Company Information for HALLMARK KITCHENS LIMITED
SOUTH BARN, CROCKHAM PARK CROCKHAM HILL, EDENBRIDGE, KENT, TN8 6SR,
|
Company Registration Number
01732505
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HALLMARK KITCHENS LIMITED | |||
Legal Registered Office | |||
SOUTH BARN CROCKHAM PARK CROCKHAM HILL EDENBRIDGE KENT TN8 6SR Other companies in TN8 | |||
| |||
Company Number | 01732505 | |
---|---|---|
Company ID Number | 01732505 | |
Date formed | 1983-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB903035273 |
Last Datalog update: | 2024-04-06 16:42:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HALLMARK KITCHENS, INC. | 117 BISHOPWOOD DRIVE JUPITER FL 33458 | Inactive | Company formed on the 1990-02-08 | |
HALLMARK KITCHENS PTY LTD | VIC 3174 | Dissolved | Company formed on the 2017-06-06 | |
HALLMARK KITCHENS, L.P. | 13130 BARRYKNOLL LN HOUSTON TX 77079 | Active | Company formed on the 2004-04-26 | |
HALLMARK KITCHENS INCORPORATED | Michigan | UNKNOWN | ||
HALLMARK KITCHENS INC | North Carolina | Unknown | ||
HALLMARK KITCHENS AND BATHROOMS PTY LTD | Active | Company formed on the 2020-02-20 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESLIE CARLTON |
||
JOHN LESLIE CARLTON |
||
CHRISTOPHER JOHN DOUGLAS |
||
KEVIN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JENNINGS |
Company Secretary | ||
PETER MORRIS |
Director | ||
JEANETTE DARKES |
Company Secretary | ||
JEANETTE DARKES |
Director | ||
IAN CROFT |
Director | ||
PETER MORRIS |
Company Secretary | ||
LEONARD EDWARD PARK |
Company Secretary | ||
LEONARD EDWARD PARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HK COMMERCIAL LTD | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
THE PRIDE ORGANISATION | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-08-05 | |
HALLMARK CONSTRUCTION MANAGEMENT LIMITED | Director | 2007-05-24 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
HK COMMERCIAL LTD | Director | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
J.P. BLAGBROUGH CONTRACTS LIMITED | Director | 2007-05-24 | CURRENT | 1992-03-03 | Dissolved 2017-01-11 | |
HALLMARK CONSTRUCTION MANAGEMENT LIMITED | Director | 2007-05-24 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
HK COMMERCIAL LTD | Director | 2007-03-12 | CURRENT | 2007-03-12 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Service Administrator | Edenbridge | Hallmark is a friendly privately owned company base in Crockham Hill We have a vacancy in our Service Department for a Part Time Administrator. We are |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
Amended account full exemption | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. John Leslie Carlton on 2019-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. JOHN LESLIE CARLTON on 2019-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AAMD | Amended full accounts made up to 2016-09-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JENNINGS / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOUGLAS / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE CARLTON / 16/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CARLTON / 24/05/2007 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: THE STABLES STATION ROAD WEST OXTED SURREY, RH8 9EE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLMARK KITCHENS LIMITED
HALLMARK KITCHENS LIMITED owns 3 domain names.
hallmarkdirect.co.uk hallmarkkitchens.co.uk hallmarkservice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Tandridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The Board of Trustees of the Tate Gallery | catering equipment | ||
Supply and installation of catering equipment. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798100 | Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines) | |||
82152090 | Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of base metals other than stainless steel, containing no articles plated with precious metal |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |