AQUABOND LIMITED

Register to unlock more data on OkredoRegister

AQUABOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04565587

Incorporation date

17/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5a Christleton Court, Manor Park, Runcorn, Cheshire WA7 1STCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/04/2025
Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England to Unit 5a Christleton Court Manor Park Runcorn Cheshire WA7 1st on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Karl Lord on 2025-04-08
dot icon08/04/2025
Director's details changed for Mrs Sara Lord on 2025-04-08
dot icon08/04/2025
Secretary's details changed for Mr Karl Lord on 2025-04-07
dot icon08/04/2025
Director's details changed for Mr John Coady on 2025-04-08
dot icon08/04/2025
Change of details for Ksl Investments Limited as a person with significant control on 2025-04-08
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon08/11/2024
Appointment of Mr John Coady as a director on 2024-11-01
dot icon08/11/2024
Change of share class name or designation
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/01/2020
Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 2020-01-13
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/12/2018
Registration of charge 045655870008, created on 2018-12-11
dot icon04/12/2018
Confirmation statement made on 2018-11-15 with updates
dot icon05/06/2018
Director's details changed for Mrs Sara Lord on 2018-06-05
dot icon05/06/2018
Director's details changed for Mr Karl Lord on 2018-06-05
dot icon30/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Satisfaction of charge 4 in full
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon19/11/2015
Satisfaction of charge 045655870007 in full
dot icon12/11/2015
Termination of appointment of Andrew Gartshore as a director on 2015-10-23
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/06/2013
Change of share class name or designation
dot icon28/06/2013
Resolutions
dot icon17/06/2013
Termination of appointment of Barry Knight as a director
dot icon17/06/2013
Appointment of Mrs Sara Lord as a director
dot icon17/06/2013
Appointment of Mr Karl Lord as a director
dot icon17/06/2013
Appointment of Mr Karl Lord as a secretary
dot icon17/06/2013
Termination of appointment of Barry Knight as a secretary
dot icon13/06/2013
Registered office address changed from 5a Christleton Court Manor Park Runcorn Cheshire WA7 1ST United Kingdom on 2013-06-13
dot icon16/05/2013
Registration of charge 045655870007
dot icon03/05/2013
Registration of charge 045655870006
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/08/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Registered office address changed from Unit 15 Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR on 2010-06-17
dot icon08/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Barry Knight on 2009-11-01
dot icon08/12/2009
Director's details changed for Mr Andrew Gartshore on 2009-11-01
dot icon24/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Return made up to 14/11/08; no change of members
dot icon12/11/2008
Director's change of particulars / andrew gartshore / 09/04/2008
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 17/10/07; full list of members
dot icon14/11/2007
New secretary appointed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Particulars of mortgage/charge
dot icon11/11/2006
Return made up to 17/10/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Return made up to 17/10/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon18/11/2004
New secretary appointed
dot icon01/10/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon18/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon03/02/2004
Return made up to 17/10/03; full list of members
dot icon18/04/2003
Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon05/04/2003
Registered office changed on 05/04/03 from: britannia mill offices ribble street padiham burnley BB12 8BQ
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon17/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

24
2022
change arrow icon+234.60 % *

* during past year

Cash in Bank

£217,381.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
213.71K
-
0.00
64.97K
-
2022
24
240.62K
-
0.00
217.38K
-
2022
24
240.62K
-
0.00
217.38K
-

Employees

2022

Employees

24 Ascended20 % *

Net Assets(GBP)

240.62K £Ascended12.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.38K £Ascended234.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Karl
Director
01/05/2013 - Present
8
Lord, Sara
Director
01/05/2013 - Present
3
Coady, John
Director
01/11/2024 - Present
1
Lord, Karl
Secretary
01/05/2013 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AQUABOND LIMITED

AQUABOND LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at Unit 5a Christleton Court, Manor Park, Runcorn, Cheshire WA7 1ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUABOND LIMITED?

toggle

AQUABOND LIMITED is currently Active. It was registered on 17/10/2002 .

Where is AQUABOND LIMITED located?

toggle

AQUABOND LIMITED is registered at Unit 5a Christleton Court, Manor Park, Runcorn, Cheshire WA7 1ST.

What does AQUABOND LIMITED do?

toggle

AQUABOND LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AQUABOND LIMITED have?

toggle

AQUABOND LIMITED had 24 employees in 2022.

What is the latest filing for AQUABOND LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.