• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Columbia-staver LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Basildon
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Columbia-staver LTD
  • Address
    ******************
  • SIC Codes
    26110
  • SIC Description
    Manufacture of electronic components
  • Company Number
    01158147
  • Listing UID
    142783
Google Advert
Location
  • Columbia Staver LTD, Russell Gardens, Wickford, SS11 8QR

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.609039
  • Longitude
    0.538265
  • Easting
    575854.0
  • Northing
    193074.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL265897
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, November 29, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BUIST-WELLS, William
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: secretary
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    AKALANNE, Lucius Chidi
    Appointed On: April 3, 2023
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    BROADBENT, John
    Appointed On: May 4, 2016
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    BUIST-WELLS, William
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    MCBRIDE, Lars
    Appointed On: January 25, 2005
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    SETHILL, Anthony Ian
    Appointed On: April 3, 2023
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    SMITH, Anthony
    Appointed On: August 1, 1993
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
    ARNOLD, Michael David
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: secretary
    Address: Mishka Redford Avenue, Horsham, West Sussex, RH12 2HP
    Resigned On: January 25, 2005
    OXLADE, Richard Graham
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 15 Harriotts Lane, Ashtead, Surrey, KT21 2QG
    Resigned On: December 31, 1993
    BAKER, Harold Norman
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Lucy Avenue, Folkestone, Kent, CT19 5TW
    Resigned On: July 10, 1995
    ENGELHARDT, Andreas Georg
    Appointed On: February 21, 2018
    Occupation: N/A
    Role: director
    Address: Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR, United Kingdom
    Resigned On: February 21, 2019
    HOLDEN, Philip Edward
    Appointed On: July 11, 1995
    Occupation: N/A
    Role: director
    Address: Craigmarr, Barnwell, Oundle, Peterborough, PE8 5PU
    Resigned On: May 4, 2001
    HOWARD OF RISING, The Lord
    Appointed On: September 20, 1993
    Occupation: N/A
    Role: director
    Address: The Hall, Castle Rising, Kings Lynn, Norfolk, PE31 6AF
    Resigned On: January 25, 2005
    KERN, Leon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 203 Uxbridge Road, Hampton Hill, Middlesex, TW12 1AU
    Resigned On: July 19, 1996
    LEVY, Arthur David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21 Helenslea Avenue, London, NW11 8NE
    Resigned On: July 10, 1995
    NICHOLLS, Mark Charles
    Appointed On: September 9, 1996
    Occupation: N/A
    Role: director
    Address: 24 Church Lane, Wroxham, NR12 8SH
    Resigned On: September 4, 1998
    PORTER, Leslie Stewart
    Appointed On: October 7, 1997
    Occupation: N/A
    Role: director
    Address: 14 Oxford Street, Barry, South Glamorgan, CF62 6NZ
    Resigned On: January 25, 2005
    SMITHSON, Kenneth Richard
    Appointed On: July 11, 1995
    Occupation: N/A
    Role: director
    Address: 149c Rushden Road, Wymington, Rushden, Northamptonshire, NN10 9LF
    Resigned On: October 7, 1997
    WALLS, William Anthony
    Appointed On: May 14, 2001
    Occupation: N/A
    Role: director
    Address: 10 Mill Lane, Parbold, Wigan, Lancashire, WN8 7NW
    Resigned On: January 25, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    COLUMBIA-STAVER LIMITED
    Company Number
    01158147
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 28, 2025
    Next Due
    June 11, 2026
    Next Made Up To
    May 28, 2026
    Overdue
    No
    Date Of Creation
    January 25, 1974
    ETag
    45442408b260a56b5b1276235c38f4989efc917b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 28, 2016
    Previous Company Names
    Ceased On
    August 9, 1983
    Effective From
    January 25, 1974
    Name
    STAVER THERMAL PRODUCTS (U.K.) LIMITED
    Registered Office Address
    Address Line 1
    Industrial Estate
    Address Line 2
    Russell Gardens
    Locality
    Wickford
    Post Code
    SS11 8QR
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    ESS Systems Limited Verified listing

    • The Old Greenkeepers Yard, Grimsby Golf Centre, Cromwell Road, Grimsby, DN31 2BH
    • North East Lincolnshire
    • Manufacture of electronic components, Manufacture of other electrical equipment, Security systems service activities
    • Carrier, Broker, Dealer

    APD Limited Verified listing

    • A P D LTD, 30A, Hampstead Avenue, Mildenhall, Bury ST. Edmunds, IP28 7AS
    • West Suffolk
    • Manufacture of electronic components
    • Carrier, Broker, Dealer

    Sensonics LTD Verified listing

    • Sensonics LTD, Northbridge Road, Berkhamsted, HP4 1EF
    • Dacorum
    • Manufacture of electronic components, Manufacture of telegraph and telephone apparatus and equipment, Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
    • Carrier, Broker, Dealer

    Shield Sights LTD Verified listing

    • Shield Sights LTD, Blaknell Lane, Crewkerne, Somerset, TA18 7HE
    • Somerset
    • Manufacture of electronic components, Manufacture of optical precision instruments, Other manufacturing n.e.c., Other engineering activities
    • Carrier, Broker, Dealer

    TGC International LTD Verified listing

    • T G C International LTD, Laker Road, Rochester, ME1 3QR
    • Medway
    • Manufacture of electronic components, Other business support service activities n.e.c.
    • Carrier, Dealer

    Kemtron LTD Verified listing

    • Finch Drive, Braintree, CM7 2SF
    • Braintree
    • Manufacture of electronic components
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link