CALLEVA LIMITED

Register to unlock more data on OkredoRegister

CALLEVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880629

Incorporation date

14/12/1993

Size

Small

Contacts

Registered address

Registered address

Market Way Market Way, North Petherton, Bridgwater, Somerset TA6 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon26/03/2025
Accounts for a small company made up to 2024-12-31
dot icon29/12/2024
Notification of 15556690 as a person with significant control on 2024-12-20
dot icon29/12/2024
Cessation of Tj Zen Limited as a person with significant control on 2024-12-20
dot icon29/12/2024
Change of details for 15556690 as a person with significant control on 2024-12-20
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon17/12/2024
Change of details for Tj Zen Limited as a person with significant control on 2024-12-14
dot icon26/07/2024
Director's details changed for Mr Edward James Ryle on 2024-07-11
dot icon26/07/2024
Director's details changed for Mrs Natasha Grace Ryle on 2024-07-11
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon07/06/2024
Termination of appointment of Wendy Shaw as a secretary on 2024-05-30
dot icon07/06/2024
Termination of appointment of Wendy Shaw as a director on 2024-05-30
dot icon07/06/2024
Termination of appointment of Clive Antony Griffiths as a director on 2024-05-30
dot icon07/06/2024
Appointment of Alexander Leppanen as a director on 2024-05-30
dot icon07/06/2024
Appointment of Christian Merup as a director on 2024-05-30
dot icon23/05/2024
Satisfaction of charge 028806290004 in full
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Notification of Tj Zen Limited as a person with significant control on 2022-08-26
dot icon01/09/2022
Cessation of Calleblend Limited as a person with significant control on 2022-08-26
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon10/01/2019
Change of details for Calleblend Limited as a person with significant control on 2018-12-20
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Mrs Natasha Grace Ryle as a director on 2018-06-01
dot icon13/06/2018
Appointment of Mr Edward James Ryle as a director on 2018-06-01
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/12/2017
Notification of Calleblend Limited as a person with significant control on 2017-12-18
dot icon19/12/2017
Cessation of Clive Anthony Griffiths as a person with significant control on 2017-12-18
dot icon19/12/2017
Cessation of Wendy Shaw as a person with significant control on 2017-12-18
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Registered office address changed from Unit 1F Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF on 2015-02-16
dot icon29/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Registration of charge 028806290004
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Appointment of Mrs Wendy Shaw as a director
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/12/2009
Director's details changed for Clive Antony Griffiths on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon06/01/2009
Secretary's change of particulars / wendy shaw / 02/01/2008
dot icon06/01/2009
Director's change of particulars / clive griffiths / 02/01/2008
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 14/12/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: 10 enterprise court rankine road basingstoke hampshire RG24 8GE
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 14/12/06; full list of members
dot icon12/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 14/12/05; full list of members
dot icon21/11/2005
Registered office changed on 21/11/05 from: 6 faraday court rankine road basingstoke hampshire RG24 8PF
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 14/12/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/06/2004
Ad 01/07/03--------- £ si 2@1
dot icon03/06/2004
Ad 31/12/03--------- £ si 96@1=96 £ ic 4/100
dot icon10/02/2004
Return made up to 14/12/03; full list of members
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Particulars of contract relating to shares
dot icon09/09/2003
Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 14/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2002
New secretary appointed
dot icon16/07/2002
New secretary appointed
dot icon24/12/2001
Return made up to 14/12/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 14/12/99; no change of members
dot icon01/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Registered office changed on 05/05/99 from: 9 the mews bramley tadley hampshire RG26 5QX
dot icon18/12/1998
Return made up to 14/12/98; full list of members
dot icon28/08/1998
Particulars of mortgage/charge
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Return made up to 14/12/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 14/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/03/1996
New secretary appointed
dot icon02/03/1996
Secretary resigned
dot icon17/01/1996
Return made up to 14/12/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Certificate of change of name
dot icon12/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: worthy house 14 winchester road basingstoke hampshire RG21 1UQ
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1994
Registered office changed on 09/03/94 from: 33 crwys road cardiff CF2 4YF
dot icon09/03/1994
Nc inc already adjusted 21/12/93
dot icon09/03/1994
Resolutions
dot icon14/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
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
31
1.56M
-
0.00
232.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/12/1993 - 21/12/1993
16826
Ryle, Edward James
Director
01/06/2018 - Present
6
Combined Nominees Limited
Nominee Director
14/12/1993 - 21/12/1993
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/12/1993 - 21/12/1993
16826
Shaw, Wendy
Director
01/01/2013 - 30/05/2024
4

Persons with Significant Control

6
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 CALLEVA LIMITED

CALLEVA LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Market Way Market Way, North Petherton, Bridgwater, Somerset TA6 6DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLEVA LIMITED?

toggle

CALLEVA LIMITED is currently Active. It was registered on 14/12/1993 .

Where is CALLEVA LIMITED located?

toggle

CALLEVA LIMITED is registered at Market Way Market Way, North Petherton, Bridgwater, Somerset TA6 6DF.

What does CALLEVA LIMITED do?

toggle

CALLEVA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CALLEVA LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-14 with updates.