Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLMARK POWERGEN 3 LIMITED
Company Information for

HALLMARK POWERGEN 3 LIMITED

C/O Bluefield Services 3 Temple Quay Temple Back East, Redcliffe, Bristol, AVON, BS1 6DZ,
Company Registration Number
08516268
Private Limited Company
Active

Company Overview

About Hallmark Powergen 3 Ltd
HALLMARK POWERGEN 3 LIMITED was founded on 2013-05-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Hallmark Powergen 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLMARK POWERGEN 3 LIMITED
 
Legal Registered Office
C/O Bluefield Services 3 Temple Quay Temple Back East
Redcliffe
Bristol
AVON
BS1 6DZ
Other companies in LE65
 
Filing Information
Company Number 08516268
Company ID Number 08516268
Date formed 2013-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts FULL
VAT Number /Sales tax ID GB196925257  
Last Datalog update: 2024-05-13 13:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLMARK POWERGEN 3 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 HALLMARK POWERGEN 3 LIMITED

Current Directors
Officer Role Date Appointed
BARRY VINCENT CORCORAN
Director 2018-04-20
THOMAS ALAN COSTELLO
Director 2018-04-20
IAN GREER
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK POWERGEN LIMITED
Company Secretary 2013-05-03 2018-04-20
JAMES WILLIAM NEIL HALL
Director 2014-09-30 2018-04-20
JEREMY DAVID GROVER HALL
Director 2013-05-03 2018-04-20
HALLMARK POWERGEN LIMITED
Director 2013-05-03 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY VINCENT CORCORAN EARTHMILL HOLDINGS LIMITED Director 2018-03-26 CURRENT 2013-06-07 Active
BARRY VINCENT CORCORAN WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
BARRY VINCENT CORCORAN WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
BARRY VINCENT CORCORAN WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
BARRY VINCENT CORCORAN WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 5 LIMITED Director 2017-12-15 CURRENT 2013-06-07 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
BARRY VINCENT CORCORAN WIND ENERGY 1 HOLD CO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
BARRY VINCENT CORCORAN ASH RENEWABLES NO 5 LIMITED Director 2016-04-22 CURRENT 2014-03-28 Active
BARRY VINCENT CORCORAN GALLEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
BARRY VINCENT CORCORAN CARMONEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
BARRY VINCENT CORCORAN ERRIGAL ENERGY LIMITED Director 2016-01-11 CURRENT 2012-03-16 Active
BARRY VINCENT CORCORAN OAK RENEWABLES LIMITED Director 2015-11-19 CURRENT 2012-10-18 Active
BARRY VINCENT CORCORAN ILI (NORTH BANKEND) LIMITED Director 2015-10-23 CURRENT 2012-04-11 Active
BARRY VINCENT CORCORAN ASH RENEWABLES NO 6 LIMITED Director 2015-09-21 CURRENT 2014-09-19 Active
BARRY VINCENT CORCORAN WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
BARRY VINCENT CORCORAN ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
BARRY VINCENT CORCORAN WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
BARRY VINCENT CORCORAN WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
THOMAS ALAN COSTELLO EARTHMILL HOLDINGS LIMITED Director 2018-03-26 CURRENT 2013-06-07 Active
THOMAS ALAN COSTELLO WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
THOMAS ALAN COSTELLO WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
THOMAS ALAN COSTELLO WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
THOMAS ALAN COSTELLO WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 5 LIMITED Director 2017-12-15 CURRENT 2013-06-07 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 3 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
THOMAS ALAN COSTELLO ILI (NORTH BANKEND) LIMITED Director 2015-10-23 CURRENT 2012-04-11 Active
THOMAS ALAN COSTELLO WIND MOWHAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
THOMAS ALAN COSTELLO WIND DUNGORMAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
THOMAS ALAN COSTELLO WIND CULLYBACKEY LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO WIND KILLEENAN LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO ARENA WIND MARKETHILL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
THOMAS ALAN COSTELLO WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
THOMAS ALAN COSTELLO WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
IAN GREER EARTHMILL HOLDINGS LIMITED Director 2018-03-26 CURRENT 2013-06-07 Active
IAN GREER WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
IAN GREER WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
IAN GREER WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
IAN GREER WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
IAN GREER MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
IAN GREER MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
IAN GREER MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
IAN GREER MOSSCLIFF POWER 3 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
IAN GREER S & E WIND ENERGY LIMITED Director 2017-12-14 CURRENT 2012-04-11 Active
IAN GREER WIND ENERGY 1 HOLD CO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
IAN GREER ASH RENEWABLES NO 5 LIMITED Director 2016-04-22 CURRENT 2014-03-28 Active
IAN GREER GALLEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
IAN GREER CARMONEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
IAN GREER ERRIGAL ENERGY LIMITED Director 2016-01-11 CURRENT 2012-03-16 Active
IAN GREER OAK RENEWABLES LIMITED Director 2015-11-19 CURRENT 2012-10-18 Active
IAN GREER ASH RENEWABLES NO 6 LIMITED Director 2015-09-21 CURRENT 2014-09-19 Active
IAN GREER OAK RENEWABLES 2 LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
IAN GREER WIND MOWHAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
IAN GREER WIND DUNGORMAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
IAN GREER WIND CULLYBACKEY LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER WIND KILLEENAN LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER ARENA WIND MARKETHILL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
IAN GREER WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN GREER WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active

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
2023-07-13FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-30CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
2022-08-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY VINCENT CORCORAN
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK GREER
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Unit 14, Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England
2021-08-10AP01DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS
2021-06-28AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COSTELLO
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mr Barry Vincent Corcoran on 2020-05-01
2020-02-18CH01Director's details changed for Mr Thomas Alan Costello on 2020-02-01
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Marston House Walkers Court Audby Lane Wetherby Yorkshire LS22 7FD England
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Marston House Walkers Court Audby Lane Wetherby Yorkshire LS22 7FD England
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM Sector 17 Limited Hallmark Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE England
2018-05-04PSC07CESSATION OF HALLMARK POWERGEN LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AP01DIRECTOR APPOINTED MR IAN GREER
2018-05-04PSC02Notification of Arena Capital Partners Limited as a person with significant control on 2018-04-20
2018-05-04AP01DIRECTOR APPOINTED MR BARRY VINCENT CORCORAN
2018-05-04AP01DIRECTOR APPOINTED MR THOMAS ALAN COSTELLO
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HALL
2018-05-04TM02Termination of appointment of Hallmark Powergen Limited on 2018-04-20
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-30AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-30CH04SECRETARY'S DETAILS CHNAGED FOR HALLMARK POWERGEN LIMITED on 2016-01-01
2016-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/16 FROM Hallmark Tractors Limited Smisby Road Ashby-De-La-Zouch LE65 2UE
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2014-10-09AA01Current accounting period shortened from 31/05/15 TO 31/12/14
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-10-03AP01DIRECTOR APPOINTED MR JAMES WILLIAM NEIL HALL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HALLMARK POWERGEN LIMITED
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0103/05/14 FULL LIST
2013-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HALLMARK POWERGEN 3 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 HALLMARK POWERGEN 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLMARK POWERGEN 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-06-30

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 HALLMARK POWERGEN 3 LIMITED

Intangible Assets
Patents
We have not found any records of HALLMARK POWERGEN 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLMARK POWERGEN 3 LIMITED
Trademarks
We have not found any records of HALLMARK POWERGEN 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLMARK POWERGEN 3 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 (35110 - Production of electricity) as HALLMARK POWERGEN 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLMARK POWERGEN 3 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 HALLMARK POWERGEN 3 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 HALLMARK POWERGEN 3 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.