Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALISEN METERING HOLDINGS LIMITED
Company Information for

CALISEN METERING HOLDINGS LIMITED

BUILDING B, SWAN MEADOW ROAD, WIGAN, WN3 5BB,
Company Registration Number
04347790
Private Limited Company
Active

Company Overview

About Calisen Metering Holdings Ltd
CALISEN METERING HOLDINGS LIMITED was founded on 2002-01-04 and has its registered office in Wigan. The organisation's status is listed as "Active". Calisen Metering Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALISEN METERING HOLDINGS LIMITED
 
Legal Registered Office
BUILDING B
SWAN MEADOW ROAD
WIGAN
WN3 5BB
Other companies in WA4
 
Previous Names
LOWRI BECK HOLDINGS LIMITED12/12/2023
BV HOLDINGS LIMITED19/08/2019
Filing Information
Company Number 04347790
Company ID Number 04347790
Date formed 2002-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALISEN METERING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALISEN METERING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANE WALKER
Company Secretary 2002-11-29
EILEEN VERNON
Director 2002-11-29
JOHN ROBERT WILLIAM VERNON
Director 2002-11-29
RICHARD ANDREW VERNON
Director 2006-09-08
LESLEY JANE WALKER
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANNE SANDERSON
Director 2007-08-01 2017-11-08
CHRISTOPHER JOHN WALKER
Director 2007-08-01 2017-11-08
P & P SECRETARIES LIMITED
Company Secretary 2002-01-04 2002-11-29
P & P DIRECTORS LIMITED
Director 2002-01-04 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE WALKER LB DORMANT COMPANY 4 LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active - Proposal to Strike off
LESLEY JANE WALKER CALISEN METERING SYSTEMS LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-17 Active
LESLEY JANE WALKER CALISEN METERING SERVICES LIMITED Company Secretary 2002-12-06 CURRENT 1997-05-02 Active
LESLEY JANE WALKER LB DORMANT COMPANY 3 LIMITED Company Secretary 2002-12-06 CURRENT 1999-08-10 Active - Proposal to Strike off
JOHN ROBERT WILLIAM VERNON LB DORMANT COMPANY 1 LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JOHN ROBERT WILLIAM VERNON LB DORMANT COMPANY 2 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
JOHN ROBERT WILLIAM VERNON MB PROMO LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
JOHN ROBERT WILLIAM VERNON LB DORMANT COMPANY 4 LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active - Proposal to Strike off
JOHN ROBERT WILLIAM VERNON CALISEN METERING SYSTEMS LIMITED Director 2004-09-22 CURRENT 2004-09-17 Active
JOHN ROBERT WILLIAM VERNON LB DORMANT COMPANY 3 LIMITED Director 2002-12-06 CURRENT 1999-08-10 Active - Proposal to Strike off
JOHN ROBERT WILLIAM VERNON CALISEN METERING SERVICES LIMITED Director 1997-10-16 CURRENT 1997-05-02 Active
RICHARD ANDREW VERNON LB DORMANT COMPANY 4 LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active - Proposal to Strike off
RICHARD ANDREW VERNON CALISEN METERING SERVICES LIMITED Director 2006-09-08 CURRENT 1997-05-02 Active
RICHARD ANDREW VERNON LB DORMANT COMPANY 3 LIMITED Director 2006-09-08 CURRENT 1999-08-10 Active - Proposal to Strike off
RICHARD ANDREW VERNON CALISEN METERING SYSTEMS LIMITED Director 2006-09-08 CURRENT 2004-09-17 Active
LESLEY JANE WALKER LB DORMANT COMPANY 1 LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
LESLEY JANE WALKER LB DORMANT COMPANY 2 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
LESLEY JANE WALKER MB PROMO LIMITED Director 2010-08-16 CURRENT 2009-11-04 Active
LESLEY JANE WALKER LB DORMANT COMPANY 4 LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active - Proposal to Strike off
LESLEY JANE WALKER CALISEN METERING SERVICES LIMITED Director 2007-08-01 CURRENT 1997-05-02 Active
LESLEY JANE WALKER LB DORMANT COMPANY 3 LIMITED Director 2007-08-01 CURRENT 1999-08-10 Active - Proposal to Strike off
LESLEY JANE WALKER CALISEN METERING SYSTEMS LIMITED Director 2004-09-22 CURRENT 2004-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02DIRECTOR APPOINTED MRS SANDEEP KAUR JOHAL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALEXANDER MCLELLAND
2023-12-12Company name changed lowri beck holdings LIMITED\certificate issued on 12/12/23
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-0825/07/23 STATEMENT OF CAPITAL GBP 92153
2023-06-20Director's details changed for Mr Brandon James Rennet on 2023-05-25
2023-05-3016/05/23 STATEMENT OF CAPITAL GBP 92152
2023-03-2816/03/23 STATEMENT OF CAPITAL GBP 92151
2023-03-2816/03/23 STATEMENT OF CAPITAL GBP 92151
2023-02-16Termination of appointment of Jayne Patricia Powell on 2023-02-16
2023-02-16Appointment of Carolyn Blanchard as company secretary on 2023-02-16
2023-01-2519/01/23 STATEMENT OF CAPITAL GBP 92150
2023-01-20DIRECTOR APPOINTED MR BRANDON JAMES RENNET
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-2216/12/22 STATEMENT OF CAPITAL GBP 92149
2022-12-22SH0116/12/22 STATEMENT OF CAPITAL GBP 92149
2022-11-23AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06AD03Registers moved to registered inspection location of 5th Floor 1 Marsden Street Manchester M2 1HW
2022-04-05AD02Register inspection address changed to 5th Floor 1 Marsden Street Manchester M2 1HW
