Hallmark Cards Uk BRADFORD


Founded in 1975, Hallmark Cards Uk, classified under reg no. 01213043 is an active company. Currently registered at Hallmark Cards Uk BD4 6HN, Bradford the company has been in the business for fourty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-01-01 Hallmark Cards Uk is no longer carrying the name The Andrew Brownsword Collection.

At the moment there are 3 directors in the the company, namely Graeme K., Hannah H. and John F.. In addition one secretary - Phillipa D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hallmark Cards Uk Address / Contact

Office Address Hallmark Cards Uk
Office Address2 Dawson Lane
Town Bradford
Post code BD4 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213043
Date of Incorporation Mon, 19th May 1975
Industry Other publishing activities
End of financial Year 31st December
Company age 49 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Graeme K.

Position: Director

Appointed: 18 April 2023

Hannah H.

Position: Director

Appointed: 22 July 2022

John F.

Position: Director

Appointed: 01 July 2019

Phillipa D.

Position: Secretary

Appointed: 01 October 2018

Thomas R.

Position: Director

Appointed: 22 July 2022

Resigned: 01 March 2023

Matthew C.

Position: Director

Appointed: 30 November 2021

Resigned: 03 June 2022

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

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

Martha R.

Position: Director

Appointed: 05 December 2006

Resigned: 31 December 2011

Brian C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2006

Ian S.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2011

Anna F.

Position: Director

Appointed: 31 December 2004

Resigned: 17 March 2006

Timothy K.

Position: Director

Appointed: 11 December 2001

Resigned: 31 December 2004

Terence C.

Position: Director

Appointed: 04 July 2000

Resigned: 11 December 2001

Michael B.

Position: Director

Appointed: 01 June 2000

Resigned: 11 December 2001

Jane E.

Position: Director

Appointed: 24 November 1999

Resigned: 11 December 2001

Douglas B.

Position: Director

Appointed: 24 November 1999

Resigned: 23 November 2000

Keith B.

Position: Director

Appointed: 01 November 1999

Resigned: 17 March 2006

Stephen C.

Position: Director

Appointed: 11 February 1999

Resigned: 11 December 2001

William D.

Position: Director

Appointed: 11 February 1999

Resigned: 11 December 2001

Patricia G.

Position: Secretary

Appointed: 12 December 1997

Resigned: 01 June 2017

Homer K.

Position: Director

Appointed: 19 March 1997

Resigned: 31 December 1999

Julian N.

Position: Director

Appointed: 01 May 1994

Resigned: 12 December 1997

Deborah J.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1997

Michael E.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1997

George G.

Position: Director

Appointed: 15 December 1991

Resigned: 10 May 1996

Andrew B.

Position: Director

Appointed: 15 December 1991

Resigned: 19 March 1997

John C.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1997

Christina B.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1997

Ian B.

Position: Director

Appointed: 15 December 1991

Resigned: 11 February 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Hm Acquisitions Co Limited from Bradford, England. The abovementioned PSC is classified as "a limited private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hm Acquisitions Co Limited

Hm Acquisitions Co Limited Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

Legal authority Companies Act
Legal form Limited Private Company
Country registered England
Place registered Companies House, Cardiff
Registration number 02849472
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Andrew Brownsword Collection January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, July 2023
Free Download (18 pages)

Company search

Advertisements