BRITOOL HALLMARK LIMITED

BRITOOL HALLMARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITOOL HALLMARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02447981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITOOL HALLMARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLMARK TOOLS LIMITEDApr 10, 2001Apr 10, 2001
    BRITOOL LIMITEDFeb 15, 1990Feb 15, 1990
    LOREOAK LIMITEDNov 30, 1989Nov 30, 1989

    What are the latest accounts for BRITOOL HALLMARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITOOL HALLMARK LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for BRITOOL HALLMARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    4 pagesCS01

    Director's details changed for John Knight on Dec 10, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Statement of capital on Nov 25, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hallmark tools LIMITED\certificate issued on 17/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2023

    RES15

    Appointment of Daniel Charles English as a director on Oct 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Director's details changed for John Knight on Jul 27, 2018

    2 pagesCH01

    Director's details changed for Georgina Patricia Knight on Jul 27, 2018

    2 pagesCH01

    Secretary's details changed for John Knight on Jul 27, 2018

    1 pagesCH03

    Who are the officers of BRITOOL HALLMARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, John David
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    Secretary
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    British75765950001
    ENGLISH, Daniel Charles
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    Director
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    United KingdomBritish207857930001
    KNIGHT, Georgina Patricia
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    Director
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    United KingdomBritish88957220001
    KNIGHT, John David
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    Director
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    EnglandBritish75765950001
    LOMAX, Nigel Johnston
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    Secretary
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    British83495010001
    TURNER, David
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    Secretary
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    British7582950001
    D'AUDIFFRET, Bruno Marie Ghislan Thierry
    44 Avenue Jeanne Leger
    78150
    Le Chesnay
    France
    Director
    44 Avenue Jeanne Leger
    78150
    Le Chesnay
    France
    French74449020003
    D'AUDIFFRET, Bruno Marie Ghislan Thierry
    13 Bis Routes De Mantes
    78150
    Le Chesnay
    France
    Director
    13 Bis Routes De Mantes
    78150
    Le Chesnay
    France
    French74449020001
    DANKS, Derek
    26 Saint Andrews Close
    The Straits Lower Gornal
    DY3 3AD Dudley
    West Midlands
    Director
    26 Saint Andrews Close
    The Straits Lower Gornal
    DY3 3AD Dudley
    West Midlands
    British75765860001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    IGLA, Raymond
    39 Avenue De La Belle Gabriele
    94130 Nogent Sur Marne
    France
    Director
    39 Avenue De La Belle Gabriele
    94130 Nogent Sur Marne
    France
    French74577600001
    IGLA, Raymond
    7 Avenue Odette
    Fontenay S/Bois
    94120
    France
    Director
    7 Avenue Odette
    Fontenay S/Bois
    94120
    France
    French23412690001
    LOMAX, Nigel Johnston
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    Director
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    United KingdomBritish83495010001
    MISTOVSKI, Raymond
    7 Queens Road
    Hampton Hill
    TW12 1DU Hampton
    Middlesex
    Director
    7 Queens Road
    Hampton Hill
    TW12 1DU Hampton
    Middlesex
    British23412700001
    MULLER, Andre
    19 Roger Salengro Avenue
    92290 Chatenay-Malabry
    France
    Director
    19 Roger Salengro Avenue
    92290 Chatenay-Malabry
    France
    French16055410001
    TURNER, David
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    Director
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    British7582950001
    VICTOROFF, Alexander
    9 Av Darques
    FOREIGN Morsang 91390
    Surorge
    France
    Director
    9 Av Darques
    FOREIGN Morsang 91390
    Surorge
    France
    French23412720001

    Who are the persons with significant control of BRITOOL HALLMARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John David Knight
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Hawks Green
    WS11 7FJ Cannock
    5 Ridings Park
    Staffordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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