About

Registered Number: 02544222
Date of Incorporation: 28/09/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: STAPLES DISPOSABLES LIMITED, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

 

Based in Lincolnshire, Consuma Ltd was established in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Abbosh, Oday, Clarke, Matthew Paul, Mellor, Robert James, Staples, Andrew, Bradley, Robert, Edney, Louise Claire, Fawcett, Gregg Peregrine, Haslam, Richard, Holden, Margaret Louise, Leatherland, Richard Edwin, Molloy, Brian Patrick, Soden, Philip, Staples, Robert, Staples, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOSH, Oday 30 March 2018 - 1
CLARKE, Matthew Paul 05 August 2019 - 1
MELLOR, Robert James 05 August 2019 - 1
BRADLEY, Robert 27 July 1995 31 May 2002 1
EDNEY, Louise Claire 14 March 2001 04 April 2014 1
FAWCETT, Gregg Peregrine 05 August 2019 27 March 2020 1
HASLAM, Richard 28 November 1995 05 August 2019 1
HOLDEN, Margaret Louise N/A 30 June 1993 1
LEATHERLAND, Richard Edwin 13 October 1993 30 March 2018 1
MOLLOY, Brian Patrick 13 October 1993 15 September 1996 1
SODEN, Philip 03 October 1994 14 November 1997 1
STAPLES, Robert 27 May 1999 30 March 2018 1
STAPLES, Robert N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
STAPLES, Andrew N/A 27 May 1999 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 19 September 2018
PSC02 - N/A 19 September 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AUD - Auditor's letter of resignation 06 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 2003
AUD - Auditor's letter of resignation 06 March 2003
225 - Change of Accounting Reference Date 21 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 05 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 18 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 02 October 1998
395 - Particulars of a mortgage or charge 20 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 13 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 02 October 1996
288 - N/A 19 September 1996
AUD - Auditor's letter of resignation 22 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 20 October 1995
288 - N/A 17 August 1995
288 - N/A 19 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 20 April 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1993
287 - Change in situation or address of Registered Office 27 October 1993
363s - Annual Return 03 October 1993
288 - N/A 05 July 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 16 June 1992
RESOLUTIONS - N/A 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
288 - N/A 23 April 1992
363b - Annual Return 24 February 1992
395 - Particulars of a mortgage or charge 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1991
MEM/ARTS - N/A 07 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
287 - Change in situation or address of Registered Office 02 June 1991
RESOLUTIONS - N/A 30 May 1991
CERTNM - Change of name certificate 23 May 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 28 September 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 September 2003 Fully Satisfied

N/A

Mortgage debenture 14 November 1997 Fully Satisfied

N/A

Debenture 09 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.