Company NameMicrocourt Limited
DirectorsChristopher William Haffke and Lorna Street
Company StatusActive
Company Number04309397
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 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 Christopher William Haffke
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2018(16 years, 5 months after company formation)
Appointment Duration6 years
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne American Boulevard
Cleveland
Ohio
44145
Director NameMrs Lorna Street
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed06 April 2020(18 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUk Greetings Mill Street East
Dewsbury
WF12 9AW
Secretary NameMr Robert Dale Tyler
StatusCurrent
Appointed23 June 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUk Greetings Mill Street East
Dewsbury
WF12 9AW
Director NameMrs Jacqueline Isabelle Hyde Lawson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2006)
RoleArtist
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Lurgashall
Petworth
West Sussex
GU28 9ET
Director NameRobert Edward Michael James Hughes Chamberlain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 February 2002)
RoleComputer Consultant
Correspondence AddressColeshop Farm
Theale
Wedmore
Somerset
BS28 4SY
Director NameRobert Edward Michael James Hughes Chamberlain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 February 2002)
RoleComputer Consultant
Correspondence AddressColeshop Farm
Theale
Wedmore
Somerset
BS28 4SY
Secretary NameMorag Christine McLintock
NationalityBritish
StatusResigned
Appointed15 January 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressColeshop Farm
Theale
Wedmore
Somerset
BS28 4SY
Director NameAndrew Martin Dukes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2002)
RoleSales Director
Correspondence Address23 Ridgmont Road
St. Albans
Hertfordshire
AL1 3AG
Director NameJosef Aryeh Mandelbaum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23303 Ranch Road
Beachwood
Ohio 44122
United States
Director NameSally Rapine Babcock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 June 2009)
RoleCompany Director
Correspondence Address1975 Hampton Road
Rocky River
Ohio 44116
United States
Secretary NameFranklin Eric Fink
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 June 2009)
RoleIn House Counsel
Correspondence Address22475 McCauley Road
Shaker Heights
Ohio 44122
United States
Director NameKatherine M Hecht
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address1610 Keim Trail
St Charles
Illinois
United States
Director NameSally Schriner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2013)
RolePresident, Ag Interactive
Country of ResidenceUnited States
Correspondence AddressOne American Road
Cleveland
Ohio
44144
Director NameKerry Kipfstuhl
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2015)
RoleCfo - Ag Interactive
Country of ResidenceUnited States
Correspondence AddressOne American Road
Cleveland
Ohio
44144
Director NameMr Zev Weiss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2018)
RoleCeo - American Greetings
Country of ResidenceUnited States
Correspondence AddressOne American Road
Cleveland
Ohio
44144
Director NameGregory Steinberg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2020)
RoleChief Financial Officer-American Greetings Corp
Country of ResidenceUnited States
Correspondence AddressOne American Road
Cleveland
Ohio
44144
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websitewww.microcourt.co.uk

Location

Registered AddressUk Greetings
Mill Street East
Dewsbury
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ag Interactive Inc
100.00%
Ordinary

Financials

Year2014
Turnover£10,950,649
Gross Profit£10,108,295
Net Worth£1,596,770
Cash£2,956,805
Current Liabilities£7,725,418

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

4 December 2017Full accounts made up to 28 February 2017 (19 pages)
27 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (22 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
22 February 2016Accounts for a medium company made up to 28 February 2015 (16 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
27 October 2015Appointment of Gregory Steinberg as a director on 8 September 2015 (2 pages)
27 October 2015Appointment of Gregory Steinberg as a director on 8 September 2015 (2 pages)
26 October 2015Termination of appointment of Kerry Kipfstuhl as a director on 27 August 2015 (1 page)
15 January 2015Accounts for a medium company made up to 28 February 2014 (16 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
5 February 2014Termination of appointment of Sally Schriner as a director (1 page)
5 February 2014Accounts for a medium company made up to 28 February 2013 (17 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 December 2012Accounts for a medium company made up to 29 February 2012 (15 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
13 February 2012Full accounts made up to 28 February 2011 (15 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a small company made up to 28 February 2010 (7 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
14 July 2010Appointment of Kerry Kipfstuhl as a director (2 pages)
14 July 2010Appointment of Sally Schriner as a director (2 pages)
14 July 2010Appointment of Zev Weiss as a director (2 pages)
12 July 2010Termination of appointment of Josef Mandelbaum as a director (1 page)
12 July 2010Termination of appointment of Katherine Hecht as a director (1 page)
2 March 2010Accounts for a small company made up to 28 February 2009 (7 pages)
3 December 2009Director's details changed for Josef Aryeh Mandelbaum on 23 October 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Katherine M Hecht on 23 October 2009 (2 pages)
23 June 2009Appointment terminated director sally babcock (1 page)
23 June 2009Director appointed katherine m hecht (2 pages)
23 June 2009Appointment terminated secretary franklin fink (1 page)
3 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
7 January 2009Accounts for a small company made up to 28 February 2007 (7 pages)
4 November 2008Return made up to 23/10/08; full list of members (5 pages)
8 January 2008Accounts for a small company made up to 30 September 2006 (8 pages)
30 November 2007Return made up to 23/10/07; no change of members (7 pages)
7 November 2007Accounting reference date shortened from 30/09/07 to 28/02/07 (1 page)
10 December 2006Return made up to 23/10/06; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 November 2005Return made up to 23/10/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (8 pages)
5 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
21 May 2004Return made up to 23/10/03; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
17 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 May 2002Director resigned (1 page)
14 May 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 209 luckwell road bristol BS3 3HD (1 page)
22 January 2002Director resigned (1 page)
23 October 2001Incorporation (21 pages)