COLUMBIA-STAVER LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8QR

Company number 01158147
Status Active
Incorporation Date 25 January 1974
Company Type Private Limited Company
Address INDUSTRIAL ESTATE, RUSSELL GARDENS, WICKFORD, ESSEX, SS11 8QR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 3,337 ; Appointment of Mr John Broadbent as a director on 4 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COLUMBIA-STAVER LIMITED are www.columbiastaver.co.uk, and www.columbia-staver.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-one years and eight months. The distance to to Basildon Rail Station is 4.5 miles; to Billericay Rail Station is 5.3 miles; to Laindon Rail Station is 5.6 miles; to Leigh-on-Sea Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbia Staver Limited is a Private Limited Company. The company registration number is 01158147. Columbia Staver Limited has been working since 25 January 1974. The present status of the company is Active. The registered address of Columbia Staver Limited is Industrial Estate Russell Gardens Wickford Essex Ss11 8qr. The company`s financial liabilities are £433.02k. It is £310.28k against last year. And the total assets are £1928.22k, which is £617.23k against last year. BUIST-WELLS, William is a Secretary of the company. BROADBENT, John is a Director of the company. BUIST-WELLS, William is a Director of the company. MCBRIDE, Lars is a Director of the company. SMITH, Anthony is a Director of the company. Secretary ARNOLD, Michael David has been resigned. Secretary OXLADE, Richard Graham has been resigned. Director BAKER, Harold Norman has been resigned. Director HOLDEN, Philip Edward has been resigned. Director HOWARD OF RISING, The Lord has been resigned. Director KERN, Leon has been resigned. Director LEVY, Arthur David has been resigned. Director NICHOLLS, Mark Charles has been resigned. Director PORTER, Leslie Stewart has been resigned. Director SMITHSON, Kenneth Richard has been resigned. Director WALLS, William Anthony has been resigned. The company operates in "Manufacture of electronic components".


columbia-staver Key Finiance

LIABILITIES £433.02k
+252%
CASH n/a
TOTAL ASSETS £1928.22k
+47%
All Financial Figures

Current Directors

Secretary
BUIST-WELLS, William
Appointed Date: 25 January 2005

Director
BROADBENT, John
Appointed Date: 04 May 2016
68 years old

Director
BUIST-WELLS, William
Appointed Date: 25 January 2005
74 years old

Director
MCBRIDE, Lars
Appointed Date: 25 January 2005
71 years old

Director
SMITH, Anthony
Appointed Date: 01 August 1993
79 years old

Resigned Directors

Secretary
ARNOLD, Michael David
Resigned: 25 January 2005
Appointed Date: 01 January 1994

Secretary
OXLADE, Richard Graham
Resigned: 31 December 1993

Director
BAKER, Harold Norman
Resigned: 10 July 1995
93 years old

Director
HOLDEN, Philip Edward
Resigned: 04 May 2001
Appointed Date: 11 July 1995
67 years old

Director
HOWARD OF RISING, The Lord
Resigned: 25 January 2005
Appointed Date: 20 September 1993
84 years old

Director
KERN, Leon
Resigned: 19 July 1996
77 years old

Director
LEVY, Arthur David
Resigned: 10 July 1995
89 years old

Director
NICHOLLS, Mark Charles
Resigned: 04 September 1998
Appointed Date: 09 September 1996
62 years old

Director
PORTER, Leslie Stewart
Resigned: 25 January 2005
Appointed Date: 07 October 1997
77 years old

Director
SMITHSON, Kenneth Richard
Resigned: 07 October 1997
Appointed Date: 11 July 1995
84 years old

Director
WALLS, William Anthony
Resigned: 25 January 2005
Appointed Date: 14 May 2001
86 years old

COLUMBIA-STAVER LIMITED Events

11 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 3,337

16 May 2016
Appointment of Mr John Broadbent as a director on 4 May 2016
10 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Change of share class name or designation
...
... and 135 more events
11 Jul 1986
New director appointed

05 Dec 1983
Memorandum and Articles of Association
09 Aug 1983
Company name changed\certificate issued on 09/08/83
30 Jun 1981
Allotment of shares
25 Jan 1974
Certificate of incorporation

COLUMBIA-STAVER LIMITED Charges

4 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Floating charge (all assets)
Delivered: 8 August 2007
Status: Satisfied on 3 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Satisfied on 3 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 22 March 2005
Status: Satisfied on 3 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Floating charge
Delivered: 22 March 2005
Status: Satisfied on 3 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 January 2005
Debenture
Delivered: 2 February 2005
Status: Satisfied on 3 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1991
Composite guarantee and debenture
Delivered: 6 June 1991
Status: Satisfied on 12 December 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1987
Fixed and floating charge
Delivered: 23 March 1987
Status: Satisfied on 4 June 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
18 November 1985
Charge
Delivered: 22 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…