Hallmark Farming Limited SCUNTHORPE


Hallmark Farming started in year 1920 as Private Limited Company with registration number 00172197. The Hallmark Farming company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Scunthorpe at The Hall. Postal code: DN17 4PG. Since 1996-03-25 Hallmark Farming Limited is no longer carrying the name E. P. Coulman And Son.

The company has 2 directors, namely Martha C., Edward C.. Of them, Edward C. has been with the company the longest, being appointed on 31 October 1992 and Martha C. has been with the company for the least time - from 29 June 2023. 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 Farming Limited Address / Contact

Office Address The Hall
Office Address2 Eastoft
Town Scunthorpe
Post code DN17 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172197
Date of Incorporation Wed, 22nd Dec 1920
Industry Raising of swine/pigs
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Martha C.

Position: Director

Appointed: 29 June 2023

Edward C.

Position: Director

Appointed: 31 October 1992

Edward C.

Position: Secretary

Appointed: 16 June 2008

Resigned: 05 June 2009

Claire C.

Position: Director

Appointed: 07 March 2002

Resigned: 01 February 2007

Graham C.

Position: Director

Appointed: 03 April 1997

Resigned: 31 January 2001

Claire C.

Position: Secretary

Appointed: 18 December 1996

Resigned: 16 June 2008

Susan C.

Position: Director

Appointed: 31 October 1992

Resigned: 18 December 1996

Edward C.

Position: Director

Appointed: 31 October 1992

Resigned: 03 April 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Edward C. This PSC and has 75,01-100% shares.

Edward C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

E. P. Coulman And Son March 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth139 163124 805      
Balance Sheet
Cash Bank On Hand  95395896096021 12022 713
Current Assets 164 762157 703241 925224 759221 650159 802196 983
Debtors59 15424 90436 890128 358109 354135 83448 88273 192
Net Assets Liabilities 124 80588 433100 076115 98676 98446 11436 419
Other Debtors 1 39219 382108 69686 019116 16331 82940 860
Property Plant Equipment 525 235511 794493 761508 248457 290393 011389 112
Total Inventories 139 858119 860112 609114 44584 85689 800101 078
Intangible Fixed Assets552 505       
Stocks Inventory99 876139 858      
Tangible Fixed Assets552 505525 235      
Reserves/Capital
Called Up Share Capital4040      
Profit Loss Account Reserve109 06394 705      
Shareholder Funds139 163124 805      
Other
Accrued Liabilities Deferred Income 63 173101 68556 85565 05350 01338 28137 927
Accumulated Depreciation Impairment Property Plant Equipment 265 154309 887324 467359 426432 940472 851537 955
Additions Other Than Through Business Combinations Property Plant Equipment  62 69345 80096 246 58 08272 200
Amounts Owed To Directors      4 1176 866
Average Number Employees During Period 1244444
Balances Amounts Owed To Related Parties  2 59517 0966 921  6 866
Bank Borrowings Overdrafts 24 25319 41132 12964 50389 13719 19123 585
Corporation Tax Payable 1 2022 23412 9439 31010 69210 73716 765
Creditors 189 523170 313234 620207 764227 016131 671154 280
Depreciation Rate Used For Property Plant Equipment  252525 25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 00847 67731 201 32 4647 196
Disposals Property Plant Equipment  31 40149 25346 800 82 45010 995
Finance Lease Liabilities Present Value Total 28 14022 00626 61731 86021 51715 84725 063
Increase From Depreciation Charge For Year Property Plant Equipment  61 74162 25766 160 72 37572 300
Loans From Directors 2 5242 59517 0966 921   
Net Current Assets Liabilities-8 811-24 761-12 6107 30516 995-5 36628 13142 703
Other Taxation Social Security Payable   800976   
Property Plant Equipment Gross Cost 790 389821 681818 228867 674890 230865 862927 067
Taxation Including Deferred Taxation Balance Sheet Subtotal 42 57751 70449 20554 87148 42840 27153 428
Total Assets Less Current Liabilities543 694500 474499 184501 066525 243451 924421 142431 815
Trade Creditors Trade Payables 70 23121 42988 18029 14155 65743 49844 074
Trade Debtors Trade Receivables 23 51217 50819 66223 33519 67117 05332 332
Advances Credits Directors    6 92162 2864 1176 866
Advances Credits Made In Period Directors     138 12782 291 
Advances Credits Repaid In Period Directors     68 920148 694 
Cash Bank27 651       
Creditors Due After One Year365 105333 092      
Creditors Due Within One Year195 492189 523      
Net Assets Liability Excluding Pension Asset Liability139 163124 805      
Number Shares Allotted4040      
Other Aggregate Reserves7575      
Par Value Share 1      
Provisions For Liabilities Charges39 42642 577      
Share Capital Allotted Called Up Paid-40-40      
Share Premium Account29 98529 985      
Tangible Fixed Assets Additions 35 223      
Tangible Fixed Assets Cost Or Valuation755 166790 389      
Tangible Fixed Assets Depreciation202 661265 154      
Tangible Fixed Assets Depreciation Charged In Period 62 493      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, March 2024
Free Download (8 pages)

Company search

Advertisements