Background WavePink WaveYellow Wave

FST CONSUMABLES LIMITED (01342012)

FST CONSUMABLES LIMITED (01342012) is an active UK company. incorporated on 2 December 1977. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FST CONSUMABLES LIMITED has been registered for 48 years. Current directors include GODRICH, Stephen John, INSLEY, Mark Brian, RAYMENT, Victoria.

Company Number
01342012
Status
active
Type
ltd
Incorporated
2 December 1977
Age
48 years
Address
C/O Rema Tip Top Holdings, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GODRICH, Stephen John, INSLEY, Mark Brian, RAYMENT, Victoria
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FST CONSUMABLES LIMITED

FST CONSUMABLES LIMITED is an active company incorporated on 2 December 1977 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FST CONSUMABLES LIMITED was registered 48 years ago.(SIC: 46900)

Status

active

Active since 48 years ago

Company No

01342012

LTD Company

Age

48 Years

Incorporated 2 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

FIRSTSERVE TRADE LIMITED
From: 1 October 2001To: 21 March 2007
TRUST PARTS LIMITED
From: 31 December 1979To: 1 October 2001
STALKFAST LIMITED
From: 2 December 1977To: 31 December 1979
Contact
Address

C/O Rema Tip Top Holdings Westland Square Leeds, LS11 5XS,

Previous Addresses

Stock House Seymour Road Nuneaton Warwickshire CV11 4LB
From: 20 September 2010To: 5 December 2017
One Eleven Edmund Street Birmingham B3 2HJ
From: 2 December 1977To: 20 September 2010
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Aug 12
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 25
Owner Exit
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 28 Mar 2022

GODRICH, Stephen John

Active
Westland Square, LeedsLS11 5XS
Born January 1961
Director
Appointed 01 Apr 2019

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 23 Nov 2017

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Born December 1973
Director
Appointed 28 Mar 2022

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Secretary
Appointed 01 Feb 1995
Resigned 31 Jul 1998

FOREMAN, Peter Barry

Resigned
260 Cottles Lane, Bradford On AvonBA15 2HJ
Secretary
Appointed N/A
Resigned 31 Jan 1995

MACARTHUR, Geoffrey Simon George

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 31 Jul 1998
Resigned 23 Nov 2017

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 23 Nov 2017
Resigned 28 Mar 2022

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Dec 1998
Resigned 16 Feb 2011

BOURNE, Robin

Resigned
6 Burford Road, CirencesterGL7 1AF
Born February 1932
Director
Appointed N/A
Resigned 10 May 1996

COTTAM, David

Resigned
11 Kingscroft Close, Sutton ColdfieldB74 2HJ
Born September 1964
Director
Appointed 20 Dec 2005
Resigned 26 Feb 2010

COTTAM, David

Resigned
11 Kingscroft Close, Sutton ColdfieldB74 2HJ
Born September 1964
Director
Appointed 01 Mar 2002
Resigned 30 Nov 2004

DANNHAUSER, David Stephen

Resigned
28 Carrington Square, HarrowHA3 6TF
Born December 1954
Director
Appointed 14 Sept 1993
Resigned 04 Feb 1994

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 04 Mar 1997
Resigned 10 Jul 1998

FOREMAN, Peter Barry

Resigned
260 Cottles Lane, Bradford On AvonBA15 2HJ
Born December 1939
Director
Appointed N/A
Resigned 31 Jan 1995

LINTOTT, Graham Gordon

Resigned
Hatch House Thorndon Park, BrentwoodCM13 3SA
Born November 1942
Director
Appointed 18 Feb 1994
Resigned 04 Mar 1997

LOUTSIS, Ian Gregory

Resigned
Hope House, BensonOX9 6JD
Born March 1949
Director
Appointed N/A
Resigned 20 Dec 1991

MACARTHUR, Geoffrey Simon George

Resigned
Westland Square, LeedsLS11 5XS
Born November 1950
Director
Appointed 10 Jul 1998
Resigned 29 Mar 2019

MACARTHUR, Gillian Melanie

Resigned
Westland Square, LeedsLS11 5XS
Born November 1965
Director
Appointed 25 Jun 2009
Resigned 23 Nov 2017

MACKENZIE, Wallace J

Resigned
Manitou Spring Coppice, High WycombeHP14 3NU
Born July 1921
Director
Appointed N/A
Resigned 18 Feb 1994

MANGHAM, Garry

Resigned
Westland Square, LeedsLS11 5XS
Born August 1963
Director
Appointed 23 Nov 2017
Resigned 28 Mar 2022

NERDRUM, Arild

Resigned
30 Carlton Hill, LondonNW8 0JY
Born January 1947
Director
Appointed 18 Feb 1994
Resigned 10 Jul 1998

ROBINSON, Gary Paul

Resigned
27 Midland Road, KetteringNN14 4JS
Born January 1962
Director
Appointed 10 Jul 1998
Resigned 16 Dec 1999

SARATH, Barry Alexander

Resigned
Lynwood Avenue, OrmskirkL39 5BB
Born January 1955
Director
Appointed 25 Jun 2009
Resigned 13 Aug 2012

SMITH, David Douglas

Resigned
41 Peachey Drive, ThatchamRG19 4GT
Born June 1943
Director
Appointed 27 May 2004
Resigned 09 Jun 2008

SMITH, David Douglas

Resigned
41 Peachey Drive, ThatchamRG19 4GT
Born June 1943
Director
Appointed 16 Dec 1999
Resigned 14 Apr 2004

SMITH, David Douglas

Resigned
41 Peachey Drive, ThatchamRG19 4GT
Born June 1943
Director
Appointed 23 Jun 1992
Resigned 10 Jul 1998

WILDING, Ronald Noel

Resigned
Westland Square, LeedsLS11 5XS
Born December 1939
Director
Appointed 25 Jun 2009
Resigned 23 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2024
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 18 Sept 2024
Seymour Road, NuneatonCV11 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Made Up Date
13 June 2014
AAAnnual Accounts
Accounts With Made Up Date
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Made Up Date
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Made Up Date
23 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Auditors Resignation Company
14 February 2011
AUDAUD
Miscellaneous
2 February 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Made Up Date
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Resolution
12 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Made Up Date
16 May 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Made Up Date
12 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 December 2006
AUDAUD
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
24 October 2006
155(6)a155(6)a
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
26 January 2006
155(6)a155(6)a
Legacy
9 January 2006
288aAppointment of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
23 December 2004
155(6)a155(6)a
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
155(6)a155(6)a
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Legacy
27 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2001
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
244244
Legacy
23 September 1999
287Change of Registered Office
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
363aAnnual Return
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
155(6)a155(6)a
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1996
AUDAUD
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
287Change of Registered Office
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Resolution
25 July 1994
RESOLUTIONSResolutions
Resolution
25 July 1994
RESOLUTIONSResolutions
Resolution
25 July 1994
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 1994
AUDAUD
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
18 February 1994
288288
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
7 October 1993
225(1)225(1)
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
288288
Legacy
21 September 1993
287Change of Registered Office
Legacy
28 August 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
3 July 1992
288288
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
225(1)225(1)
Legacy
14 June 1990
363363
Legacy
15 January 1990
288288
Legacy
20 September 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
15 July 1987
363363
Memorandum Articles
25 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
11 December 1986
288288
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
22 June 1982
123Notice of Increase in Nominal Capital
Legacy
7 December 1977
122122