CALEVA PROCESS SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CALEVA PROCESS SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073156

Incorporation date

27/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset DT10 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon07/04/2026
Termination of appointment of Alan Webb as a director on 2026-03-31
dot icon21/03/2026
Resolutions
dot icon18/03/2026
Purchase of own shares.
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon01/10/2024
Director's details changed for Mrs Renu Rajkumar Budhraja on 2024-10-01
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Appointment of Miss Payal Budhraja as a director on 2024-04-03
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Director's details changed for Mr Alan Webb on 2023-03-01
dot icon14/03/2023
Director's details changed for Mr Richard Adam Lovell on 2023-03-01
dot icon14/03/2023
Termination of appointment of Raj Kumar Budhraja as a director on 2023-03-01
dot icon14/03/2023
Appointment of Louise Mee as a director on 2023-03-01
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon01/12/2021
Termination of appointment of Richard James Strong as a director on 2021-12-01
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Termination of appointment of Stephen William Robinson as a director on 2021-02-16
dot icon19/02/2021
Termination of appointment of Stephen William Robinson as a secretary on 2021-02-16
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon10/12/2018
Appointment of Mr Richard Lovell as a director on 2018-12-01
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon30/11/2017
Cancellation of shares. Statement of capital on 2017-09-26
dot icon30/11/2017
Purchase of own shares.
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon01/09/2017
Cancellation of shares. Statement of capital on 2017-07-10
dot icon16/08/2017
Purchase of own shares.
dot icon18/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon23/03/2016
Cancellation of shares. Statement of capital on 2016-02-05
dot icon05/02/2016
Appointment of Mr Alan Webb as a director on 2016-01-01
dot icon18/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Paul Eric Schaa as a director on 2015-11-03
dot icon21/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Richard James Strong as a director on 2014-07-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Richard James Strong as a director
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon10/11/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/07/2010
Director's details changed for Paul Eric Schaa on 2010-06-25
dot icon14/06/2010
Appointment of Mrs Renu Rajkumar Budhraja as a director
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 25/06/09; full list of members
dot icon15/07/2009
Secretary appointed dr stephen william robinson
dot icon13/07/2009
Director appointed raj kumar budhraja
dot icon13/07/2009
Appointment terminated secretary elizabeth geeves
dot icon13/07/2009
Appointment terminated director grahame geeves
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2009
Appointment terminated director robert fortier
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Gbp ic 33307/26646\15/09/08\gbp sr 6661@1=6661\
dot icon15/10/2008
Resolutions
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 25/06/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 25/06/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 25/06/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 27/06/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 27/06/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon17/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/08/2001
Return made up to 27/06/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 27/06/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-06-30
dot icon28/06/1999
Return made up to 27/06/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 27/06/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-06-30
dot icon10/07/1997
Return made up to 27/06/97; full list of members
dot icon06/05/1997
New director appointed
dot icon06/11/1996
Accounts for a small company made up to 1996-06-30
dot icon04/09/1996
Director resigned
dot icon27/06/1996
Return made up to 27/06/96; full list of members
dot icon14/08/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Accounting reference date notified as 30/06
dot icon03/07/1995
Secretary resigned
dot icon27/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-31.77 % *

* during past year

Cash in Bank

£390,107.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
881.51K
-
0.00
547.93K
-
2022
13
935.33K
-
0.00
571.78K
-
2023
13
978.62K
-
0.00
390.11K
-
2023
13
978.62K
-
0.00
390.11K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

978.62K £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.11K £Descended-31.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaa, Paul Eric
Director
15/01/2002 - 03/11/2015
-
Geeves, Grahame Kenneth John
Secretary
27/06/1995 - 27/06/1995
-
Geeves, Elizabeth
Secretary
27/06/1995 - 22/06/2009
-
Strong, Richard James
Director
31/01/2014 - 01/12/2021
-
Webb, Alan
Director
01/01/2016 - 31/03/2026
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALEVA PROCESS SOLUTIONS LTD.

CALEVA PROCESS SOLUTIONS LTD. is an(a) Active company incorporated on 27/06/1995 with the registered office located at Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset DT10 1AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEVA PROCESS SOLUTIONS LTD.?

toggle

CALEVA PROCESS SOLUTIONS LTD. is currently Active. It was registered on 27/06/1995 .

Where is CALEVA PROCESS SOLUTIONS LTD. located?

toggle

CALEVA PROCESS SOLUTIONS LTD. is registered at Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset DT10 1AZ.

What does CALEVA PROCESS SOLUTIONS LTD. do?

toggle

CALEVA PROCESS SOLUTIONS LTD. operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CALEVA PROCESS SOLUTIONS LTD. have?

toggle

CALEVA PROCESS SOLUTIONS LTD. had 13 employees in 2023.

What is the latest filing for CALEVA PROCESS SOLUTIONS LTD.?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Alan Webb as a director on 2026-03-31.