Sidcup
Kent
DA14 5BH
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Status | Current |
Appointed | 21 August 2015(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Planwell House Edgington Way Sidcup Kent DA14 5BH |
Director Name | Mr Kim Wayne Palmer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planwell House Edgington Way Sidcup Kent DA14 5BH |
Director Name | Mr Michael Robert Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(34 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Planwell House Edgington Way Sidcup Kent DA14 5BH |
Director Name | Ralph Wienrich |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Dene Hall Dene Park Shipbourne Tonbridge Kent TN11 9NS |
Director Name | Mr Antony Willats |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Main Road Orpington Kent BR5 3HS |
Director Name | Mr Derek Albert Robbins |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Main Road Orpington Kent BR5 3HS |
Secretary Name | Mr Antony Willats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck Oast Wyck Lane Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Mr Sean Hugh McGranaghan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Ashmore Grove Welling Kent DA16 2RU |
Director Name | Geoffrey John Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Main Road Orpington Kent BR5 3HS |
Director Name | Gary Norcott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2009) |
Role | Commercial Director |
Correspondence Address | 158 High Street Halling Kent ME2 1BZ |
Director Name | Derek Douglas Knight |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2007) |
Role | Accountant |
Correspondence Address | 10 The Thatchers Maidstone Kent ME10 0XA |
Secretary Name | Mr Peter James Eburah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsland Cottages Benover Road Yalding Maidstone Kent ME18 6EL |
Director Name | Mr Peter James Eburah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Main Road Orpington Kent BR5 3HS |
Website | www.staplefoodgroup.co.uk |
---|
Registered Address | Planwell House Edgington Way Sidcup Kent DA14 5BH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,937,878 |
Gross Profit | £1,246,586 |
Net Worth | £1,325,971 |
Cash | £563,631 |
Current Liabilities | £2,168,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
23 November 2020 | Delivered 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 2016 | Delivered on: 14 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 March 2003 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 |
24 November 2020 | Registration of charge 018811200005, created on 23 November 2020 (24 pages) |
---|---|
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
13 August 2019 | Cessation of Staple Holdings (Uk) Ltd as a person with significant control on 31 December 2018 (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
13 August 2019 | Notification of Staple Food Group Limited as a person with significant control on 1 January 2019 (2 pages) |
5 June 2019 | Termination of appointment of Derek Albert Robbins as a director on 5 June 2019 (1 page) |
6 February 2019 | Appointment of Mr Michael Robert Brown as a director on 6 February 2019 (2 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
13 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 October 2016 | Termination of appointment of Antony Willats as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Antony Willats as a director on 30 September 2016 (1 page) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 June 2016 | Registration of charge 018811200004, created on 13 June 2016 (27 pages) |
14 June 2016 | Registration of charge 018811200004, created on 13 June 2016 (27 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Appointment of Mr Kim Wayne Palmer as a director on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Kim Wayne Palmer as a director on 29 October 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mr Robert Stephen Stubbins as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter James Eburah as a secretary on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter James Eburah as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mr Robert Stephen Stubbins as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Robert Stephen Stubbins as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Robert Stephen Stubbins as a director on 21 August 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Geoffrey Pearce as a director (1 page) |
25 April 2012 | Termination of appointment of Geoffrey Pearce as a director (1 page) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 August 2010 | Director's details changed for Antony Willats on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Antony Willats on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Geoffrey John Pearce on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Antony Willats on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Derek Albert Robbins on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mr Peter James Eburah on 1 January 2010 (2 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 March 2009 | Appointment terminated director gary norcott (1 page) |
4 March 2009 | Appointment terminated director gary norcott (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
4 June 2008 | Director appointed mr peter james eburah (1 page) |
4 June 2008 | Director appointed mr peter james eburah (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
12 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 August 2001 | Return made up to 08/08/01; full list of members
|
16 August 2001 | Return made up to 08/08/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: cookham dene manor park chislehurst kent BR7 5QD (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: cookham dene manor park chislehurst kent BR7 5QD (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 October 1994 | Ad 01/10/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 October 1994 | Ad 01/10/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 October 1994 | Resolutions
|
20 October 1994 | £ nc 50000/100000 26/09/94 (1 page) |
20 October 1994 | £ nc 50000/100000 26/09/94 (1 page) |
20 October 1994 | Resolutions
|
5 August 1993 | Ad 31/03/93--------- £ si 37310@1=37310 £ ic 12690/50000 (2 pages) |
5 August 1993 | Ad 31/03/93--------- £ si 37310@1=37310 £ ic 12690/50000 (2 pages) |
22 April 1993 | Resolutions
|
22 April 1993 | Nc inc already adjusted 04/02/93 (1 page) |
22 April 1993 | Nc inc already adjusted 04/02/93 (1 page) |
22 April 1993 | Resolutions
|
6 February 1987 | Return made up to 06/01/87; full list of members (5 pages) |
6 February 1987 | Return made up to 06/01/87; full list of members (5 pages) |
9 December 1985 | Company name changed\certificate issued on 09/12/85 (2 pages) |
9 December 1985 | Company name changed\certificate issued on 09/12/85 (2 pages) |
28 January 1985 | Incorporation (15 pages) |
28 January 1985 | Incorporation (15 pages) |