CONSUMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSUMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401941

Incorporation date

11/07/1997

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon14/07/2023
Group of companies' accounts made up to 2022-03-26
dot icon01/02/2023
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 2023-02-02
dot icon26/01/2023
Satisfaction of charge 034019410006 in full
dot icon26/01/2023
Satisfaction of charge 034019410007 in full
dot icon25/01/2023
Satisfaction of charge 034019410004 in full
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon27/09/2022
Termination of appointment of Noel Patrick James Morrin as a director on 2022-09-19
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon10/05/2022
Appointment of Mr Ronald Eric Long as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Cheryl Ann Mcavoy as a director on 2022-05-06
dot icon05/05/2022
Termination of appointment of Alan Philip Thomas as a director on 2022-05-05
dot icon06/04/2022
Appointment of Mrs Cheryl Ann Mcavoy as a director on 2022-04-06
dot icon24/03/2022
All of the property or undertaking has been released from charge 034019410008
dot icon24/03/2022
Satisfaction of charge 034019410008 in full
dot icon14/03/2022
Termination of appointment of Andrew Staples as a director on 2022-03-14
dot icon14/03/2022
Appointment of Mr Noel Patrick James Morrin as a director on 2022-03-14
dot icon23/01/2022
Part of the property or undertaking has been released from charge 034019410006
dot icon21/01/2022
Part of the property or undertaking has been released from charge 034019410004
dot icon20/01/2022
Group of companies' accounts made up to 2021-03-27
dot icon20/01/2022
Part of the property or undertaking has been released from charge 034019410007
dot icon14/01/2022
Registration of charge 034019410008, created on 2022-01-13
dot icon16/12/2021
Satisfaction of charge 034019410005 in full
dot icon10/12/2021
Registered office address changed from C/O Staples Disposables Limited Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL to Consuma Paper Products Limited Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL on 2021-12-10
dot icon10/12/2021
Termination of appointment of Matthew Paul Clarke as a director on 2021-12-10
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon01/07/2021
Appointment of Mr Alan Philip Thomas as a director on 2021-06-01
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Statement of company's objects
dot icon14/04/2021
Termination of appointment of Robert James Mellor as a director on 2021-04-14
dot icon13/08/2020
Registration of charge 034019410007, created on 2020-08-04
dot icon06/08/2020
Group of companies' accounts made up to 2020-03-28
dot icon16/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon27/03/2020
Termination of appointment of Gregg Peregrine Fawcett as a director on 2020-03-27
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Matthew Paul Clarke as a director on 2019-08-05
dot icon05/08/2019
Appointment of Mr Robert James Mellor as a director on 2019-08-05
dot icon05/08/2019
Termination of appointment of Richard Haslam as a director on 2019-08-05
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon16/07/2019
Termination of appointment of Haydar Suham Shawkat as a director on 2019-07-16
dot icon16/07/2019
Appointment of Mr Gregg Peregrine Fawcett as a director on 2019-07-16
dot icon09/10/2018
Group of companies' accounts made up to 2018-03-24
dot icon04/10/2018
Appointment of Mr Haydar Suham Shawkat as a director on 2018-10-02
dot icon23/08/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon27/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon17/04/2018
Registration of charge 034019410006, created on 2018-03-30
dot icon13/04/2018
Registration of charge 034019410004, created on 2018-03-30
dot icon13/04/2018
Registration of charge 034019410005, created on 2018-03-30
dot icon04/04/2018
Cessation of Andrew Staples as a person with significant control on 2018-03-30
dot icon03/04/2018
Notification of Ancelltek Holdings Limited as a person with significant control on 2018-03-30
dot icon03/04/2018
Appointment of Mr Oday Abbosh as a director on 2018-03-30
dot icon03/04/2018
Termination of appointment of Robert Staples as a director on 2018-03-30
dot icon03/04/2018
Termination of appointment of Richard Edwin Leatherland as a director on 2018-03-30
dot icon03/04/2018
Termination of appointment of Richard Edwin Leatherland as a secretary on 2018-03-30
dot icon03/04/2018
Satisfaction of charge 3 in full
dot icon03/04/2018
Satisfaction of charge 1 in full
dot icon03/04/2018
Rectified The TM01 was removed from the public register on 18/06/2018 as it was invalid or ineffective.
dot icon27/10/2017
Group of companies' accounts made up to 2017-03-25
dot icon26/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon09/12/2015
Group of companies' accounts made up to 2015-03-28
dot icon27/10/2015
Resolutions
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-09-04
dot icon27/10/2015
Purchase of own shares.
dot icon22/10/2015
Statement of capital on 2015-10-22
dot icon12/10/2015
Statement by Directors
dot icon12/10/2015
Solvency Statement dated 03/09/15
dot icon12/10/2015
