Company Information for COLUMBIA-STAVER LIMITED
INDUSTRIAL ESTATE, RUSSELL GARDENS, WICKFORD, ESSEX, SS11 8QR,
|
Company Registration Number
01158147
Private Limited Company
Active |
Company Name | |
---|---|
COLUMBIA-STAVER LIMITED | |
Legal Registered Office | |
INDUSTRIAL ESTATE RUSSELL GARDENS WICKFORD ESSEX SS11 8QR Other companies in SS11 | |
Company Number | 01158147 | |
---|---|---|
Company ID Number | 01158147 | |
Date formed | 1974-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 10:57:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM BUIST-WELLS |
||
JOHN BROADBENT |
||
WILLIAM BUIST-WELLS |
||
ANDREAS GEORG ENGELHARDT |
||
LARS MCBRIDE |
||
ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID ARNOLD |
Company Secretary | ||
THE LORD HOWARD OF RISING |
Director | ||
LESLIE STEWART PORTER |
Director | ||
WILLIAM ANTHONY WALLS |
Director | ||
PHILIP EDWARD HOLDEN |
Director | ||
MARK CHARLES NICHOLLS |
Director | ||
KENNETH RICHARD SMITHSON |
Director | ||
LEON KERN |
Director | ||
HAROLD NORMAN BAKER |
Director | ||
ARTHUR DAVID LEVY |
Director | ||
RICHARD GRAHAM OXLADE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAMPTREE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-11-25 | Active | |
CALDER GROUP LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1998-01-12 | Active | |
CALDER HOLDINGS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1998-01-12 | Active | |
CHROMATICS GLASS LIMITED | Director | 2018-05-21 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
CALDER GROUP LIMITED | Director | 2006-03-08 | CURRENT | 1998-01-12 | Active | |
CALDER GROUP (TRUSTEES) LIMITED | Director | 2006-03-08 | CURRENT | 2002-04-30 | Active | |
CALDER INTERNATIONAL HOLDINGS LIMITED | Director | 2006-03-08 | CURRENT | 1998-01-12 | Active | |
CALDER HOLDINGS LIMITED | Director | 2006-03-08 | CURRENT | 1998-01-12 | Active | |
STAMPTREE LIMITED | Director | 2006-02-21 | CURRENT | 2005-11-25 | Active | |
OCTOPUS TITAN VCT 4 PLC | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2016-06-08 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Lars Mcbride on 2023-05-16 | ||
Director's details changed for Mr John Broadbent on 2023-05-16 | ||
Change of details for Mr Lars Mcbride as a person with significant control on 2023-05-16 | ||
DIRECTOR APPOINTED MR LUCIUS CHIDI AKALANNE | ||
DIRECTOR APPOINTED MR LUCIUS CHIDI AKALANNE | ||
DIRECTOR APPOINTED MR ANTHONY IAN SETHILL | ||
DIRECTOR APPOINTED MR ANTHONY IAN SETHILL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORG ENGELHARDT | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BUIST-WELLS | |
PSC04 | Change of details for Mr Anthony Smith as a person with significant control on 2018-05-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MCBRIDE | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 3555 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREAS GEORG ENGELHARDT | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 3555 | |
SH01 | 01/01/18 STATEMENT OF CAPITAL GBP 3555 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 3337 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/16 STATEMENT OF CAPITAL;GBP 3337 | |
LATEST SOC | 11/06/16 STATEMENT OF CAPITAL;GBP 3337 | |
AR01 | 28/05/16 FULL LIST | |
AR01 | 28/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BROADBENT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/06/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 3337 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 02/09/14 STATEMENT OF CAPITAL GBP 3337 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARS MCBRIDE / 01/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 22/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | CONSOLIDATION 03/04/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 9000/3200 12/08/05 £ SR 5800@1=5800 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 25/01/05-31/03/05 £ SI 5800@1=5800 £ IC 3200/9000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | CONSO 28/02/05 | |
RES13 | RE-CONS 28/02/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 30/11/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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 COLUMBIA-STAVER LIMITED
COLUMBIA-STAVER LIMITED owns 1 domain names.
columbiastaver.co.uk
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as COLUMBIA-STAVER LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | FACTORY AND PREMISES | Unit A Russell Gardens Wickford Essex SS11 8BS | 48,500 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |