ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hall Mark Meat Hygiene Limited

Hall Mark Meat Hygiene Limited is an active company incorporated on 12 April 2002 with the registered office located in Berkeley, Gloucestershire. Hall Mark Meat Hygiene Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04415388
Private limited company
Age
23 years
Incorporated 12 April 2002
Size
Unreported
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 3 Damery Lane
Woodford
Berkeley
GL13 9JR
England
Address changed on 12 Apr 2024 (1 year 4 months ago)
Previous address was Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England
Telephone
01453885600
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Head Of Human Resources • British • Lives in UK • Born in Aug 1986
Director • Accountant • British • Lives in England • Born in Aug 1965
Director • Head Of Operations • Spanish • Lives in UK • Born in Aug 1974
Vorenta Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meat And Livestock Commercial Services Limited
Penelope ANN Thorne, Patrick David John Steel, and 1 more are mutual people.
Active
Keyskill.Com Limited
Penelope ANN Thorne, Patrick David John Steel, and 1 more are mutual people.
Active
Probita Solutions Limited
Penelope ANN Thorne, Patrick David John Steel, and 1 more are mutual people.
Active
Vorenta Ltd
Penelope ANN Thorne, Patrick David John Steel, and 1 more are mutual people.
Active
SST Holdings Ltd
Patrick David John Steel is a mutual person.
Active
Ov Online Limited
Patrick David John Steel and Diego Sprekelsen Rodriguez are mutual people.
Dissolved
Brands
Hallmark Veterinary & Compliance Services
Hallmark Veterinary & Compliance Services provides compliance solutions in the UK agrifood sector, specialising in veterinary public health and animal welfare.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£101.16K
Decreased by £261.25K (-72%)
Turnover
Unreported
Same as previous period
Employees
64
Decreased by 9 (-12%)
Total Assets
£3.59M
Decreased by £289.46K (-7%)
Total Liabilities
-£992.9K
Decreased by £589.56K (-37%)
Net Assets
£2.6M
Increased by £300.09K (+13%)
Debt Ratio (%)
28%
Decreased by 13.13% (-32%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Small Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Diego Sprekelsen Rodriguez Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Patrick David John Steel Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mrs Penelope Ann Thorne Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Vorenta Ltd (PSC) Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Appointment Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Patrick David John Steel Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Get Credit Report
Discover Hall Mark Meat Hygiene Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with no updates
Submitted on 15 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 16 Apr 2024
Director's details changed for Diego Sprekelsen Rodriguez on 15 April 2024
Submitted on 16 Apr 2024
Change of details for Vorenta Ltd as a person with significant control on 15 April 2024
Submitted on 15 Apr 2024
Director's details changed for Mrs Penelope Ann Thorne on 15 April 2024
Submitted on 15 Apr 2024
Director's details changed for Patrick David John Steel on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England to Unit 3 Damery Lane Woodford Berkeley GL13 9JR on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed
Submitted on 3 Apr 2024
Director's details changed for Mrs Penelope Ann Thorne on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year