Company NameStaple Dairy Products Limited
Company StatusActive
Company Number01881120
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous NameStaple Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Robert Stephen Stubbins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlanwell House Edgington Way
Sidcup
Kent
DA14 5BH
Secretary NameMr Robert Stephen Stubbins
StatusCurrent
Appointed21 August 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPlanwell House Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMr Kim Wayne Palmer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanwell House Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMr Michael Robert Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(34 years after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPlanwell House Edgington Way
Sidcup
Kent
DA14 5BH
Director NameRalph Wienrich
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed08 August 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressDene Hall Dene Park
Shipbourne
Tonbridge
Kent
TN11 9NS
Director NameMr Antony Willats
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Main Road
Orpington
Kent
BR5 3HS
Director NameMr Derek Albert Robbins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Main Road
Orpington
Kent
BR5 3HS
Secretary NameMr Antony Willats
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Sean Hugh McGranaghan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameGeoffrey John Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Main Road
Orpington
Kent
BR5 3HS
Director NameGary Norcott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2009)
RoleCommercial Director
Correspondence Address158 High Street
Halling
Kent
ME2 1BZ
Director NameDerek Douglas Knight
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2007)
RoleAccountant
Correspondence Address10 The Thatchers
Maidstone
Kent
ME10 0XA
Secretary NameMr Peter James Eburah
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland Cottages Benover Road
Yalding
Maidstone
Kent
ME18 6EL
Director NameMr Peter James Eburah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Main Road
Orpington
Kent
BR5 3HS

Contact

Websitewww.staplefoodgroup.co.uk

Location

Registered AddressPlanwell House
Edgington Way
Sidcup
Kent
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,937,878
Gross Profit£1,246,586
Net Worth£1,325,971
Cash£563,631
Current Liabilities£2,168,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

23 November 2020Delivered on: 24 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 June 2016Delivered on: 14 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 March 2003Delivered on: 6 March 2003
Satisfied on: 21 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
24 April 1992Delivered on: 6 May 1992
Satisfied on: 26 January 1995
Persons entitled: Banque Nationale De Paris PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the contracts. See the mortgage charge document for full details.
Fully Satisfied
12 April 1988Delivered on: 22 April 1988
Satisfied on: 30 April 1992
Persons entitled: Ibi Finance (UK) PLC

Classification: Assignment of resale contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies and claims for monies may at any time be or become due to the company under its contracts for the sale of commodities and all claims for damages arising out of the benesch of any such contract, together with the benefit of all securities for the same including any preferential and ancillary rights attaching thereto.
Fully Satisfied

