Background WavePink WaveYellow Wave

CARLTON CARDS LIMITED (00061412)

CARLTON CARDS LIMITED (00061412) is an active UK company. incorporated on 7 April 1899. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARLTON CARDS LIMITED has been registered for 127 years. Current directors include STIRLAND, Ceri Jane.

Company Number
00061412
Status
active
Type
ltd
Incorporated
7 April 1899
Age
127 years
Address
Uk Greetings Ltd, Dewsbury, WF12 9AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STIRLAND, Ceri Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON CARDS LIMITED

CARLTON CARDS LIMITED is an active company incorporated on 7 April 1899 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARLTON CARDS LIMITED was registered 127 years ago.(SIC: 99999)

Status

active

Active since 127 years ago

Company No

00061412

LTD Company

Age

127 Years

Incorporated 7 April 1899

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

RUST CRAFT GREETING CARDS(U.K.)LIMITED
From: 7 April 1899To: 1 February 1988
Contact
Address

Uk Greetings Ltd Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

2Nd Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom
From: 7 April 1899To: 15 February 2011
Timeline

7 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jun 10
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

STIRLAND, Ceri Jane

Active
Mill Street East, DewsburyWF12 9AW
Born December 1968
Director
Appointed 18 Mar 2024

ALDEN, Phyllis

Resigned
12 Daisy Lane, Ohio44124
Secretary
Appointed 29 Jan 1999
Resigned 01 Mar 2004

CRAVEN, John Steven

Resigned
21 Sunny Bank Parade, MirfieldWF14 0JP
Secretary
Appointed N/A
Resigned 07 May 2004

GROETZINGER, Jon

Resigned
37455 Miles Road, Ohio
Secretary
Appointed 29 Jan 1999
Resigned 30 Sept 2003

SMITH, Adrian

Resigned
Mill Street East, DewsburyWF12 9AW
Secretary
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Secretary
Appointed 07 May 2004
Resigned 01 Mar 2018

AUTY, Keith Leslie

Resigned
13 St Marys Avenue, MirfieldWF14 0PX
Born June 1948
Director
Appointed 06 Apr 1992
Resigned 07 Aug 2009

CABLE, Dale

Resigned
One American Road, Cleveland
Born July 1947
Director
Appointed 09 May 2001
Resigned 28 Feb 2003

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed 08 May 2001
Resigned 31 Mar 2010

CRAVEN, John Steven

Resigned
21 Sunny Bank Parade, MirfieldWF14 0JP
Born April 1943
Director
Appointed N/A
Resigned 07 May 2004

FRUCHTENBAUM, Edward

Resigned
255 Grey Fox Run, Ohio44022
Born September 1948
Director
Appointed 01 Apr 1995
Resigned 26 Jun 2000

FRYER, Gerald Maxwell

Resigned
32 Elm Park, PontefractWF8 4LQ
Born March 1937
Director
Appointed N/A
Resigned 12 Mar 2001

LAW, Keith Frederick

Resigned
Hoo Hole Orchard Cragg Road, Hebden BridgeHX7 5HA
Born October 1945
Director
Appointed 31 Mar 1991
Resigned 18 Apr 1994

MCKAY, Stuart

Resigned
Mousley Hill Cottage, WarwickCV35 7JE
Born August 1946
Director
Appointed 18 Nov 1991
Resigned 18 Jan 2005

PHYTHIAN, John Brian

Resigned
49 Cotysmore Road, Sutton ColdfieldB75 6BL
Born February 1937
Director
Appointed N/A
Resigned 07 Jan 1994

SEMON, James Michael

Resigned
24896 Tricia Drive, UsaFOREIGN
Born May 1940
Director
Appointed N/A
Resigned 01 Apr 1995

SMITH, Adrian James

Resigned
Mill Street East, DewsburyWF12 9AW
Born March 1972
Director
Appointed 01 Mar 2018
Resigned 07 Feb 2024

SURREY, Clifford George

Resigned
36 Valley Road, PontefractWF8 3BT
Born August 1930
Director
Appointed N/A
Resigned 05 May 1992

THRASH, James Lloyd

Resigned
8-9 Mazebrook, CleckheatonBD19 4BT
Born August 1930
Director
Appointed N/A
Resigned 30 Sept 1992

VAGG, Michael Gerald

Resigned
3 Lime Crescent, WakefieldWF2 6RY
Born November 1940
Director
Appointed N/A
Resigned 26 Feb 1993

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 11 Apr 2003
Resigned 01 Mar 2018

WEISS, Morry

Resigned
10500 American Road, ClevelandFOREIGN
Born May 1940
Director
Appointed N/A
Resigned 12 Nov 2008

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Director
Appointed N/A
Resigned 17 Sept 1993

Persons with significant control

1

Uk Greetings Limited

Active
Mill Street East, DewsburyWF12 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Resolution
21 March 2024
RESOLUTIONSResolutions
Memorandum Articles
21 March 2024
MAMA
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
190190
Legacy
5 December 2008
353353
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
244244
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
244244
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
17 December 2002
244244
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
17 December 2001
244244
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
244244
Legacy
10 August 2000
288cChange of Particulars
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
88(2)R88(2)R
Legacy
11 February 1998
123Notice of Increase in Nominal Capital
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
88(2)Return of Allotment of Shares
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small Group
20 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
2 March 1994
88(2)R88(2)R
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
2 March 1994
123Notice of Increase in Nominal Capital
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
288288
Legacy
17 January 1994
88(2)R88(2)R
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
13 December 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Memorandum Articles
6 December 1993
MEM/ARTSMEM/ARTS
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
30 November 1993
RESOLUTIONSResolutions
Legacy
30 November 1993
123Notice of Increase in Nominal Capital
Resolution
30 November 1993
RESOLUTIONSResolutions
Legacy
1 November 1993
288288
Legacy
8 September 1993
288288
Legacy
11 August 1993
88(2)R88(2)R
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
225(1)225(1)
Legacy
4 January 1993
88(2)R88(2)R
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1992
AAAnnual Accounts
Legacy
15 July 1992
88(2)R88(2)R
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
15 July 1992
123Notice of Increase in Nominal Capital
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
9 December 1991
288288
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
9 December 1991
363b363b
Legacy
25 November 1991
288288
Legacy
29 July 1991
288288
Legacy
6 June 1991
88(3)88(3)
Legacy
6 June 1991
PUC3OPUC3O
Legacy
12 April 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Full Group
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
363363
Legacy
22 June 1989
288288
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
123Notice of Increase in Nominal Capital
Legacy
22 December 1988
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
6 April 1988
288288
Legacy
24 March 1988
288288
Legacy
10 March 1988
PUC 3PUC 3
Resolution
7 March 1988
RESOLUTIONSResolutions
Resolution
8 February 1988
RESOLUTIONSResolutions
Resolution
8 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
363363
Accounts With Made Up Date
2 December 1987
AAAnnual Accounts
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Accounts With Accounts Type Group
3 December 1986
AAAnnual Accounts
Legacy
12 July 1986
288288
Legacy
9 June 1986
288288
Incorporation Company
7 April 1899
NEWINCIncorporation