The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Merup, Christian
    Director born in July 1986
    Individual (4 offsprings)
    Officer
    2024-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Leppanen, Alexander
    Director born in March 1988
    Individual (4 offsprings)
    Officer
    2024-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Ryle, Edward James
    Director born in December 1987
    Individual (5 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Ryle, Natasha Grace
    Director born in March 1988
    Individual (5 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Market Way, North Petherton, Bridgwater, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2024-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Vanalli, Marco
    Individual
    Officer
    1993-12-21 ~ 1996-01-01
    OF - Secretary → CIF 0
  • 2
    Knight, Christine Elizabeth
    Company Secretary
    Individual
    Officer
    1996-01-01 ~ 2002-07-04
    OF - Secretary → CIF 0
  • 3
    Shaw, Wendy
    Director born in February 1957
    Individual (1 offspring)
    Officer
    2013-01-01 ~ 2024-05-30
    OF - Director → CIF 0
    Shaw, Wendy
    Individual (1 offspring)
    Officer
    2002-07-04 ~ 2024-05-30
    OF - Secretary → CIF 0
    Mrs Wendy Shaw
    Born in February 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-18
    PE - Has significant influence or controlCIF 0
  • 4
    Griffiths, Clive Antony
    Food Ingredients born in July 1958
    Individual (2 offsprings)
    Officer
    1993-12-21 ~ 2024-05-30
    OF - Director → CIF 0
    Mr Clive Anthony Griffiths
    Born in July 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-18
    PE - Has significant influence or controlCIF 0
  • 5
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-12-14 ~ 1993-12-21
    PE - Nominee Director → CIF 0
    1993-12-14 ~ 1993-12-21
    PE - Nominee Secretary → CIF 0
  • 6
    Market Way, North Petherton, Bridgwater, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,245,881 GBP2023-12-31
    Person with significant control
    2017-12-18 ~ 2022-08-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1993-12-14 ~ 1993-12-21
    PE - Nominee Director → CIF 0
  • 8
    C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,955,424 GBP2023-12-31
    Person with significant control
    2022-08-26 ~ 2024-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CALLEVA LIMITED

Previous name
BARDVALE SERVICES LIMITED - 1995-05-02
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
578,211 GBP2023-12-31
397,040 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
2 GBP2022-12-31
Fixed Assets
578,213 GBP2023-12-31
397,042 GBP2022-12-31
Total Inventories
937,067 GBP2023-12-31
923,025 GBP2022-12-31
Debtors
1,093,381 GBP2023-12-31
1,266,456 GBP2022-12-31
Cash at bank and in hand
978,950 GBP2023-12-31
721,091 GBP2022-12-31
Current Assets
3,009,398 GBP2023-12-31
2,910,572 GBP2022-12-31
Creditors
Amounts falling due within one year
1,446,092 GBP2023-12-31
1,337,723 GBP2022-12-31
Net Current Assets/Liabilities
1,563,306 GBP2023-12-31
1,572,849 GBP2022-12-31
Total Assets Less Current Liabilities
2,141,519 GBP2023-12-31
1,969,891 GBP2022-12-31
Net Assets/Liabilities
2,017,600 GBP2023-12-31
1,912,854 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
2,017,500 GBP2023-12-31
1,912,754 GBP2022-12-31
Equity
2,017,600 GBP2023-12-31
1,912,854 GBP2022-12-31
Average Number of Employees
362023-01-01 ~ 2023-12-31
322022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,433,767 GBP2023-12-31
1,180,454 GBP2022-12-31
Office equipment
216,366 GBP2023-12-31
208,752 GBP2022-12-31
Improvements to leasehold property
77,093 GBP2023-12-31
74,585 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,727,226 GBP2023-12-31
1,463,791 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-24,921 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-28,785 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
996,251 GBP2023-12-31
929,458 GBP2022-12-31
Office equipment
139,066 GBP2023-12-31
125,216 GBP2022-12-31
Improvements to leasehold property
13,698 GBP2023-12-31
12,077 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,149,015 GBP2023-12-31
1,066,751 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
79,472 GBP2023-01-01 ~ 2023-12-31
Office equipment
17,531 GBP2023-01-01 ~ 2023-12-31
Improvements to leasehold property
1,621 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
98,624 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-12,679 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-16,360 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
437,516 GBP2023-12-31
250,996 GBP2022-12-31
Office equipment
77,300 GBP2023-12-31
83,536 GBP2022-12-31
Improvements to leasehold property
63,395 GBP2023-12-31
62,508 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
2 GBP2023-12-31
2 GBP2022-12-31
Investments in Subsidiaries
2 GBP2022-12-31
Trade Debtors/Trade Receivables
727,165 GBP2023-12-31
298,917 GBP2022-12-31
Prepayments/Accrued Income
42,671 GBP2023-12-31
127,308 GBP2022-12-31
Other Debtors
323,545 GBP2023-12-31
840,231 GBP2022-12-31
Trade Creditors/Trade Payables
Current
647,025 GBP2023-12-31
460,813 GBP2022-12-31
Other Taxation & Social Security Payable
Current
567,579 GBP2023-12-31
374,723 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
97,739 GBP2023-12-31
116,619 GBP2022-12-31
Other Creditors
Current
133,749 GBP2023-12-31
385,568 GBP2022-12-31

Related profiles found in government register
  • CALLEVA LIMITED
    Info
    BARDVALE SERVICES LIMITED - 1995-05-02
    Registered number 02880629
    Market Way Market Way, North Petherton, Bridgwater, Somerset TA6 6DF
    Private Limited Company incorporated on 1993-12-14 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • CALLEVA LIMITED
    S
    Registered number 02880629
    Market Way, Market Way, North Petherton, Bridgwater, Somerset, England, TA6 6DF
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • CALLEVA FLAVOURINGS LIMITED - 2024-06-02
    Town Gate, London Street, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-05-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.