About

Registered Number: 04343818
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Melbury House 34 Southborough Road, Bickley, Bromley, BR1 2EB,

 

Having been setup in 2001, Staple Holdings (UK) Ltd has its registered office in Bromley. We don't currently know the number of employees at the business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Derek Albert 20 December 2001 - 1
ROBBINS, Frances Cecilia 02 March 2016 - 1
STUBBINS, Robert Stephen 29 October 2015 31 May 2019 1
WILLATS, Antony 20 December 2001 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
STUBBINS, Robert Stephen 29 October 2015 25 June 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 26 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AP03 - Appointment of secretary 29 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
353 - Register of members 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
225 - Change of Accounting Reference Date 09 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.