CALISEN HOLDCO 3 LIMITED

Register to unlock more data on OkredoRegister

CALISEN HOLDCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10174809

Incorporation date

11/05/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon20/01/2026
Termination of appointment of Kimberley Ratcliffe as a director on 2025-12-18
dot icon24/10/2025
Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2025-10-22
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Sean Latus as a director on 2025-07-11
dot icon22/07/2025
Termination of appointment of Carolyn Blanchard as a secretary on 2025-07-11
dot icon22/07/2025
Appointment of Mr Paul Elliott as a secretary on 2025-07-11
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon25/04/2025
Resolutions
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Kimberley Ratcliffe as a director on 2024-06-19
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon09/01/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Resolutions
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon15/02/2023
Appointment of Carolyn Blanchard as a secretary on 2023-02-16
dot icon15/02/2023
Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16
dot icon19/01/2023
Appointment of Mr Brandon James Rennet as a director on 2023-01-19
dot icon23/11/2022
Appointment of Matthew James Bateman as a director on 2022-11-16
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon04/04/2022
Termination of appointment of David Michael Taylor as a director on 2022-03-31
dot icon11/08/2021
Appointment of Jayne Patricia Powell as a secretary on 2021-08-01
dot icon11/08/2021
Termination of appointment of Sarah Ann Blackburn as a secretary on 2021-07-31
dot icon11/08/2021
Termination of appointment of George Martin Donoghue as a director on 2021-07-31
dot icon11/08/2021
Appointment of David Michael Taylor as a director on 2021-08-01
dot icon06/07/2021
Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30
dot icon17/06/2021
Statement by Directors
dot icon17/06/2021
Statement of capital on 2021-06-17
dot icon17/06/2021
Solvency Statement dated 08/06/21
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Statement of capital on 2021-06-17
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon25/03/2021
Satisfaction of charge 101748090004 in full
dot icon12/03/2021
Director's details changed for Mrs Sarah Ann Blackburn on 2021-03-03
dot icon05/02/2021
Director's details changed for Mr Sean Latus on 2021-01-25
dot icon14/09/2020
Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon18/05/2020
Change of details for Calvin Capital Group Limited as a person with significant control on 2019-12-13
dot icon09/03/2020
Registration of charge 101748090004, created on 2020-03-06
dot icon05/03/2020
Appointment of Mr Phillip Alexander Mclelland as a director on 2020-02-25
dot icon27/02/2020
Resolutions
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon13/12/2019
Resolutions
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon14/12/2018
Satisfaction of charge 101748090002 in full
dot icon03/10/2018
Termination of appointment of Timothy Robert Gibbs as a director on 2018-10-01
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon03/05/2018
Appointment of Mr George Martin Donoghue as a director on 2018-05-01
dot icon03/05/2018
Appointment of Mrs Sarah Ann Blackburn as a director on 2018-05-01
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-06-23
dot icon27/12/2017
Termination of appointment of Alan Robert Gibson as a director on 2017-12-14
dot icon27/12/2017
Termination of appointment of James Thomas Macdonald as a director on 2017-12-14
dot icon04/10/2017
Appointment of Mr Henricus Lambertus Pijls as a director on 2017-09-27
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/04/2017
Registration of charge 101748090002, created on 2017-04-20
dot icon01/02/2017
Termination of appointment of Milton Anthony Fernandes as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Mark Peter Chladek as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Max David Charles Helmore as a director on 2017-01-31
dot icon01/02/2017
Satisfaction of charge 101748090001 in full
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon17/06/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon13/06/2016
Memorandum and Articles of Association
dot icon31/05/2016
Resolutions
dot icon27/05/2016
Registration of charge 101748090001, created on 2016-05-24
dot icon11/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pijls, Henricus Lambertus
Director
27/09/2017 - 30/06/2021
52
O'kelly, Catherine Anne Newton
Director
22/10/2025 - Present
42
Latus, Sean
Director
11/05/2016 - 11/07/2025
56
Blackburn, Sarah Ann
Director
01/05/2018 - Present
60
Johal, Sandeep Kaur
Director
23/01/2024 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALISEN HOLDCO 3 LIMITED

CALISEN HOLDCO 3 LIMITED is an(a) Active company incorporated on 11/05/2016 with the registered office located at 5th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALISEN HOLDCO 3 LIMITED?

toggle

CALISEN HOLDCO 3 LIMITED is currently Active. It was registered on 11/05/2016 .

Where is CALISEN HOLDCO 3 LIMITED located?

toggle

CALISEN HOLDCO 3 LIMITED is registered at 5th Floor 1 Marsden Street, Manchester M2 1HW.

What does CALISEN HOLDCO 3 LIMITED do?

toggle

CALISEN HOLDCO 3 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALISEN HOLDCO 3 LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Kimberley Ratcliffe as a director on 2025-12-18.