Call Caterlink Ltd BODMIN


Call Caterlink started in year 1993 as Private Limited Company with registration number 02853829. The Call Caterlink company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bodmin at Unit 8 Bodmin Business Park. Postal code: PL31 2RJ. Since 4th September 1997 Call Caterlink Ltd is no longer carrying the name M W Confectionery.

There is a single director in the firm at the moment - Michael W., appointed on 15 September 1993. In addition, a secretary was appointed - Michael W., appointed on 30 April 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PL31 2RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225048 . It is located at Plot 8 Bodmin Business Park, Bodmin with a total of 6 cars.

Call Caterlink Ltd Address / Contact

Office Address Unit 8 Bodmin Business Park
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853829
Date of Incorporation Wed, 15th Sep 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Michael W.

Position: Secretary

Appointed: 30 April 2010

Michael W.

Position: Director

Appointed: 15 September 1993

Shashi S.

Position: Director

Appointed: 13 December 2022

Resigned: 22 February 2024

Stephen E.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2023

Riccardo M.

Position: Director

Appointed: 31 May 2019

Resigned: 17 March 2021

Riccardo M.

Position: Director

Appointed: 01 September 2018

Resigned: 31 May 2019

Bernard P.

Position: Director

Appointed: 07 February 2017

Resigned: 13 December 2022

Nadia M.

Position: Director

Appointed: 06 February 2017

Resigned: 17 March 2021

Nicholas V.

Position: Director

Appointed: 06 February 2017

Resigned: 14 May 2021

Thomas B.

Position: Director

Appointed: 06 February 2017

Resigned: 01 January 2021

Pal O.

Position: Director

Appointed: 30 April 2010

Resigned: 01 October 2015

Bernard P.

Position: Director

Appointed: 30 April 2010

Resigned: 03 July 2013

Tor O.

Position: Director

Appointed: 30 April 2010

Resigned: 12 September 2023

Patrick A.

Position: Director

Appointed: 30 April 2010

Resigned: 08 July 2020

Clive G.

Position: Director

Appointed: 01 August 2008

Resigned: 30 April 2010

Josef B.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2010

Sharon W.

Position: Secretary

Appointed: 02 February 2007

Resigned: 30 April 2010

Sharon W.

Position: Director

Appointed: 02 February 2007

Resigned: 30 April 2010

Thomas P.

Position: Secretary

Appointed: 10 December 1994

Resigned: 02 February 2007

Thomas P.

Position: Director

Appointed: 15 September 1994

Resigned: 02 February 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 September 1993

Resigned: 15 September 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1993

Resigned: 15 September 1993

Knud N.

Position: Secretary

Appointed: 15 September 1993

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 13 names. As we found, there is Nic Enterprises Limited from Bodmin, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bernard P. This PSC has significiant influence or control over the company,. Moving on, there is John A., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nic Enterprises Limited

Unit 8 Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales Company Register
Registration number 05841085
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard P.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

John A.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Thomas B.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Tor O.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Nicolas V.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Cherry B.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Nadia M.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Michael W.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Idun Industri As

PO BOX 144 2026 Skjetten, Norway, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 959231591
Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Orkla Food Ingrediants As

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 911161419
Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Michael F.

Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Orkla Asa

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company Asa
Country registered Norway
Place registered Central Coordinating Register For Legal Entities
Registration number 910747711
Notified on 13 September 2017
Ceased on 13 September 2018
Nature of control: significiant influence or control

Company previous names

M W Confectionery September 4, 1997
M & W Import/export U.k March 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 8897 363
Current Assets212 49117 910
Debtors204 60210 547
Other
Administrative Expenses4 866-2 765
Amounts Owed By Related Parties204 60210 547
Amounts Owed To Group Undertakings23 0902 935
Creditors33 5593 353
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss -167 580
Group Tax Relief Received Paid -13
Net Current Assets Liabilities178 93214 557
Other Creditors4 380 
Other Interest Receivable Similar Income Finance Income252453
Other Taxation Social Security Payable77
Profit Loss-4 614-164 375
Profit Loss On Ordinary Activities Before Tax-4 614-164 362
Tax Tax Credit On Profit Or Loss On Ordinary Activities 13
Trade Creditors Trade Payables6 082411
Transfers To From Retained Earnings Increase Decrease In Equity-15 153 

Transport Operator Data

Plot 8 Bodmin Business Park
Address , Launceston Road
City Bodmin
Post code PL31 2RJ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, August 2023
Free Download (16 pages)

Company search

Advertisements