Background WavePink WaveYellow Wave

HALLMARK CARDS UK (01213043)

HALLMARK CARDS UK (01213043) is an active UK company. incorporated on 19 May 1975. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in other publishing activities. HALLMARK CARDS UK has been registered for 50 years. Current directors include DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY JUNIOR, James Cornelius.

Company Number
01213043
Status
active
Type
private-unlimited
Incorporated
19 May 1975
Age
50 years
Address
Hallmark Cards Uk, Bradford, BD4 6HN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY JUNIOR, James Cornelius
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK CARDS UK

HALLMARK CARDS UK is an active company incorporated on 19 May 1975 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. HALLMARK CARDS UK was registered 50 years ago.(SIC: 58190)

Status

active

Active since 50 years ago

Company No

01213043

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 19 May 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

THE ANDREW BROWNSWORD COLLECTION
From: 19 May 1975To: 1 January 1998
Contact
Address

Hallmark Cards Uk Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 19 May 1975To: 6 June 2017
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

DUGGAN-HILL, Simon Donald

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 31 Mar 2026

PRYOR JUNIOR, William Lee

Active
Dawson Lane, BradfordBD4 6HN
Born October 1976
Director
Appointed 31 Mar 2026

SHAY JUNIOR, James Cornelius

Active
Dawson Lane, BradfordBD4 6HN
Born September 1963
Director
Appointed 31 Mar 2026

EARP, Michael John

Resigned
Summerfield, BathBA2 8PV
Secretary
Appointed N/A
Resigned 12 Dec 1997

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 12 Dec 1997
Resigned 01 Jun 2017

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

BAKER, Douglas Randall

Resigned
66 Reading Road, Henley On ThamesRG9 1AU
Born October 1967
Director
Appointed 24 Nov 1999
Resigned 23 Nov 2000

BANT, Ian Clifford

Resigned
26 Shackleton Avenue, BristolBS17 4NW
Born May 1955
Director
Appointed N/A
Resigned 11 Feb 1999

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 01 Nov 1999
Resigned 17 Mar 2006

BROWNSWORD, Andrew Douglas

Resigned
James Street West, BathBA1 2BS
Born September 1947
Director
Appointed N/A
Resigned 19 Mar 1997

BROWNSWORD, Christina June

Resigned
James Street West, BathBA1 2BS
Born June 1951
Director
Appointed N/A
Resigned 12 Dec 1997

BUGLER, Michael Colin

Resigned
High Ash Farm Street Lane, KeighleyBD20 5UP
Born September 1949
Director
Appointed 01 Jun 2000
Resigned 11 Dec 2001

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

COLLIER, Terence Edward

Resigned
16 Catesby Gardens, YateleyGU46 6FQ
Born December 1949
Director
Appointed 04 Jul 2000
Resigned 11 Dec 2001

COLLINS, Stephen Jeffrey

Resigned
39 The Bramptons, SwindonSN5 9SL
Born September 1960
Director
Appointed 11 Feb 1999
Resigned 11 Dec 2001

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

CURTIS, John

Resigned
Swift Barn, BristolBS39 5BX
Born September 1954
Director
Appointed N/A
Resigned 12 Dec 1997

DAVIS, William Joseph

Resigned
Homeleigh, WokingGU24 9LP
Born October 1953
Director
Appointed 11 Feb 1999
Resigned 11 Dec 2001

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

EARP, Michael John

Resigned
Summerfield, BathBA2 8PV
Born January 1947
Director
Appointed N/A
Resigned 12 Dec 1997

EDWARDS, Jane Alexandra

Resigned
Emery Down, Henley On ThamesRG9 3LG
Born October 1961
Director
Appointed 24 Nov 1999
Resigned 11 Dec 2001

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 31 Dec 2004
Resigned 17 Mar 2006

FRANEY, John Malcolm

Resigned
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2026

GOODALL, George Edwin

Resigned
4 Queen Square, BathBA1 2HA
Born January 1950
Director
Appointed N/A
Resigned 10 May 1996

HAUPT, Hannah Elizabeth

Resigned
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022
Resigned 31 Mar 2026

JONES, Deborah Jane

Resigned
11 Gay Street, BathBA1 2PH
Born December 1959
Director
Appointed N/A
Resigned 12 Dec 1997

KANE, Timothy James

Resigned
Paddock House, WetherbyLS22 4BJ
Born October 1963
Director
Appointed 11 Dec 2001
Resigned 31 Dec 2004

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KAY, Homer

Resigned
6 Royal Crescent, BathBA1 2LR
Born November 1956
Director
Appointed 19 Mar 1997
Resigned 31 Dec 1999

NASH, Julian Oliver

Resigned
2 Langridge Lane, BathBA1 9BX
Born February 1955
Director
Appointed 01 May 1994
Resigned 12 Dec 1997

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288cChange of Particulars
Legacy
24 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288cChange of Particulars
Legacy
25 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
244244
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
244244
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
17 April 1998
155(6)a155(6)a
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
400400
Legacy
13 January 1998
287Change of Registered Office
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
244244
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 February 1994
RESOLUTIONSResolutions
Auditors Resignation Company
7 February 1994
AUDAUD
Legacy
26 January 1994
225(1)225(1)
Resolution
20 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
225(1)225(1)
Legacy
20 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
17 January 1992
363(287)363(287)
Legacy
4 January 1992
225(1)225(1)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
11 February 1991
225(1)225(1)
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Limited To Unlimited
25 January 1991
CERT3CERT3
Re Registration Memorandum Articles
25 January 1991
MARMAR
Legacy
25 January 1991
49(8)(b)49(8)(b)
Legacy
25 January 1991
49(8)(b)49(8)(b)
Legacy
25 January 1991
49(8)(b)49(8)(b)
Legacy
25 January 1991
49(8)(a)49(8)(a)
Legacy
25 January 1991
49(1)49(1)
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
225(1)225(1)
Legacy
24 December 1990
363363
Legacy
21 June 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
26 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
4 May 1988
288288
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
14 October 1987
88(3)88(3)
Legacy
14 October 1987
88(2)Return of Allotment of Shares
Legacy
14 October 1987
123Notice of Increase in Nominal Capital
Resolution
14 October 1987
RESOLUTIONSResolutions
Resolution
14 October 1987
RESOLUTIONSResolutions
Resolution
14 October 1987
RESOLUTIONSResolutions
Legacy
16 August 1987
363363
Legacy
22 June 1987
287Change of Registered Office
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Accounts With Made Up Date
17 April 1986
AAAnnual Accounts
Accounts With Made Up Date
12 March 1986
AAAnnual Accounts
Accounts With Made Up Date
12 June 1985
AAAnnual Accounts
Accounts With Made Up Date
9 July 1984
AAAnnual Accounts
Accounts With Made Up Date
7 June 1982
AAAnnual Accounts
Accounts With Made Up Date
26 March 1981
AAAnnual Accounts
Accounts With Made Up Date
3 June 1980
AAAnnual Accounts
Accounts With Made Up Date
28 February 1979
AAAnnual Accounts
Accounts With Made Up Date
30 January 1979
AAAnnual Accounts
Miscellaneous
19 May 1975
MISCMISC
Miscellaneous
19 May 1975
MISCMISC