UKBizDB.co.uk

HALL MARK MEAT HYGIENE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hall Mark Meat Hygiene Limited. The company was founded 22 years ago and was given the registration number 04415388. The firm's registered office is in STONEHOUSE. You can find them at The Mill Upper Mills Estate, Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:HALL MARK MEAT HYGIENE LIMITED
Company Number:04415388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Mill Upper Mills Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Director28 April 2023Active
Wheelwrights Corner, Cossack Square, Nailsworth, England, GL6 0DD

Director28 April 2023Active
Wheelwrights Corner, Cossack Square, Nailsworth, England, GL6 0DD

Director28 April 2023Active
Foreman's Cottage, Lunan Bay, Inverkeilor, Arbroath, DD11 5ST

Secretary12 April 2002Active
The Franklin Suite, The Old Forge Tetbury Street, Minchinhampton, England, GL6 9JG

Secretary31 March 2003Active
Tudor Flat, Old Market Street, Nailsworth, GL6 0BX

Secretary12 April 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 April 2002Active
The Mill, Upper Mills Estate, Bristol Road, Stonehouse, England, GL10 2BJ

Director01 August 2007Active
The Mill, Upper Mills Estate, Bristol Road, Stonehouse, England, GL10 2BJ

Director24 September 2004Active
Foreman's Cottage, Lunan Bay, Inverkeilor, Arbroath, DD11 5ST

Director12 April 2002Active
The Mill, Upper Mills Estate, Bristol Road, Stonehouse, England, GL10 2BJ

Director12 April 2002Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director01 October 2015Active
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Director09 September 2022Active
The Mill, Upper Mills Estate, Bristol Road, Stonehouse, England, GL10 2BJ

Director31 March 2003Active
8 Wheelwrights Corner, Cassack Square, Nailsworth, England, GL6 0DD

Director03 December 2014Active
Tudor Flat, Old Market Street, Nailsworth, GL6 0BX

Director12 April 2002Active
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Director09 September 2022Active
8 Wheelwrights Corner, Cassack Square, Nailsworth, England, GL6 0DD

Director01 October 2015Active
The Mill, Upper Mills Estate, Bristol Road, Stonehouse, England, GL10 2BJ

Director24 September 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 April 2002Active

People with Significant Control

Vorenta Ltd
Notified on:22 March 2018
Status:Active
Country of residence:England
Address:Wheelwrights Corner, Cossack Square, Nailsworth, England, GL6 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Nicholson Gerard
Notified on:13 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Mill, Upper Mills Estate, Stonehouse, England, GL10 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Julia Gerard
Notified on:13 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Mill, Upper Mills Estate, Stonehouse, England, GL10 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

Change registered office address company with date old address new address.

Download
2024-04-03Officers

Change person director company.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type audited abridged.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Incorporation

Memorandum articles.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.