Company NameHallmark Adhesives Ltd
DirectorsChristopher Pocock and Liza Adele Pocock
Company StatusActive
Company Number04077548
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Pocock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Liza Adele Pocock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Suzanne Jane Brandt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55/56 Hillgrove Business Park, Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2HB
Director NameSheila Patricia Fraulo
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55/56 Hillgrove Business Park, Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2HB
Secretary NameSheila Patricia Fraulo
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queen Anne's Grove
Enfield
Middlesex
EN1 2JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Pocock
50.00%
Ordinary
1 at £1Liza Adele Pocock
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 October 2014Termination of appointment of Sheila Patricia Fraulo as a director on 10 July 2014 (1 page)
17 October 2014Appointment of Mrs Liza Adele Pocock as a director on 10 July 2014 (2 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Appointment of Mr Christopher Pocock as a director on 10 July 2014 (2 pages)
17 October 2014Termination of appointment of Sheila Patricia Fraulo as a director on 10 July 2014 (1 page)
17 October 2014Termination of appointment of Sheila Patricia Fraulo as a secretary on 10 July 2014 (1 page)
17 October 2014Appointment of Mr Christopher Pocock as a director on 10 July 2014 (2 pages)
17 October 2014Appointment of Mrs Liza Adele Pocock as a director on 10 July 2014 (2 pages)
17 October 2014Termination of appointment of Suzanne Jane Brandt as a director on 10 July 2014 (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Termination of appointment of Suzanne Jane Brandt as a director on 10 July 2014 (1 page)
17 October 2014Termination of appointment of Sheila Patricia Fraulo as a secretary on 10 July 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
18 October 2011Director's details changed for Mrs Suzanne Jane Brandt on 25 September 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mrs Suzanne Jane Brandt on 25 September 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Sheila Patricia Fraulo on 25 September 2011 (2 pages)
17 October 2011Director's details changed for Sheila Patricia Fraulo on 25 September 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 October 2010Director's details changed for Sheila Patricia Fraulo on 26 September 2010 (2 pages)
19 October 2010Secretary's details changed for Sheila Patricia Fraulo on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Sheila Patricia Fraulo on 26 September 2010 (2 pages)
19 October 2010Secretary's details changed for Sheila Patricia Fraulo on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 April 2010Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages)
19 April 2010Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 August 2005Registered office changed on 26/08/05 from: 13 high beech road loughton essex IG10 4BN (1 page)
26 August 2005Registered office changed on 26/08/05 from: 13 high beech road loughton essex IG10 4BN (1 page)
26 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 September 2003Return made up to 25/09/03; full list of members (7 pages)
29 September 2003Return made up to 25/09/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
23 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
29 November 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
21 December 2000Ad 12/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 December 2000Ad 12/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2000Incorporation (17 pages)
25 September 2000Incorporation (17 pages)