CELEBRATIONS CARD & PARTY STORE LIMITED

Register to unlock more data on OkredoRegister

CELEBRATIONS CARD & PARTY STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708140

Incorporation date

23/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-14 Bank Street, Carlisle, Cumbria CA3 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/02/2024
Satisfaction of charge 1 in full
dot icon22/02/2024
Satisfaction of charge 2 in full
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/04/2021
Register inspection address has been changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to Unit 4 Clifford Court Carlisle Carlisle Cumbria CA3 0JG
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon23/03/2018
Change of details for Ms Tanya Jacqueline Haandrikman as a person with significant control on 2016-04-06
dot icon02/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Director's details changed for Sonya Thomasina Haandrikman on 2013-08-16
dot icon27/04/2015
Secretary's details changed for Sonya Thomasina Haandrikman on 2013-08-16
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon21/05/2012
Appointment of Robert Haandrikman as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for Sonya Thomasina Haandrikman on 2010-03-23
dot icon23/03/2010
Director's details changed for Tanya Jacqueline Haandrikman on 2010-03-23
dot icon12/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from edenfield cavendish terrace carlisle cumbria CA3 9NF
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon30/09/2008
Director appointed sonya thomasina haandrikman
dot icon07/04/2008
Return made up to 23/03/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/04/2007
Return made up to 23/03/07; full list of members
dot icon19/04/2006
Return made up to 23/03/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon13/04/2005
Return made up to 23/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/04/2004
Return made up to 23/03/04; full list of members
dot icon09/02/2004
Accounting reference date extended from 31/03/04 to 29/07/04
dot icon10/06/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Ad 02/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Registered office changed on 11/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New secretary appointed
dot icon23/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

25
2023
change arrow icon-48.99 % *

* during past year

Cash in Bank

£355,297.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.13M
-
0.00
354.62K
-
2022
21
1.24M
-
0.00
696.52K
-
2023
25
1.14M
-
0.00
355.30K
-
2023
25
1.14M
-
0.00
355.30K
-

Employees

2023

Employees

25 Ascended19 % *

Net Assets(GBP)

1.14M £Descended-7.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.30K £Descended-48.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haandrikman, Tanya Jacqueline
Director
23/03/2003 - Present
-
Haandrikman-Sibbald, Sonya Thomasina
Director
28/09/2008 - Present
-
Haandrikman, Robert
Director
18/04/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CELEBRATIONS CARD & PARTY STORE LIMITED

CELEBRATIONS CARD & PARTY STORE LIMITED is an(a) Active company incorporated on 23/03/2003 with the registered office located at 10-14 Bank Street, Carlisle, Cumbria CA3 8EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATIONS CARD & PARTY STORE LIMITED?

toggle

CELEBRATIONS CARD & PARTY STORE LIMITED is currently Active. It was registered on 23/03/2003 .

Where is CELEBRATIONS CARD & PARTY STORE LIMITED located?

toggle

CELEBRATIONS CARD & PARTY STORE LIMITED is registered at 10-14 Bank Street, Carlisle, Cumbria CA3 8EU.

What does CELEBRATIONS CARD & PARTY STORE LIMITED do?

toggle

CELEBRATIONS CARD & PARTY STORE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CELEBRATIONS CARD & PARTY STORE LIMITED have?

toggle

CELEBRATIONS CARD & PARTY STORE LIMITED had 25 employees in 2023.

What is the latest filing for CELEBRATIONS CARD & PARTY STORE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-23 with no updates.