About

Registered Number: 03401941
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: STAPLES DISPOSABLES LIMITED, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

 

Consuma Holdings Ltd was registered on 11 July 1997 with its registered office in Grantham in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 04 October 2018
RESOLUTIONS - N/A 23 August 2018
CS01 - N/A 19 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
RESOLUTIONS - N/A 24 April 2018
MR01 - N/A 17 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
PSC07 - N/A 04 April 2018
PSC02 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 09 December 2015
RESOLUTIONS - N/A 27 October 2015
SH06 - Notice of cancellation of shares 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
SH19 - Statement of capital 22 October 2015
RESOLUTIONS - N/A 12 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2015
CAP-SS - N/A 12 October 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
MR04 - N/A 27 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 06 March 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
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 09 August 2005
363a - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AUD - Auditor's letter of resignation 06 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2004
AA - Annual Accounts 27 October 2004
123 - Notice of increase in nominal capital 14 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 23 December 2003
169 - Return by a company purchasing its own shares 11 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
363s - Annual Return 19 July 2003
AUD - Auditor's letter of resignation 06 March 2003
225 - Change of Accounting Reference Date 28 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
CERTNM - Change of name certificate 04 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 27 July 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 18 June 1999
RESOLUTIONS - N/A 29 January 1999
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
225 - Change of Accounting Reference Date 05 December 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
MEM/ARTS - N/A 20 November 1997
123 - Notice of increase in nominal capital 20 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
RESOLUTIONS - N/A 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
MEM/ARTS - N/A 11 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2018 Outstanding

N/A

A registered charge 30 March 2018 Outstanding

N/A

A registered charge 30 March 2018 Outstanding

N/A

Debenture 27 April 2012 Fully Satisfied

N/A

Legal charge 27 April 2012 Fully Satisfied

N/A

Mortgage debenture 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.