Hallmark Cards (holdings) Limited BRADFORD


Hallmark Cards (holdings) started in year 1987 as Private Limited Company with registration number 02087658. The Hallmark Cards (holdings) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bradford at Hallmark Cards (holdings) Limited. Postal code: BD4 6HN.

At the moment there are 5 directors in the the firm, namely James S., Graeme K. and Hannah H. and others. In addition one secretary - Phillipa D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hallmark Cards (holdings) Limited Address / Contact

Office Address Hallmark Cards (holdings) Limited
Office Address2 Dawson Lane
Town Bradford
Post code BD4 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087658
Date of Incorporation Thu, 8th Jan 1987
Industry Activities of head offices
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

James S.

Position: Director

Appointed: 05 April 2024

Graeme K.

Position: Director

Appointed: 18 April 2023

Hannah H.

Position: Director

Appointed: 22 July 2022

Christopher C.

Position: Director

Appointed: 14 September 2020

John F.

Position: Director

Appointed: 01 July 2019

Phillipa D.

Position: Secretary

Appointed: 01 October 2018

Marek R.

Position: Secretary

Resigned: 01 January 1992

Thomas R.

Position: Director

Appointed: 22 July 2022

Resigned: 01 March 2023

Matthew C.

Position: Director

Appointed: 30 November 2021

Resigned: 03 June 2022

Smith H.

Position: Director

Appointed: 26 September 2019

Resigned: 14 December 2023

Cynthia M.

Position: Director

Appointed: 26 September 2019

Resigned: 15 October 2020

Donald H.

Position: Director

Appointed: 26 September 2019

Resigned: 07 August 2020

Michael P.

Position: Director

Appointed: 31 July 2019

Resigned: 26 September 2019

Amanda D.

Position: Director

Appointed: 10 December 2018

Resigned: 30 November 2021

Ricky S.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2019

Homera N.

Position: Secretary

Appointed: 01 June 2017

Resigned: 01 October 2018

James S.

Position: Director

Appointed: 01 March 2017

Resigned: 26 September 2019

Timothy B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 November 2017

Anne S.

Position: Director

Appointed: 31 December 2011

Resigned: 24 December 2015

Steven W.

Position: Director

Appointed: 31 December 2011

Resigned: 01 January 2019

Donald H.

Position: Director

Appointed: 18 March 2010

Resigned: 31 July 2019

Martha R.

Position: Director

Appointed: 05 December 2006

Resigned: 31 December 2011

David H.

Position: Director

Appointed: 05 December 2005

Resigned: 18 March 2010

Brian C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2006

Anna F.

Position: Director

Appointed: 01 July 2003

Resigned: 17 March 2006

Timothy K.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2004

Ian S.

Position: Director

Appointed: 01 May 2000

Resigned: 31 December 2011

Matthew S.

Position: Director

Appointed: 07 October 1998

Resigned: 30 September 1999

Richard C.

Position: Director

Appointed: 07 October 1998

Resigned: 01 March 2017

Keith B.

Position: Director

Appointed: 07 October 1998

Resigned: 17 March 2006

Mark S.

Position: Director

Appointed: 24 June 1997

Resigned: 31 December 2003

Morton S.

Position: Director

Appointed: 24 June 1997

Resigned: 31 December 2003

Ian B.

Position: Director

Appointed: 20 May 1996

Resigned: 13 January 1999

Keith A.

Position: Director

Appointed: 15 May 1996

Resigned: 11 December 2001

Donald F.

Position: Director

Appointed: 01 February 1996

Resigned: 30 June 2005

Patricia G.

Position: Secretary

Appointed: 01 February 1996

Resigned: 01 June 2017

Homer K.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 1999

Robert D.

Position: Director

Appointed: 01 February 1996

Resigned: 31 August 2006

Homer K.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 February 1996

Timm C.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1996

George G.

Position: Director

Appointed: 04 January 1994

Resigned: 30 April 1996

Henry F.

Position: Director

Appointed: 04 January 1994

Resigned: 31 December 1994

James T.

Position: Director

Appointed: 04 January 1994

Resigned: 31 March 1996

Roderick S.

Position: Director

Appointed: 04 January 1994

Resigned: 01 February 1996

Thomas J.

Position: Director

Appointed: 04 January 1994

Resigned: 10 July 1995

Andrew B.

Position: Director

Appointed: 04 January 1994

Resigned: 19 March 1997

Albert H.

Position: Director

Appointed: 01 January 1993

Resigned: 28 January 1994

Patricia G.

Position: Secretary

Appointed: 01 January 1992

Resigned: 01 August 1995

Donald R.

Position: Director

Appointed: 01 January 1992

Resigned: 04 January 1994

Marek R.

Position: Director

Appointed: 09 October 1991

Resigned: 28 January 1994

Leslie F.

Position: Director

Appointed: 09 October 1991

Resigned: 28 February 1992

Keith W.

Position: Director

Appointed: 09 October 1991

Resigned: 01 January 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Hc Crown Llc from Kansas City, United States. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hc Crown Llc

2501 Mcgee Trafficway, Kansas City, Mo 64108, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Country registered United States
Place registered Delaware
Registration number 2104688
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, July 2023
Free Download (41 pages)

Company search

Advertisements