Company NameHallmark Cards UK
Company StatusActive
Company Number01213043
CategoryPrivate Unlimited Company
Incorporation Date19 May 1975(48 years, 11 months ago)
Previous NameThe Andrew Brownsword Collection

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameIan Clifford Bant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address26 Shackleton Avenue
Yate
Bristol
Avon
BS17 4NW
Director NameMr Andrew Douglas Brownsword
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 1997)
RoleGreetings Card Publisher
Correspondence AddressJames Street West
Bath
Avon
BA1 2BS
Director NameChristina June Brownsword
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressJames Street West
Bath
Avon
BA1 2BS
Director NameJohn Curtis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressSwift Barn
Eastcourt Road, Temple Cloud
Bristol
BS39 5BX
Director NameMichael John Earp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleAdministrator
Correspondence AddressSummerfield
Wellow
Bath
Avon
BA2 8PV
Director NameDeborah Jane Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleArtist
Correspondence Address11 Gay Street
Bath
Avon
BA1 2PH
Director NameGeorge Edwin Goodall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Queen Square
Bath
BA1 2HA
Secretary NameMichael John Earp
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressSummerfield
Wellow
Bath
Avon
BA2 8PV
Director NameMr Julian Oliver Nash
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1997)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Langridge Lane
Langridge
Bath
BA1 9BX
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1997(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleChief Financial Officer
Correspondence Address6 Royal Crescent
Bath
BA1 2LR
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed12 December 1997(22 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr William Joseph Davis
Date of BirthOctober 1953 (Born 70 years ago)
StatusResigned
Appointed11 February 1999(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleHR Director
Correspondence AddressHomeleigh
Beldam Bridge Road, West End
Woking
Surrey
GU24 9LP
Director NameStephen Jeffrey Collins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleSales Director
Correspondence Address39 The Bramptons
Shaw
Swindon
Wiltshire
SN5 9SL
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameJane Alexandra Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 December 2001)
RoleDir Of Product & Marketing
Correspondence AddressEmery Down
New Road, Shiplake
Henley On Thames
Oxfordshire
RG9 3LG
Director NameDouglas Randall Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 November 2000)
RoleFinance Director
Correspondence Address66 Reading Road
Henley On Thames
Oxfordshire
RG9 1AU
Director NameMichael Colin Bugler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2001)
RoleManaging Director
Correspondence AddressHigh Ash Farm Street Lane
West Moreton
Keighley
West Yorkshire
BD20 5UP
Director NameTerence Edward Collier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address16 Catesby Gardens
Yateley
Hampshire
GU46 6FQ
Director NameTimothy James Kane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2001(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleFinance Director
Correspondence AddressPaddock House
Paddock House Lane, Sicklinghall
Wetherby
West Yorkshire
LS22 4BJ
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(36 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(36 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(37 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(46 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Uk Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitehallmarkuk.com
Email address[email protected]
Telephone01274 252000
Telephone regionBradford

Location

Registered AddressHallmark Cards Uk
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

35m at £1Hm Acquisitions Company LTD
100.00%
Ordinary
1 at £1Brownsword Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£19,171,000
Current Liabilities£267,735,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

