Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALL MARK MEAT HYGIENE LIMITED
Company Information for

HALL MARK MEAT HYGIENE LIMITED

UNIT 3 DAMERY LANE, WOODFORD, BERKELEY, GL13 9JR,
Company Registration Number
04415388
Private Limited Company
Active

Company Overview

About Hall Mark Meat Hygiene Ltd
HALL MARK MEAT HYGIENE LIMITED was founded on 2002-04-12 and has its registered office in Berkeley. The organisation's status is listed as "Active". Hall Mark Meat Hygiene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
HALL MARK MEAT HYGIENE LIMITED
 
Legal Registered Office
UNIT 3 DAMERY LANE
WOODFORD
BERKELEY
GL13 9JR
Other companies in GL6
 
Filing Information
Company Number 04415388
Company ID Number 04415388
Date formed 2002-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB800543668  
Last Datalog update: 2024-05-05 11:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL MARK MEAT HYGIENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALL MARK MEAT HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER FRANK DUNCAN
Director 2004-09-24
LEIGH JOHN GRANT
Director 2015-10-01
DIEDERICK JOHANNES OPPERMAN
Director 2014-12-03
DAVID FRANCIS CLIFT PEACE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLSON GERARD
Director 2002-04-12 2018-03-22
ENRIQUE MANUEL VEGA
Director 2004-09-24 2017-03-26
BRENDA DAINTER
Director 2007-08-01 2015-10-01
IAN PAUL MITCHELL
Director 2003-03-31 2015-04-01
IAN PAUL MITCHELL
Company Secretary 2003-03-31 2014-09-01
ANDREW LYON GAULDIE
Director 2002-04-12 2004-12-31
DIEDERICK JOHANNES OPPERMAN
Company Secretary 2002-04-12 2003-03-31
DIEDERICK JOHANNES OPPERMAN
Director 2002-04-12 2003-03-31
ANDREW LYON GAULDIE
Company Secretary 2002-04-12 2002-09-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-04-12 2002-04-12
L & A REGISTRARS LIMITED
Nominated Director 2002-04-12 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANK DUNCAN HMMH (SCOTLAND) SERVICES LIMITED Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2015-06-19
ALEXANDER FRANK DUNCAN HMMH (SCOTLAND) LTD Director 2011-03-14 CURRENT 2011-03-14 Active
ALEXANDER FRANK DUNCAN CRAIGOWL FARMS LTD. Director 2007-07-12 CURRENT 2007-07-12 Active
ALEXANDER FRANK DUNCAN CRAIGOWL HOLDINGS LTD. Director 2004-04-23 CURRENT 2004-04-23 Active
LEIGH JOHN GRANT LEIGH GRANT CONSULTING LTD Director 2013-01-11 CURRENT 2013-01-11 Active
DIEDERICK JOHANNES OPPERMAN TA TA FOR NOW LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active - Proposal to Strike off
DAVID FRANCIS CLIFT PEACE UMENTAS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DAVID FRANCIS CLIFT PEACE VORENTA LTD Director 2018-01-26 CURRENT 2018-01-26 Active
DAVID FRANCIS CLIFT PEACE PROBITA SOLUTIONS LIMITED Director 2017-08-01 CURRENT 2017-05-19 Active
DAVID FRANCIS CLIFT PEACE DIXTON HOUSE LIMITED Director 2011-07-01 CURRENT 2002-07-01 Active
DAVID FRANCIS CLIFT PEACE DAVINA PEACE (LONDON) LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for on
2024-04-02Director's details changed for Mrs Penelope Ann Thorne on 2024-04-02
2024-04-02Director's details changed for Patrick David John Steel on 2024-04-02
2024-04-02Change of details for Vorenta Ltd as a person with significant control on 2023-09-21
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HARTWELL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PARSONS
2023-05-02DIRECTOR APPOINTED MRS PENELOPE ANN THORNE
2023-05-02DIRECTOR APPOINTED PATRICK DAVID JOHN STEEL
2023-05-02DIRECTOR APPOINTED DIEGO SPREKELSEN RODRIGUEZ
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DIEDERICK JOHANNES OPPERMAN
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS CLIFT PEACE
2022-10-14DIRECTOR APPOINTED MR CHARLES EDWARD HARTWELL
2022-10-14DIRECTOR APPOINTED IAN WILLIAM PARSONS
2022-10-14AP01DIRECTOR APPOINTED MR CHARLES EDWARD HARTWELL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DIEDERICK JOHANNES OPPERMAN
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution Re-decisions ratified 09/09/2022<li>Resolution passed adopt articles</ul>
2022-09-28RES13Resolutions passed:
  • Re-decisions ratified 09/09/2022
  • ADOPT ARTICLES
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-09-26Current accounting period extended from 31/03/23 TO 30/04/23
2022-09-26AA01Current accounting period extended from 31/03/23 TO 30/04/23
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044153880004
2021-03-31CH01Director's details changed for Mr David Francis Clift Peace on 2020-12-01
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Mill Upper Mills Estate Bristol Road Stonehouse Gloucestershire GL10 2BJ
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr David Francis Clift Peace on 2020-04-02
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JOHN GRANT
2019-11-14CH01Director's details changed for Mr Diederick Johannes Opperman on 2019-11-12
2019-11-13CH01Director's details changed for Mr Diederick Johannes Opperman on 2019-11-12
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044153880002
