Company NameThe Greetings Card Company Limited
Company StatusActive
Company Number03641232
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William Fleet Ruffman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(5 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr Nathaniel Rubner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Alexandra Court
Maida Vale
London
W9 1SQ
Director NameMrs Fiona Margaret Ruffman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address68 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr Joel Malcolm Christie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Sales, Amazon
Country of ResidenceEngland
Correspondence Address20 Alderville Road
London
SW6 3RJ
Director NameMr Adam Martin Raybone
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCeo, Appcentric  Ltd
Country of ResidenceEngland
Correspondence Address14 Falstone Road
Sutton Coldfield
B73 6PJ
Secretary NameMr Richard George Elphick
NationalityBritish
StatusResigned
Appointed05 October 1998(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Richard George Elphick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 4 months after company formation)
Appointment Duration21 years (resigned 24 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBrinkburn High House Longframlington
Morpeth
Northumberland
NE65 8AR
Director NameJustin May
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2004)
RoleInvestment Banker
Correspondence Address23 Fabian Road
London
SW6 7TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.greetingscards.co.uk/
Telephone0191 2853990
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address105-107 First Floor High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

4.8k at £1Nathaniel Rubner
7.17%
Ordinary C
37.7k at £1William Fleet Ruffman
56.01%
Ordinary A
2.4k at £1Alistair Knox
3.49%
Ordinary C
2.1k at £1Justin May
3.12%
Ordinary C
1.7k at £1Boris Adlam
2.49%
Ordinary C
1.7k at £1Nicholas Greenwood
2.49%
Ordinary C
12.6k at £1Richard George Elphick
18.67%
Ordinary B
1.3k at £1Pauline Thomas
1.87%
Ordinary C
1.1k at £1George Olcott
1.56%
Ordinary C
840 at £1Edward Horton
1.25%
Ordinary C
840 at £1Jeremy Vernon-evans
1.25%
Ordinary C
420 at £1Stephen Mobbs
0.62%
Ordinary C

Financials

Year2014
Net Worth£81,629
Cash£111,915
Current Liabilities£70,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

