CALISEN METERING SERVICES LIMITED

CALISEN METERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALISEN METERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03364728
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALISEN METERING SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CALISEN METERING SERVICES LIMITED located?

    Registered Office Address
    1st Floor Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    Wn3 5ex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALISEN METERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWRI BECK SERVICES LIMITEDSep 07, 2010Sep 07, 2010
    LOWRI-BECK SERVICES LIMITEDDec 16, 1997Dec 16, 1997
    AUTHORITY STANCE LIMITEDMay 02, 1997May 02, 1997

    What are the latest accounts for CALISEN METERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALISEN METERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CALISEN METERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Anne Newton O'kelly as a director on Oct 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Registered office address changed from Building B Swan Meadow Road Wigan WN3 5BB England to 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road Wigan WN3 5EX WN3 5EX on Jul 29, 2025

    1 pagesAD01

    Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025

    2 pagesAP03

    Termination of appointment of Sean Latus as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025

    1 pagesTM02

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on May 02, 2024 with updates

    4 pagesCS01

    Change of details for Lowri Beck Holdings Limted as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed lowri beck services LIMITED\certificate issued on 12/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Director's details changed for Mr Brandon James Rennet on May 25, 2023

    2 pagesCH01

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023

    2 pagesAP03

    Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 1,300,175
    3 pagesSH01

    Appointment of Matthew James Bateman as a director on Nov 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of CALISEN METERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Paul
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Secretary
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    338286280001
    BATEMAN, Matthew James
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish254445790001
    O'KELLY, Catherine Anne Newton
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish287404170001
    RENNET, Brandon James
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    267845930001
    BLANCHARD, Carolyn
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Secretary
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    305659080001
    BOWERS, Dennis
    65 Lloyd St West
    LL30 2BN Llandudno
    Gwynedd
    Secretary
    65 Lloyd St West
    LL30 2BN Llandudno
    Gwynedd
    British43636060001
    FORTES, Christopher
    113 Carr Road
    Calverley Pudsey
    LS28 5RT Leeds
    West Yorkshire
    Secretary
    113 Carr Road
    Calverley Pudsey
    LS28 5RT Leeds
    West Yorkshire
    British43013230001
    JOHNSON, Brian Stuart
    89 Bispham Avenue
    Farington Moss
    PR5 3QE Preston
    Lancashire
    Secretary
    89 Bispham Avenue
    Farington Moss
    PR5 3QE Preston
    Lancashire
    British54098640001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286158720001
    VERNON, John Robert William
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Secretary
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    British86694900001
    WALKER, Lesley Jane
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    Secretary
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    British86636790006
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AMTRUP, Morten
    Vilvordevej 52 52 Dk-2920
    DK-2920 Charlottenlund
    Dk-2920
    Denmark
    Director
    Vilvordevej 52 52 Dk-2920
    DK-2920 Charlottenlund
    Dk-2920
    Denmark
    Danish64992610001
    BARRATT, David
    Swan Meadow Road
    WN3 5BB Wigan
    Swan Meadow House
    Lancashire
    United Kingdom
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Swan Meadow House
    Lancashire
    United Kingdom
    United KingdomBritish123170420002
    BLOUNT, Peter
    5 St Katherines Drive
    Blackrod
    BL6 5EJ Bolton
    Lancashire
    Director
    5 St Katherines Drive
    Blackrod
    BL6 5EJ Bolton
    Lancashire
    British18447080002
    BRADSHAW, Robin
    Swan Meadow Road
    WN3 5BB Wigan
    Swan Meadow House
    Lancashire
    United Kingdom
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Swan Meadow House
    Lancashire
    United Kingdom
    EnglandBritish71544400002
    BRIDGES, Stuart John
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    Director
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    United KingdomBritish42176090002
    CALDWELL, Francis Ian
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    EnglandBritish173315320001
    CUFFIN-MUNDAY, Simon Paul
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    EnglandBritish66385320002
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    FRANKLIN, Jane Alison
    Fountain Gardens
    SL4 3SU Windsor
    99
    England
    Director
    Fountain Gardens
    SL4 3SU Windsor
    99
    England
    EnglandBritish187904330002
    HEATH, John Edward
    5 Towcester Road
    Whittlebury
    NN12 8XU Towcester
    Northamptonshire
    Director
    5 Towcester Road
    Whittlebury
    NN12 8XU Towcester
    Northamptonshire
    United KingdomBritish75027930001
    JONES, Evan Glyn
    Brynkinallt
    Chirk
    LL14 5NS Wrexham
    Cedar Court
    Clwyd
    United Kingdom
    Director
    Brynkinallt
    Chirk
    LL14 5NS Wrexham
    Cedar Court
    Clwyd
    United Kingdom
    United KingdomBritish123170450002
    KIRSCHBAUM, Christian
    Apartment 1 Meadowtop
    Barroeford Road Fence
    BB12 9ES Higham
    Lancashire
    Director
    Apartment 1 Meadowtop
    Barroeford Road Fence
    BB12 9ES Higham
    Lancashire
    German66618780003
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish170060540002
    MCLELLAND, Phillip Alexander
    Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    MCMAHON TURNER, Nicholas Andrew
    The Stockton Hermitage Malton Road
    YO3 9TL York
    North Yorkshire
    Director
    The Stockton Hermitage Malton Road
    YO3 9TL York
    North Yorkshire
    EnglandBritish116406060001
    MOORE, Jason
    3 Mereside Avenue
    CW12 4JZ Congleton
    Cheshire
    Director
    3 Mereside Avenue
    CW12 4JZ Congleton
    Cheshire
    EnglandBritish63314820001
    MOORES, Stephen
    Swan Meadow Industrial Estate
    Swan Meadow Road
    WN3 5BE Wigan
    Unit 20
    Lancashire
    United Kingdom
    Director
    Swan Meadow Industrial Estate
    Swan Meadow Road
    WN3 5BE Wigan
    Unit 20
    Lancashire
    United Kingdom
    United KingdomBritish129475380002
    PARR, Jon Edward
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    EnglandBritish238572170002
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomDutch238648200002
    QUALEY, Grant David
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayors Quay
    England
    EnglandBritish204570860001

    Who are the persons with significant control of CALISEN METERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Apr 06, 2016
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4347790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0