FLAXCASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLAXCASE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01100544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLAXCASE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FLAXCASE LIMITED located?

    Registered Office Address
    Flaxcase Limited
    Dawson Lane
    BD4 6HN Bradford
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLAXCASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACSEL GREETINGS LIMITEDMar 08, 1973Mar 08, 1973

    What are the latest accounts for FLAXCASE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLAXCASE LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for FLAXCASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 250,001
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mr Graeme Lewis Karavis as a director on Apr 18, 2023

    2 pagesAP01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas David Rolt as a director on Mar 01, 2023

    1 pagesTM01

    Director's details changed for Mr Thomas David Rolt on Jan 05, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mrs Hannah Elizabeth Haupt as a director on Jul 22, 2022

    2 pagesAP01

    Appointment of Mr Thomas David Rolt as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Matthew James Critchlow as a director on Jun 03, 2022

    1 pagesTM01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Louise Del Prete as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Mr Matthew James Critchlow as a director on Nov 30, 2021

    2 pagesAP01

    Who are the officers of FLAXCASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXSON, Phillipa Jane
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    251098940001
    FRANEY, John Malcolm
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish260114050001
    HAUPT, Hannah Elizabeth
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish298694840001
    KARAVIS, Graeme Lewis
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish199730190001
    BARKER, Vernon
    Churchbank Cottage
    Wincle
    SK11 0QH Macclesfield
    Cheshire
    Secretary
    Churchbank Cottage
    Wincle
    SK11 0QH Macclesfield
    Cheshire
    British1378920001
    GARDINER, Patricia Mary
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    British22231020001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    KING, Albert Aubrey Benjamin
    25 Ben Rhydding Drive
    LS29 8AY Ilkley
    West Yorkshire
    Secretary
    25 Ben Rhydding Drive
    LS29 8AY Ilkley
    West Yorkshire
    British86758150001
    NAJIB, Homera
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    233064650001
    TAYLER, John Phillip
    The Castle
    46 North Cross Road
    HD2 2NL Huddersfield
    West Yorkshire
    Secretary
    The Castle
    46 North Cross Road
    HD2 2NL Huddersfield
    West Yorkshire
    British2058330001
    WILLCOCK, Nigel
    12 Rivington Hall Close
    Ramsbottom
    BL0 9YL Bury
    Lancashire
    Secretary
    12 Rivington Hall Close
    Ramsbottom
    BL0 9YL Bury
    Lancashire
    British13660470001
    ASKEW, Robert John Irving
    Sunnymede 10 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    Director
    Sunnymede 10 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    EnglandBritish15492200001
    BARKER, Vernon
    Churchbank Cottage
    Wincle
    SK11 0QH Macclesfield
    Cheshire
    Director
    Churchbank Cottage
    Wincle
    SK11 0QH Macclesfield
    Cheshire
    British1378920001
    BROWN, Keith Neville
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    Director
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    British49787730001
    BURTON, Michael Trevor
    24 Thurstan Road
    HU17 8LP Beverley
    North Humberside
    Director
    24 Thurstan Road
    HU17 8LP Beverley
    North Humberside
    EnglandBritish66635090001
    BUSBY, Timothy Mark
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandEnglish169852920001
    CLEMONS, Brian Patrick
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    Director
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    American109635720001
    CRITCHLOW, Matthew James
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish290473890001
    DEL PRETE, Amanda Louise
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandAustralian253382250001
    FARMERY, Anna Louise
    57 Roedhelm Road
    East Morton
    BD20 5RF Keighley
    Director
    57 Roedhelm Road
    East Morton
    BD20 5RF Keighley
    EnglandEnglish83428680002
    HIRD, Alan John
    The Barn Shay Lane
    Heaton
    BD9 6SL Bradford
    West Yorkshire
    Director
    The Barn Shay Lane
    Heaton
    BD9 6SL Bradford
    West Yorkshire
    British3178760001
    HOOPER, Clayton
    90 Western Avenue
    NP9 3QZ Newport
    Gwent
    Director
    90 Western Avenue
    NP9 3QZ Newport
    Gwent
    British6041930001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    MORTON, Keith
    Usworth Village
    NE37 1ND Washington
    Tyne & Wear
    Director
    Usworth Village
    NE37 1ND Washington
    Tyne & Wear
    British29551710002
    RICHEY, Martha Maxine
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomAmerican117669770001
    ROLT, Thomas David
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish298694710002
    SHARP, Matthew Simon
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    Director
    Braes Castle
    Long Lane, Harden
    BD16 1BU Bingley Bradford
    Yorkshire
    EnglandBritish75316250001
    SHIELS, Anne
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritish118887370001
    SINGH, Ricky Roop
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    EnglandBritish203647170002
    SMURTHWAITE, John
    6 Wellcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    Director
    6 Wellcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    British19361720001
    STUART, Ian Iveson
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritish80444500001
    TURNBULL, Richard
    22 Ladbroke Drive
    B76 8SD Sutton Coldfield
    West Midlands
    Director
    22 Ladbroke Drive
    B76 8SD Sutton Coldfield
    West Midlands
    EnglandBritish13646640001
    WILLCOCK, Nigel
    12 Rivington Hall Close
    Ramsbottom
    BL0 9YL Bury
    Lancashire
    Director
    12 Rivington Hall Close
    Ramsbottom
    BL0 9YL Bury
    Lancashire
    British13660470001
    WRIGHT, Steven Paul
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Flaxcase Limited
    West Yorkshire
    England
    United KingdomBritish150338550001

    Who are the persons with significant control of FLAXCASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greeting Card House Limited
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Apr 06, 2016
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    No
    Legal FormLimited Private Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, Cardiff
    Registration Number02520752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0