Greetings House Ltd WEST MIDLANDS


Greetings House started in year 1984 as Private Limited Company with registration number 01843125. The Greetings House company has been functioning successfully for fourty years now and its status is active. The firm's office is based in West Midlands at Bescot Crescent. Postal code: WS1 4NG. Since Thursday 10th April 2003 Greetings House Ltd is no longer carrying the name Greetings Wholesale Company.

Currently there are 4 directors in the the company, namely Mark D., John-Paul B. and Richard T. and others. In addition one secretary - Paul B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greetings House Ltd Address / Contact

Office Address Bescot Crescent
Office Address2 Walsall
Town West Midlands
Post code WS1 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843125
Date of Incorporation Thu, 23rd Aug 1984
Industry Wholesale of other intermediate products
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark D.

Position: Director

Appointed: 04 January 2022

John-Paul B.

Position: Director

Appointed: 04 May 2016

Paul B.

Position: Secretary

Appointed: 18 January 2006

Richard T.

Position: Director

Appointed: 10 July 2001

Paul B.

Position: Director

Appointed: 30 April 1991

Tristan B.

Position: Director

Appointed: 04 May 2016

Resigned: 01 August 2018

Penny S.

Position: Secretary

Appointed: 04 April 2003

Resigned: 18 January 2006

Paul B.

Position: Secretary

Appointed: 30 April 2001

Resigned: 04 April 2003

Denise B.

Position: Director

Appointed: 09 July 2000

Resigned: 16 December 2001

Barry M.

Position: Secretary

Appointed: 03 February 2000

Resigned: 02 June 2000

Christopher A.

Position: Secretary

Appointed: 15 June 1999

Resigned: 21 October 1999

David G.

Position: Secretary

Appointed: 01 May 1995

Resigned: 22 October 1998

Sheila S.

Position: Director

Appointed: 28 September 1994

Resigned: 04 December 1998

Sarah B.

Position: Secretary

Appointed: 30 April 1992

Resigned: 30 April 1995

William B.

Position: Director

Appointed: 30 April 1991

Resigned: 11 August 2008

Jean B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1993

Brian B.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 April 1992

Jean B.

Position: Director

Appointed: 06 October 1986

Resigned: 03 February 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is John-Paul B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John-Paul B.

Notified on 11 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Greetings Wholesale Company April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 3301 5501 550126 7991 55013 991
Current Assets1 425 3811 402 2891 735 8281 211 2491 771 0822 502 110
Debtors203 658320 012596 820170 450263 306387 343
Net Assets Liabilities758 912642 024  841 166903 836
Other Debtors119 039259 765547 041116 667171 564163 448
Property Plant Equipment43 79256 168141 226129 567173 616272 023
Total Inventories1 220 3931 080 7271 137 458914 0001 506 2262 100 776
Other
Accumulated Depreciation Impairment Property Plant Equipment485 892503 298532 117571 557614 914652 598
Average Number Employees During Period  39364053
Bank Borrowings Overdrafts84 30916 226121 209 41 92888 369
Corporation Tax Payable467467  1 078 
Corporation Tax Recoverable 467471   
Creditors708 312816 4331 288 278856 5311 103 53250 239
Increase From Depreciation Charge For Year Property Plant Equipment 17 40628 81939 44043 35772 440
Net Current Assets Liabilities717 069585 856447 550354 718667 550682 052
Number Shares Issued Fully Paid 100    
Other Creditors31 42782 268298 522286 248229 38850 239
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 756
Other Disposals Property Plant Equipment     34 756
Other Taxation Social Security Payable9 78651 51015 495133 23993 011189 819
Par Value Share 1    
Property Plant Equipment Gross Cost529 684559 466673 343701 124788 530924 621
Provisions For Liabilities Balance Sheet Subtotal1 949     
Total Additions Including From Business Combinations Property Plant Equipment 29 782113 87727 78187 406170 847
Total Assets Less Current Liabilities760 861642 024588 776484 285841 166954 075
Trade Creditors Trade Payables582 323665 962853 052437 044738 1271 142 410
Trade Debtors Trade Receivables84 61959 78049 30853 78391 742223 895

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements