CONSUMA HOLDINGS LIMITED
Overview
Company Name | CONSUMA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03401941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONSUMA HOLDINGS LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
Where is CONSUMA HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor, 1 Ashley Road 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSUMA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STAPLES HOLDINGS LIMITED | Jan 04, 2001 | Jan 04, 2001 |
HIGHBLACK LIMITED | Jul 11, 1997 | Jul 11, 1997 |
What are the latest accounts for CONSUMA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONSUMA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for CONSUMA HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 26, 2022 | 41 pages | AA | ||
Registered office address changed from Consuma Paper Products Limited Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL England to 3rd Floor, 1 Ashley Road 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 02, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 034019410006 in full | 1 pages | MR04 | ||
Satisfaction of charge 034019410007 in full | 1 pages | MR04 | ||
Satisfaction of charge 034019410004 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Noel Patrick James Morrin as a director on Sep 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ronald Eric Long as a director on May 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Ann Mcavoy as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Philip Thomas as a director on May 05, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Cheryl Ann Mcavoy as a director on Apr 06, 2022 | 2 pages | AP01 | ||
All of the property or undertaking has been released from charge 034019410008 | 1 pages | MR05 | ||
Satisfaction of charge 034019410008 in full | 1 pages | MR04 | ||
Termination of appointment of Andrew Staples as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Noel Patrick James Morrin as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Who are the officers of CONSUMA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOSH, Oday | Director | 3rd Floor 1 Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Company Director | 166496020001 | ||||
LONG, Ronald Eric | Director | 3rd Floor 1 Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | England | British | Director | 227529980001 | ||||
LEATHERLAND, Richard Edwin | Secretary | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | British | Accountant | 13803570001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BRADLEY, Robert | Director | 77 Westbanks NG34 7QQ Sleaford Lincolnshire | British | Commercial Director | 44308160001 | |||||
CLARKE, Matthew Paul | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Operations Director | 133666190001 | ||||
EDNEY, Louise Claire | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Sales Director Paper | 74955960003 | ||||
FAWCETT, Gregg Peregrine | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Chief Financial Officer | 171127340001 | ||||
HASLAM, Richard | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | United Kingdom | British | Production Director | 55542900002 | ||||
LEATHERLAND, Richard Edwin | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | United Kingdom | British | Financial Director | 13803570001 | ||||
MCAVOY, Cheryl Ann | Director | Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Consuma Paper Products Limited England | United Kingdom | British | Director | 294515040001 | ||||
MELLOR, Robert James | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Sales Director | 261159640001 | ||||
MOLLOY, Brian Patrick | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | Ireland | Irish | Company Director | 49573400001 | ||||
MORRIN, Noel Patrick James | Director | Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Consuma Paper Products Limited England | United Kingdom | Irish | Director | 293533770001 | ||||
SHAWKAT, Haydar Suham | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Financial Director | 89797290002 | ||||
STAPLES, Andrew | Director | Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Consuma Paper Products Limited England | United Kingdom | British | Company Director | 1286020005 | ||||
STAPLES, Robert | Director | c/o Staples Disposables Limited Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | England | British | Company Director | 149881540002 | ||||
THOMAS, Alan Philip | Director | Hurlingham Business Park Fulbeck Heath NG32 3HL Grantham Consuma Paper Products Limited England | United Kingdom | British | Finance Director | 284838160001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CONSUMA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ancelltek Holdings Limited | Mar 30, 2018 | 78 Cannon Street EC4N 6AF London C/O Cms Cameron Mckenna Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Staples | Jul 27, 2016 | c/o STAPLES DISPOSABLES LIMITED Fulbeck Heath NG32 3HL Grantham Hurlingham Business Park Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0