Background WavePink WaveYellow Wave

HALL MARK MEAT HYGIENE LIMITED (04415388)

HALL MARK MEAT HYGIENE LIMITED (04415388) is an active UK company. incorporated on 12 April 2002. with registered office in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HALL MARK MEAT HYGIENE LIMITED has been registered for 23 years. Current directors include RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann.

Company Number
04415388
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
Unit 3 Damery Lane, Berkeley, GL13 9JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL MARK MEAT HYGIENE LIMITED

HALL MARK MEAT HYGIENE LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HALL MARK MEAT HYGIENE LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04415388

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Unit 3 Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England
From: 21 September 2023To: 12 April 2024
Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
From: 2 May 2023To: 21 September 2023
Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 14 October 2022To: 2 May 2023
Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
From: 1 December 2020To: 14 October 2022
The Mill Upper Mills Estate Bristol Road Stonehouse Gloucestershire GL10 2BJ
From: 5 December 2014To: 1 December 2020
, the Franklin Suite, the Old Forge Tetbury Street, Minchinhampton, Gloucestershire, GL6 9JG
From: 12 April 2002To: 5 December 2014
Timeline

26 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Left
Mar 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
May 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Apr 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

RODRIGUEZ, Diego Sprekelsen

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1974
Director
Appointed 28 Apr 2023

STEEL, Patrick David John

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1986
Director
Appointed 28 Apr 2023

THORNE, Penelope Ann

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1965
Director
Appointed 28 Apr 2023

GAULDIE, Andrew Lyon

Resigned
Foreman's Cottage, Inverkeilor, ArbroathDD11 5ST
Secretary
Appointed 12 Apr 2002
Resigned 30 Sept 2002

MITCHELL, Ian Paul

Resigned
The Old Forge Tetbury Street, MinchinhamptonGL6 9JG
Secretary
Appointed 31 Mar 2003
Resigned 01 Sept 2014

OPPERMAN, Diederick Johannes

Resigned
Tudor Flat, NailsworthGL6 0BX
Secretary
Appointed 12 Apr 2002
Resigned 31 Mar 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

DAINTER, Brenda

Resigned
Upper Mills Estate, StonehouseGL10 2BJ
Born August 1949
Director
Appointed 01 Aug 2007
Resigned 01 Oct 2015

DUNCAN, Alexander Frank

Resigned
Upper Mills Estate, StonehouseGL10 2BJ
Born October 1964
Director
Appointed 24 Sept 2004
Resigned 18 Feb 2020

GAULDIE, Andrew Lyon

Resigned
Foreman's Cottage, Inverkeilor, ArbroathDD11 5ST
Born December 1956
Director
Appointed 12 Apr 2002
Resigned 31 Dec 2004

GERARD, John Nicholson

Resigned
Upper Mills Estate, StonehouseGL10 2BJ
Born July 1962
Director
Appointed 12 Apr 2002
Resigned 22 Mar 2018

GRANT, Leigh John

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born June 1959
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2020

HARTWELL, Charles Edward

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born May 1974
Director
Appointed 09 Sept 2022
Resigned 28 Apr 2023

MITCHELL, Ian Paul

Resigned
Upper Mills Estate, StonehouseGL10 2BJ
Born May 1959
Director
Appointed 31 Mar 2003
Resigned 01 Apr 2015

OPPERMAN, Diederick Johnnes

Resigned
Cassack Square, NailsworthGL6 0DD
Born December 1969
Director
Appointed 03 Dec 2014
Resigned 09 Sept 2022

OPPERMAN, Diederick Johannes

Resigned
Tudor Flat, NailsworthGL6 0BX
Born December 1969
Director
Appointed 12 Apr 2002
Resigned 31 Mar 2003

PARSONS, Ian William

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born November 1964
Director
Appointed 09 Sept 2022
Resigned 28 Apr 2023

PEACE, David Francis Clift

Resigned
Cassack Square, NailsworthGL6 0DD
Born February 1957
Director
Appointed 01 Oct 2015
Resigned 09 Sept 2022

VEGA, Enrique Manuel

Resigned
Upper Mills Estate, StonehouseGL10 2BJ
Born September 1969
Director
Appointed 24 Sept 2004
Resigned 26 Mar 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Apr 2002
Resigned 12 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Damery Lane, BerkeleyGL13 9JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2018

Mr John Nicholson Gerard

Ceased
Upper Mills Estate, StonehouseGL10 2BJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 22 Mar 2018

Mrs Helen Julia Gerard

Ceased
Upper Mills Estate, StonehouseGL10 2BJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Person Director Company
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
1 March 2016
RP04RP04
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 June 2015
MAMA
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
15 October 2004
88(2)R88(2)R
Legacy
15 October 2004
88(2)R88(2)R
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Incorporation Company
12 April 2002
NEWINCIncorporation