Hedon Road
Hull
East Yorkshire
HU9 5NP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 30 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Paul James Spencer |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Tower Point Godinton Road Ashford TN23 1AH |
Director Name | Mr Scott Chapman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations/IT Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Matthew Hoe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 October 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2001) |
Role | Managing Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 October 2016) |
Role | Financial 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 | 31 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 3 Well Lane Willerby Hull North Humberside HU10 6EP |
Director Name | David Ian Rowson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2000) |
Role | Sales/Marketing Executive |
Correspondence Address | 54 Grimston Road Hull East Yorkshire HU10 6SU |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Secretary |
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(13 years, 6 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 |
Director Name | Mr Nicholas John Holloway |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Lorraine Snell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hallmarkpanels.co.uk |
---|---|
Telephone | 01482 703222 |
Telephone region | Hull |
Registered Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire 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 |
100 at £1 | Hallmark Group Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,957,775 |
Gross Profit | £1,757,203 |
Net Worth | £1,732,860 |
Cash | £262 |
Current Liabilities | £1,661,924 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
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 |
16 March 2017 | Delivered on: 16 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge 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 August 1999 | Delivered on: 6 August 1999 Persons entitled: Griffin Credit Services Limited 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 on any account whatsoever. Particulars: Fixed equitable charge over all debts purchased and all associated rights thereon which fail to vest. Outstanding |
20 July 1995 | Delivered on: 21 July 1995 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
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: Balance due under any present or future fctoring agreement and all other book debts and claims. See the mortgage charge document for full details. Fully Satisfied |
10 January 2024 | Registration of charge 030249810008, created on 21 December 2023 (13 pages) |
---|---|
31 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
18 May 2023 | Director's details changed for Mr Scott Chapman on 18 May 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
15 June 2022 | Director's details changed for Mr Baden Lloyd Sonley on 15 June 2022 (2 pages) |
14 April 2022 | Full accounts made up to 31 December 2021 (23 pages) |
11 April 2022 | Appointment of Mr Robert Gray 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) |
8 April 2022 | Registration of charge 030249810007, created on 22 March 2022 (17 pages) |
28 March 2022 | Registration of charge 030249810006, created on 22 March 2022 (35 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
21 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 April 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
19 April 2021 | Director's details changed for Virginija Petraityte on 19 April 2021 (2 pages) |
21 December 2020 | Termination of appointment of Lorraine Snell as a director on 18 December 2020 (1 page) |
2 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 August 2019 (22 pages) |
26 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Virginija Petraityte on 26 March 2019 (2 pages) |
13 February 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
1 August 2018 | Appointment of Mr Scott Chapman as a director on 12 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Paul James Spencer as a director on 12 July 2018 (2 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 March 2018 | Notification of Hallmark Group Products Limited as a person with significant control on 20 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) |
11 April 2017 | Appointment of Lorraine Snell as a director on 7 April 2017 (2 pages) |
11 April 2017 | Appointment of Lorraine Snell as a director on 7 April 2017 (2 pages) |
16 March 2017 | Registration of charge 030249810005, created on 16 March 2017 (26 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 March 2017 | Registration of charge 030249810005, created on 16 March 2017 (26 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (11 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (11 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) |
20 October 2016 | Termination of appointment of Nicholas John Holloway as a director on 14 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Nicholas John Holloway as a director on 14 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 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 3 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 3 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
1 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 March 2015 | Appointment of Mr Nicholas John Holloway as a director on 16 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Nicholas John Holloway as a director on 16 February 2015 (2 pages) |
13 March 2014 | Full accounts made up to 31 August 2013 (18 pages) |
13 March 2014 | Full accounts made up to 31 August 2013 (18 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
14 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
11 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (17 pages) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 August 2009 (17 pages) |
31 March 2010 | Full accounts made up to 31 August 2009 (17 pages) |
14 May 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
14 May 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
14 October 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 October 2008 | Return made up to 20/02/08; 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 medium company made up to 31 August 2007 (18 pages) |
16 May 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
20 March 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
20 March 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 June 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
15 June 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 April 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
22 April 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
28 May 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
28 May 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
4 April 2003 | Return made up to 20/02/03; full list of members
|
4 April 2003 | Return made up to 20/02/03; full list of members
|
30 May 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
30 May 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
26 February 2002 | Return made up to 20/02/02; full list of members
|
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
4 July 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members
|
16 March 2000 | Return made up to 22/02/00; full list of members
|
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
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 medium company made up to 31 August 1998 (12 pages) |
10 May 1999 | Accounts for a medium company made up to 31 August 1998 (12 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 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) |
24 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 22/02/98; 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 small company made up to 31 August 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 April 1997 | Return made up to 22/02/97; no change of members
|
10 April 1997 | Return made up to 22/02/97; no change of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Accounting reference date notified as 31/08 (1 page) |
4 August 1995 | Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Accounting reference date notified as 31/08 (1 page) |
4 August 1995 | Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1995 | Incorporation (13 pages) |