About

Registered Number: 02915012
Date of Incorporation: 31/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Bank House Southwick Square, Southwick, Brighton, BN42 4FN

 

Having been setup in 1994, Hallmark Fabrics Ltd has its registered office in Brighton, it has a status of "Active". The companies directors are listed as Hall, Linda, Hall, Anthony Noel, Hall, Linda Christine. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Anthony Noel 31 March 1994 - 1
HALL, Linda Christine 19 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Linda 18 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 April 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 12 February 1996
395 - Particulars of a mortgage or charge 11 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1995
363s - Annual Return 30 March 1995
RESOLUTIONS - N/A 20 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
395 - Particulars of a mortgage or charge 07 May 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 31 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 1999 Outstanding

N/A

Mortgage debenture 05 October 1995 Outstanding

N/A

Rent deposit deed 04 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.