Background WavePink WaveYellow Wave

SPECIAL OCCASIONS (GREETINGS) LIMITED (04752264)

SPECIAL OCCASIONS (GREETINGS) LIMITED (04752264) is an active UK company. incorporated on 2 May 2003. with registered office in Farnsfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SPECIAL OCCASIONS (GREETINGS) LIMITED has been registered for 22 years. Current directors include TAYLOR, Paul Linley.

Company Number
04752264
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
Hexgreave Hall, Farnsfield, NG22 8LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
TAYLOR, Paul Linley
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL OCCASIONS (GREETINGS) LIMITED

SPECIAL OCCASIONS (GREETINGS) LIMITED is an active company incorporated on 2 May 2003 with the registered office located in Farnsfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SPECIAL OCCASIONS (GREETINGS) LIMITED was registered 22 years ago.(SIC: 47190)

Status

active

Active since 22 years ago

Company No

04752264

LTD Company

Age

22 Years

Incorporated 2 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Hexgreave Hall Upper Hexgreave Farnsfield, NG22 8LS,

Previous Addresses

6 King Street Southwell Nottingham NG25 0EN
From: 20 August 2012To: 4 March 2014
18 Whitecroft Nailsworth Gloucestershire GL6 0NS
From: 2 May 2003To: 20 August 2012
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Jul 16
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born July 1962
Director
Appointed 01 Aug 2012

GARNER, Jonathan Charles

Resigned
18 Whitecroft, NailsworthGL6 0NS
Secretary
Appointed 30 Mar 2007
Resigned 01 Aug 2012

WOODS, Robin John

Resigned
Dark Lane, StroudGL6 0DR
Secretary
Appointed 02 May 2003
Resigned 30 Mar 2007

AMANN, Monica Susan

Resigned
18 Whitecroft, NailsworthGL6 0NS
Born September 1971
Director
Appointed 04 Apr 2005
Resigned 01 Aug 2012

GARNER, Jonathan Charles

Resigned
18 Whitecroft, NailsworthGL6 0NS
Born November 1964
Director
Appointed 04 Apr 2005
Resigned 01 Aug 2012

HANCOCK, Joanne

Resigned
Upper Hexgreave, FarnsfieldNG22 8LS
Born January 1967
Director
Appointed 01 Aug 2012
Resigned 21 Apr 2022

WOODS, Elke Frauke

Resigned
Magnolia Cottage, StroudGL6 9AE
Born June 1942
Director
Appointed 02 May 2003
Resigned 30 Mar 2007

WOODS, Robin John

Resigned
Whitecroft, StroudGL6 0NS
Born May 1948
Director
Appointed 02 May 2003
Resigned 01 Aug 2012

Persons with significant control

1

Pelham Road, NottinghamNG5 1AP

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

104

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Legacy
12 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
88(2)R88(2)R
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
128(4)128(4)
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Legacy
21 April 2007
128(3)128(3)
Legacy
21 April 2007
288cChange of Particulars
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
287Change of Registered Office
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
225Change of Accounting Reference Date
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
2 May 2003
NEWINCIncorporation