CALISEN METERING HOLDINGS LIMITED

CALISEN METERING HOLDINGS LIMITED

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

    Company NameCALISEN METERING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04347790
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CALISEN METERING HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWRI BECK HOLDINGS LIMITEDAug 19, 2019Aug 19, 2019
    BV HOLDINGS LIMITEDJan 15, 2003Jan 15, 2003
    FLEETNESS 318 LIMITEDJan 04, 2002Jan 04, 2002

    What are the latest accounts for CALISEN METERING HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for CALISEN METERING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    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

    27 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 11, 2025

    1 pagesTM01

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

    1 pagesTM02

    Second filing of Confirmation Statement dated Jan 04, 2025

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 92,161
    3 pagesSH01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 05, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/02/2025

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 92,160
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 92,159
    3 pagesSH01

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

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 92,158
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 92,157
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 23, 2024

    • Capital: GBP 92,156
    3 pagesSH01

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

    2 pagesAP01

    Confirmation statement made on Jan 04, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 23, 2023

    • Capital: GBP 92,155
    3 pagesSH01

    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 holdings 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

    Statement of capital following an allotment of shares on Oct 30, 2023

    • Capital: GBP 92,154
    3 pagesSH01

    Who are the officers of CALISEN METERING HOLDINGS 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
    338286110001
    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
    267845500001
    BLANCHARD, Carolyn
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Secretary
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    305662810001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286158320001
    WALKER, Lesley Jane
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    Secretary
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    British86636790006
    P & P SECRETARIES LIMITED
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    79571340001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    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
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    United KingdomDutch238648200002
    RATCLIFFE, Kimberley
    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
    EnglandBritish324461630001
    SANDERSON, Tracy Anne
    49 Walton Avenue
    Penketh
    WA5 2AX Warrington
    Cheshire
    Director
    49 Walton Avenue
    Penketh
    WA5 2AX Warrington
    Cheshire
    EnglandBritish123100080002
    TAYLOR, David Michael
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    EnglandBritish286125990001
    VERNON, Eileen
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Director
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    United KingdomBritish17667840002
    VERNON, John Robert William
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Director
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    United KingdomBritish86694900001
    VERNON, Richard Andrew
    Wallgate
    WN3 4EU Wigan
    Number 1 Wigan Pier
    England
    Director
    Wallgate
    WN3 4EU Wigan
    Number 1 Wigan Pier
    England
    EnglandBritish115562280003
    WALKER, Christopher John
    10 Millington Gardens
    Heatley Mere
    WA13 9UJ Lymm
    Cheshire
    Director
    10 Millington Gardens
    Heatley Mere
    WA13 9UJ Lymm
    Cheshire
    United KingdomBritish86636900002
    WALKER, Lesley Jane
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    Director
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    United KingdomBritish86636790007
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    79571330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Calisen Holdco 3 Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Aug 16, 2019
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies (England And Wales)
    Registration Number10174809
    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.
    Mr John Robert William Vernon
    Field Lane
    Appleton
    WA4 5JR Warrington
    32
    England
    Apr 06, 2016
    Field Lane
    Appleton
    WA4 5JR Warrington
    32
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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