GREETING CARD HOUSE LIMITED

GREETING CARD HOUSE LIMITED

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

    Company NameGREETING CARD HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02520752
    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 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 AddressNo

    What were the previous names of GREETING CARD HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACSEL GREETINGS LIMITEDMar 08, 1996Mar 08, 1996
    FLAXCASE LIMITEDJul 11, 1990Jul 11, 1990

    What are the latest accounts for GREETING CARD HOUSE 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 GREETING CARD HOUSE LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for GREETING CARD HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graeme Lewis Karavis as a director on Mar 31, 2026

    1 pagesTM01

    Statement of capital on Feb 02, 2026

    • Capital: GBP 3.0
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 20/01/2026
    RES13

    Statement of capital following an allotment of shares on Jan 20, 2026

    • Capital: GBP 250,003
    3 pagesSH01

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

    2 pagesAA

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    2 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    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

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

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of GREETING CARD HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXSON, Phillipa Jane
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    251275950001
    FRANEY, John Malcolm
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    EnglandBritish260114050001
    HAUPT, Hannah Elizabeth
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    EnglandBritish298694840001
    GARDINER, Patricia Mary
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House 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
    HIRD, Alan John
    The Barn Shay Lane
    Heaton
    BD9 6SL Bradford
    West Yorkshire
    Secretary
    The Barn Shay Lane
    Heaton
    BD9 6SL Bradford
    West Yorkshire
    British3178760001
    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
    Greeting Card House Limited
    West Yorkshire
    England
    Secretary
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    233066540001
    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
    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
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House 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
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    EnglandBritish290473890001
    DEL PRETE, Amanda Louise
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House 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
    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
    KARAVIS, Graeme Lewis
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    EnglandBritish199730190001
    MORTON, Keith
    19 Wedgewood Road
    Seaham
    SR7 8JL Durham
    Director
    19 Wedgewood Road
    Seaham
    SR7 8JL Durham
    British29551710003
    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
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House 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
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House 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
    Greeting Card House Limited
    West Yorkshire
    England
    Director
    Dawson Lane
    BD4 6HN Bradford
    Greeting Card House Limited
    West Yorkshire
    England
    United KingdomBritish150338550001

    Who are the persons with significant control of GREETING CARD HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gallery Studios Limited
    Dawson Lane
    BD4 6HN Bradford
    Gallery Studios Limited
    West Yorkshire
    England
    Apr 06, 2016
    Dawson Lane
    BD4 6HN Bradford
    Gallery Studios Limited
    West Yorkshire
    England
    No
    Legal FormLimited Private Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, Cardiff
    Registration Number02126105
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GREETING CARD HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016Aug 04, 2016The 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