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044153880003
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-16PSC05Change of details for Vorenta Ltd as a person with significant control on 2018-06-28
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 900
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12PSC02Notification of Vorenta Ltd as a person with significant control on 2018-03-22
2018-04-12PSC07CESSATION OF JOHN NICHOLSON GERARD AS A PSC
2018-04-12PSC07CESSATION OF HELEN JULIA GERARD AS A PSC
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON GERARD
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE MANUEL VEGA
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044153880002
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-12
2016-03-01ANNOTATIONClarification
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DAINTER
2015-10-05AP01DIRECTOR APPOINTED MR LEIGN JOHN GRANT
2015-10-05AP01DIRECTOR APPOINTED MR DAVID FRANCIS CLIFT PEACE
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL MITCHELL
2015-06-01SH08Change of share class name or designation
2015-06-01MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01RES12Resolution of varying share rights or name
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-20AR0112/04/15 FULL LIST
2015-04-20LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 900
2015-04-20AR0112/04/15 FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL MITCHELL / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIEDERICK JOHANNES OPPERMAN / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLSON GERARD / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DAINTER / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE MANUEL VEGA / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANK DUNCAN / 05/12/2014
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM THE FRANKLIN SUITE THE OLD FORGE TETBURY STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 9JG
2014-12-05AP01DIRECTOR APPOINTED MR DIEDERICK JOHANNES OPPERMAN
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, THE FRANKLIN SUITE, THE OLD FORGE TETBURY STREET, MINCHINHAMPTON, GLOUCESTERSHIRE, GL6 9JG
2014-11-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY IAN MITCHELL
2014-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL MITCHELL / 21/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLSON GERARD / 21/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL MITCHELL / 21/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE MANUEL VEGA / 21/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DAINTER / 21/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANK DUNCAN / 21/03/2014
2014-04-13LATEST SOC13/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-13AR0112/04/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0112/04/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AR0112/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-09AR0112/04/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AR0112/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE MANUEL VEGA / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MITCHELL / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLSON GERARD / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DAINTER / 12/04/2010
2009-11-12AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-04-12363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-14RES12VARYING SHARE RIGHTS AND NAMES
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11288bDIRECTOR RESIGNED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15123NC INC ALREADY ADJUSTED 08/10/04
2004-10-15RES04£ NC 100/900
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1588(2)RAD 08/10/04--------- £ SI 550@1=550 £ IC 350/900
2004-10-1588(2)RAD 08/10/04--------- £ SI 349@1=349 £ IC 1/350
2004-10-15RES04£ NC 100/900 08/10/04
2004-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-05-06363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: FIELD HOUSE MEGGINSONS TURNPIKE, CRANSWICK DRIFFIELD EAST YORKSHIRE YO25 9GA
2002-10-16225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-10-07288bSECRETARY RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to HALL MARK MEAT HYGIENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALL MARK MEAT HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL MARK MEAT HYGIENE LIMITED

Intangible Assets
Patents
We have not found any records of HALL MARK MEAT HYGIENE LIMITED registering or being granted any patents
Domain Names

HALL MARK MEAT HYGIENE LIMITED owns 1 domain names.

hmmh.co.uk  

Trademarks
We have not found any records of HALL MARK MEAT HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL MARK MEAT HYGIENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as HALL MARK MEAT HYGIENE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALL MARK MEAT HYGIENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL MARK MEAT HYGIENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALL MARK MEAT HYGIENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.