HALLMARK VENDING LIMITED
Overview
| Company Name | HALLMARK VENDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01453578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALLMARK VENDING LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is HALLMARK VENDING LIMITED located?
| Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALLMARK VENDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYNAVEND (READING) LIMITED | Jan 02, 1980 | Jan 02, 1980 |
| ONEGAN LIMITED | Oct 11, 1979 | Oct 11, 1979 |
What are the latest accounts for HALLMARK VENDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALLMARK VENDING LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for HALLMARK VENDING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Karl James Atkins as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Current accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notification of Compass Group, Uk and Ireland Limited as a person with significant control on Apr 08, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Appointment of Compass Secretaries Limited as a secretary on Apr 08, 2025 | 2 pages | AP04 | ||||||||||||||||||
Cessation of Ntn Limited as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Registered office address changed from Unit 2 Quadrum Park, Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ on Apr 14, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Charles Timothy Newberry as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicholas John Ewen Naismith as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Charles Timothy Newberry as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Charles Lawrence Trace as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Robin Ronald Mills as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Karl James Atkins as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Jodi Lea as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gareth Jonathan Sharpe as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of HALLMARK VENDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England |
| 154268260001 | ||||||||||
| BULLOCK, Trevor Andrew | Director | Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 Quadrum Park Surrey England | England | British | 291049760001 | |||||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham England | United Kingdom | British | 250369010001 | |||||||||
| MILLS, Robin Ronald | Director | 24 Parklands Birmingham Great Park RG18 9WL Rubery Parklands Court Birmingham England | England | British | 264890000002 | |||||||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham England | England | British | 323109620001 | |||||||||
| NEWBERRY, Charles Timothy | Secretary | Quadrum Park, Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 Surrey United Kingdom | 155642320001 | |||||||||||
| POWELL, Patricia | Secretary | The Ridings Coombe Lane, Worplesdon GU3 3PF Guildford Surrey | British | 86304150001 | ||||||||||
| ATKINS, Karl James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham England | United Kingdom | British | 191548010001 | |||||||||
| NAISMITH, Nicholas John Ewen | Director | Quadrum Park, Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 Surrey United Kingdom | United Kingdom | British | 149017460005 | |||||||||
| NEWBERRY, Charles Timothy | Director | Quadrum Park, Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 Surrey United Kingdom | England | English | 29754260005 | |||||||||
| POWELL, Colin Charles | Director | The Ridings Coombe Lane, Worplesdon GU3 3PF Guildford Surrey | England | British | 9405330002 | |||||||||
| TRACE, Charles Lawrence | Director | Quadrum Park, Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 Surrey United Kingdom | England | British | 129244340001 |
Who are the persons with significant control of HALLMARK VENDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Group, Uk And Ireland Limited | Apr 08, 2025 | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ntn Limited | Apr 06, 2016 | Quadrum Park, Old Portsmouth Road Peasmarsh GU3 1LU Guildford Unit 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0