Company NameHallmark Panels Limited
Company StatusActive
Company Number03024981
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 November 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Paul James Spencer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Tower Point Godinton Road
Ashford
TN23 1AH
Director NameMr Scott Chapman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations/IT Director
Country of ResidenceEngland
Correspondence AddressValletta House
Valletta Street Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Matthew Hoe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House
Valletta Street Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Robert Gray
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House
Valletta Street Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration21 years, 7 months (resigned 10 October 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2001)
RoleManaging Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration21 years, 7 months (resigned 10 October 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NamePaul Andrew Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address3 Well Lane
Willerby
Hull
North Humberside
HU10 6EP
Director NameDavid Ian Rowson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2000)
RoleSales/Marketing Executive
Correspondence Address54 Grimston Road
Hull
East Yorkshire
HU10 6SU
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(10 years after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
Hull
East Yorkshire
HU17 0JG
Director NameMr Nicholas John Holloway
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(19 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressValletta House
Valletta Street Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameLorraine Snell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehallmarkpanels.co.uk
Telephone01482 703222
Telephone regionHull

Location

Registered AddressValletta House
Valletta Street Hedon Road
Hull
East Yorkshire
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hallmark Group Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,957,775
Gross Profit£1,757,203
Net Worth£1,732,860
Cash£262
Current Liabilities£1,661,924

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

22 March 2022Delivered on: 8 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2022Delivered 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 2017Delivered on: 16 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 July 2012Delivered 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 1999Delivered 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 1995Delivered 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 1996Delivered 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

Filing History

10 January 2024Registration of charge 030249810008, created on 21 December 2023 (13 pages)
31 May 2023Full accounts made up to 31 December 2022 (22 pages)
18 May 2023Director's details changed for Mr Scott Chapman on 18 May 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
15 June 2022Director's details changed for Mr Baden Lloyd Sonley on 15 June 2022 (2 pages)
14 April 2022Full accounts made up to 31 December 2021 (23 pages)
11 April 2022Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages)
8 April 2022Registration of charge 030249810007, created on 22 March 2022 (17 pages)
28 March 2022Registration of charge 030249810006, created on 22 March 2022 (35 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
21 April 2021Full accounts made up to 31 December 2020 (20 pages)
19 April 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
19 April 2021Director's details changed for Virginija Petraityte on 19 April 2021 (2 pages)
21 December 2020Termination of appointment of Lorraine Snell as a director on 18 December 2020 (1 page)
2 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 August 2019 (22 pages)
26 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 March 2019Director's details changed for Virginija Petraityte on 26 March 2019 (2 pages)
13 February 2019Accounts for a small company made up to 31 August 2018 (10 pages)
1 August 2018Appointment of Mr Scott Chapman as a director on 12 July 2018 (2 pages)
31 July 2018Appointment of Mr Paul James Spencer as a director on 12 July 2018 (2 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 March 2018Notification of Hallmark Group Products Limited as a person with significant control on 20 February 2018 (2 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
11 April 2017Appointment of Lorraine Snell as a director on 7 April 2017 (2 pages)
11 April 2017Appointment of Lorraine Snell as a director on 7 April 2017 (2 pages)
16 March 2017Registration of charge 030249810005, created on 16 March 2017 (26 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 March 2017Registration of charge 030249810005, created on 16 March 2017 (26 pages)
16 February 2017Full accounts made up to 31 August 2016 (11 pages)
16 February 2017Full accounts made up to 31 August 2016 (11 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
20 October 2016Termination of appointment of Nicholas John Holloway as a director on 14 October 2016 (1 page)
20 October 2016Termination of appointment of Nicholas John Holloway as a director on 14 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
16 September 2016Satisfaction of charge 3 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 3 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Full accounts made up to 31 August 2015 (18 pages)
25 May 2016Full accounts made up to 31 August 2015 (18 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
1 June 2015Full accounts made up to 31 August 2014 (18 pages)
1 June 2015Full accounts made up to 31 August 2014 (18 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
12 March 2015Appointment of Mr Nicholas John Holloway as a director on 16 February 2015 (2 pages)
12 March 2015Appointment of Mr Nicholas John Holloway as a director on 16 February 2015 (2 pages)
13 March 2014Full accounts made up to 31 August 2013 (18 pages)
13 March 2014Full accounts made up to 31 August 2013 (18 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
14 February 2013Full accounts made up to 31 August 2012 (18 pages)
14 February 2013Full accounts made up to 31 August 2012 (18 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2012Full accounts made up to 31 August 2011 (18 pages)
11 May 2012Full accounts made up to 31 August 2011 (18 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 August 2010 (17 pages)
9 May 2011Full accounts made up to 31 August 2010 (17 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 August 2009 (17 pages)
31 March 2010Full accounts made up to 31 August 2009 (17 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
14 October 2008Return made up to 20/02/08; full list of members (3 pages)
14 October 2008Return made up to 20/02/08; full list of members (3 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
16 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
16 May 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
20 March 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
20 March 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
15 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 April 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
22 April 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005Return made up to 20/02/05; full list of members (2 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005Return made up to 20/02/05; full list of members (2 pages)
28 May 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
28 May 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
9 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 March 2004Return made up to 20/02/04; full list of members (7 pages)
27 May 2003Full accounts made up to 31 August 2002 (16 pages)
27 May 2003Full accounts made up to 31 August 2002 (16 pages)
4 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
30 May 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Declaration of assistance for shares acquisition (4 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Declaration of assistance for shares acquisition (4 pages)
29 May 2001Director resigned (1 page)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1999Accounts for a medium company made up to 31 August 1998 (12 pages)
10 May 1999Accounts for a medium company made up to 31 August 1998 (12 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Return made up to 22/02/98; no change of members (4 pages)
24 March 1998Return made up to 22/02/98; no change of members (4 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 April 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Accounting reference date notified as 31/08 (1 page)
4 August 1995Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Accounting reference date notified as 31/08 (1 page)
4 August 1995Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
22 February 1995Incorporation (13 pages)