STAPLES HOLDINGS LIMITED
GRANTHAM HIGHBLACK LIMITED

Hellopages » Lincolnshire » South Kesteven » NG32 3HL

Company number 03401941
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address STAPLES DISPOSABLES LIMITED, HURLINGHAM BUSINESS PARK, FULBECK HEATH, GRANTHAM, LINCOLNSHIRE, NG32 3HL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 28 March 2015. The most likely internet sites of STAPLES HOLDINGS LIMITED are www.staplesholdings.co.uk, and www.staples-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Rauceby Rail Station is 5 miles; to Sleaford Rail Station is 6 miles; to Metheringham Rail Station is 9 miles; to Grantham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staples Holdings Limited is a Private Limited Company. The company registration number is 03401941. Staples Holdings Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Staples Holdings Limited is Staples Disposables Limited Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire Ng32 3hl. . LEATHERLAND, Richard Edwin is a Secretary of the company. HASLAM, Richard is a Director of the company. LEATHERLAND, Richard Edwin is a Director of the company. STAPLES, Andrew is a Director of the company. STAPLES, Robert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADLEY, Robert has been resigned. Director EDNEY, Louise Claire has been resigned. Director MOLLOY, Brian Patrick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
LEATHERLAND, Richard Edwin
Appointed Date: 03 November 1997

Director
HASLAM, Richard
Appointed Date: 03 November 1997
63 years old

Director
LEATHERLAND, Richard Edwin
Appointed Date: 03 November 1997
76 years old

Director
STAPLES, Andrew
Appointed Date: 03 November 1997
64 years old

Director
STAPLES, Robert
Appointed Date: 04 November 1997
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 November 1997
Appointed Date: 11 July 1997

Director
BRADLEY, Robert
Resigned: 31 May 2001
Appointed Date: 03 November 1997
85 years old

Director
EDNEY, Louise Claire
Resigned: 04 April 2014
Appointed Date: 14 March 2001
49 years old

Director
MOLLOY, Brian Patrick
Resigned: 10 July 2015
Appointed Date: 18 December 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 November 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Andrew Staples
Notified on: 27 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAPLES HOLDINGS LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Dec 2015
Group of companies' accounts made up to 28 March 2015
27 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Oct 2015
Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 169,601

...
... and 93 more events
10 Nov 1997
New director appointed
07 Nov 1997
Secretary resigned
07 Nov 1997
Director resigned
07 Nov 1997
Registered office changed on 07/11/97 from: 12 york place leeds LS1 2DS
11 Jul 1997
Incorporation

STAPLES HOLDINGS LIMITED Charges

27 April 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (Rbsif)
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal charge
Delivered: 10 May 2012
Status: Satisfied on 27 May 2015
Persons entitled: Rbs Invoice Finance Limited (Rbsif)
Description: F/H land on the east side of east road, sleaford…
14 November 1997
Mortgage debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…