Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLEVA LIMITED
Company Information for

CALLEVA LIMITED

Market Way Market Way, North Petherton, Bridgwater, SOMERSET, TA6 6DF,
Company Registration Number
02880629
Private Limited Company
Active

Company Overview

About Calleva Ltd
CALLEVA LIMITED was founded on 1993-12-14 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Calleva Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALLEVA LIMITED
 
Legal Registered Office
Market Way Market Way
North Petherton
Bridgwater
SOMERSET
TA6 6DF
Other companies in TA6
 
Filing Information
Company Number 02880629
Company ID Number 02880629
Date formed 1993-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-14
Return next due 2024-12-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215214060  
Last Datalog update: 2024-04-25 10:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLEVA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALLEVA LIMITED
The following companies were found which have the same name as CALLEVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALLEVA ALDERMASTON LIMITED 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN Active Company formed on the 2013-11-25
CALLEVA ARMS LTD 6 POOLE HILL BOURNEMOUTH BH2 5PS Active Company formed on the 2021-02-11
CALLEVA BLOODSTOCK LIMITED 10 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RQ Active Company formed on the 2015-06-06
CALLEVA BUILDING SERVICES LTD 18 Stratfield Avenue Tadley HAMPSHIRE RG26 3UD Active Company formed on the 2015-09-01
CALLEVA CONSULTING LIMITED INCHMEAD SUITE 100 BERKSHIRE PLACE WINNERSH WOKINGHAM RG41 5RD Active Company formed on the 2003-07-21
CALLEVA COMMUNITY ENERGY LIMITED Active Company formed on the 2013-08-22
CALLEVA CONSTRUCTION LIMITED THE BULL PEN SILCHESTER ROAD LITTLE LONDON TADLEY HANTS RG26 5EX Dissolved Company formed on the 2015-05-16
CALLEVA COLLECTION INC 500 SW 96TH LANE OCALA FL 34476 Active Company formed on the 2007-08-14
CALLEVA ENTERPRISES LIMITED LENNON LODGE RAMELTON, DONEGAL Active Company formed on the 1998-01-13
CALLEVA FALCONRY SCHOOL LIMITED YEW TREE BUNGALOW THE COMMON SILCHESTER HAMPSHIRE RG7 2PH Active Company formed on the 2014-02-13
CALLEVA FINANCE LIMITED THE CEDARS 2 HIGH STREET BAGSHOT SURREY GU19 5AE Active - Proposal to Strike off Company formed on the 1974-02-13
CALLEVA FINANCIAL RECRUITMENT LIMITED THE GALLERY 24 SWAN STREET KINGSCLERE NEWBURY BERKSHIRE RG20 5PJ Dissolved Company formed on the 2009-02-13
CALLEVA FLAVOURINGS LIMITED MARKET WAY MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6DF Active Company formed on the 1995-06-16
CALLEVA HOMES LIMITED EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL Dissolved Company formed on the 2002-11-29
CALLEVA HOMES AND DEVELOPMENTS LTD LINDENMUTH HOUSE 37 GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW Active Company formed on the 2021-01-28
CALLEVA HOMES AND DEVELOPMENTS (MORTIMER) LTD Lindenmuth House 37 Greenham Business Park Thatcham BERKSHIRE RG19 6HW Active Company formed on the 2021-04-19
CALLEVA HOMES (BRAMLEY) LTD LINDENMUTH HOUSE 37 GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW Active Company formed on the 2021-09-24
CALLEVA HOMES LTD ST. GEORGE FARLEIGH LANE DUMMER BASINGSTOKE RG25 2AF Active Company formed on the 2021-12-13
CALLEVA HOMES (BISHOPS) LTD LINDENMUTH HOUSE 37 GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW Active Company formed on the 2022-01-13
CALLEVA HOMES (JUNIPERS) LTD LINDENMUTH HOUSE 37 GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW Active Company formed on the 2023-09-20

