logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Long, Ronald Eric
    Born in January 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Abbosh, Oday
    Born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Clarke, Matthew Paul
    Operations Director born in December 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2021-12-10
    OF - Director → CIF 0
  • 2
    Mcavoy, Cheryl Ann
    Director born in May 1967
    Individual
    Officer
    icon of calendar 2022-04-06 ~ 2022-05-06
    OF - Director → CIF 0
  • 3
    Staples, Robert
    Company Director born in July 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-04 ~ 2018-03-30
    OF - Director → CIF 0
  • 4
    Edney, Louise Claire
    Sales Director Paper born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2014-04-04
    OF - Director → CIF 0
  • 5
    Mellor, Robert James
    Sales Director born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2021-04-14
    OF - Director → CIF 0
  • 6
    Morrin, Noel Patrick James
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ 2022-09-19
    OF - Director → CIF 0
  • 7
    Haslam, Richard
    Production Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2019-08-05
    OF - Director → CIF 0
  • 8
    Shawkat, Haydar Suham
    Financial Director born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2019-07-16
    OF - Director → CIF 0
  • 9
    Leatherland, Richard Edwin
    Financial Director born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2018-03-30
    OF - Director → CIF 0
    Leatherland, Richard Edwin
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2018-03-30
    OF - Secretary → CIF 0
  • 10
    Staples, Andrew
    Company Director born in January 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2022-03-14
    OF - Director → CIF 0
    Mr Andrew Staples
    Born in January 1961
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-03-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Fawcett, Gregg Peregrine
    Chief Financial Officer born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-16 ~ 2020-03-27
    OF - Director → CIF 0
  • 12
    Thomas, Alan Philip
    Finance Director born in October 1973
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2022-05-05
    OF - Director → CIF 0
  • 13
    Molloy, Brian Patrick
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-18 ~ 2015-07-10
    OF - Director → CIF 0
  • 14
    Bradley, Robert
    Commercial Director born in September 1940
    Individual
    Officer
    icon of calendar 1997-11-03 ~ 2001-05-31
    OF - Director → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-07-11 ~ 1997-11-03
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-07-11 ~ 1997-11-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CONSUMA HOLDINGS LIMITED

Previous names
STAPLES HOLDINGS LIMITED - 2018-08-23
HIGHBLACK LIMITED - 2001-01-04
Standard Industrial Classification
17120 - Manufacture Of Paper And Paperboard
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-03-27 ~ 2023-03-31
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Total Assets Less Current Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Equity
Called up share capital
169,601 GBP2024-03-31
169,601 GBP2023-03-31
Capital redemption reserve
937,067 GBP2024-03-31
937,067 GBP2023-03-31
Retained earnings (accumulated losses)
-1,106,666 GBP2024-03-31
-1,106,666 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
169,601 shares2024-03-31
169,601 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • CONSUMA HOLDINGS LIMITED
    Info
    STAPLES HOLDINGS LIMITED - 2018-08-23
    HIGHBLACK LIMITED - 2018-08-23
    Registered number 03401941
    icon of address3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1997-07-11 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • CONSUMA HOLDINGS LIMITED
    S
    Registered number 03401941
    icon of addressConsuma Paper Products Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL
    Limited Company in Companies House, United Kingdom
    CIF 1
    Parent Company in Companies House, United Kingdom
    CIF 2
  • CONSUMA HOLDINGS LIMITED
    S
    Registered number 03401941
    icon of addressCunsuma Paper Products Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    STAPLES DIRECT LIMITED - 2018-08-23
    icon of addressStaples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    OPENFOLLOW LIMITED - 1991-05-24
    icon of addressStaples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    STAPLES PACKAGING LIMITED - 1988-06-03
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    icon of addressRiverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressConsuma Paper Products Limited Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.