Background WavePink WaveYellow Wave

FLAXCASE LIMITED (01100544)

FLAXCASE LIMITED (01100544) is an active UK company. incorporated on 8 March 1973. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLAXCASE LIMITED has been registered for 53 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
01100544
Status
active
Type
ltd
Incorporated
8 March 1973
Age
53 years
Address
Flaxcase Limited, Bradford, BD4 6HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAXCASE LIMITED

FLAXCASE LIMITED is an active company incorporated on 8 March 1973 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLAXCASE LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01100544

LTD Company

Age

53 Years

Incorporated 8 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MACSEL GREETINGS LIMITED
From: 8 March 1973To: 8 March 1996
Contact
Address

Flaxcase Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 8 March 1973To: 7 June 2017
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Dec 25
Capital Update
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Apr 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022

BARKER, Vernon

Resigned
Churchbank Cottage, MacclesfieldSK11 0QH
Secretary
Appointed N/A
Resigned 30 Apr 1992

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 23 Apr 1999
Resigned 01 Jun 2017

HALE, Donald

Resigned
Trees House Staupes Road, HarrogateHG3 2LF
Secretary
Appointed 28 Jun 1996
Resigned 06 Oct 1997

KING, Albert Aubrey Benjamin

Resigned
25 Ben Rhydding Drive, IlkleyLS29 8AY
Secretary
Appointed 27 Mar 1996
Resigned 28 Jun 1996

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed 06 Oct 1997
Resigned 23 Apr 1999

WILLCOCK, Nigel

Resigned
12 Rivington Hall Close, BuryBL0 9YL
Secretary
Appointed 30 Apr 1992
Resigned 07 Mar 1996

ASKEW, Robert John Irving

Resigned
Sunnymede 10 Nab Lane, ShipleyBD18 4EH
Born November 1943
Director
Appointed 16 May 1996
Resigned 23 Sept 1996

BARKER, Vernon

Resigned
Churchbank Cottage, MacclesfieldSK11 0QH
Born November 1959
Director
Appointed N/A
Resigned 30 Apr 1992

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 23 Sept 1996
Resigned 17 Mar 2006

BURTON, Michael Trevor

Resigned
24 Thurstan Road, BeverleyHU17 8LP
Born March 1964
Director
Appointed 30 Sept 1999
Resigned 30 Sept 2002

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 30 Sept 2002
Resigned 17 Mar 2006

HIRD, Alan John

Resigned
The Barn Shay Lane, BradfordBD9 6SL
Born July 1934
Director
Appointed N/A
Resigned 14 Apr 1992

HOOPER, Clayton

Resigned
90 Western Avenue, NewportNP9 3QZ
Born February 1950
Director
Appointed N/A
Resigned 15 Jan 1993

JOHNSON, David Anthony

Resigned
Cold Knoll Farm, HaworthBD22 0HH
Born January 1944
Director
Appointed 16 May 1996
Resigned 06 Oct 1997

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

MORTON, Keith

Resigned
Usworth Village, WashingtonNE37 1ND
Born July 1946
Director
Appointed N/A
Resigned 07 Mar 1996

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHARP, Matthew Simon

Resigned
Braes Castle, Bingley BradfordBD16 1BU
Born June 1955
Director
Appointed 06 Oct 1997
Resigned 30 Sept 1999

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Dawson Lane, BradfordBD4 6HN
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

SMURTHWAITE, John

Resigned
6 Wellcombe Road, Stratford Upon AvonCV37 6UJ
Born August 1933
Director
Appointed 30 Apr 1992
Resigned 07 Mar 1996

STUART, Ian Iveson

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

TURNBULL, Richard

Resigned
22 Ladbroke Drive, Sutton ColdfieldB76 8SD
Born January 1960
Director
Appointed N/A
Resigned 07 Mar 1996

WILLCOCK, Nigel

Resigned
12 Rivington Hall Close, BuryBL0 9YL
Born May 1958
Director
Appointed N/A
Resigned 07 Mar 1996

WRIGHT, Steven Paul

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
7 July 2000
353a353a
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
14 December 1998
287Change of Registered Office
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
225Change of Accounting Reference Date
Legacy
22 October 1996
287Change of Registered Office
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Legacy
20 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1996
403aParticulars of Charge Subject to s859A
Legacy
4 June 1996
363b363b
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 1993
AUDAUD
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
288288
Legacy
11 May 1992
225(1)225(1)
Legacy
24 October 1991
403aParticulars of Charge Subject to s859A
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
2 August 1991
403aParticulars of Charge Subject to s859A
Legacy
29 July 1991
288288
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
22 May 1991
123Notice of Increase in Nominal Capital
Legacy
22 May 1991
88(2)R88(2)R
Memorandum Articles
8 May 1991
MEM/ARTSMEM/ARTS
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
155(6)a155(6)a
Memorandum Articles
2 April 1991
MEM/ARTSMEM/ARTS
Legacy
26 March 1991
363aAnnual Return
Resolution
20 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
26 January 1990
288288
Legacy
16 January 1990
288288
Legacy
9 January 1990
225(1)225(1)
Resolution
19 September 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
155(6)a155(6)a
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 August 1989
AUDAUD
Legacy
13 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Legacy
13 July 1989
225(1)225(1)
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
17 September 1986
GAZ(U)GAZ(U)
Legacy
4 September 1986
225(2)225(2)
Legacy
31 July 1986
395Particulars of Mortgage or Charge
Legacy
15 July 1986
GAZ(U)GAZ(U)
Legacy
15 July 1986
288288
Resolution
15 July 1986
RESOLUTIONSResolutions
Resolution
15 July 1986
RESOLUTIONSResolutions
Resolution
15 July 1986
RESOLUTIONSResolutions
Legacy
15 July 1986
403aParticulars of Charge Subject to s859A