Company NameHallmark Group Products Limited
Company StatusActive
Company Number04143189
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 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(4 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 NameMr Paul James Spencer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address111 Christchurch Road
Ashford
TN23 7UX
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 November 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Main Road
Skeffling
Hull
HU12 0UP
Director NameMr Scott Chapman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(17 years, 5 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 Robert Gray
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(21 years, 2 months 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 Matthew Hoe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(21 years, 2 months 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 Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NameJohn Angus Rolland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Westbourne Grove
Hessle
Hull
East Yorkshire
HU13 0QL
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NameDean Rinaldi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 January 2017)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt Ew1 1 Ellerman Wharf
Hull
East Yorkshire
HU1 2BQ
Director NameLorraine Snell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2020)
RoleGroup Administration Director
Country of ResidenceEngland
Correspondence Address7 Willow Drive
Thorngumbald
Hull
East Yorkshire
HU12 9LG
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
HU17 0JG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehallmarkgroupproducts.com
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

50k at £1Badon Sonley
50.00%
Ordinary
50k at £1Bryan Frisby
50.00%
Ordinary

Financials

Year2014
Turnover£9,789,474
Gross Profit£2,334,700
Net Worth£2,149,738
Cash£4,212
Current Liabilities£3,036,408

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 Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

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
27 February 2013Delivered 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 2008Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
31 May 2023Full accounts made up to 31 December 2022 (22 pages)
24 October 2022Confirmation statement made on 24 October 2022 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 (22 pages)
4 April 2022Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages)
4 April 2022Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages)
28 March 2022Registration of charge 041431890006, created on 22 March 2022 (35 pages)
16 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
12 October 2021Satisfaction of charge 5 in full (1 page)
22 September 2021Director's details changed for Mr Scott Chapman on 22 September 2021 (2 pages)
21 April 2021Full accounts made up to 31 December 2020 (21 pages)
5 January 2021Confirmation statement made on 24 October 2020 with updates (5 pages)
4 January 2021Director's details changed for Mr Paul James Spencer on 4 January 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)
27 February 2020Accounts for a small company made up to 31 August 2019 (12 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 February 2019Accounts for a small company made up to 31 August 2018 (12 pages)
22 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Scott Chapman as a director on 12 July 2018 (2 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
7 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 October 2017 with no updates (3 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)
16 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
16 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
9 January 2017Termination of appointment of Dean Rinaldi as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Dean Rinaldi as a director on 5 January 2017 (1 page)
15 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 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)
15 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
10 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
10 October 2016Appointment of Lorraine Snell as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Lorraine Snell as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Dean Rinaldi as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Dean Rinaldi as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
25 May 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(6 pages)
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(6 pages)
1 June 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
1 June 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(6 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(6 pages)
13 March 2014Group of companies' accounts made up to 31 August 2013 (32 pages)
13 March 2014Group of companies' accounts made up to 31 August 2013 (32 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(6 pages)
14 March 2013Appointment of Mr Paul James Spencer as a director (2 pages)
14 March 2013Appointment of Mr Paul James Spencer as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 February 2013Group of companies' accounts made up to 31 August 2012 (31 pages)
13 February 2013Group of companies' accounts made up to 31 August 2012 (31 pages)
25 May 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
25 May 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 May 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
9 May 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 100,000
(4 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 100,000
(4 pages)
2 February 2011Cancellation of shares. Statement of capital on 2 February 2011
  • GBP 100,000
(4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
12 October 2010Termination of appointment of John Rolland as a director (1 page)
12 October 2010Termination of appointment of John Rolland as a director (1 page)
26 May 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
26 May 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Angus Rolland on 17 January 2010 (2 pages)
28 January 2010Director's details changed for John Angus Rolland on 17 January 2010 (2 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
29 January 2009Return made up to 17/01/09; full list of members (4 pages)
29 January 2009Return made up to 17/01/09; full list of members (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Return made up to 17/01/08; full list of members (4 pages)
14 October 2008Return made up to 17/01/08; full list of members (4 pages)
16 May 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
16 May 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
20 March 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
20 March 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
15 June 2006Full accounts made up to 31 August 2005 (20 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Full accounts made up to 31 August 2005 (20 pages)
15 June 2006Secretary resigned (1 page)
16 March 2006Return made up to 17/01/06; full list of members (3 pages)
16 March 2006Return made up to 17/01/06; full list of members (3 pages)
22 April 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
22 April 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
22 February 2005Ad 24/01/05--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
22 February 2005Ad 24/01/05--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
10 February 2005Return made up to 17/01/05; full list of members (3 pages)
10 February 2005Return made up to 17/01/05; full list of members (3 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 December 2004£ nc 100000/105000 06/12/04 (1 page)
15 December 2004Memorandum and Articles of Association (8 pages)
15 December 2004£ nc 100000/105000 06/12/04 (1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 December 2004Memorandum and Articles of Association (8 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 17/01/04; full list of members (7 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
27 May 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
4 April 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 April 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 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)
5 April 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
5 April 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
6 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 August 2001Statement of affairs (13 pages)
6 August 2001Ad 21/05/01--------- £ si 75499@1=75499 £ ic 24501/100000 (2 pages)
6 August 2001Statement of affairs (13 pages)
6 August 2001Ad 21/05/01--------- £ si 75499@1=75499 £ ic 24501/100000 (2 pages)
29 July 2001Ad 21/05/01--------- £ si 24500@1=24500 £ ic 1/24501 (2 pages)
29 July 2001Statement of affairs (8 pages)
29 July 2001Statement of affairs (8 pages)
29 July 2001Ad 21/05/01--------- £ si 24500@1=24500 £ ic 1/24501 (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
10 July 2001Registered office changed on 10/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
17 January 2001Incorporation (14 pages)
17 January 2001Incorporation (14 pages)