Filing History

24 November 2020Registration of charge 018811200005, created on 23 November 2020 (24 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (24 pages)
13 August 2019Cessation of Staple Holdings (Uk) Ltd as a person with significant control on 31 December 2018 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
13 August 2019Notification of Staple Food Group Limited as a person with significant control on 1 January 2019 (2 pages)
5 June 2019Termination of appointment of Derek Albert Robbins as a director on 5 June 2019 (1 page)
6 February 2019Appointment of Mr Michael Robert Brown as a director on 6 February 2019 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (22 pages)
13 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (22 pages)
15 November 2017Full accounts made up to 31 March 2017 (22 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 March 2016 (20 pages)
28 October 2016Full accounts made up to 31 March 2016 (20 pages)
4 October 2016Termination of appointment of Antony Willats as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Antony Willats as a director on 30 September 2016 (1 page)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 June 2016Registration of charge 018811200004, created on 13 June 2016 (27 pages)
14 June 2016Registration of charge 018811200004, created on 13 June 2016 (27 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
29 October 2015Appointment of Mr Kim Wayne Palmer as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Kim Wayne Palmer as a director on 29 October 2015 (2 pages)
24 August 2015Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
21 August 2015Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page)
21 August 2015Appointment of Mr Robert Stephen Stubbins as a secretary on 21 August 2015 (2 pages)
21 August 2015Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Mr Robert Stephen Stubbins as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Robert Stephen Stubbins as a secretary on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Robert Stephen Stubbins as a director on 21 August 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100,000
(4 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Geoffrey Pearce as a director (1 page)
25 April 2012Termination of appointment of Geoffrey Pearce as a director (1 page)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 March 2010 (16 pages)
25 August 2010Full accounts made up to 31 March 2010 (16 pages)
24 August 2010Director's details changed for Antony Willats on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Antony Willats on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Antony Willats on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 March 2009 (16 pages)
3 July 2009Full accounts made up to 31 March 2009 (16 pages)
4 March 2009Appointment terminated director gary norcott (1 page)
4 March 2009Appointment terminated director gary norcott (1 page)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
12 August 2008Return made up to 08/08/08; full list of members (5 pages)
12 August 2008Return made up to 08/08/08; full list of members (5 pages)
4 June 2008Director appointed mr peter james eburah (1 page)
4 June 2008Director appointed mr peter james eburah (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
6 November 2007Full accounts made up to 31 March 2007 (16 pages)
6 November 2007Full accounts made up to 31 March 2007 (16 pages)
23 August 2007Return made up to 08/08/07; full list of members (3 pages)
23 August 2007Return made up to 08/08/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
12 September 2005Return made up to 08/08/05; full list of members (8 pages)
12 September 2005Return made up to 08/08/05; full list of members (8 pages)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 October 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Return made up to 08/08/04; full list of members (8 pages)
17 August 2004Return made up to 08/08/04; full list of members (8 pages)
10 October 2003Full accounts made up to 31 March 2003 (15 pages)
10 October 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2003Return made up to 08/08/03; full list of members (8 pages)
9 September 2003Return made up to 08/08/03; full list of members (8 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Full accounts made up to 31 March 2002 (15 pages)
23 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 September 2002Return made up to 08/08/02; full list of members (7 pages)
9 September 2002Return made up to 08/08/02; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
16 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 31 March 2000 (15 pages)
24 November 2000Full accounts made up to 31 March 2000 (15 pages)
8 September 2000Return made up to 08/08/00; full list of members (7 pages)
8 September 2000Return made up to 08/08/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (15 pages)
20 September 1999Full accounts made up to 31 March 1999 (15 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
3 February 1999Registered office changed on 03/02/99 from: cookham dene manor park chislehurst kent BR7 5QD (1 page)
3 February 1999Registered office changed on 03/02/99 from: cookham dene manor park chislehurst kent BR7 5QD (1 page)
29 October 1998Full accounts made up to 31 March 1998 (16 pages)
29 October 1998Full accounts made up to 31 March 1998 (16 pages)
25 August 1998Return made up to 08/08/98; full list of members (6 pages)
25 August 1998Return made up to 08/08/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Return made up to 08/08/97; no change of members (4 pages)
10 September 1997Return made up to 08/08/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Return made up to 08/08/96; no change of members (4 pages)
9 September 1996Return made up to 08/08/96; no change of members (4 pages)
14 August 1995Return made up to 08/08/95; full list of members (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 08/08/95; full list of members (12 pages)
14 August 1995Full accounts made up to 31 March 1995 (12 pages)
27 October 1994Ad 01/10/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 October 1994Ad 01/10/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1994£ nc 50000/100000 26/09/94 (1 page)
20 October 1994£ nc 50000/100000 26/09/94 (1 page)
20 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1993Ad 31/03/93--------- £ si 37310@1=37310 £ ic 12690/50000 (2 pages)
5 August 1993Ad 31/03/93--------- £ si 37310@1=37310 £ ic 12690/50000 (2 pages)
22 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1993Nc inc already adjusted 04/02/93 (1 page)
22 April 1993Nc inc already adjusted 04/02/93 (1 page)
22 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1987Return made up to 06/01/87; full list of members (5 pages)
6 February 1987Return made up to 06/01/87; full list of members (5 pages)
9 December 1985Company name changed\certificate issued on 09/12/85 (2 pages)
9 December 1985Company name changed\certificate issued on 09/12/85 (2 pages)
28 January 1985Incorporation (15 pages)
28 January 1985Incorporation (15 pages)