Hallmark Fabrics Ltd. BRIGHTON


Hallmark Fabrics started in year 1994 as Private Limited Company with registration number 02915012. The Hallmark Fabrics company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Brighton at Bank House Southwick Square. Postal code: BN42 4FN.

At present there are 2 directors in the the company, namely Linda H. and Anthony H.. In addition one secretary - Linda H. - is with the firm. As of 13 July 2025, there was 1 ex secretary - Terence P.. There were no ex directors.

This company operates within the BN6 9DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1135833 . It is located at Little Copyhold, Henfield Road, Hassocks with a total of 1 cars.

Hallmark Fabrics Ltd. Address / Contact

Office Address Bank House Southwick Square
Office Address2 Southwick
Town Brighton
Post code BN42 4FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915012
Date of Incorporation Thu, 31st Mar 1994
Industry Other letting and operating of own or leased real estate
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (500 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Linda H.

Position: Director

Appointed: 19 March 2014

Linda H.

Position: Secretary

Appointed: 18 March 2002

Anthony H.

Position: Director

Appointed: 31 March 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1994

Resigned: 31 March 1994

Terence P.

Position: Secretary

Appointed: 31 March 1994

Resigned: 18 March 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Linda H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Anthony H. This PSC owns 50,01-75% shares.

Linda H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Current Assets107 90798 94174 14451 17131 80941 77949 23340 15753 890
Net Assets Liabilities115 153129 222132 290131 187 133 645143 052161 402190 948
Other
Average Number Employees During Period   222222
Creditors285 6736 6523 401215 966188 113189 246174 190144 665126 715
Fixed Assets292 919314 646304 919295 982286 797281 112268 009265 910263 773
Net Current Assets Liabilities-177 766-178 772-169 228-164 795-156 304-147 467-124 957-104 508-72 825
Total Assets Less Current Liabilities115 153135 874135 691131 187130 493133 645143 052161 402190 948

Transport Operator Data

Little Copyhold
Address Henfield Road , Albourne
City Hassocks
Post code BN6 9DE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2024
filed on: 26th, February 2025
Free Download (4 pages)

Company search

Advertisements