Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBIA-STAVER LIMITED
Company Information for

COLUMBIA-STAVER LIMITED

INDUSTRIAL ESTATE, RUSSELL GARDENS, WICKFORD, ESSEX, SS11 8QR,
Company Registration Number
01158147
Private Limited Company
Active

Company Overview

About Columbia-staver Ltd
COLUMBIA-STAVER LIMITED was founded on 1974-01-25 and has its registered office in Wickford. The organisation's status is listed as "Active". Columbia-staver Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLUMBIA-STAVER LIMITED
 
Legal Registered Office
INDUSTRIAL ESTATE
RUSSELL GARDENS
WICKFORD
ESSEX
SS11 8QR
Other companies in SS11
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:13:16
Primary Source:Companies House
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 COLUMBIA-STAVER LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BUIST-WELLS
Company Secretary 2005-01-25
JOHN BROADBENT
Director 2016-05-04
WILLIAM BUIST-WELLS
Director 2005-01-25
ANDREAS GEORG ENGELHARDT
Director 2018-02-21
LARS MCBRIDE
Director 2005-01-25
ANTHONY SMITH
Director 1993-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID ARNOLD
Company Secretary 1994-01-01 2005-01-25
THE LORD HOWARD OF RISING
Director 1993-09-20 2005-01-25
LESLIE STEWART PORTER
Director 1997-10-07 2005-01-25
WILLIAM ANTHONY WALLS
Director 2001-05-14 2005-01-25
PHILIP EDWARD HOLDEN
Director 1995-07-11 2001-05-04
MARK CHARLES NICHOLLS
Director 1996-09-09 1998-09-04
KENNETH RICHARD SMITHSON
Director 1995-07-11 1997-10-07
LEON KERN
Director 1992-06-05 1996-07-19
HAROLD NORMAN BAKER
Director 1992-06-05 1995-07-10
ARTHUR DAVID LEVY
Director 1992-06-05 1995-07-10
RICHARD GRAHAM OXLADE
Company Secretary 1992-06-05 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BUIST-WELLS STAMPTREE LIMITED Company Secretary 2006-03-08 CURRENT 2005-11-25 Active
WILLIAM BUIST-WELLS CALDER GROUP LIMITED Company Secretary 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Company Secretary 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CHROMATICS GLASS LIMITED Director 2018-05-21 CURRENT 2018-01-23 Active - Proposal to Strike off
WILLIAM BUIST-WELLS CALDER GROUP LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER GROUP (TRUSTEES) LIMITED Director 2006-03-08 CURRENT 2002-04-30 Active
WILLIAM BUIST-WELLS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS STAMPTREE LIMITED Director 2006-02-21 CURRENT 2005-11-25 Active
LARS MCBRIDE OCTOPUS TITAN VCT 4 PLC Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-06-08

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
2024-05-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Director's details changed for Lars Mcbride on 2023-05-16
2023-05-16Director's details changed for Mr John Broadbent on 2023-05-16
2023-05-16Change of details for Mr Lars Mcbride as a person with significant control on 2023-05-16
2023-04-03DIRECTOR APPOINTED MR LUCIUS CHIDI AKALANNE
2023-04-03DIRECTOR APPOINTED MR LUCIUS CHIDI AKALANNE
2023-04-03DIRECTOR APPOINTED MR ANTHONY IAN SETHILL
2023-04-03DIRECTOR APPOINTED MR ANTHONY IAN SETHILL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORG ENGELHARDT
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BUIST-WELLS
2018-06-11PSC04Change of details for Mr Anthony Smith as a person with significant control on 2018-05-27
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MCBRIDE
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 3555
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14AP01DIRECTOR APPOINTED MR ANDREAS GEORG ENGELHARDT
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 3555
2018-03-08SH0101/01/18 STATEMENT OF CAPITAL GBP 3555
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3337
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 3337
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 3337
2016-06-11AR0128/05/16 FULL LIST
2016-06-11AR0128/05/16 FULL LIST
2016-05-16AP01DIRECTOR APPOINTED MR JOHN BROADBENT
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17SH08Change of share class name or designation
2015-06-09RES12VARYING SHARE RIGHTS AND NAMES
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-06-09RES13Resolutions passed:
  • Creation and subdivision of shares 02/09/2014
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 3337
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-07SH0102/09/14 STATEMENT OF CAPITAL GBP 3337
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 9000
2014-06-12AR0105/06/14 ANNUAL RETURN FULL LIST
2013-06-13AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0105/06/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-27AR0105/06/11 FULL LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-07AR0105/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS MCBRIDE / 01/06/2010
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 22/10/2009
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-06-10363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-15363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20RES13CONSOLIDATION 03/04/06
2005-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-05169£ IC 9000/3200 12/08/05 £ SR 5800@1=5800
2005-07-06363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-2088(2)RAD 25/01/05-31/03/05 £ SI 5800@1=5800 £ IC 3200/9000
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09122CONSO 28/02/05
2005-03-09RES13RE-CONS 28/02/05
2005-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-07288bDIRECTOR RESIGNED
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-07288bDIRECTOR RESIGNED
2005-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07122S-DIV 30/11/04
2004-06-30363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25AUDAUDITOR'S RESIGNATION
2002-07-01363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA-STAVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COLUMBIA-STAVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-08-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-08-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE 2005-03-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-01-25 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1991-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1987-03-17 Satisfied MIDLAND BANK PLC
CHARGE 1985-11-18 Satisfied MIDLAND BANK PLC
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
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 COLUMBIA-STAVER LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBIA-STAVER LIMITED registering or being granted any patents
Domain Names

COLUMBIA-STAVER LIMITED owns 1 domain names.

columbiastaver.co.uk  

Trademarks
We have not found any records of COLUMBIA-STAVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA-STAVER 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 (26110 - Manufacture of electronic components) as COLUMBIA-STAVER LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for COLUMBIA-STAVER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council FACTORY AND PREMISES Unit A Russell Gardens Wickford Essex SS11 8BS 48,5002014-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA-STAVER 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 COLUMBIA-STAVER 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.
    Other companies at postcode SS11 8QR