Hallmark Group Products Limited HEDON ROAD HULL


Hallmark Group Products started in year 2001 as Private Limited Company with registration number 04143189. The Hallmark Group Products company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hedon Road Hull at Valletta House. Postal code: HU9 5NP.

The company has 6 directors, namely Matthew H., Robert G. and Scott C. and others. Of them, Baden S. has been with the company the longest, being appointed on 21 May 2001 and Matthew H. and Robert G. have been with the company for the least time - from 22 March 2022. Currently 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.

This company operates within the HU9 5NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231206 . It is located at Valletta House, Valletta Street, Hull with a total of 10 cars.

Hallmark Group Products Limited Address / Contact

Office Address Valletta House
Office Address2 Valletta Street
Town Hedon Road Hull
Post code HU9 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143189
Date of Incorporation Wed, 17th Jan 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Matthew H.

Position: Director

Appointed: 22 March 2022

Robert G.

Position: Director

Appointed: 22 March 2022

Scott C.

Position: Director

Appointed: 12 July 2018

Virginija P.

Position: Director

Appointed: 30 November 2016

Paul S.

Position: Director

Appointed: 14 March 2013

Baden S.

Position: Director

Appointed: 21 May 2001

Philip W.

Position: Director

Appointed: 30 November 2016

Resigned: 02 October 2017

Dean R.

Position: Director

Appointed: 07 October 2016

Resigned: 05 January 2017

Lorraine S.

Position: Director

Appointed: 07 October 2016

Resigned: 18 December 2020

Richard P.

Position: Secretary

Appointed: 11 March 2005

Resigned: 31 March 2006

John R.

Position: Director

Appointed: 21 May 2001

Resigned: 27 September 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 17 January 2001

Nicholas W.

Position: Director

Appointed: 17 January 2001

Resigned: 20 May 2002

Bryan F.

Position: Secretary

Appointed: 17 January 2001

Resigned: 10 October 2016

Bryan F.

Position: Director

Appointed: 17 January 2001

Resigned: 10 October 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 17 January 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Baden S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Hallmark Group Holdings Limited that put Hull, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Baden S.

Notified on 24 October 2016
Nature of control: significiant influence or control

Hallmark Group Holdings Limited

Valetta House Valletta Street, Hedon Road, Hull, East Yorkshire, HU9 5NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 10234159
Notified on 24 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand6 784238 20751 555
Current Assets193 233435 009753 179
Debtors186 449196 802701 624
Net Assets Liabilities2 145 0661 543 7851 690 886
Property Plant Equipment1 867 859213 126256 132
Other
Audit Fees Expenses3 000  
Company Contributions To Money Purchase Plans Directors 1 763160 159
Director Remuneration137 609102 89726 685
Dividend Recommended By Directors 300 000 
Accrued Liabilities Deferred Income24 2289 00021 240
Accumulated Depreciation Impairment Property Plant Equipment437 952472 342526 564
Additional Provisions Increase From New Provisions Recognised 470 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  15 319
Administrative Expenses1 009 9681 293 2391 127 824
Amounts Owed To Group Undertakings1 927 673862 361779 364
Applicable Tax Rate191919
Average Number Employees During Period252023
Bank Borrowings113 320137 320160 306
Bank Borrowings Overdrafts573 360629 370447 070
Comprehensive Income Expense208 983-301 281351 101
Corporation Tax Payable  36 881
Corporation Tax Recoverable 10 368 
Creditors606 828717 790839 906
Current Tax For Period-10 368 36 881
Depreciation Expense Property Plant Equipment99 77587 73554 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 345 
Disposals Property Plant Equipment 1 686 439 
Dividend Per Share Interim 3 
Dividends Paid130 000300 000204 000
Dividends Paid On Shares Interim130 000300 000204 000
Finance Lease Liabilities Present Value Total33 46857 004243 155
Fixed Assets4 730 1483 075 4153 118 421
Further Item Interest Expense Component Total Interest Expense9 162  
Further Operating Expense Item Component Total Operating Expenses -10 508-7 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases 140 500154 000
Gain Loss On Disposals Property Plant Equipment-14 208-10 047 
Income From Shares In Group Undertakings765 218300 000204 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 65747010 657
Increase From Depreciation Charge For Year Property Plant Equipment 87 73554 222
Interest Expense On Bank Loans Similar Borrowings17 175 1 402
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 5359 18615 903
Interest Payable Similar Charges Finance Costs37 8729 18617 305
Investments Fixed Assets2 862 2892 862 2892 862 289
Investments In Group Undertakings2 862 2892 862 2892 862 289
Net Current Assets Liabilities-1 944 308-779 424-537 894
Number Shares Issued Fully Paid 100 000100 000
Operating Profit Loss-79 46818 980226 974
Other Creditors 55 68612 696
Other Deferred Tax Expense Credit-1 65747015 319
Other Operating Income Format1 74 88629 498
Other Taxation Social Security Payable14 10615 37216 498
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs87 15094 766171 688
Prepayments Accrued Income33 38438 665124 021
Profit Loss208 983-301 281351 101
Profit Loss On Ordinary Activities Before Tax196 958-300 811413 669
Property Plant Equipment Gross Cost2 305 811685 468782 696
Provisions33 94634 41649 735
Provisions For Liabilities Balance Sheet Subtotal33 94634 41649 735
Recoverable Value-added Tax103 22354 61539 765
Social Security Costs51 23055 71151 190
Staff Costs Employee Benefits Expense609 560662 829747 428
Tax Expense Credit Applicable Tax Rate37 422-57 15478 597
Tax Increase Decrease From Effect Capital Allowances Depreciation10 181122 672-3 101
Tax Increase Decrease From Effect Dividends From Companies -57 000 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss87 420-6693 239
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -7 849 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 02547062 568
Total Additions Including From Business Combinations Property Plant Equipment 66 09697 228
Total Assets Less Current Liabilities2 785 8402 295 9912 580 527
Total Current Tax Expense Credit  47 249
Total Operating Lease Payments56 595  
Trade Creditors Trade Payables12 33877 69020 933
Turnover Revenue930 5001 237 3331 325 300
Wages Salaries471 180512 352524 550

Transport Operator Data

Valletta House
Address Valletta Street
City Hull
Post code HU9 5NP
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, May 2023
Free Download (22 pages)

Company search

Advertisements