GREETING CARD HOUSE LIMITED
Overview
| Company Name | GREETING CARD HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02520752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREETING CARD HOUSE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GREETING CARD HOUSE LIMITED located?
| Registered Office Address | Greeting Card House Limited Dawson Lane BD4 6HN Bradford West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREETING CARD HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACSEL GREETINGS LIMITED | Mar 08, 1996 | Mar 08, 1996 |
| FLAXCASE LIMITED | Jul 11, 1990 | Jul 11, 1990 |
What are the latest accounts for GREETING CARD HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREETING CARD HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for GREETING CARD HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graeme Lewis Karavis as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Feb 02, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 20, 2026
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Graeme Lewis Karavis as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas David Rolt as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Thomas David Rolt on Jan 05, 2023 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Hannah Elizabeth Haupt as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thomas David Rolt as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew James Critchlow as a director on Jun 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew James Critchlow as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amanda Louise Del Prete as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Who are the officers of GREETING CARD HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXSON, Phillipa Jane | Secretary | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | 251275950001 | |||||||
| FRANEY, John Malcolm | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 260114050001 | |||||
| HAUPT, Hannah Elizabeth | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 298694840001 | |||||
| GARDINER, Patricia Mary | Secretary | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | British | 22231020001 | ||||||
| HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| HIRD, Alan John | Secretary | The Barn Shay Lane Heaton BD9 6SL Bradford West Yorkshire | British | 3178760001 | ||||||
| KING, Albert Aubrey Benjamin | Secretary | 25 Ben Rhydding Drive LS29 8AY Ilkley West Yorkshire | British | 86758150001 | ||||||
| NAJIB, Homera | Secretary | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | 233066540001 | |||||||
| TAYLER, John Phillip | Secretary | The Castle 46 North Cross Road HD2 2NL Huddersfield West Yorkshire | British | 2058330001 | ||||||
| WILLCOCK, Nigel | Secretary | 12 Rivington Hall Close Ramsbottom BL0 9YL Bury Lancashire | British | 13660470001 | ||||||
| ASKEW, Robert John Irving | Director | Sunnymede 10 Nab Lane BD18 4EH Shipley West Yorkshire | England | British | 15492200001 | |||||
| BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | 49787730001 | ||||||
| BURTON, Michael Trevor | Director | 24 Thurstan Road HU17 8LP Beverley North Humberside | England | British | 66635090001 | |||||
| BUSBY, Timothy Mark | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | English | 169852920001 | |||||
| CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | 109635720001 | ||||||
| CRITCHLOW, Matthew James | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 290473890001 | |||||
| DEL PRETE, Amanda Louise | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | Australian | 253382250001 | |||||
| FARMERY, Anna Louise | Director | 57 Roedhelm Road East Morton BD20 5RF Keighley | England | English | 83428680002 | |||||
| HOOPER, Clayton | Director | 90 Western Avenue NP9 3QZ Newport Gwent | British | 6041930001 | ||||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| KARAVIS, Graeme Lewis | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 199730190001 | |||||
| MORTON, Keith | Director | 19 Wedgewood Road Seaham SR7 8JL Durham | British | 29551710003 | ||||||
| RICHEY, Martha Maxine | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | American | 117669770001 | |||||
| ROLT, Thomas David | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 298694710002 | |||||
| SHARP, Matthew Simon | Director | Braes Castle Long Lane, Harden BD16 1BU Bingley Bradford Yorkshire | England | British | 75316250001 | |||||
| SHIELS, Anne | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 118887370001 | |||||
| SINGH, Ricky Roop | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | England | British | 203647170002 | |||||
| SMURTHWAITE, John | Director | 6 Wellcombe Road CV37 6UJ Stratford Upon Avon Warwickshire | British | 19361720001 | ||||||
| STUART, Ian Iveson | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 80444500001 | |||||
| TURNBULL, Richard | Director | 22 Ladbroke Drive B76 8SD Sutton Coldfield West Midlands | England | British | 13646640001 | |||||
| WILLCOCK, Nigel | Director | 12 Rivington Hall Close Ramsbottom BL0 9YL Bury Lancashire | British | 13660470001 | ||||||
| WRIGHT, Steven Paul | Director | Dawson Lane BD4 6HN Bradford Greeting Card House Limited West Yorkshire England | United Kingdom | British | 150338550001 |
Who are the persons with significant control of GREETING CARD HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gallery Studios Limited | Apr 06, 2016 | Dawson Lane BD4 6HN Bradford Gallery Studios Limited West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GREETING CARD HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | Aug 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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