About

Registered Number: 02160909
Date of Incorporation: 03/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 25b Commercial Street, Brighouse, West Yorkshire, HD6 1AF

 

Based in Brighouse in West Yorkshire, Fawcett Cards & Gifts Ltd was setup in 1987, it's status at Companies House is "Active". Gilroy, Margaret Elizabeth, Gilroy, John Francis, Batty, Anne Paula, Lumb, Susan are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILROY, John Francis 01 February 2008 - 1
BATTY, Anne Paula N/A 31 January 2008 1
LUMB, Susan N/A 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GILROY, Margaret Elizabeth 01 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 07 September 2010
CERTNM - Change of name certificate 20 April 2010
CONNOT - N/A 20 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
395 - Particulars of a mortgage or charge 26 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 08 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 17 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 19 December 1994
AUD - Auditor's letter of resignation 05 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 12 November 1992
AA - Annual Accounts 30 June 1992
363s - Annual Return 13 April 1992
363a - Annual Return 16 June 1991
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 17 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
PUC 2 - N/A 28 July 1989
363 - Annual Return 19 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1988
RESOLUTIONS - N/A 19 October 1987
RESOLUTIONS - N/A 19 October 1987
287 - Change in situation or address of Registered Office 19 October 1987
288 - N/A 19 October 1987
MEM/ARTS - N/A 19 October 1987
CERTNM - Change of name certificate 16 October 1987
NEWINC - New incorporation documents 03 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.