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 | 14 March 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 111 Christchurch Road Ashford TN23 7UX |
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 30 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Main Road Skeffling Hull HU12 0UP |
Director Name | Mr Scott Chapman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(17 years, 5 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 Robert Gray |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(21 years, 2 months 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 Matthew Hoe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(21 years, 2 months 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 Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
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 | 17 January 2001(same day as company formation) |
Role | Company Director |
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 | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | John Angus Rolland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Westbourne Grove Hessle Hull East Yorkshire HU13 0QL |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 years, 1 month 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 | Dean Rinaldi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2017) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt Ew1 1 Ellerman Wharf Hull East Yorkshire HU1 2BQ |
Director Name | Lorraine Snell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2020) |
Role | Group Administration Director |
Country of Residence | England |
Correspondence Address | 7 Willow Drive Thorngumbald Hull East Yorkshire HU12 9LG |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley HU17 0JG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hallmarkgroupproducts.com |
---|---|
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 |
50k at £1 | Badon Sonley 50.00% Ordinary |
---|---|
50k at £1 | Bryan Frisby 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,789,474 |
Gross Profit | £2,334,700 |
Net Worth | £2,149,738 |
Cash | £4,212 |
Current Liabilities | £3,036,408 |
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 | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
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 |
---|---|
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used 2010 scm record 100 alx s/no AA3/001234, used 2003 shelley powerfor elumac s/no 2012, used 1997 shelley vacformer PF2210SPDEPS s/no 1907 for details of further chattels charged please refer to form MG01 see image for full details. Outstanding |
28 November 2008 | Delivered on: 3 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 3 manor lodge 87 ferriby road hessle t/no. YEA26552 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 October 2007 | Delivered on: 27 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on west side of valletta street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 June 2003 | Delivered on: 14 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at valletta street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 June 2001 | Delivered on: 27 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
31 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 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 (22 pages) |
4 April 2022 | Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages) |
4 April 2022 | Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages) |
28 March 2022 | Registration of charge 041431890006, created on 22 March 2022 (35 pages) |
16 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
12 October 2021 | Satisfaction of charge 5 in full (1 page) |
22 September 2021 | Director's details changed for Mr Scott Chapman on 22 September 2021 (2 pages) |
21 April 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 January 2021 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
4 January 2021 | Director's details changed for Mr Paul James Spencer on 4 January 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) |
27 February 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
22 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Scott Chapman as a director on 12 July 2018 (2 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 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 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
16 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
9 January 2017 | Termination of appointment of Dean Rinaldi as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Dean Rinaldi as a director on 5 January 2017 (1 page) |
15 December 2016 | Appointment of Philip Nigel Wright 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) |
15 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
10 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Lorraine Snell as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Lorraine Snell as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Dean Rinaldi as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Dean Rinaldi as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
25 May 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
25 May 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 June 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
1 June 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 March 2014 | Group of companies' accounts made up to 31 August 2013 (32 pages) |
13 March 2014 | Group of companies' accounts made up to 31 August 2013 (32 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 March 2013 | Appointment of Mr Paul James Spencer as a director (2 pages) |
14 March 2013 | Appointment of Mr Paul James Spencer as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Group of companies' accounts made up to 31 August 2012 (31 pages) |
13 February 2013 | Group of companies' accounts made up to 31 August 2012 (31 pages) |
25 May 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
25 May 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Group of companies' accounts made up to 31 August 2010 (29 pages) |
9 May 2011 | Group of companies' accounts made up to 31 August 2010 (29 pages) |
2 February 2011 | Cancellation of shares. Statement of capital on 2 February 2011
|
2 February 2011 | Cancellation of shares. Statement of capital on 2 February 2011
|
2 February 2011 | Cancellation of shares. Statement of capital on 2 February 2011
|
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Purchase of own shares. (3 pages) |
12 October 2010 | Termination of appointment of John Rolland as a director (1 page) |
12 October 2010 | Termination of appointment of John Rolland as a director (1 page) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Angus Rolland on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Angus Rolland on 17 January 2010 (2 pages) |
14 May 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
14 May 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
14 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
16 May 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
16 May 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
20 March 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
15 June 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
22 April 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
22 April 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
22 February 2005 | Ad 24/01/05--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
22 February 2005 | Ad 24/01/05--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (3 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (3 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | £ nc 100000/105000 06/12/04 (1 page) |
15 December 2004 | Memorandum and Articles of Association (8 pages) |
15 December 2004 | £ nc 100000/105000 06/12/04 (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Memorandum and Articles of Association (8 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 17/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
27 May 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
4 April 2003 | Return made up to 17/01/03; full list of members
|
4 April 2003 | Return made up to 17/01/03; 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) |
5 April 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
5 April 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
6 March 2002 | Return made up to 17/01/02; full list of members
|
6 March 2002 | Return made up to 17/01/02; full list of members
|
6 August 2001 | Statement of affairs (13 pages) |
6 August 2001 | Ad 21/05/01--------- £ si 75499@1=75499 £ ic 24501/100000 (2 pages) |
6 August 2001 | Statement of affairs (13 pages) |
6 August 2001 | Ad 21/05/01--------- £ si 75499@1=75499 £ ic 24501/100000 (2 pages) |
29 July 2001 | Ad 21/05/01--------- £ si 24500@1=24500 £ ic 1/24501 (2 pages) |
29 July 2001 | Statement of affairs (8 pages) |
29 July 2001 | Statement of affairs (8 pages) |
29 July 2001 | Ad 21/05/01--------- £ si 24500@1=24500 £ ic 1/24501 (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
17 January 2001 | Incorporation (14 pages) |
17 January 2001 | Incorporation (14 pages) |