21 April 2008Delivered on: 30 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2004Delivered on: 9 July 2004
Satisfied on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
7 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 58,996
(3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Confirmation statement made on 30 September 2021 with updates (6 pages)
10 May 2021Termination of appointment of Richard George Elphick as a director on 24 February 2021 (1 page)
7 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2021Cancellation of shares. Statement of capital on 24 February 2021
  • GBP 56,839
(4 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 71,094
(3 pages)
6 April 2020Appointment of Mr Joel Malcolm Christie as a director on 27 March 2020 (2 pages)
6 April 2020Appointment of Mr Adam Martin Raybone as a director on 27 March 2020 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Director's details changed for Mr Richard George Elphick on 15 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Richard George Elphick on 15 October 2015 (2 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 67,352
(8 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 67,352
(8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Director's details changed for Mr Richard George Elphick on 1 July 2014 (2 pages)
10 November 2014Director's details changed for Mr Richard George Elphick on 1 July 2014 (2 pages)
10 November 2014Director's details changed for Mr Richard George Elphick on 1 July 2014 (2 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 67,352
(8 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 67,352
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 67,352
(8 pages)
28 October 2013Director's details changed for Mr. Nathaniel Rubner on 19 August 2013 (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 67,352
(8 pages)
28 October 2013Director's details changed for Mr. Nathaniel Rubner on 19 August 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
8 May 2012Registered office address changed from 7 Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 7 Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 7 Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 8 May 2012 (1 page)
24 January 2012Termination of appointment of Richard Elphick as a secretary (1 page)
24 January 2012Termination of appointment of Richard Elphick as a secretary (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Director's details changed for Mr. Nathaniel Rubner on 1 August 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Mr. Nathaniel Rubner on 1 August 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Mr. Nathaniel Rubner on 1 August 2011 (2 pages)
15 December 2010Director's details changed for Fiona Margaret Ruffman on 30 September 2010 (2 pages)
15 December 2010Director's details changed for Mr William Fleet Ruffman on 30 September 2010 (2 pages)
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
15 December 2010Director's details changed for Mr William Fleet Ruffman on 30 September 2010 (2 pages)
15 December 2010Director's details changed for Nathaniel Rubner on 30 September 2010 (2 pages)
15 December 2010Director's details changed for Fiona Margaret Ruffman on 30 September 2010 (2 pages)
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
15 December 2010Director's details changed for Nathaniel Rubner on 30 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 November 2007Return made up to 30/09/07; no change of members (8 pages)
5 November 2007Return made up to 30/09/07; no change of members (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Accounting reference date extended from 29/03/07 to 31/03/07 (1 page)
2 March 2007Accounting reference date extended from 29/03/07 to 31/03/07 (1 page)
24 January 2007Total exemption small company accounts made up to 29 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 29 March 2006 (6 pages)
7 November 2006Return made up to 30/09/06; full list of members (11 pages)
7 November 2006Return made up to 30/09/06; full list of members (11 pages)
1 February 2006Total exemption small company accounts made up to 29 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 29 March 2005 (6 pages)
7 November 2005Return made up to 30/09/05; full list of members (9 pages)
7 November 2005Return made up to 30/09/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 29 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 29 March 2004 (6 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Return made up to 30/09/04; no change of members (8 pages)
1 November 2004Return made up to 30/09/04; no change of members (8 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Amended accounts made up to 29 March 2003 (5 pages)
21 May 2004Amended accounts made up to 29 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 29 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 29 March 2003 (5 pages)
20 November 2003Return made up to 30/09/03; no change of members
  • 363(287) ‐ Registered office changed on 20/11/03
(8 pages)
20 November 2003Return made up to 30/09/03; no change of members
  • 363(287) ‐ Registered office changed on 20/11/03
(8 pages)
5 March 2003Total exemption full accounts made up to 29 March 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 29 March 2002 (9 pages)
13 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 June 2002Registered office changed on 24/06/02 from: 7-13 clavering house, clavering place newcastle upon tyne tyne & wear NE1 3NG (1 page)
24 June 2002Registered office changed on 24/06/02 from: 7-13 clavering house, clavering place newcastle upon tyne tyne & wear NE1 3NG (1 page)
2 January 2002Ad 27/07/01--------- £ si 3192@1=3192 £ ic 64160/67352 (2 pages)
2 January 2002Return made up to 30/09/01; full list of members (9 pages)
2 January 2002Ad 27/07/01--------- £ si 3192@1=3192 £ ic 64160/67352 (2 pages)
2 January 2002Return made up to 30/09/01; full list of members (9 pages)
30 August 2001Total exemption full accounts made up to 29 March 2001 (13 pages)
30 August 2001Total exemption full accounts made up to 29 March 2001 (13 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Ad 18/07/00--------- £ si 13860@1=13860 £ ic 50301/64161 (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Ad 18/07/00--------- £ si 13860@1=13860 £ ic 50301/64161 (3 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
30 June 2000Full accounts made up to 29 March 2000 (12 pages)
30 June 2000Full accounts made up to 29 March 2000 (12 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
19 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 May 2000Conve 03/02/00 (1 page)
19 May 2000Conve 03/02/00 (1 page)
19 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
19 May 2000Ad 08/05/00--------- £ si 18300@1=18300 £ ic 32001/50301 (2 pages)
19 May 2000Ad 08/05/00--------- £ si 1@1=1 £ ic 32000/32001 (2 pages)
19 May 2000Conve 08/05/00 (1 page)
19 May 2000Ad 08/05/00--------- £ si 1@1=1 £ ic 32000/32001 (2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
19 May 2000Ad 08/05/00--------- £ si 18300@1=18300 £ ic 32001/50301 (2 pages)
19 May 2000Conve 08/05/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Ad 03/02/00--------- £ si 31998@1=31998 £ ic 2/32000 (2 pages)
14 February 2000Memorandum and Articles of Association (5 pages)
14 February 2000Memorandum and Articles of Association (5 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Conve 03/02/00 (1 page)
14 February 2000Ad 03/02/00--------- £ si 31998@1=31998 £ ic 2/32000 (2 pages)
14 February 2000Conve 03/02/00 (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
6 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1999Registered office changed on 19/07/99 from: burnett swayne charter court third avenue southampton SO15 0AP (1 page)
19 July 1999Registered office changed on 19/07/99 from: burnett swayne charter court third avenue southampton SO15 0AP (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
29 June 1999Company name changed alexis LIMITED\certificate issued on 29/06/99 (2 pages)
29 June 1999Company name changed alexis LIMITED\certificate issued on 29/06/99 (2 pages)
30 September 1998Incorporation (12 pages)
30 September 1998Incorporation (12 pages)