Resolutions
dot icon29/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Brian Patrick Molloy as a director on 2015-07-10
dot icon29/07/2015
Termination of appointment of Brian Patrick Molloy as a director on 2015-07-10
dot icon27/05/2015
Satisfaction of charge 2 in full
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-29
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Louise Edney as a director
dot icon25/07/2013
Group of companies' accounts made up to 2013-03-30
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2012
Group of companies' accounts made up to 2011-03-26
dot icon31/01/2012
Director's details changed for Robert Staples on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Andrew Staples on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Brian Patrick Molloy on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Richard Edwin Leatherland on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Richard Haslam on 2012-01-30
dot icon30/01/2012
Director's details changed for Louise Claire Edney on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Mr Richard Edwin Leatherland on 2012-01-30
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-27
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Woodbridge Road East Road Industrial Estate Sleaford Lincolnshire NG34 7EW on 2010-02-17
dot icon20/12/2009
Group of companies' accounts made up to 2009-03-28
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon21/12/2008
Group of companies' accounts made up to 2008-03-29
dot icon28/07/2008
Return made up to 11/07/08; full list of members
dot icon17/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 11/07/07; full list of members
dot icon16/01/2007
Group of companies' accounts made up to 2006-04-01
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon01/12/2005
Group of companies' accounts made up to 2005-03-26
dot icon09/08/2005
Return made up to 11/07/05; full list of members
dot icon07/07/2005
Return made up to 11/07/04; full list of members; amend
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Director's particulars changed
dot icon06/04/2005
Auditor's resignation
dot icon07/12/2004
Conso 05/08/04
dot icon27/10/2004
Group of companies' accounts made up to 2004-03-27
dot icon14/10/2004
Nc inc already adjusted 05/08/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon16/07/2004
Return made up to 11/07/04; full list of members
dot icon23/12/2003
Group of companies' accounts made up to 2003-03-29
dot icon11/09/2003
£ ic 1106668/200001 20/08/03 £ sr [email protected]=23333 £ sr 883334@1=883334
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon19/07/2003
Return made up to 11/07/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon28/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon29/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 11/07/02; full list of members
dot icon12/06/2002
Director resigned
dot icon15/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 11/07/01; full list of members
dot icon20/03/2001
New director appointed
dot icon04/01/2001
Certificate of change of name
dot icon25/10/2000
Full group accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 11/07/00; full list of members
dot icon30/07/1999
Return made up to 11/07/99; no change of members
dot icon18/06/1999
Full group accounts made up to 1998-12-31
dot icon29/01/1999
Resolutions
dot icon15/07/1998
Return made up to 11/07/98; full list of members
dot icon06/01/1998
New director appointed
dot icon05/12/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Memorandum and Articles of Association
dot icon20/11/1997
£ nc 1106669/2212338 14/11/97
dot icon20/11/1997
Conve 14/11/97
dot icon20/11/1997
Ad 14/11/97--------- £ si 918753@1=918753 £ ic 54714/973467
dot icon20/11/1997
Ad 14/11/97--------- £ si [email protected]=23333 £ si 30381@1=30381 £ ic 1000/54714
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon11/11/1997
Ad 04/11/97--------- £ si 999@1=999 £ ic 1/1000
dot icon11/11/1997
Memorandum and Articles of Association
dot icon11/11/1997
Resolutions
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Registered office changed on 07/11/97 from: 12 york place leeds LS1 2DS
dot icon11/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staples, Robert
Director
04/11/1997 - 30/03/2018
12
Thomas, Alan Philip
Director
01/06/2021 - 05/05/2022
2
Mr Ronald Eric Long
Director
06/05/2022 - Present
19
Staples, Andrew
Director
03/11/1997 - 14/03/2022
10
Haslam, Richard
Director
03/11/1997 - 05/08/2019
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMA HOLDINGS LIMITED

CONSUMA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/07/1997 with the registered office located at 3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMA HOLDINGS LIMITED?

toggle

CONSUMA HOLDINGS LIMITED is currently Dissolved. It was registered on 11/07/1997 and dissolved on 17/03/2026.

Where is CONSUMA HOLDINGS LIMITED located?

toggle

CONSUMA HOLDINGS LIMITED is registered at 3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CONSUMA HOLDINGS LIMITED do?

toggle

CONSUMA HOLDINGS LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for CONSUMA HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.