AQUABIO LIMITED

Register to unlock more data on OkredoRegister

AQUABIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379754

Incorporation date

02/06/1997

Size

Small

Contacts

Registered address

Registered address

Aquabio House Ball Mill Top Business Park, Hallow, Worcester, Worcs WR2 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/10/2025
Appointment of Antje Klink as a director on 2025-10-14
dot icon24/10/2025
Termination of appointment of Sandra Sell-Poelloth as a director on 2025-10-14
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Ms Sandra Sell-Poelloth as a director on 2020-04-28
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon13/01/2020
Termination of appointment of Steven Geoffrey Langford as a director on 2020-01-01
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Stephen Charles Goodwin as a director on 2018-03-06
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon02/11/2017
Appointment of Mr Terence Kevin Mccarthy as a director on 2017-11-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Philip Edward Donohue as a secretary on 2015-11-24
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Stephen Charles Goodwin on 2014-06-01
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon20/06/2013
Register(s) moved to registered inspection location
dot icon20/06/2013
Register inspection address has been changed
dot icon11/04/2013
Appointment of Mr Steven Geoffrey Langford as a director
dot icon09/04/2013
Termination of appointment of Joanne Goodwin as a secretary
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Appointment of Mrs Joanne Elizabeth Goodwin as a secretary
dot icon18/04/2012
Termination of appointment of Valerie Goodwin as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Stephen Charles Goodwin on 2009-11-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2009
Return made up to 02/06/09; full list of members
dot icon10/06/2009
Director's change of particulars / stephen goodwin / 01/01/2009
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Registered office changed on 14/10/2008 from, 35 charter place, loves grove worcester, worcestershire, WR1 3BX
dot icon20/06/2008
Return made up to 02/06/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/06/2007
Return made up to 02/06/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/07/2006
Ad 13/06/06--------- £ si 40@1=40 £ ic 1910/1950
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 02/06/06; full list of members
dot icon18/03/2006
Particulars of mortgage/charge
dot icon04/07/2005
Return made up to 02/06/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Ad 18/12/04-18/12/04 £ si 5@1=5 £ ic 1905/1910
dot icon09/02/2005
Ad 13/12/04-13/12/04 £ si 15@1=15 £ ic 1890/1905
dot icon24/08/2004
Ad 13/08/04--------- £ si 40@1=40 £ ic 1850/1890
dot icon03/08/2004
Return made up to 02/06/04; no change of members
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon21/04/2004
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/07/2003
Return made up to 02/06/03; full list of members
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
Registered office changed on 14/01/03 from: aquabio house, 8 loves grove, worcester, worcestershire WR1 3BU
dot icon28/10/2002
Return made up to 02/06/02; no change of members; amend
dot icon08/10/2002
Ad 12/09/02--------- £ si 50@1=50 £ ic 1800/1850
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/06/2002
Return made up to 02/06/02; full list of members; amend
dot icon15/06/2002
Return made up to 02/06/02; full list of members
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
£ nc 1000/2000 26/02/02
dot icon12/06/2001
Return made up to 02/06/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-09-30
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon27/03/2000
Registered office changed on 27/03/00 from: 35 charter place, loves grove, worcester, worcestershire WR1 3BX
dot icon30/11/1999
Accounts for a small company made up to 1999-09-30
dot icon24/08/1999
Accounts for a small company made up to 1998-09-30
dot icon02/06/1999
Return made up to 02/06/99; no change of members
dot icon09/06/1998
Return made up to 02/06/98; full list of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon09/04/1998
Registered office changed on 09/04/98 from: 50 baker avenue, benson, wallingford, oxfordshire OX10 6EQ
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
Director resigned
dot icon02/06/1997
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Terence Kevin
Director
01/11/2017 - Present
1
Sell-Poelloth, Sandra
Director
28/04/2020 - 14/10/2025
-
Klink, Antje
Director
14/10/2025 - Present
1

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 AQUABIO LIMITED

AQUABIO LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at Aquabio House Ball Mill Top Business Park, Hallow, Worcester, Worcs WR2 2LS. There are currently 2 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 AQUABIO LIMITED?

toggle

AQUABIO LIMITED is currently Active. It was registered on 02/06/1997 .

Where is AQUABIO LIMITED located?

toggle

AQUABIO LIMITED is registered at Aquabio House Ball Mill Top Business Park, Hallow, Worcester, Worcs WR2 2LS.

What does AQUABIO LIMITED do?

toggle

AQUABIO LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AQUABIO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-08 with no updates.