Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOMBIER (UK) LIMITED
Company Information for

COLOMBIER (UK) LIMITED

CASTLE ROAD, EUROLINK INDUSTRIAL CENTRE, SITTINGBOURNE, KENT, ME10 3RN,
Company Registration Number
00942522
Private Limited Company
Active

Company Overview

About Colombier (uk) Ltd
COLOMBIER (UK) LIMITED was founded on 1968-11-18 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Colombier (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLOMBIER (UK) LIMITED
 
Legal Registered Office
CASTLE ROAD
EUROLINK INDUSTRIAL CENTRE
SITTINGBOURNE
KENT
ME10 3RN
Other companies in ME10
 
Filing Information
Company Number 00942522
Company ID Number 00942522
Date formed 1968-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB220872874  
Last Datalog update: 2024-05-05 12:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOMBIER (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLOMBIER (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ATKINS
Director 1997-04-21
HENRIK GERONIMO BJORNBERG
Director 2012-09-01
KEVIN ROSS DYER
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARI TAPIO APPELQVIST
Director 2005-08-03 2015-02-01
ATHOL JOHN MANNING
Company Secretary 2002-09-13 2012-12-31
THOMAS PETER NYSTEN
Director 2003-04-15 2012-08-31
MIGUEL ARRIBAS
Director 2001-06-12 2005-08-03
HANNU JUHA TAPIO VAKKARI
Director 2001-06-12 2005-08-03
MARCEL FICK
Director 2001-06-12 2003-09-04
HENRIK GERONIMO BJORNBERG
Director 2001-06-12 2003-04-15
JOACHIM SCHEUING
Director 2001-06-12 2002-10-01
BRIGITTE MARIA COLLINGS
Company Secretary 1991-06-26 2002-09-13
KAJ ERIK APPELBERG
Director 1991-06-26 2001-06-12
JOHN ANTHONY CLINTON
Director 1997-09-16 2001-06-12
JARL THOMAS EHRNROOTH
Director 1997-09-16 2001-06-12
HEIKKI JUHANI RATY
Director 1991-06-26 2001-06-12
PER ERIK WICKSTROM
Director 1991-06-26 1997-04-21
SVERRE MICHAEL NORRGARD
Director 1991-06-26 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ATKINS PAPER NETWORK LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
DAVID JOHN ATKINS ACCESS PAPER LTD Director 2005-05-23 CURRENT 2005-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-18Notification of a person with significant control statement
2023-01-18PSC08Notification of a person with significant control statement
2023-01-05CESSATION OF HENRIK BJORNBERG AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05PSC07CESSATION OF HENRIK BJORNBERG AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26AP01DIRECTOR APPOINTED MR KEVIN ROSS DYER
2018-02-26CH01Director's details changed for Mr David John Atkins on 2018-02-01
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1830000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-10AUDAUDITOR'S RESIGNATION
2016-07-18AUDAUDITOR'S RESIGNATION
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1830000
2016-01-20AR0102/01/16 ANNUAL RETURN FULL LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KARI TAPIO APPELQVIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1830000
2015-01-15AR0102/01/15 ANNUAL RETURN FULL LIST
2014-07-16CH01Director's details changed for Mr David John Atkins on 2014-06-13
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1830000
2014-01-20AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009425220012
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009425220013
2013-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-01-29AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ATHOL MANNING
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AP01DIRECTOR APPOINTED MR HENRIK GERONIMO BJORNBERG
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NYSTEN
2012-02-29AR0102/01/12 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0102/01/11 FULL LIST
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-15AR0102/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER NYSTEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARI TAPIO APPELQVIST / 14/01/2010
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-06288cSECRETARY'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14288cSECRETARY'S PARTICULARS CHANGED
2003-01-02288bDIRECTOR RESIGNED
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02288aNEW SECRETARY APPOINTED
2002-10-02288bSECRETARY RESIGNED
2002-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-06-26MISCSECTION 394
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0230978 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0230978 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOMBIER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding GERONIMO INDUSTRIAL INVESTMENTS AG
2013-09-10 Outstanding GRIZZLY HILL CAPITAL AB
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-02-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-30 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-11-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2003-12-17 Satisfied NORDEA BANK FINLAND PLC AS TRUSTEE AND SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES(THE SECURITY AGENT)
MORTGAGE DEBENTURE 2001-10-02 Satisfied MERITA BANK PLC
MORTGAGE DEBENTURE 1988-11-28 Satisfied UNION BANK OF FINLAND
LEGAL CHARGE 1981-07-22 Satisfied MIDLAND BANK LTD
CHARGE OVER BOOKDEBTS 1981-07-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOMBIER (UK) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by COLOMBIER (UK) LIMITED

COLOMBIER (UK) LIMITED has registered 1 patents

GB2463505 ,

Domain Names

COLOMBIER (UK) LIMITED owns 1 domain names.

papernetwork.co.uk  

Trademarks
We have not found any records of COLOMBIER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOMBIER (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17120 - Manufacture of paper and paperboard) as COLOMBIER (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOMBIER (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLOMBIER (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2013-02-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-01-0184393000Machinery for finishing paper or paperboard (excl. calenders)
2011-08-0148109990
2011-06-0148109990
2011-03-0148102290
2011-02-0148102290
2010-11-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2010-08-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2010-04-0148109990
2010-02-0148109990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOMBIER (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOMBIER (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.