ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallmark Group Products Limited

Hallmark Group Products Limited is an active company incorporated on 17 January 2001 with the registered office located in Hull, East Riding of Yorkshire. Hallmark Group Products Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04143189
Private limited company
Age
24 years
Incorporated 17 January 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 24 October 2024 (1 year ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (10 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Valletta House
Valletta Street
Hedon Road Hull
East Yorkshire
HU9 5NP
Same address for the past 24 years
Telephone
01482703222
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1975
Director • Lithuanian • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in UK • Born in Aug 1974
Director • Sales Director • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hallmark Panels Limited
Robert Gray, Mathew James Hoe, and 8 more are mutual people.
Active
Hallmark Group Holdings Limited
Robert Gray, Mathew James Hoe, and 8 more are mutual people.
Active
Laminated Supplies Limited
Scott Chapman, Robert Gray, and 7 more are mutual people.
Active
Fortrace Limited
Scott Chapman, Robert Gray, and 7 more are mutual people.
Active
Valletta Surplus Limited
Scott Chapman, Robert Gray, and 7 more are mutual people.
Active
Hallmark Doors Limited
Scott Chapman, Robert Gray, and 7 more are mutual people.
Active
Toughened Glass Solutions Limited
Scott Chapman, Robert Gray, and 7 more are mutual people.
Active
Hallmark Door Systems Group Limited
Robert Gray, Mathew James Hoe, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£141K
Increased by £44.19K (+46%)
Turnover
£2.71M
Increased by £364.9K (+16%)
Employees
26
Increased by 3 (+13%)
Total Assets
£11.98M
Increased by £423.64K (+4%)
Total Liabilities
-£9.86M
Increased by £395.16K (+4%)
Net Assets
£2.12M
Increased by £28.48K (+1%)
Debt Ratio (%)
82%
Increased by 0.4% (0%)
Latest Activity
Medium Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Mr Shane Windas Appointed
12 Months Ago on 29 Oct 2024
Mr Mark Whittaker Appointed
12 Months Ago on 29 Oct 2024
Mr Dave Wilson Appointed
12 Months Ago on 29 Oct 2024
Mr Mark Green Appointed
12 Months Ago on 29 Oct 2024
New Charge Registered
12 Months Ago on 29 Oct 2024
Baden Lloyd Sonley Resigned
12 Months Ago on 29 Oct 2024
Virginija Petraityte Resigned
12 Months Ago on 29 Oct 2024
Mr Paul James Spencer Details Changed
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Hallmark Group Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 2 Dec 2024
Director's details changed for Mr Paul James Spencer on 24 October 2024
Submitted on 7 Nov 2024
Appointment of Mr Mark Whittaker as a director on 29 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Shane Windas as a director on 29 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Mark Green as a director on 29 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Dave Wilson as a director on 29 October 2024
Submitted on 1 Nov 2024
Registration of charge 041431890007, created on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Virginija Petraityte as a director on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Baden Lloyd Sonley as a director on 29 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year