Hallmark Jewellers Limited HESWALL


Founded in 1985, Hallmark Jewellers, classified under reg no. 01945454 is an active company. Currently registered at 10-12 Pensby Road CH60 7RE, Heswall the company has been in the business for 39 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Janet F., appointed on 31 May 1991. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Leslie F., Yvonne F. and others listed below. There were no ex secretaries.

Hallmark Jewellers Limited Address / Contact

Office Address 10-12 Pensby Road
Town Heswall
Post code CH60 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945454
Date of Incorporation Fri, 6th Sep 1985
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Janet F.

Position: Secretary

Resigned:

Janet F.

Position: Director

Appointed: 31 May 1991

Leslie F.

Position: Director

Resigned: 03 December 2021

Yvonne F.

Position: Director

Resigned: 05 February 2024

Nicola F.

Position: Director

Appointed: 19 July 2001

Resigned: 01 June 2007

Linda L.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Yvonne F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Janet F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leslie F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Yvonne F.

Notified on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Janet F.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leslie F.

Notified on 1 June 2016
Ceased on 3 November 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand 106 373121 914  
Current Assets344 259333 976389 551409 832380 841
Debtors21 35114 85814 792  
Net Assets Liabilities 204 439228 906254 386310 272
Other Debtors 1 2931 552  
Property Plant Equipment 18 57720 723  
Total Inventories 212 745252 845  
Cash Bank In Hand120 267106 373   
Net Assets Liabilities Including Pension Asset Liability163 352204 439   
Stocks Inventory202 641212 745   
Tangible Fixed Assets23 90318 577   
Reserves/Capital
Called Up Share Capital35 00035 000   
Profit Loss Account Reserve128 352169 439   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6301 6501 656
Accumulated Depreciation Impairment Property Plant Equipment 43 27649 432  
Additions Other Than Through Business Combinations Property Plant Equipment  8 302  
Average Number Employees During Period 88  
Corporation Tax Payable 19 64814 087  
Creditors 146 658177 446171 07680 963
Fixed Assets  20 72316 06712 050
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 00020 000  
Increase From Depreciation Charge For Year Property Plant Equipment  6 156  
Net Current Assets Liabilities141 474187 318210 475239 969299 878
Other Creditors 93 14394 880  
Other Taxation Social Security Payable 26 56425 240  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5521 213 
Property Plant Equipment Gross Cost 61 85370 155  
Provisions For Liabilities Balance Sheet Subtotal 1 4562 292  
Total Assets Less Current Liabilities165 377205 895231 198256 036311 928
Trade Creditors Trade Payables 7 30344 869  
Trade Debtors Trade Receivables 13 56513 240  
Advances Credits Directors     
Capital Employed163 352204 439   
Creditors Due Within One Year202 785146 658   
Number Shares Allotted 35 000   
Par Value Share 1   
Provisions For Liabilities Charges2 0251 456   
Share Capital Allotted Called Up Paid35 00035 000   
Tangible Fixed Assets Additions 702   
Tangible Fixed Assets Cost Or Valuation61 15161 853   
Tangible Fixed Assets Depreciation37 24843 276   
Tangible Fixed Assets Depreciation Charged In Period 6 028   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 13th, April 2023
Free Download (4 pages)

Company search

Advertisements