Britool Hallmark Limited CANNOCK


Founded in 1989, Britool Hallmark, classified under reg no. 02447981 is an active company. Currently registered at 5 Ridings Park WS11 7FJ, Cannock the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 17th Oct 2023 Britool Hallmark Limited is no longer carrying the name Hallmark Tools.

At present there are 3 directors in the the firm, namely Daniel E., Georgina K. and John K.. In addition one secretary - John K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britool Hallmark Limited Address / Contact

Office Address 5 Ridings Park
Office Address2 Hawks Green
Town Cannock
Post code WS11 7FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447981
Date of Incorporation Thu, 30th Nov 1989
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Daniel E.

Position: Director

Appointed: 16 October 2023

Georgina K.

Position: Director

Appointed: 31 March 2003

John K.

Position: Director

Appointed: 26 April 2001

John K.

Position: Secretary

Appointed: 26 April 2001

Derek D.

Position: Director

Appointed: 26 April 2001

Resigned: 31 March 2003

Raymond I.

Position: Director

Appointed: 13 February 2001

Resigned: 26 April 2001

Bruno D.

Position: Director

Appointed: 06 December 2000

Resigned: 26 April 2001

Nigel L.

Position: Secretary

Appointed: 20 May 1999

Resigned: 26 April 2001

Nigel L.

Position: Director

Appointed: 12 February 1999

Resigned: 26 April 2001

David T.

Position: Director

Appointed: 10 October 1997

Resigned: 31 May 1999

James H.

Position: Director

Appointed: 30 November 1991

Resigned: 25 January 2001

Raymond I.

Position: Director

Appointed: 30 November 1991

Resigned: 10 October 1997

Raymond M.

Position: Director

Appointed: 30 November 1991

Resigned: 10 October 1997

Andre M.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 1996

Alexander V.

Position: Director

Appointed: 30 November 1991

Resigned: 10 October 1997

Bruno D.

Position: Director

Appointed: 30 November 1991

Resigned: 10 October 1997

David T.

Position: Secretary

Appointed: 30 November 1991

Resigned: 20 May 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John K. This PSC has significiant influence or control over the company,.

John K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hallmark Tools October 17, 2023
Britool April 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements