Company NameStaples Group Limited
DirectorAndrew Kyprianou
Company StatusActive
Company Number00100700
CategoryPrivate Limited Company
Incorporation Date15 December 1908(115 years, 5 months ago)
Previous NamesStaples & Son,Limited and Staples Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(103 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaples Group
Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
Director NameMr Barry Edward Vosper Staples
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(83 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLombardy House Clifton Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6AB
Director NameMr Robert Arthur Vosper Staples
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(83 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressStaplehurst Gawthorpe Lane
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0NZ
Secretary NameMr Barry Edward Vosper Staples
NationalityBritish
StatusResigned
Appointed25 May 1992(83 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressLombardy House Clifton Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6AB
Secretary NameMr Steven James Krempel
NationalityBritish
StatusResigned
Appointed13 June 1996(87 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTraf House Roe Green
Sandon
Buntingford
Hertfordshire
SG9 0QE
Director NamePeter Anthony O Grady
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(90 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(90 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2003)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameChristy Wai Bing Davis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(90 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(90 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameChristy Wai Bing Davis
NationalityBritish
StatusResigned
Appointed01 July 2002(93 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameThomas Philip Houghton
NationalityBritish
StatusResigned
Appointed01 August 2007(98 years, 8 months after company formation)
Appointment Duration11 years (resigned 13 August 2018)
RoleAccountant
Correspondence AddressHill Top Cottage
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JQ
Director NameMr Stelios Marangos
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2011(103 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(90 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteeastman.co.uk
Telephone01484 888888
Telephone regionHuddersfield

Location

Registered AddressStaples Group
Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

52.5k at £1Eastman Staples LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

30 July 2009Delivered on: 5 August 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Coposite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 May 1999Delivered on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 1976Delivered on: 6 December 1976
Persons entitled: Norwich General Trust LTD.

Classification: Further and legal charge
Secured details: £10,000 and interest (this instrument also secures insurance premiums mainly expended on repairs interest therein and costs).
Particulars: 131 lockwood road huddersfield M.D. of kirklees west yorkshire.
Outstanding
8 March 1971Delivered on: 23 March 1971
Persons entitled: Parcels & General Assurance Association LTD.

Classification: Charge and mortgage
Secured details: £9000.
Particulars: 131 lockwood rd huddersfield.
Outstanding

Filing History

4 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
17 July 2019Notification of Andrew Kyprianou as a person with significant control on 13 August 2018 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
3 December 2018Withdrawal of a person with significant control statement on 3 December 2018 (2 pages)
3 December 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 69,500
(3 pages)
3 December 2018Director's details changed for Mr Andrew Kyprianou on 13 August 2018 (2 pages)
3 December 2018Termination of appointment of Peter Anthony O Grady as a director on 23 November 2011 (1 page)
3 December 2018Termination of appointment of Colin Ivor Werb as a director on 13 August 2018 (1 page)
3 December 2018Termination of appointment of Thomas Philip Houghton as a secretary on 13 August 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 52,500
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 52,500
(6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 52,500
(6 pages)
3 June 2015Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 52,500
(6 pages)
3 June 2015Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,500
(7 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,500
(7 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
23 January 2012Appointment of Mr Andrew Kyprianou as a director (2 pages)
23 January 2012Appointment of Mr Andrew Kyprianou as a director (2 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 July 2010Director's details changed for Colin Ivor Werb on 20 May 2010 (2 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Anthony O Grady on 20 May 2010 (2 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Anthony O Grady on 20 May 2010 (2 pages)
2 July 2010Director's details changed for Colin Ivor Werb on 20 May 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 25/05/08; full list of members (3 pages)
16 June 2008Return made up to 25/05/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned;director resigned (1 page)
8 June 2007Return made up to 25/05/07; full list of members (2 pages)
8 June 2007Return made up to 25/05/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
7 July 2005Return made up to 25/05/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
17 August 2004Return made up to 25/05/04; full list of members (6 pages)
17 August 2004Return made up to 25/05/04; full list of members (6 pages)
8 June 2004Full accounts made up to 30 June 2003 (9 pages)
8 June 2004Full accounts made up to 30 June 2003 (9 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Location of register of members (1 page)
9 October 2002Full accounts made up to 30 June 2002 (9 pages)
9 October 2002Full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 25/05/02; full list of members (6 pages)
18 July 2002Return made up to 25/05/02; full list of members (6 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
1 July 2002Re-registration of Memorandum and Articles (10 pages)
1 July 2002Application for reregistration from PLC to private (1 page)
1 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2002Application for reregistration from PLC to private (1 page)
1 July 2002Re-registration of Memorandum and Articles (10 pages)
1 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
23 August 2001Return made up to 25/05/01; full list of members (7 pages)
23 August 2001Return made up to 25/05/01; full list of members (7 pages)
9 August 2001Location of register of members (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 30 June 2000 (17 pages)
2 February 2001Full accounts made up to 30 June 2000 (17 pages)
26 September 2000Return made up to 25/05/00; full list of members (13 pages)
26 September 2000Return made up to 25/05/00; full list of members (13 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
8 December 1999Full accounts made up to 30 June 1999 (20 pages)
8 December 1999Full accounts made up to 30 June 1999 (20 pages)
8 December 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
8 December 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
25 June 1999Return made up to 25/05/99; full list of members (7 pages)
25 June 1999Return made up to 25/05/99; full list of members (7 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (4 pages)
16 June 1999Registered office changed on 16/06/99 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (4 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
16 June 1999New director appointed (2 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Auditor's resignation (1 page)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 30 November 1998 (22 pages)
1 June 1999Full accounts made up to 30 November 1998 (22 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
8 July 1998Return made up to 25/05/98; no change of members (5 pages)
8 July 1998Return made up to 25/05/98; no change of members (5 pages)
13 May 1998Full accounts made up to 30 November 1997 (19 pages)
13 May 1998Full accounts made up to 30 November 1997 (19 pages)
3 July 1997Full group accounts made up to 30 November 1996 (21 pages)
3 July 1997Full group accounts made up to 30 November 1996 (21 pages)
25 June 1997Return made up to 25/05/97; no change of members (5 pages)
25 June 1997Return made up to 25/05/97; no change of members (5 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
3 July 1996Auditor's report (1 page)
3 July 1996Application for reregistration from private to PLC (1 page)
3 July 1996Re-registration of Memorandum and Articles (21 pages)
3 July 1996Application for reregistration from private to PLC (1 page)
3 July 1996Auditor's statement (1 page)
3 July 1996Auditor's statement (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Balance Sheet (3 pages)
3 July 1996Auditor's report (1 page)
3 July 1996Declaration on reregistration from private to PLC (1 page)
3 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 1996Declaration on reregistration from private to PLC (1 page)
3 July 1996Balance Sheet (3 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 1996Re-registration of Memorandum and Articles (21 pages)
10 June 1996Return made up to 25/05/96; full list of members (7 pages)
10 June 1996Return made up to 25/05/96; full list of members (7 pages)
21 May 1996Full group accounts made up to 30 November 1995 (21 pages)
21 May 1996Full group accounts made up to 30 November 1995 (21 pages)
27 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 1908Incorporation (48 pages)
15 December 1908Incorporation (48 pages)