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TAYLOR
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-08-11CH01Director's details changed for Mr David Michael Taylor on 2021-08-01
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTIN DONOGHUE
2021-08-11TM02Termination of appointment of Sarah Ann Blackburn on 2021-07-31
2021-08-11AP03Appointment of Jayne Patricia Powell as company secretary on 2021-08-01
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBERTUS PIJLS
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06SH0126/03/21 STATEMENT OF CAPITAL GBP 92148
2021-03-12CH01Director's details changed for Ms Sarah Ann Blackburn on 2021-03-03
2021-02-05CH01Director's details changed for Mr Sean Latus on 2021-01-25
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043477900006
2020-12-22SH0116/12/20 STATEMENT OF CAPITAL GBP 92147
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CH01Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043477900004
2020-03-05AP03Appointment of Ms Sarah Ann Blackburn as company secretary on 2020-02-25
2020-03-05AP01DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-01-08PSC05Change of details for Calvin Capital Uk Holdings Limited as a person with significant control on 2019-12-13
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043477900006
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043477900003
2019-09-03RES01ADOPT ARTICLES 03/09/19
2019-08-19SH0115/08/19 STATEMENT OF CAPITAL GBP 91974
2019-08-19RES15CHANGE OF COMPANY NAME 19/08/19
2019-08-19MR05
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England
2019-08-16PSC02Notification of Calvin Capital Uk Holdings Limited as a person with significant control on 2019-08-16
2019-08-16PSC07CESSATION OF JOHN ROBERT WILLIAM VERNON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16AP01DIRECTOR APPOINTED MR SEAN LATUS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WILLIAM VERNON
2019-08-16TM02Termination of appointment of Lesley Jane Walker on 2019-08-16
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043477900005
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN VERNON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Richard Andrew Vernon on 2018-07-02
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SANDERSON
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043477900004
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM 32 Field Lane Appleton Warrington Cheshire WA4 5JR
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 90002
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 90002
2016-01-28AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043477900003
2015-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 90002
2015-01-30AR0104/01/15 ANNUAL RETURN FULL LIST
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 90002
2014-01-30AR0104/01/14 ANNUAL RETURN FULL LIST
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0104/01/13 ANNUAL RETURN FULL LIST
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0104/01/12 ANNUAL RETURN FULL LIST
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-19AR0104/01/11 FULL LIST
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0104/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKER / 01/01/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN VERNON / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VERNON / 01/01/2010
2009-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD VERNON / 01/11/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-19RES04NC INC ALREADY ADJUSTED 24/06/03
2004-02-19123£ NC 100/100000 24/06/03
2004-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-1988(2)RAD 24/06/03--------- £ SI 90000@1
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-06-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-07MISCMINUTES OF MEETING
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-20225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-01-20363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-15CERTNMCOMPANY NAME CHANGED FLEETNESS 318 LIMITED CERTIFICATE ISSUED ON 15/01/03
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 123 DEANSGATE MANCHESTER GREATER MANCHETSER M3 2BU
2003-01-09Registered office changed on 09/01/03 from:\ 123 deansgate manchester greater manchetser M3 2BU
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALISEN METERING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALISEN METERING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-15 Outstanding SECURE TRUST BANK PLC
2015-07-28 Outstanding SANTANDER UK PLC
DEBENTURE 2010-12-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CALISEN METERING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALISEN METERING HOLDINGS LIMITED
Trademarks
We have not found any records of CALISEN METERING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALISEN METERING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALISEN METERING HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CALISEN METERING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALISEN METERING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALISEN METERING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.