UKBizDB.co.uk

CALL CATERLINK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Call Caterlink Ltd. The company was founded 30 years ago and was given the registration number 02853829. The firm's registered office is in BODMIN. You can find them at Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CALL CATERLINK LTD
Company Number:02853829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Secretary30 April 2010Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director15 September 1993Active
Urb.Los Caracloes 207, 35100, San Agustin, Spain,

Secretary15 September 1993Active
Higher Braggamarsh Cottage, Burrington, Umberleigh, EX37 9NF

Secretary10 December 1994Active
Gonwin Manor Gonwin Manor Drive, Carbis Bay, St Ives, TR26 3HD

Secretary02 February 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 September 1993Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director30 April 2010Active
52, Craiglockhart Dell Road, Edinburgh, EH14 1JP

Director01 July 2008Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director06 February 2017Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director01 April 2020Active
42, Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director01 August 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 September 1993Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director31 May 2019Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director01 September 2018Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director06 February 2017Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director30 April 2010Active
Bjerkstrand 15, 1367 Snaroya, Norway,

Director30 April 2010Active
Higher Braggamarsh Cottage, Burrington, Umberleigh, EX37 9NF

Director15 September 1994Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director07 February 2017Active
Unit A, Woodlands Court, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9NH

Director30 April 2010Active
20, Thames Road, Barking, England, IG11 0HZ

Director13 December 2022Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director06 February 2017Active
Gonwin Manor Gonwin Manor Drive, Carbis Bay, St Ives, TR26 3HD

Director02 February 2007Active

People with Significant Control

Mr John Patrick Aalhuizen
Notified on:13 September 2017
Status:Active
Date of birth:May 1965
Nationality:Swedish
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mr Thomas Bruck
Notified on:13 September 2017
Status:Active
Date of birth:June 1962
Nationality:German
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Tor Osmundsen
Notified on:13 September 2017
Status:Active
Date of birth:September 1978
Nationality:Norwegian
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mr Bernard Bertram Pooley
Notified on:13 September 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Nicolas Venditti
Notified on:13 September 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mrs Nadia Millar
Notified on:13 September 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mr Michael Wodskou
Notified on:13 September 2017
Status:Active
Date of birth:July 1967
Nationality:Danish
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Cherry Blumbery
Notified on:13 September 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mr Michael George Forrester
Notified on:13 September 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Idun Industri As
Notified on:13 September 2017
Status:Active
Country of residence:Norway
Address:PO BOX 144, 2026 Skjetten, Norway, Norway,
Nature of control:
  • Significant influence or control
Orkla Food Ingrediants As
Notified on:13 September 2017
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Orkla Asa
Notified on:13 September 2017
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Nic Enterprises Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 8, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.