Background WavePink WaveYellow Wave

HALLMARK VENDING LIMITED (01453578)

HALLMARK VENDING LIMITED (01453578) is an active UK company. incorporated on 11 October 1979. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HALLMARK VENDING LIMITED has been registered for 46 years. Current directors include BULLOCK, Trevor Andrew, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
01453578
Status
active
Type
ltd
Incorporated
11 October 1979
Age
46 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BULLOCK, Trevor Andrew, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK VENDING LIMITED

HALLMARK VENDING LIMITED is an active company incorporated on 11 October 1979 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HALLMARK VENDING LIMITED was registered 46 years ago.(SIC: 56290)

Status

active

Active since 46 years ago

Company No

01453578

LTD Company

Age

46 Years

Incorporated 11 October 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

DYNAVEND (READING) LIMITED
From: 2 January 1980To: 23 July 1987
ONEGAN LIMITED
From: 11 October 1979To: 2 January 1980
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

Unit 2 Quadrum Park, Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU
From: 18 July 2012To: 14 April 2025
Barn House White Horse Lane Ripley Surrey GU23 6BJ
From: 11 October 1979To: 18 July 2012
Timeline

17 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 22
Funding Round
Jan 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Left
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 08 Apr 2025

BULLOCK, Trevor Andrew

Active
Old Portsmouth Road, GuildfordGU3 1LU
Born October 1971
Director
Appointed 01 Jan 2022

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 08 Apr 2025

MILLS, Robin Ronald

Active
24 Parklands, RuberyRG18 9WL
Born April 1967
Director
Appointed 08 Apr 2025

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 08 Apr 2025

NEWBERRY, Charles Timothy

Resigned
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU
Secretary
Appointed 04 Oct 2010
Resigned 08 Apr 2025

POWELL, Patricia

Resigned
The Ridings, GuildfordGU3 3PF
Secretary
Appointed N/A
Resigned 04 Oct 2010

ATKINS, Karl James

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1985
Director
Appointed 08 Apr 2025
Resigned 20 Oct 2025

NAISMITH, Nicholas John Ewen

Resigned
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU
Born January 1961
Director
Appointed 04 Oct 2010
Resigned 08 Apr 2025

NEWBERRY, Charles Timothy

Resigned
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU
Born May 1955
Director
Appointed 04 Oct 2010
Resigned 08 Apr 2025

POWELL, Colin Charles

Resigned
The Ridings, GuildfordGU3 3PF
Born April 1946
Director
Appointed N/A
Resigned 04 Oct 2010

TRACE, Charles Lawrence

Resigned
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU
Born June 1959
Director
Appointed 04 Oct 2010
Resigned 08 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
24 Parklands, RuberyB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
24 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 April 2025
CC04CC04
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 April 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Resolution
21 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Legacy
9 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
9 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Auditors Resignation Company
10 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Legacy
30 May 1991
363(287)363(287)
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1987
363363
Legacy
19 June 1987
363363
Legacy
19 June 1987
363363
Legacy
19 June 1987
363363
Legacy
19 June 1987
287Change of Registered Office
Legacy
19 June 1987
363363
Legacy
19 June 1987
363363
Legacy
19 June 1987
363363
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
9 July 1986
288288
Incorporation Company
11 October 1979
NEWINCIncorporation