ABOUT CALEVA PROCESS SOLUTIONS LTD.
Caleva were extremely nice and knowledgeable through presenting new technology and reliable products that achieve our client’s needs and satisfaction.
Caleva provided very helpful advice before we finally purchased their equipment. We found their after sales advice very great too.
We were very pleased with the quality of service that Caleva provided. We sincerely appreciate their attentiveness and the way they conduct their business.
We are very happy with the 2 sets of extruders/spheronizers and appreciate the excellent assistance from the whole Caleva staff.
Following a training session provided by Caleva, our experienced PhD student rapidly got to grips with the equipment and found it straightforward
The system works well and is in particular attractive for us due to its ability to work with extremely small numbers of tablets. We are very satisfied.
KEY FINANCE
Year
2017
Assets
£1232.78k
▲ £204.07k (19.84 %)
Cash
£606.18k
▲ £159.11k (35.59 %)
Liabilities
£188.88k
▲ £24.76k (15.08 %)
Net Worth
£1043.9k
▲ £179.31k (20.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Dorset
- Company name
- CALEVA PROCESS SOLUTIONS LTD.
- Company number
- 03073156
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jun 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.caleva.com
- Phones
-
+44 (0)1258 471 122
01258 471 122
+44 (0)1258 471 133
01258 471 133
- Registered Address
- EARLEY WORKS,
BUTTS POND IND. ESTATE,
STURMINSTER NEWTON,
DORSET,
DT10 1AZ
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 24 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 28 Jul 2016
- Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
GBP 26,613
- 23 Mar 2016
- Cancellation of shares. Statement of capital on 5 February 2016
GBP 26,613
CHARGES
-
3 August 1995
- Status
- Satisfied
on 9 June 2009
- Delivered
- 8 August 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CALEVA PROCESS SOLUTIONS LTD. DIRECTORS
Robinson Stephen William Dr
Acting
- Appointed
- 22 June 2009
- Role
- Secretary
- Address
- 6 Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HW
- Name
- ROBINSON, Stephen William, Dr
Raj Kumar Budhraja
Acting
- Appointed
- 22 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- Indian
- Address
- 2/B 34 Windermere C.H.S.Ltd, Off Versova Link Road, Adheri (West), Mumbai, India, 400 053
- Country Of Residence
- India
- Name
- BUDHRAJA, Raj Kumar
Renu Rajkumar Budhraja
Acting
- Appointed
- 01 April 2010
- Occupation
- Pharmaceutical Machine Manufacturer
- Role
- Director
- Age
- 72
- Nationality
- Indian
- Address
- 2b,, Flat No. 34, Windermere Off Link Road, Andheri (W), Mumbai, India/Maharashtra, India/Maharashtra, 400 053
- Country Of Residence
- India/Maharashtra
- Name
- BUDHRAJA, Renu Rajkumar
Robinson Stephen William Dr
Acting
- Appointed
- 15 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 6 Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HW
- Country Of Residence
- United Kingdom
- Name
- ROBINSON, Stephen William, Dr
Richard James Strong
Acting
- Appointed
- 31 January 2014
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset , DT10 1AZ
- Country Of Residence
- England
- Name
- STRONG, Richard James
Alan Webb
Acting
- Appointed
- 01 January 2016
- Occupation
- Sales Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Earley Works, Butts Pond Ind. Estate, Sturminster Newton, Dorset , DT10 1AZ
- Country Of Residence
- England
- Name
- WEBB, Alan
Elizabeth Geeves
Resigned
- Appointed
- 27 June 1995
- Resigned
- 22 June 2009
- Role
- Secretary
- Address
- Vale Farm House, West Orchard, Shaftesbury, Dorset, SP7 0LJ
- Name
- GEEVES, Elizabeth
Grahame Kenneth John Geeves
Resigned
- Appointed
- 27 June 1995
- Resigned
- 27 June 1995
- Role
- Secretary
- Address
- Vale Farmhouse, West Orchard, Shaftesbury, Dorset, SP7 0LJ
- Name
- GEEVES, Grahame Kenneth John
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 27 June 1995
- Resigned
- 27 June 1995
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Anthony Robert Copley
Resigned
- Appointed
- 25 February 1997
- Resigned
- 24 August 2001
- Occupation
- Finance Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 49 Boundary Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BZ
- Country Of Residence
- United Kingdom
- Name
- COPLEY, Anthony Robert
Robert Joseph Fortier
Resigned
- Appointed
- 15 January 2002
- Resigned
- 06 October 2008
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- Us
- Address
- 37 Lexington Drive, Pennington, New Jersey 08534, Usa, FOREIGN
- Name
- FORTIER, Robert Joseph
Grahame Kenneth John Geeves
Resigned
- Appointed
- 27 June 1995
- Resigned
- 22 June 2009
- Occupation
- Engineer
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Vale Farmhouse, West Orchard, Shaftesbury, Dorset, SP7 0LJ
- Name
- GEEVES, Grahame Kenneth John
Christopher Iles
Resigned
- Appointed
- 27 June 1995
- Resigned
- 09 August 1996
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 34 Southbourne Drive, Bourne End, Buckinghamshire, SL8 5RZ
- Name
- ILES, Christopher
Paul Eric Schaa
Resigned
- Appointed
- 15 January 2002
- Resigned
- 03 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- Us
- Address
- 442 Whiton Road, Neshanic Station, New Jersey 08853, Usa, FOREIGN
- Country Of Residence
- Usa
- Name
- SCHAA, Paul Eric
REVIEWS
Check The Company
Excellent according to the company’s financial health.