Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hallmark Cards Plc
Hallmark Cards Plc is an active company incorporated on 30 July 1997 with the registered office located in Bradford, West Yorkshire. Hallmark Cards Plc was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03414540
Public limited company
Age
28 years
Incorporated
30 July 1997
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
30 July 2025
(2 months ago)
Next confirmation dated
30 July 2026
Due by
13 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Hallmark Cards Plc
Contact
Update Details
Address
Hallmark Cards Plc
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
England
Same address for the past
8 years
Companies in BD4 6HN
Telephone
08009020900
Email
Available in Endole App
Website
Hallmark.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher Michael Coughlan
Director • American • Lives in United States • Born in Nov 1972
Mr James Cornelius Shay
Director • American • Lives in United States • Born in Sep 1963
John Malcolm Franey
Director • British • Lives in England • Born in Jun 1965
Graeme Lewis Karavis
Director • British • Lives in England • Born in Oct 1965
Hannah Elizabeth Haupt
Director • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hallmark Cards (Holdings) Limited
Christopher Michael Coughlan, Hannah Elizabeth Haupt, and 3 more are mutual people.
Active
Fine Art Graphics Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
Delgado Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
The Classic Card Company Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
Photo-Production Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
Mansell Licensing Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
Selective Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
Liberta Imex Limited
Hannah Elizabeth Haupt, Graeme Lewis Karavis, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.49M
Increased by £5.49M (%)
Turnover
£58.13M
Decreased by £3.74M (-6%)
Employees
405
Decreased by 156 (-28%)
Total Assets
£490.25M
Increased by £5.84M (+1%)
Total Liabilities
-£425.53M
Decreased by £1.15M (-0%)
Net Assets
£64.72M
Increased by £6.99M (+12%)
Debt Ratio (%)
87%
Decreased by 1.28% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
New Charge Registered
10 Months Ago on 21 Dec 2024
New Charge Registered
10 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Christopher Michael Coughlan Resigned
1 Year 2 Months Ago on 1 Aug 2024
Mr William Lee Pryor Junior Appointed
1 Year 2 Months Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Mr James Cornelius Shay Appointed
1 Year 6 Months Ago on 5 Apr 2024
Smith Wilson Holland Junior Resigned
1 Year 10 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover Hallmark Cards Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 July 2025 with updates
Submitted on 30 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 7 Jan 2025
Registration of charge 034145400001, created on 21 December 2024
Submitted on 6 Jan 2025
Registration of charge 034145400002, created on 21 December 2024
Submitted on 6 Jan 2025
Appointment of Mr William Lee Pryor Junior as a director on 1 August 2024
Submitted on 6 Aug 2024
Termination of appointment of Christopher Michael Coughlan as a director on 1 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 6 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Appointment of Mr James Cornelius Shay as a director on 5 April 2024
Submitted on 5 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs