CALLEVA LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 6DF

Company number 02880629
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address MARKET WAY MARKET WAY, NORTH PETHERTON, BRIDGWATER, SOMERSET, TA6 6DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of CALLEVA LIMITED are www.calleva.co.uk, and www.calleva.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Calleva Limited is a Private Limited Company. The company registration number is 02880629. Calleva Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Calleva Limited is Market Way Market Way North Petherton Bridgwater Somerset Ta6 6df. . SHAW, Wendy is a Secretary of the company. GRIFFITHS, Clive Antony is a Director of the company. SHAW, Wendy is a Director of the company. Secretary KNIGHT, Christine Elizabeth has been resigned. Secretary VANALLI, Marco has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHAW, Wendy
Appointed Date: 04 July 2002

Director
GRIFFITHS, Clive Antony
Appointed Date: 21 December 1993
67 years old

Director
SHAW, Wendy
Appointed Date: 01 January 2013
68 years old

Resigned Directors

Secretary
KNIGHT, Christine Elizabeth
Resigned: 04 July 2002
Appointed Date: 01 January 1996

Secretary
VANALLI, Marco
Resigned: 01 January 1996
Appointed Date: 21 December 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 December 1993
Appointed Date: 14 December 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 December 1993
Appointed Date: 14 December 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 December 1993
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Clive Anthony Griffiths
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Wendy Shaw
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CALLEVA LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 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 16 February 2015
...
... and 66 more events
09 Mar 1994
Secretary resigned;new secretary appointed;director resigned

09 Mar 1994
Registered office changed on 09/03/94 from: 33 crwys road cardiff CF2 4YF

09 Mar 1994
Nc inc already adjusted 21/12/93

09 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Dec 1993
Incorporation

CALLEVA LIMITED Charges

2 May 2014
Charge code 0288 0629 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 August 1998
Deed of charge (the "deed") and made between the names and the dollar trustees (each as defined therein) constituting the syndicate 33 (1998) dollar obligor group as chargors, hiscox syndicates limited and barclays bank PLC (the "bank") as chargee
Delivered: 28 August 1998
Status: Satisfied on 12 December 2006
Persons entitled: Barclays Bank PLC
Description: (A) by way of first fixed charge if and to the extent that…
22 January 1998
Deed of charge ("the deed") and made between the names and trustees (each defined therein) constituting the syndicate 33 1998 sterling borrowing group as chargors, hiscox syndicates limited and credit suisse first boston (the "bank") as chargee
Delivered: 3 February 1998
Status: Satisfied on 1 June 1999
Persons entitled: Credit Suisse First Boston
Description: The trustees charge, by way of first floating charge, if…
22 January 1998
Deed of charge ("the deed") and made between the names and trustees (each defined therein) constituting the syndicate 33 1998 dollar borrowing group as chargors, hiscox syndicates limited and credit suisse first boston (the "bank") as chargee
Delivered: 3 February 1998
Status: Satisfied on 1 June 1999
Persons entitled: Credit Suisse First Boston
Description: The trustees charge, by way of first floating charge, if…