Company Officers of CALLEVA LIMITED

Current Directors
Officer Role Date Appointed
WENDY SHAW
Company Secretary 2002-07-04
CLIVE ANTONY GRIFFITHS
Director 1993-12-21
EDWARD JAMES RYLE
Director 2018-06-01
NATASHA GRACE RYLE
Director 2018-06-01
WENDY SHAW
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ELIZABETH KNIGHT
Company Secretary 1996-01-01 2002-07-04
MARCO VANALLI
Company Secretary 1993-12-21 1996-01-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-12-14 1993-12-21
COMBINED NOMINEES LIMITED
Nominated Director 1993-12-14 1993-12-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-12-14 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY SHAW CALLEVA FLAVOURINGS LIMITED Company Secretary 2002-07-04 CURRENT 1995-06-16 Active
WENDY SHAW CALLEBLEND LIMITED Company Secretary 1999-12-31 CURRENT 1999-05-20 Active
CLIVE ANTONY GRIFFITHS CALLEVA INGREDIENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
CLIVE ANTONY GRIFFITHS CALLEBLEND LIMITED Director 1999-12-31 CURRENT 1999-05-20 Active
CLIVE ANTONY GRIFFITHS CALLEVA FLAVOURINGS LIMITED Director 1995-06-16 CURRENT 1995-06-16 Active
EDWARD JAMES RYLE CALLEVA INGREDIENTS LIMITED Director 2018-06-01 CURRENT 2013-07-11 Active
NATASHA GRACE RYLE CALLEVA INGREDIENTS LIMITED Director 2018-06-01 CURRENT 2013-07-11 Active
WENDY SHAW CALLEVA INGREDIENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WENDY SHAW CALLEBLEND LIMITED Director 2013-01-01 CURRENT 1999-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CESSATION OF CALLEBLEND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01Notification of Tj Zen Limited as a person with significant control on 2022-08-26
2022-09-01PSC02Notification of Tj Zen Limited as a person with significant control on 2022-08-26
2022-09-01PSC07CESSATION OF CALLEBLEND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-10PSC05Change of details for Calleblend Limited as a person with significant control on 2018-12-20
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MRS NATASHA GRACE RYLE
2018-06-13AP01DIRECTOR APPOINTED MR EDWARD JAMES RYLE
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19PSC02Notification of Calleblend Limited as a person with significant control on 2017-12-18
2017-12-19PSC07CESSATION OF WENDY SHAW AS A PSC
2017-12-19PSC07CESSATION OF CLIVE ANTHONY GRIFFITHS AS A PSC
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Unit 1F Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028806290004
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AP01DIRECTOR APPOINTED MRS WENDY SHAW
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0114/12/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0114/12/10 FULL LIST
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0114/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY GRIFFITHS / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / WENDY SHAW / 02/01/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRIFFITHS / 02/01/2008
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 10 ENTERPRISE COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8GE
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 6 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-2288(2)RAD 01/07/03--------- £ SI 2@1
2004-06-0388(2)RAD 31/12/03--------- £ SI 96@1=96 £ IC 4/100
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-0988(2)RAD 01/07/03--------- £ SI 2@1=2 £ IC 2/4
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363(288)SECRETARY RESIGNED
2003-01-08363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-01288aNEW SECRETARY APPOINTED
2002-07-16288aNEW SECRETARY APPOINTED
2001-12-24363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 9 THE MEWS BRAMLEY TADLEY HAMPSHIRE RG26 5QX
1998-12-18363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-08-28395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-07363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-02288SECRETARY RESIGNED
1996-03-02288NEW SECRETARY APPOINTED
1996-01-17363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-01CERTNMCOMPANY NAME CHANGED BARDVALE SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/95
1995-01-12363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-12-12287REGISTERED OFFICE CHANGED ON 12/12/94 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UQ
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALLEVA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLEVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding LLOYDS BANK PLC
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 1998-08-12 Satisfied BARCLAYS BANK PLC
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 1998-01-22 Satisfied CREDIT SUISSE FIRST BOSTON
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 1998-01-22 Satisfied CREDIT SUISSE FIRST BOSTON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLEVA LIMITED

Intangible Assets
Patents
We have not found any records of CALLEVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLEVA LIMITED
Trademarks
We have not found any records of CALLEVA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLEVA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CALLEVA LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CALLEVA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CALLEVA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-11-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-01-0004090000Natural honey
2016-07-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2016-02-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-01-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2015-01-0113023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)
2015-01-0013023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)
2013-09-0113023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)
2013-07-0113023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)
2012-05-0113023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)
2011-04-0129389090Glycosides, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives (excl. rutoside "rutin" and its derivatives, digitalis glycosides, glycyrrhizic acid and glycyrrhizates)
2011-03-0113023900Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLEVA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLEVA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.