CONNOISSEUR CARDS LIMITED

Register to unlock more data on OkredoRegister

CONNOISSEUR CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908565

Incorporation date

15/06/1967

Size

Dormant

Contacts

Registered address

Registered address

Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire BD4 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon02/04/2026
Termination of appointment of Graeme Lewis Karavis as a director on 2026-03-31
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 20/01/26
dot icon02/02/2026
Statement by Directors
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/04/2023
Appointment of Mr Graeme Lewis Karavis as a director on 2023-04-18
dot icon12/01/2023
Director's details changed for Mr Thomas David Rolt on 2023-01-05
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Appointment of Mrs Hannah Elizabeth Haupt as a director on 2022-07-22
dot icon08/08/2022
Appointment of Mr Thomas David Rolt as a director on 2022-07-22
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon06/06/2022
Termination of appointment of Matthew James Critchlow as a director on 2022-06-03
dot icon13/12/2021
Appointment of Mr Matthew James Critchlow as a director on 2021-11-30
dot icon13/12/2021
Termination of appointment of Amanda Louise Del Prete as a director on 2021-11-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/07/2019
Appointment of Mr John Malcolm Franey as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Ricky Roop Singh as a director on 2019-07-01
dot icon08/01/2019
Termination of appointment of Steven Paul Wright as a director on 2019-01-01
dot icon12/12/2018
Appointment of Mrs Amanda Louise Del Prete as a director on 2018-12-10
dot icon04/10/2018
Appointment of Mrs Phillipa Jane Dixson as a secretary on 2018-10-01
dot icon04/10/2018
Termination of appointment of Homera Najib as a secretary on 2018-10-01
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Director's details changed for Mr Ricky Roop Singh on 2018-08-08
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/11/2017
Termination of appointment of Timothy Mark Busby as a director on 2017-11-01
dot icon09/11/2017
Appointment of Mr Ricky Roop Singh as a director on 2017-11-01
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon20/07/2017
Change of details for Hugo & Co Ltd as a person with significant control on 2017-06-01
dot icon06/06/2017
Appointment of Mrs Homera Najib as a secretary on 2017-06-01
dot icon06/06/2017
Termination of appointment of Patricia Mary Gardiner as a secretary on 2017-06-01
dot icon06/06/2017
Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Connoisseur Cards Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 2017-06-06
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/01/2016
Termination of appointment of Anne Shiels as a director on 2015-12-24
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon15/06/2012
Appointment of Timothy Mark Busby as a director
dot icon20/01/2012
Appointment of Steven Paul Wright as a director
dot icon10/01/2012
Termination of appointment of Ian Stuart as a director
dot icon10/01/2012
Termination of appointment of Martha Richey as a director
dot icon03/01/2012
Appointment of Ms Anne Shiels as a director
dot icon12/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Mr Ian Iveson Stuart on 2010-06-23
dot icon23/06/2010
Director's details changed for Mrs Martha Maxine Richey on 2010-06-23
dot icon23/06/2010
Secretary's details changed for Ms Patricia Mary Gardiner on 2010-06-23
dot icon12/08/2009
Return made up to 20/07/09; full list of members
dot icon18/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2008
Return made up to 20/07/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
Return made up to 20/07/07; full list of members
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/08/2006
Return made up to 20/07/06; full list of members
dot icon21/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/08/2005
Return made up to 20/07/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/08/2004
Return made up to 20/07/04; full list of members
dot icon24/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/08/2003
Return made up to 20/07/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon01/08/2002
Return made up to 20/07/02; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire. BD4 6HW
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2001
Return made up to 20/07/01; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/08/2000
Return made up to 20/07/00; full list of members
dot icon29/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon31/08/1999
Return made up to 20/07/99; no change of members
dot icon14/05/1999
New secretary appointed
dot icon28/04/1999
Secretary resigned
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon11/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/08/1998
Return made up to 20/07/98; full list of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned;director resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Director resigned
dot icon04/08/1997
Return made up to 20/07/97; no change of members
dot icon20/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/07/1996
Return made up to 20/07/96; full list of members
dot icon20/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/08/1995
Return made up to 20/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/07/1994
Return made up to 20/07/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Resolutions
dot icon04/08/1993
Return made up to 20/07/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 20/07/92; no change of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Return made up to 20/07/91; no change of members
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 19/07/90; full list of members
dot icon14/05/1990
Director's particulars changed
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 20/07/89; full list of members
dot icon26/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Registered office changed on 06/01/89 from: church bridge works henry street church accrington lancashire BB5 6BX
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 21/07/88; full list of members
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon18/02/1988
Director resigned
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 16/07/87; full list of members
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 17/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolt, Thomas David
Director
22/07/2022 - 01/03/2023
54
Haupt, Hannah Elizabeth
Director
22/07/2022 - Present
55
Franey, John Malcolm
Director
01/07/2019 - Present
54
Karavis, Graeme Lewis
Director
18/04/2023 - 31/03/2026
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOISSEUR CARDS LIMITED

CONNOISSEUR CARDS LIMITED is an(a) Active company incorporated on 15/06/1967 with the registered office located at Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire BD4 6HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOISSEUR CARDS LIMITED?

toggle

CONNOISSEUR CARDS LIMITED is currently Active. It was registered on 15/06/1967 .

Where is CONNOISSEUR CARDS LIMITED located?

toggle

CONNOISSEUR CARDS LIMITED is registered at Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire BD4 6HN.

What does CONNOISSEUR CARDS LIMITED do?

toggle

CONNOISSEUR CARDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONNOISSEUR CARDS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Graeme Lewis Karavis as a director on 2026-03-31.