full list of members
|
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 February 2000 | Return made up to 11/02/00; full list of members
|
23 February 2000 | Return made up to 11/02/00; full list of members
|
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
11 June 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
23 April 1997 | Return made up to 11/02/97; no change of members
|
23 April 1997 | Return made up to 11/02/97; no change of members
|
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
2 May 1996 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
3 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
3 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
3 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
7 September 1981 | Company name changed\certificate issued on 07/09/81 (2 pages) |
12 February 1964 | Incorporation (14 pages) |