Background WavePink WaveYellow Wave

GREETING CARD HOUSE LIMITED (02520752)

GREETING CARD HOUSE LIMITED (02520752) is an active UK company. incorporated on 11 July 1990. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREETING CARD HOUSE LIMITED has been registered for 35 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
02520752
Status
active
Type
ltd
Incorporated
11 July 1990
Age
35 years
Address
Greeting Card House Limited, Bradford, BD4 6HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREETING CARD HOUSE LIMITED

GREETING CARD HOUSE LIMITED is an active company incorporated on 11 July 1990 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREETING CARD HOUSE LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02520752

LTD Company

Age

35 Years

Incorporated 11 July 1990

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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

MACSEL GREETINGS LIMITED
From: 8 March 1996To: 13 March 1996
FLAXCASE LIMITED
From: 11 July 1990To: 8 March 1996
Contact
Address

Greeting Card House Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 11 July 1990To: 7 June 2017
Timeline

23 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
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 Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jan 26
Capital Update
Feb 26
Director Left
Apr 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 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

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

HIRD, Alan John

Resigned
The Barn Shay Lane, BradfordBD9 6SL
Secretary
Appointed N/A
Resigned 30 Apr 1992

KING, Albert Aubrey Benjamin

Resigned
25 Ben Rhydding Drive, IlkleyLS29 8AY
Secretary
Appointed 07 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 N/A
Resigned 23 Sept 1996

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

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 29 Mar 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
19 Wedgewood Road, DurhamSR7 8JL
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 N/A
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 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
SH20SH20
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
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
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
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 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
9 August 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
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
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
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 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
15 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
17 July 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
26 July 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 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
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
18 July 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
10 July 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
353a353a
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
14 December 1998
287Change of Registered Office
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Legacy
29 November 1996
225Change of Accounting Reference Date
Legacy
22 October 1996
287Change of Registered Office
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Legacy
20 September 1996
403aParticulars of Charge Subject to s859A
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
9 April 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Certificate Change Of Name Company
13 March 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1993
AUDAUD
Legacy
13 November 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
20 August 1992
363b363b
Legacy
13 May 1992
288288
Legacy
11 May 1992
225(1)225(1)
Legacy
15 August 1991
363b363b
Legacy
20 June 1991
88(2)R88(2)R
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
155(6)b155(6)b
Legacy
28 March 1991
288288
Legacy
13 March 1991
224224
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Resolution
28 February 1991
RESOLUTIONSResolutions
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Legacy
1 November 1990
288288
Resolution
10 October 1990
RESOLUTIONSResolutions
Incorporation Company
11 July 1990
NEWINCIncorporation