Background WavePink WaveYellow Wave

UK GREETINGS LIMITED (03480710)

UK GREETINGS LIMITED (03480710) is an active UK company. incorporated on 15 December 1997. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). UK GREETINGS LIMITED has been registered for 28 years. Current directors include HABBOUCH, Bassem, POOLEY, Andrew Michael, STIRLAND, Ceri Jane.

Company Number
03480710
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
Mill Street East, West Yorkshire, WF12 9AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
HABBOUCH, Bassem, POOLEY, Andrew Michael, STIRLAND, Ceri Jane
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GREETINGS LIMITED

UK GREETINGS LIMITED is an active company incorporated on 15 December 1997 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). UK GREETINGS LIMITED was registered 28 years ago.(SIC: 17290)

Status

active

Active since 28 years ago

Company No

03480710

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

INTERCEDE 1299 LIMITED
From: 15 December 1997To: 4 March 1998
Contact
Address

Mill Street East Dewsbury West Yorkshire, WF12 9AW,

Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Sept 18
Share Issue
Mar 19
Capital Update
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
New Owner
May 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HABBOUCH, Bassem

Active
Mill Street East, West YorkshireWF12 9AW
Born September 1973
Director
Appointed 01 Oct 2025

POOLEY, Andrew Michael

Active
Mill Street East, West YorkshireWF12 9AW
Born March 1982
Director
Appointed 02 Apr 2024

STIRLAND, Ceri Jane

Active
Mill Street East, West YorkshireWF12 9AW
Born December 1968
Director
Appointed 01 Mar 2023

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 29 Jan 1999
Resigned 07 May 2004

GROETZINGER, Jon

Resigned
37455 Miles Road, Ohio
Secretary
Appointed 09 Mar 1998
Resigned 30 Sept 2003

SMITH, Adrian

Resigned
Mill Street East, West YorkshireWF12 9AW
Secretary
Appointed 06 Apr 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Secretary
Appointed 07 May 2004
Resigned 06 Apr 2018

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 15 Dec 1997
Resigned 09 Mar 1998

ALLEZ, Peter

Resigned
52 Station Road, LondonSW13 0LP
Born October 1945
Director
Appointed 29 Jan 1999
Resigned 29 Apr 2001

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 29 Jan 1999
Resigned 31 Mar 2010

CONN, James

Resigned
Mill Street East, West YorkshireWF12 9AW
Born October 1964
Director
Appointed 06 Apr 2018
Resigned 01 Mar 2023

CORRIGAN DAVIS, Mary Ann

Resigned
20 Aberdeen Court, OhioFOREIGN
Born December 1953
Director
Appointed 09 Mar 1998
Resigned 28 Feb 2005

FRYER, Gerald Maxwell

Resigned
32 Elm Park, PontefractWF8 4LQ
Born March 1937
Director
Appointed 09 Mar 1998
Resigned 29 Jan 1999

MCKAY, Stuart

Resigned
Mousley Hill Cottage, WarwickCV35 7JE
Born August 1946
Director
Appointed 09 Mar 1998
Resigned 18 Jan 2005

PERRY, Geoffrey John Cochrane

Resigned
33 Brantwood Road, LondonSE24 0DH
Born November 1966
Director
Appointed 09 Mar 1998
Resigned 09 Mar 1998

REEVES, Barbara

Resigned
Flat 2 24 Bracknell Gardens, LondonNW3 7ED
Born October 1962
Director
Appointed 15 Dec 1997
Resigned 09 Mar 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 15 Dec 1997
Resigned 09 Mar 1998

ROWLEY, Gary Leslie

Resigned
Mill Street East, West YorkshireWF12 9AW
Born August 1956
Director
Appointed 15 Jan 2010
Resigned 01 Mar 2018

SALUJA, Aashish

Resigned
20 Clementine Close, LondonW13 9UB
Born April 1974
Director
Appointed 09 Mar 1998
Resigned 09 Mar 1998

SMITH, Adrian James

Resigned
Mill Street East, West YorkshireWF12 9AW
Born March 1972
Director
Appointed 06 Apr 2018
Resigned 07 Feb 2024

STEINBERG, Gregory Michael

Resigned
Mill Street East, West YorkshireWF12 9AW
Born March 1973
Director
Appointed 06 Apr 2018
Resigned 23 Mar 2020

STREET, Lorna

Resigned
American Blvd, Cleveland
Born June 1972
Director
Appointed 02 Apr 2020
Resigned 30 Apr 2025

TYLER, Robert

Resigned
One American Boulevard, Cleveland
Born January 1965
Director
Appointed 01 May 2025
Resigned 30 Sept 2025

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 29 Jan 1999
Resigned 06 Apr 2018

WEISS, Zev David

Resigned
Mill Street East, West YorkshireWF12 9AW
Born August 1966
Director
Appointed 27 Sept 2010
Resigned 06 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Elliott Singer

Active
West 57th Street, New York
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Feb 2025

Mr Donald Gogel

Ceased
375 Park Avenue, 18th Floor, New York City
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2018
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2025
CC04CC04
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Legacy
8 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2019
SH19Statement of Capital
Legacy
8 November 2019
CAP-SSCAP-SS
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
244244
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
244244
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Accounts Amended With Accounts Type Group
14 January 2003
AAMDAAMD
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
244244
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
26 March 2002
288cChange of Particulars
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
244244
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
244244
Legacy
10 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
13 April 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
244244
Legacy
26 August 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Miscellaneous
13 April 1999
MISCMISC
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
88(2)R88(2)R
Legacy
17 December 1998
363sAnnual Return (shuttle)
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1997
NEWINCIncorporation