31 December 1997Delivered on: 13 January 1998
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Transfer
Secured details: £1,250,000 and all other monies due or to become due from the company (formerly known as the andrew brownsword collection) to the chargee.
Particulars: Life assurance policies numbered 1591350 4286184 and 1592504 and all monies payable under the policies.
Outstanding
7 November 1988Delivered on: 13 January 1998
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £1,250,000 due from the company (formerly known as the andrew brownsword collection).
Particulars: Land and buildings on the east side of eastcotts road bedford t/no BD74489.
Outstanding
11 October 1989Delivered on: 26 October 1989
Satisfied on: 20 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC (see 395 ref M158 for full details).
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (18 pages)
25 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
12 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (17 pages)
3 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
3 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
6 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 October 2020Full accounts made up to 31 December 2019 (14 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (14 pages)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (13 pages)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
9 August 2017Change of details for Hm Acquisitions Co Limited as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Hm Acquisitions Co Limited as a person with significant control on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Cards Uk Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Cards Uk Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 35,045,165
(4 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 35,045,165
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 35,045,165
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 35,045,165
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 35,045,165
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 35,045,165
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 35,045,165
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 35,045,165
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr Ian Iveson Stuart on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Martha Maxine Richey on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Martha Maxine Richey on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr Ian Iveson Stuart on 13 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
29 July 2007Full accounts made up to 31 December 2006 (16 pages)
29 July 2007Full accounts made up to 31 December 2006 (16 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 December 2006Return made up to 07/12/06; full list of members (3 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 07/12/06; full list of members (3 pages)
27 July 2006Full accounts made up to 31 December 2005 (15 pages)
27 July 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
15 December 2005Return made up to 07/12/05; full list of members (2 pages)
15 December 2005Return made up to 07/12/05; full list of members (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (13 pages)
17 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
24 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 January 2002Return made up to 07/12/01; full list of members (8 pages)
18 January 2002Return made up to 07/12/01; full list of members (8 pages)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
3 April 2001Full accounts made up to 31 December 1999 (20 pages)
3 April 2001Full accounts made up to 31 December 1999 (20 pages)
22 December 2000Return made up to 07/12/00; full list of members (8 pages)
22 December 2000Return made up to 07/12/00; full list of members (8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 December 1998 (19 pages)
13 March 2000Full accounts made up to 31 December 1998 (19 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
16 December 1999Return made up to 07/12/99; full list of members (7 pages)
16 December 1999Return made up to 07/12/99; full list of members (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
26 March 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
17 April 1998Declaration of assistance for shares acquisition (4 pages)
17 April 1998Declaration of assistance for shares acquisition (4 pages)
31 January 1998Full accounts made up to 31 December 1996 (19 pages)
31 January 1998Full accounts made up to 31 December 1996 (19 pages)
13 January 1998Particulars of property mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: kelson park kelston bath BA1 9AE (1 page)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of property mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: kelson park kelston bath BA1 9AE (1 page)
13 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
1 January 1998Company name changed the andrew brownsword collection\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed the andrew brownsword collection\certificate issued on 01/01/98 (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
8 January 1997Return made up to 07/12/96; no change of members (10 pages)
8 January 1997Return made up to 07/12/96; no change of members (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
29 January 1996Return made up to 07/12/95; no change of members (11 pages)
29 January 1996Return made up to 07/12/95; no change of members (11 pages)
20 November 1995Registered office changed on 20/11/95 from: james street west bath avon BA1 2BS (1 page)
20 November 1995Registered office changed on 20/11/95 from: james street west bath avon BA1 2BS (1 page)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
2 November 1995Full accounts made up to 31 December 1994 (20 pages)
11 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
11 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
10 February 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 February 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 April 1992Full group accounts made up to 1 February 1991 (24 pages)
13 April 1992Full group accounts made up to 1 February 1991 (24 pages)
13 April 1992Full group accounts made up to 1 February 1991 (24 pages)
4 June 1991Full accounts made up to 31 December 1989 (27 pages)
4 June 1991Full accounts made up to 31 December 1989 (27 pages)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
25 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
25 January 1991Re-registration of Memorandum and Articles (17 pages)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
25 January 1991Members' assent for rereg from LTD to UNLTD (2 pages)
25 January 1991Re-registration of Memorandum and Articles (17 pages)
25 January 1991Certificate of re-registration from Limited to Unlimited (1 page)
25 January 1991Company name changed\certificate issued on 25/01/91 (3 pages)
25 January 1991Members' assent for rereg from LTD to UNLTD (2 pages)
25 January 1991Company name changed\certificate issued on 25/01/91 (3 pages)
25 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 January 1991Certificate of re-registration from Limited to Unlimited (1 page)
25 January 1991Declaration of assent for reregistration to UNLTD (1 page)
14 November 1989Full accounts made up to 31 December 1988 (14 pages)
14 November 1989Full accounts made up to 31 December 1988 (14 pages)
13 January 1989Full accounts made up to 31 December 1987 (14 pages)
13 January 1989Full accounts made up to 31 December 1987 (14 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 June 1987Registered office changed on 22/06/87 from: ware house ware lyme regis dorset DT7 3RH (1 page)
22 June 1987Registered office changed on 22/06/87 from: ware house ware lyme regis dorset DT7 3RH (1 page)
28 April 1987Full accounts made up to 31 December 1986 (11 pages)
28 April 1987Full accounts made up to 31 December 1986 (11 pages)
6 June 1986Full accounts made up to 31 December 1985 (12 pages)
6 June 1986Full accounts made up to 31 December 1985 (12 pages)
17 April 1986Accounts made up to 31 December 1984 (9 pages)
17 April 1986Accounts made up to 31 December 1984 (9 pages)
12 March 1986Accounts made up to 31 December 1981 (5 pages)
12 March 1986Accounts made up to 31 December 1981 (5 pages)
12 June 1985Accounts made up to 31 March 1983 (9 pages)
12 June 1985Accounts made up to 31 March 1983 (9 pages)
9 July 1984Accounts made up to 31 December 1982 (6 pages)
9 July 1984Accounts made up to 31 December 1982 (6 pages)
7 June 1982Accounts made up to 31 December 1980 (4 pages)
7 June 1982Accounts made up to 31 December 1980 (4 pages)
26 March 1981Accounts made up to 31 October 1979 (4 pages)
26 March 1981Accounts made up to 31 October 1979 (4 pages)
3 June 1980Accounts made up to 31 October 1978 (4 pages)
3 June 1980Accounts made up to 31 October 1978 (4 pages)
28 February 1979Accounts made up to 31 October 1977 (4 pages)
28 February 1979Accounts made up to 31 October 1977 (4 pages)
30 January 1979Accounts made up to 31 October 1976 (4 pages)
30 January 1979Accounts made up to 31 October 1976 (4 pages)
19 May 1975Certificate of incorporation (1 page)
19 May 1975Certificate of incorporation (1 page)
19 May 1975Certificate of incorporation (1 page)
19 May 1975Certificate of incorporation (1 page)