BRITOOL HALLMARK LIMITED
Overview
| Company Name | BRITOOL HALLMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02447981 |
| 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 BRITOOL HALLMARK LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRITOOL HALLMARK LIMITED located?
| Registered Office Address | 5 Ridings Park Hawks Green WS11 7FJ Cannock Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITOOL HALLMARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLMARK TOOLS LIMITED | Apr 10, 2001 | Apr 10, 2001 |
| BRITOOL LIMITED | Feb 15, 1990 | Feb 15, 1990 |
| LOREOAK LIMITED | Nov 30, 1989 | Nov 30, 1989 |
What are the latest accounts for BRITOOL HALLMARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITOOL HALLMARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for BRITOOL HALLMARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for John Knight on Dec 10, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||||||||||
Statement of capital on Nov 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hallmark tools LIMITED\certificate issued on 17/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Daniel Charles English as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John Knight on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Georgina Patricia Knight on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Knight on Jul 27, 2018 | 1 pages | CH03 | ||||||||||
Who are the officers of BRITOOL HALLMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, John David | Secretary | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire United Kingdom | British | 75765950001 | ||||||
| ENGLISH, Daniel Charles | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire United Kingdom | United Kingdom | British | 207857930001 | |||||
| KNIGHT, Georgina Patricia | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire United Kingdom | United Kingdom | British | 88957220001 | |||||
| KNIGHT, John David | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire United Kingdom | England | British | 75765950001 | |||||
| LOMAX, Nigel Johnston | Secretary | Sunnyview Kettlemore Lane TF11 8RG Sheriffhales Shropshire | British | 83495010001 | ||||||
| TURNER, David | Secretary | Woodlands Coven Road Brewood ST19 9DF Stafford Staffordshire | British | 7582950001 | ||||||
| D'AUDIFFRET, Bruno Marie Ghislan Thierry | Director | 44 Avenue Jeanne Leger 78150 Le Chesnay France | French | 74449020003 | ||||||
| D'AUDIFFRET, Bruno Marie Ghislan Thierry | Director | 13 Bis Routes De Mantes 78150 Le Chesnay France | French | 74449020001 | ||||||
| DANKS, Derek | Director | 26 Saint Andrews Close The Straits Lower Gornal DY3 3AD Dudley West Midlands | British | 75765860001 | ||||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||
| IGLA, Raymond | Director | 39 Avenue De La Belle Gabriele 94130 Nogent Sur Marne France | French | 74577600001 | ||||||
| IGLA, Raymond | Director | 7 Avenue Odette Fontenay S/Bois 94120 France | French | 23412690001 | ||||||
| LOMAX, Nigel Johnston | Director | Sunnyview Kettlemore Lane TF11 8RG Sheriffhales Shropshire | United Kingdom | British | 83495010001 | |||||
| MISTOVSKI, Raymond | Director | 7 Queens Road Hampton Hill TW12 1DU Hampton Middlesex | British | 23412700001 | ||||||
| MULLER, Andre | Director | 19 Roger Salengro Avenue 92290 Chatenay-Malabry France | French | 16055410001 | ||||||
| TURNER, David | Director | Woodlands Coven Road Brewood ST19 9DF Stafford Staffordshire | British | 7582950001 | ||||||
| VICTOROFF, Alexander | Director | 9 Av Darques FOREIGN Morsang 91390 Surorge France | French | 23412720001 |
Who are the persons with significant control of BRITOOL HALLMARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John David Knight | Apr 06, 2016 | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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