The Hallmark Partnership Limited CASTLEFORD


The Hallmark Partnership started in year 2013 as Private Limited Company with registration number 08574232. The The Hallmark Partnership company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Castleford at Unit 8 Sterling Industrial Park. Postal code: WF10 4PS. Since 2nd October 2017 The Hallmark Partnership Limited is no longer carrying the name The Fairfield Hallmark Partnership.

At the moment there are 2 directors in the the firm, namely Stephen C. and Martin E.. In addition one secretary - Martin E. - is with the company. As of 25 April 2024, there were 3 ex directors - Philip C., Andrew H. and others listed below. There were no ex secretaries.

The Hallmark Partnership Limited Address / Contact

Office Address Unit 8 Sterling Industrial Park
Office Address2 Carr Wood Road
Town Castleford
Post code WF10 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08574232
Date of Incorporation Tue, 18th Jun 2013
Industry Development of building projects
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Stephen C.

Position: Director

Appointed: 06 August 2023

Martin E.

Position: Secretary

Appointed: 18 June 2013

Martin E.

Position: Director

Appointed: 18 June 2013

Philip C.

Position: Director

Appointed: 18 June 2013

Resigned: 06 August 2023

Andrew H.

Position: Director

Appointed: 18 June 2013

Resigned: 26 September 2017

Mark S.

Position: Director

Appointed: 18 June 2013

Resigned: 26 September 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is The Hallmark Property Partnership Limited from Stockport, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Fairfield Homes (Northern) Limited that entered Leeds, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

The Hallmark Property Partnership Limited

Mottram House 43 Greek Street, Stockport, SK3 8AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06327782
Notified on 6 April 2016
Nature of control: 25-50% shares

Fairfield Homes (Northern) Limited

26 Eastfield Drive, Woodlesford, Leeds, LS26 8SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05837628
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% shares

Company previous names

The Fairfield Hallmark Partnership October 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth-50 527-121 669-59 228-78 888
Balance Sheet
Cash Bank In Hand51 579166 
Current Assets231 533460 726169 252141
Debtors1 528225 468169 086 
Net Assets Liabilities Including Pension Asset Liability-50 527-121 669-59 228-78 888
Stocks Inventory230 000233 679  
Tangible Fixed Assets 39 78131 78123 781
Reserves/Capital
Called Up Share Capital10101010
Profit Loss Account Reserve-50 537-121 679-59 238-78 898
Shareholder Funds-50 527-121 669-59 228-78 888
Other
Creditors Due Within One Year282 060622 17691 178102 810
Fixed Assets 39 78131 78123 781
Net Current Assets Liabilities-50 527-161 450-91 009-102 669
Number Shares Allotted10 1010
Par Value Share1 11
Secured Debts197 46030 00014 176 
Share Capital Allotted Called Up Paid10101010
Tangible Fixed Assets Additions 40 000  
Tangible Fixed Assets Cost Or Valuation 40 00040 00040 000
Tangible Fixed Assets Depreciation 2198 21916 219
Tangible Fixed Assets Depreciation Charged In Period 2198 0008 000
Total Assets Less Current Liabilities-50 527-121 669-59 228-78 888
Amount Specific Advance Or Credit Directors 7 260  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 31st, March 2024
Free Download (6 pages)

Company search