Hallmark Panels Limited HULL


Hallmark Panels started in year 1995 as Private Limited Company with registration number 03024981. The Hallmark Panels company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hull at Valletta House. Postal code: HU9 5NP.

The company has 6 directors, namely Robert G., Matthew H. and Paul S. and others. Of them, Baden S. has been with the company the longest, being appointed on 21 May 2001 and Robert G. and Matthew H. have been with the company for the least time - from 22 March 2022. At present 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 Panels Limited Address / Contact

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

Company Information / Profile

Registration Number 03024981
Date of Incorporation Wed, 22nd Feb 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Robert G.

Position: Director

Appointed: 22 March 2022

Matthew H.

Position: Director

Appointed: 22 March 2022

Paul S.

Position: Director

Appointed: 12 July 2018

Scott C.

Position: Director

Appointed: 12 July 2018

Virginija P.

Position: Director

Appointed: 30 November 2016

Baden S.

Position: Director

Appointed: 21 May 2001

Lorraine S.

Position: Director

Appointed: 07 April 2017

Resigned: 18 December 2020

Nicholas H.

Position: Director

Appointed: 16 February 2015

Resigned: 14 October 2016

Philip W.

Position: Director

Appointed: 01 September 2008

Resigned: 02 October 2017

Richard P.

Position: Secretary

Appointed: 11 March 2005

Resigned: 31 March 2006

David R.

Position: Director

Appointed: 20 January 1997

Resigned: 09 August 2000

Paul B.

Position: Director

Appointed: 31 July 1995

Resigned: 01 November 2000

Bryan F.

Position: Secretary

Appointed: 24 February 1995

Resigned: 10 October 2016

Nicholas W.

Position: Director

Appointed: 24 February 1995

Resigned: 21 May 2001

Bryan F.

Position: Director

Appointed: 24 February 1995

Resigned: 10 October 2016

London Law Services Limited

Position: Nominee Director

Appointed: 22 February 1995

Resigned: 22 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 22 February 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Hallmark Group Products Limited from Hull, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Baden S. This PSC has significiant influence or control over the company,.

Hallmark Group Products Limited

Valletta House Valletta Street, Hull, HU9 5NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 04143189
Notified on 20 February 2018
Nature of control: 75,01-100% shares

Baden S.

Notified on 20 February 2017
Ceased on 20 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand459 640526 0511 897 442
Current Assets4 897 5813 827 8675 613 819
Debtors3 650 2542 150 9922 199 774
Net Assets Liabilities2 650 7372 831 2273 949 350
Property Plant Equipment1 484 4132 106 5852 486 780
Total Inventories787 6871 150 8241 516 603
Other
Audit Fees Expenses5 8005 5406 000
Company Contributions To Money Purchase Plans Directors 1 45280
Director Remuneration71 81365 1298 895
Dividend Recommended By Directors 300 000204 000
Accrued Liabilities Deferred Income31 08040 29493 974
Accumulated Depreciation Impairment Property Plant Equipment1 049 3581 261 4091 548 454
Additional Provisions Increase From New Provisions Recognised 129 913 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  204 477
Administrative Expenses2 254 7752 590 9232 801 204
Amounts Owed By Group Undertakings2 126 521955 562210 945
Applicable Tax Rate191919
Average Number Employees During Period687089
Comprehensive Income Expense264 426480 4901 322 123
Corporation Tax Payable  212 304
Corporation Tax Recoverable42 5602 7872 787
Cost Sales6 695 5629 901 37912 878 269
Creditors265 717389 358107 558
Current Tax For Period-45 347 212 304
Depreciation Expense Property Plant Equipment121 924216 431289 817
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 3802 772
Disposals Property Plant Equipment 14 0009 500
Dividend Per Share Interim 3 0002 040
Dividends Paid 300 000204 000
Dividends Paid On Shares Interim 300 000204 000
Finance Lease Liabilities Present Value Total238 146173 73373 016
Fixed Assets1 484 4132 152 1792 532 374
Further Item Interest Expense Component Total Interest Expense24 39718 09652
Further Operating Expense Item Component Total Operating Expenses-29 671-50 290-73 867
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 164  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -1 422-73
Gain Loss On Disposals Property Plant Equipment2 8551 180-228
Government Grants Payable27 57115 181826
Gross Profit Loss2 542 9033 088 8354 477 266
Increase Decrease In Current Tax From Adjustment For Prior Periods84 668129 913-8 853
Increase From Depreciation Charge For Year Property Plant Equipment 216 431289 817
Intangible Assets 45 59445 594
Intangible Assets Gross Cost 45 594 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 65519 70310 973
Interest Payable Similar Charges Finance Costs30 05237 79911 025
Merchandise787 6871 150 8241 516 603
Net Current Assets Liabilities1 651 1051 417 3832 077 988
Number Shares Issued Fully Paid 100100
Operating Profit Loss333 799648 2021 749 929
Other Creditors 100 000500 000
Other Deferred Tax Expense Credit84 668129 913204 477
Other Operating Income Format145 671150 29073 867
Other Taxation Social Security Payable567 102557 969599 355
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs19 10239 12938 547
Prepayments Accrued Income1 43010 89727 066
Profit Loss264 426480 4901 322 123
Profit Loss On Ordinary Activities Before Tax303 747610 4031 738 904
Property Plant Equipment Gross Cost2 533 7713 367 9944 035 234
Provisions219 064348 977553 454
Provisions For Liabilities Balance Sheet Subtotal219 064348 977553 454
Social Security Costs98 988480 470163 279
Staff Costs Employee Benefits Expense2 283 1412 408 1632 662 872
Tax Decrease From Utilisation Tax Losses184  
Tax Expense Credit Applicable Tax Rate57 712115 977330 392
Tax Increase Decrease From Effect Capital Allowances Depreciation-98 765-115 964 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -869246
Tax Tax Credit On Profit Or Loss On Ordinary Activities39 321129 913416 781
Total Additions Including From Business Combinations Intangible Assets 45 594 
Total Additions Including From Business Combinations Property Plant Equipment 848 223676 740
Total Assets Less Current Liabilities3 135 5183 569 5624 610 362
Total Operating Lease Payments13 81710 55126 700
Trade Creditors Trade Payables1 249 1001 505 7532 042 827
Trade Debtors Trade Receivables1 479 7431 115 8701 863 815
Turnover Revenue9 238 46512 990 21417 355 535
Wages Salaries2 165 0512 198 7792 461 046

Company filings

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

Company search

Advertisements