COLOMBIER (UK) LIMITED

Register to unlock more data on OkredoRegister

COLOMBIER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00942522

Incorporation date

18/11/1968

Size

Small

Contacts

Registered address

Registered address

Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent ME10 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1968)
dot icon24/03/2026
Information not on the register a statement of satisfaction for a charge was removed on 24/03/2026 as it is no longer considered to form part of the register.”
dot icon06/03/2026
Registration of charge 009425220014, created on 2026-03-04
dot icon27/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon26/02/2026
Satisfaction of charge 11 in full
dot icon26/02/2026
Satisfaction of charge 009425220012 in full
dot icon26/02/2026
Satisfaction of charge 009425220013 in full
dot icon26/02/2026
Satisfaction of charge 10 in full
dot icon26/02/2026
Satisfaction of charge 9 in full
dot icon13/02/2026
Director's details changed for Mr David John Atkins on 1997-04-21
dot icon08/05/2025
Accounts for a small company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2022-12-31
dot icon17/01/2023
Notification of a person with significant control statement
dot icon05/01/2023
Cessation of Henrik Bjornberg as a person with significant control on 2022-11-18
dot icon05/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/03/2022
Accounts for a small company made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Appointment of Mr Kevin Ross Dyer as a director on 2018-02-01
dot icon26/02/2018
Director's details changed for Mr David John Atkins on 2018-02-01
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/05/2017
Accounts for a small company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon10/08/2016
Auditor's resignation
dot icon18/07/2016
Auditor's resignation
dot icon20/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Termination of appointment of Kari Tapio Appelqvist as a director on 2015-02-01
dot icon15/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr David John Atkins on 2014-06-13
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/09/2013
Registration of charge 009425220012
dot icon10/09/2013
Registration of charge 009425220013
dot icon26/06/2013
Satisfaction of charge 8 in full
dot icon29/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Athol Manning as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Appointment of Mr Henrik Geronimo Bjornberg as a director
dot icon25/09/2012
Termination of appointment of Thomas Nysten as a director
dot icon29/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon15/01/2010
Director's details changed for Thomas Peter Nysten on 2010-01-15
dot icon15/01/2010
Director's details changed for Kari Tapio Appelqvist on 2010-01-14
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 02/01/09; full list of members
dot icon15/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 02/01/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 04/06/06; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon01/06/2005
Return made up to 04/06/05; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 04/06/04; full list of members
dot icon26/01/2004
Director resigned
dot icon22/12/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 17/06/03; full list of members
dot icon06/07/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Secretary's particulars changed
dot icon02/01/2003
Director resigned
dot icon28/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon27/06/2002
Return made up to 17/06/02; full list of members
dot icon26/06/2002
Miscellaneous
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon16/08/2001
Resolutions
dot icon04/07/2001
Return made up to 17/06/01; no change of members
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 17/06/00; no change of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 17/06/99; full list of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 17/06/98; full list of members
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 17/06/97; full list of members
dot icon28/05/1997
Director's particulars changed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Director's particulars changed
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 17/06/96; no change of members
dot icon09/06/1995
Return made up to 17/06/95; no change of members
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon05/08/1994
Return made up to 17/06/94; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 17/06/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Director's particulars changed
dot icon20/07/1992
Return made up to 17/06/92; full list of members
dot icon25/06/1991
Return made up to 17/06/91; full list of members
dot icon25/06/1991
Registered office changed on 25/06/91
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 23/05/91; full list of members
dot icon07/04/1991
Ad 31/12/90--------- £ si 1800000@1=1800000 £ ic 30000/1830000
dot icon03/03/1991
Resolutions
dot icon03/03/1991
Resolutions
dot icon03/03/1991
£ nc 30000/1830000 20/12/90
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 26/06/90; full list of members
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon04/01/1990
New director appointed
dot icon13/09/1989
Return made up to 03/03/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon06/04/1989
Director resigned
dot icon20/03/1989
Registered office changed on 20/03/89 from:\atlas works, berkshire road, hackney, london E9
dot icon09/12/1988
Particulars of mortgage/charge
dot icon18/07/1988
Director resigned;new director appointed
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon23/05/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 03/03/88; full list of members
dot icon03/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Return made up to 13/03/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-12-31
dot icon02/05/1986
Accounts made up to 1985-12-31
dot icon02/05/1986
Return made up to 07/04/86; full list of members
dot icon21/12/1984
Certificate of change of name
dot icon18/11/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

23
2023
change arrow icon+1,986.23 % *

* during past year

Cash in Bank

£598,894.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.89M
-
0.00
54.34K
-
2022
24
2.44M
-
0.00
28.71K
-
2023
23
2.41M
-
0.00
598.89K
-
2023
23
2.41M
-
0.00
598.89K
-

Employees

2023

Employees

23 Descended-4 % *

Net Assets(GBP)

2.41M £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.89K £Ascended1.99K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bjornberg, Henrik Geronimo
Director
12/06/2001 - 15/04/2003
3
Bjornberg, Henrik Geronimo
Director
01/09/2012 - Present
3
Fick, Marcel
Director
12/06/2001 - 04/09/2003
-
Vakkari, Hannu Juha Tapio
Director
12/06/2001 - 03/08/2005
-
Scheuing, Joachim
Director
12/06/2001 - 01/10/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLOMBIER (UK) LIMITED

COLOMBIER (UK) LIMITED is an(a) Active company incorporated on 18/11/1968 with the registered office located at Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent ME10 3RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOMBIER (UK) LIMITED?

toggle

COLOMBIER (UK) LIMITED is currently Active. It was registered on 18/11/1968 .

Where is COLOMBIER (UK) LIMITED located?

toggle

COLOMBIER (UK) LIMITED is registered at Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent ME10 3RN.

What does COLOMBIER (UK) LIMITED do?

toggle

COLOMBIER (UK) LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

How many employees does COLOMBIER (UK) LIMITED have?

toggle

COLOMBIER (UK) LIMITED had 23 employees in 2023.

What is the latest filing for COLOMBIER (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Information not on the register a statement of satisfaction for a charge was removed on 24/03/2026 as it is no longer considered to form part of the register.”.