CALISEN METER SERVE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CALISEN METER SERVE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06312177

Incorporation date

13/07/2007

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 13/07/2007)
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 icon25/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon23/07/2025
Appointment of Mr Paul Elliott as a secretary on 2025-07-11
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 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 icon23/07/2024
Satisfaction of charge 063121770002 in full
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon25/06/2024
Appointment of Kimberley Ratcliffe as a director on 2024-06-19
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon11/01/2024
Change of details for Calvin Capital Uk Limited as a person with significant control on 2023-12-12
dot icon09/01/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon12/12/2023
Certificate of change of name
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 icon24/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon15/02/2023
Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16
dot icon15/02/2023
Appointment of Carolyn Blanchard 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 icon12/07/2022
Confirmation statement made on 2022-07-12 with no 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 David Michael Taylor as a director on 2021-08-01
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 icon14/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon06/07/2021
Termination of appointment of Joanne Margaret Cox as a director on 2021-06-30
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 icon03/06/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-26
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 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 icon29/07/2020
Resolutions
dot icon29/07/2020
Resolutions
dot icon21/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Registration of charge 063121770003, created on 2020-07-06
dot icon06/03/2020
Appointment of Mr Phillip Alexander Mclelland as a director on 2020-02-25
dot icon06/03/2020
Appointment of Ms Joanne Margaret Cox 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 icon17/09/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon31/12/2018
Resolutions
dot icon14/12/2018
Satisfaction of charge 063121770001 in full
dot icon12/12/2018
Registration of charge 063121770002, created on 2018-12-10
dot icon03/10/2018
Termination of appointment of Timothy Robert Gibbs as a director on 2018-10-01
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
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 icon27/12/2017
Termination of appointment of James Thomas Macdonald as a director on 2017-12-14
dot icon27/12/2017
Termination of appointment of Alan Robert Gibson 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
Termination of appointment of Paul King as a director on 2017-08-24
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon21/04/2017
Registration of charge 063121770001, created on 2017-04-20
dot icon01/02/2017
Termination of appointment of Max David Charles Helmore as a director on 2017-01-31
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 icon13/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/04/2016
Appointment of Mr Alan Robert Gibson as a director on 2016-04-22
dot icon08/03/2016
Registered office address changed from 1 5th Floor 1 Marsden Street Manchester M2 1HW M2 1HW England to 5th Floor 1 Marsden Street Manchester M2 1HW on 2016-03-08
dot icon08/03/2016
Registered office address changed from 4th Floor, 19 Spring Gardens Manchester M2 1FB to 5th Floor 1 Marsden Street Manchester M2 1HW on 2016-03-08
dot icon26/11/2015
Appointment of Sarah Ann Blackburn as a secretary on 2015-11-19
dot icon26/11/2015
Termination of appointment of Timothy Robert Gibbs as a secretary on 2015-11-19
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Maria Georgina Dellacha as a director on 2015-07-21
dot icon03/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon05/07/2015
Appointment of Mr Sean Latus as a director on 2015-05-26
dot icon03/06/2015
Appointment of Mr Milton Anthony Fernandes as a director on 2015-05-26
dot icon01/05/2015
Termination of appointment of Kenton Edward Bradury as a director on 2015-04-27
dot icon23/03/2015
Director's details changed for Georgina Dellacha on 2014-07-22
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/08/2014
Appointment of Georgina Dellacha as a director on 2014-07-21
dot icon24/10/2013
Appointment of Mr Timothy Robert Gibbs as a director
dot icon29/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Appointment of Mr Max David Charles Helmore as a director
dot icon20/12/2012
Appointment of Mr Mark Peter Chladek as a director
dot icon20/12/2012
Termination of appointment of James Cooper as a director
dot icon09/10/2012
Auditor's resignation
dot icon18/09/2012
Appointment of Mr James Thomas Macdonald as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Appointment of Mr Paul King as a director
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Kenton Edward Bradury on 2012-02-13
dot icon07/12/2011
Appointment of Timothy Robert Gibbs as a secretary
dot icon07/12/2011
Termination of appointment of M&G Management Services Limited as a secretary
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/02/2011
Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 2011-02-04
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon16/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Termination of appointment of Stephen Lilley as a director
dot icon11/11/2009
Appointment of Mr James Nigel Shelley Cooper as a director
dot icon15/10/2009
Director's details changed for Stephen Bernard Lilley on 2009-10-14
dot icon08/10/2009
Director's details changed for Mr Stephen Bernard Lilley on 2009-10-07
dot icon07/10/2009
Director's details changed for Mr Kenton Edward Bradbury on 2009-10-06
dot icon16/07/2009
Return made up to 13/07/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed mr kenton edward bradbury
dot icon19/03/2009
Appointment terminated director brandon prater
dot icon26/09/2008
Return made up to 13/07/08; full list of members
dot icon26/09/2008
Appointment terminated director mark chladek
dot icon26/09/2008
Director appointed mr mark chladek
dot icon19/09/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon19/09/2008
Nc inc already adjusted 14/09/07
dot icon17/09/2008
Ad 19/09/07\gbp si 999999@1=999999\gbp ic 1/1000000\
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon13/07/2007
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
12/07/2026
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

14
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
24/06/2015 - 11/07/2025
56
Blackburn, Sarah Ann
Director
01/05/2018 - Present
60
Blanchard, Carolyn
Secretary
16/02/2023 - 11/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 METER SERVE HOLDCO LIMITED

CALISEN METER SERVE HOLDCO LIMITED is an(a) Active company incorporated on 13/07/2007 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 METER SERVE HOLDCO LIMITED?

toggle

CALISEN METER SERVE HOLDCO LIMITED is currently Active. It was registered on 13/07/2007 .

Where is CALISEN METER SERVE HOLDCO LIMITED located?

toggle

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

What does CALISEN METER SERVE HOLDCO LIMITED do?

toggle

CALISEN METER SERVE HOLDCO 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 METER SERVE HOLDCO LIMITED?

toggle

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