Hallmark Kitchens Limited EDENBRIDGE


Hallmark Kitchens started in year 1983 as Private Limited Company with registration number 01732505. The Hallmark Kitchens company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Edenbridge at South Barn. Postal code: TN8 6SR.

Currently there are 3 directors in the the company, namely John C., Christopher D. and Kevin J.. In addition one secretary - John C. - is with the firm. 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.

Hallmark Kitchens Limited Address / Contact

Office Address South Barn
Office Address2 Crockham Park Crockham Hill
Town Edenbridge
Post code TN8 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732505
Date of Incorporation Fri, 17th Jun 1983
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John C.

Position: Secretary

Appointed: 24 May 2007

John C.

Position: Director

Appointed: 24 May 2007

Christopher D.

Position: Director

Appointed: 01 October 2001

Kevin J.

Position: Director

Appointed: 07 October 1991

Kevin J.

Position: Secretary

Appointed: 01 October 2004

Resigned: 24 May 2007

Ian C.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2003

Jeanette D.

Position: Secretary

Appointed: 05 June 2002

Resigned: 01 October 2004

Jeanette D.

Position: Director

Appointed: 25 March 1997

Resigned: 01 October 2004

Peter M.

Position: Secretary

Appointed: 25 March 1992

Resigned: 05 June 2002

Peter M.

Position: Director

Appointed: 17 May 1991

Resigned: 24 May 2007

Leonard P.

Position: Director

Appointed: 17 May 1991

Resigned: 25 March 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Kevin J. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Chris D. This PSC owns 25-50% shares.

Kevin J.

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

Chris D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand335 917261 000292 628273 468276 715267 061
Current Assets3 567 2102 691 7593 050 6462 843 9782 487 9242 678 459
Debtors2 802 6292 056 5612 080 1972 333 8482 016 1602 379 119
Net Assets Liabilities867 778779 959774 165511 858322 915264 454
Property Plant Equipment12 36515 63412 3107 1703 95914 388
Total Inventories428 664374 198677 821236 662195 04932 279
Other Debtors   3 499  
Other
Amount Specific Advance Or Credit Directors1 1746 6732 2125 1164 875186
Amount Specific Advance Or Credit Made In Period Directors 10 99518 885 61 500 
Amount Specific Advance Or Credit Repaid In Period Directors 18 84210 000 61 7415 061
Accrued Liabilities432 20224 38818 31223 21717 143206 878
Accumulated Depreciation Impairment Property Plant Equipment196 40128 77921 04819 64120 35811 950
Administrative Expenses 1 462 2431 430 608   
Amounts Owed By Group Undertakings844 926873 146872 599872 437871 553870 964
Average Number Employees During Period222222221921
Bank Borrowings Overdrafts383 397418 826318 848496 654322 929299 252
Bank Overdrafts383 397418 826318 848   
Corporation Tax Payable23 880 9 947  8 632
Corporation Tax Recoverable40240240210 34910 349339
Cost Sales 5 079 1105 048 285   
Creditors2 710 5631 925 3772 287 200257 168249 197366 980
Depreciation Expense Property Plant Equipment 9 3468 380   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 176 96816 1118 7504 43412 823
Disposals Property Plant Equipment 176 96816 1118 7504 43412 823
Dividends Paid 31 00037 000123 000141 000146 000
Dividends Paid On Shares Interim 31 00037 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases113 3482 02614 408   
Gross Profit Loss 1 356 6851 421 733   
Increase From Depreciation Charge For Year Property Plant Equipment 9 3468 3807 3435 1514 415
Merchandise41 11842 55940 34139 21338 08032 279
Net Current Assets Liabilities856 647766 382763 446763 218568 905617 800
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors12 64312 64312 64314 97312 79313 373
Other Operating Income Format1 49 56249 562   
Other Taxation Social Security Payable28 49529 96127 526183 641261 38860 927
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs 90 888128 624   
Prepayments Accrued Income124 030116 448118 87795 725233 165155 764
Profit Loss -56 81931 206-139 307-47 94387 539
Profit Loss On Ordinary Activities Before Tax -55 99640 687   
Property Plant Equipment Gross Cost208 76644 41333 35826 81124 31726 338
Provisions1 2342 0571 5911 362752754
Provisions For Liabilities Balance Sheet Subtotal1 2342 0571 5911 362752754
Social Security Costs 112 937110 144   
Staff Costs Employee Benefits Expense 1 150 7801 202 567   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8239 481   
Total Additions Including From Business Combinations Property Plant Equipment 12 6155 0562 2031 94014 844
Total Assets Less Current Liabilities869 012782 016775 756770 388572 864632 188
Trade Creditors Trade Payables1 644 7561 313 8621 839 9841 278 3061 186 7651 414 726
Trade Debtors Trade Receivables1 832 0971 066 5651 086 1071 351 838901 0931 351 866
Turnover Revenue 6 435 7956 470 018   
Wages Salaries 946 955963 799   
Work In Progress387 546331 639637 480197 449156 969 
Additional Provisions Increase From New Provisions Recognised    -610 
Other Remaining Borrowings   44 281166 030126 942

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Amended total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, August 2023
Free Download (13 pages)

Company search

Advertisements