COLUMBIA-STAVER LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA-STAVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158147

Incorporation date

25/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Industrial Estate, Russell Gardens, Wickford, Essex SS11 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1974)
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon01/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Director's details changed for Lars Mcbride on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr John Broadbent on 2023-05-16
dot icon16/05/2023
Change of details for Mr Lars Mcbride as a person with significant control on 2023-05-16
dot icon03/04/2023
Appointment of Mr Lucius Chidi Akalanne as a director on 2023-04-03
dot icon03/04/2023
Appointment of Mr Anthony Ian Sethill as a director on 2023-04-03
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/05/2019
Termination of appointment of Andreas Georg Engelhardt as a director on 2019-02-21
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2018
Notification of William Buist-Wells as a person with significant control on 2018-05-27
dot icon11/06/2018
Change of details for Mr Anthony Smith as a person with significant control on 2018-05-27
dot icon11/06/2018
Notification of Lars Mcbride as a person with significant control on 2018-05-27
dot icon11/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of Mr Andreas Georg Engelhardt as a director on 2018-02-21
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon15/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon16/05/2016
Appointment of Mr John Broadbent as a director on 2016-05-04
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Change of share class name or designation
dot icon09/06/2015
Resolutions
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/05/2015
Statement of capital following an allotment of shares on 2014-09-02
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Lars Mcbride on 2010-06-01
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/10/2009
Director's details changed for Mr William Buist-Wells on 2009-10-22
dot icon22/10/2009
Director's details changed for Anthony Smith on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Mr William Buist-Wells on 2009-10-22
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 05/06/09; full list of members
dot icon10/06/2008
Return made up to 05/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 05/06/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2006
Return made up to 05/06/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/04/2006
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon05/09/2005
£ ic 9000/3200 12/08/05 £ sr 5800@1=5800
dot icon06/07/2005
Return made up to 05/06/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Ad 25/01/05-31/03/05 £ si 5800@1=5800 £ ic 3200/9000
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Conso 28/02/05
dot icon09/03/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Declaration of assistance for shares acquisition
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon02/02/2005
Particulars of mortgage/charge
dot icon07/12/2004
S-div 30/11/04
dot icon07/12/2004
Resolutions
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 05/06/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon01/07/2002
Return made up to 05/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Return made up to 05/06/01; full list of members
dot icon23/05/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon29/06/2000
Return made up to 05/06/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Registered office changed on 29/11/99 from: industrial estate byron works, russell gardens wickford essex SS11 8QR
dot icon23/11/1999
Registered office changed on 23/11/99 from: 832 yeovil road slough berkshire SL1 4JD
dot icon11/06/1999
Return made up to 05/06/99; no change of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon30/09/1998
Auditor's resignation
dot icon11/09/1998
Director resigned
dot icon12/06/1998
Return made up to 05/06/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 05/06/97; no change of members
dot icon16/04/1997
Registered office changed on 16/04/97 from: 806 oxford avenue slough berkshire SL1 4LN
dot icon02/12/1996
Auditor's resignation
dot icon19/09/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon08/07/1996
Full accounts made up to 1995-12-29
dot icon16/06/1996
Return made up to 05/06/96; no change of members
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon12/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
New director appointed
dot icon21/07/1995
Director resigned
dot icon21/07/1995
Director resigned
dot icon21/07/1995
New director appointed
dot icon13/06/1995
Return made up to 05/06/95; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 05/06/94; no change of members
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon30/09/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon29/07/1993
Return made up to 05/06/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 05/06/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 25/07/91; no change of members
dot icon10/10/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Particulars of mortgage/charge
dot icon04/06/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 25/07/90; full list of members
dot icon15/01/1991
Director resigned;new director appointed
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 05/06/89; full list of members
dot icon29/03/1989
Director resigned
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon26/09/1988
Return made up to 11/03/88; full list of members
dot icon13/07/1988
Registered office changed on 13/07/88 from: unit a russell gardens industrial estate wickford essex
dot icon30/12/1987
Accounts made up to 1987-03-31
dot icon14/12/1987
New director appointed
dot icon02/09/1987
Return made up to 25/02/87; full list of members
dot icon18/08/1987
Director resigned
dot icon23/03/1987
Particulars of mortgage/charge
dot icon21/03/1987
Director resigned
dot icon27/02/1987
New director appointed
dot icon25/02/1987
New secretary appointed;new director appointed
dot icon09/01/1987
Accounting reference date extended from 30/09 to 31/03
dot icon11/07/1986
New director appointed
dot icon05/12/1983
Memorandum and Articles of Association
dot icon09/08/1983
Certificate of change of name
dot icon30/06/1981
Allotment of shares
dot icon25/01/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+79.69 % *

* during past year

Cash in Bank

£441,518.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
282.33K
-
0.00
245.71K
-
2022
12
319.02K
-
0.00
441.52K
-
2022
12
319.02K
-
0.00
441.52K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

319.02K £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.52K £Ascended79.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony
Director
01/08/1993 - Present
4
Broadbent, John
Director
04/05/2016 - Present
-
Sethill, Anthony Ian
Director
03/04/2023 - Present
12
Buist-Wells, William
Director
25/01/2005 - Present
9
Akalanne, Lucius Chidi
Director
03/04/2023 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA-STAVER LIMITED

COLUMBIA-STAVER LIMITED is an(a) Active company incorporated on 25/01/1974 with the registered office located at Industrial Estate, Russell Gardens, Wickford, Essex SS11 8QR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBIA-STAVER LIMITED?

toggle

COLUMBIA-STAVER LIMITED is currently Active. It was registered on 25/01/1974 .

Where is COLUMBIA-STAVER LIMITED located?

toggle

COLUMBIA-STAVER LIMITED is registered at Industrial Estate, Russell Gardens, Wickford, Essex SS11 8QR.

What does COLUMBIA-STAVER LIMITED do?

toggle

COLUMBIA-STAVER LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does COLUMBIA-STAVER LIMITED have?

toggle

COLUMBIA-STAVER LIMITED had 12 employees in 2022.

What is the latest filing for COLUMBIA-STAVER LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-28 with no updates.