AQUACOOL LTD.

Register to unlock more data on OkredoRegister

AQUACOOL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03747819

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Scholar Green Road, Stretford, Manchester M32 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon13/02/2026
Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 2 Scholar Green Road Stretford Manchester M32 0TR on 2026-02-13
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Register inspection address has been changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG United Kingdom to 2 Scholar Green Road Stretford Manchester M32 0TR
dot icon12/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon12/12/2025
Notification of Nicholas Alan O'brien as a person with significant control on 2024-10-28
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Satisfaction of charge 1 in full
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon10/03/2023
Registered office address changed from , 2 Scholar Green Road, Stretford, Manchester, M32 0TR, England to Trimble House 9 Bold Street Warrington WA1 1DN on 2023-03-10
dot icon10/03/2023
Director's details changed for Mr Nicholas Alan O'brien on 2023-03-10
dot icon10/03/2023
Director's details changed for Mr Alan O'brien on 2023-03-10
dot icon10/03/2023
Termination of appointment of Alan O'brien as a secretary on 2023-03-10
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/12/2022
Second filing of Confirmation Statement dated 2022-04-12
dot icon20/12/2022
Appointment of Mrs Lois Marie O'brien as a director on 2022-04-13
dot icon19/04/2022
Change of details for Mr Alan O'brien as a person with significant control on 2022-04-06
dot icon12/04/2022
08/04/22 Statement of Capital gbp 15300
dot icon12/04/2022
Cessation of Alan O'brien as a person with significant control on 2022-04-06
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/09/2021
Director's details changed for Mr Nicholas O'brien on 2021-09-13
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-08 with updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/04/2018
Notification of Alan O'brien as a person with significant control on 2017-04-06
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon20/04/2018
Appointment of Mr Nicholas O'brien as a director on 2018-04-07
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Registered office address changed from , Unit 1a Heapriding Business Park, Ford Street, Stockport, Cheshire, SK3 0BT to Trimble House 9 Bold Street Warrington WA1 1DN on 2016-12-21
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Appointment of Mr Alan O'brien as a secretary on 2015-07-18
dot icon22/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Alan O'brien on 2014-06-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2015
Termination of appointment of Edward Gilbert Cobb as a secretary on 2015-02-20
dot icon09/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-03-30
dot icon19/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon13/07/2012
Register(s) moved to registered inspection location
dot icon13/07/2012
Termination of appointment of Anthony Leah as a director
dot icon13/07/2012
Register inspection address has been changed
dot icon13/07/2012
Termination of appointment of Anthony Leah as a secretary
dot icon15/06/2012
Resolutions
dot icon15/06/2012
Statement of company's objects
dot icon15/06/2012
Secretary's details changed for Edward Gilbert Cobb on 2012-06-15
dot icon11/06/2012
Termination of appointment of Alan O'brien as a secretary
dot icon11/06/2012
Appointment of Edward Gilbert Cobb as a secretary
dot icon04/05/2012
Registered office address changed from , Lowfield House, 222 Wellington Road South, Stockport, Cheshire, SK2 6RS on 2012-05-04
dot icon18/04/2012
Termination of appointment of Anthony Leah as a director
dot icon18/04/2012
Termination of appointment of Anthony Leah as a secretary
dot icon18/04/2012
Appointment of Alan O'brien as a secretary
dot icon18/04/2012
Appointment of Alan O'brien as a director
dot icon24/11/2011
Termination of appointment of Colin Smith as a director
dot icon24/11/2011
Termination of appointment of Graham Allen as a director
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/05/2010
Director's details changed for Colin Smith on 2010-04-08
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 08/04/08; full list of members
dot icon29/03/2008
Certificate of change of name
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 08/04/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Ad 10/10/06--------- £ si 15200@1=15200 £ ic 100/15300
dot icon19/10/2006
Resolutions
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 08/04/05; full list of members
dot icon24/05/2005
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 08/04/04; full list of members
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon18/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 08/04/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 08/04/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 08/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon17/04/2000
Return made up to 08/04/00; full list of members
dot icon11/04/2000
Ad 24/03/00--------- £ si 1@1=1 £ ic 101/102
dot icon10/04/2000
New director appointed
dot icon08/05/1999
Director resigned
dot icon29/04/1999
Ad 26/04/99--------- £ si 99@1=99 £ ic 2/101
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
New director appointed
dot icon08/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

36
2023
change arrow icon-36.71 % *

* during past year

Cash in Bank

£10,065.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
103.71K
-
0.00
162.84K
-
2022
36
99.19K
-
0.00
15.90K
-
2023
36
99.52K
-
0.00
10.07K
-
2023
36
99.52K
-
0.00
10.07K
-

Employees

2023

Employees

36 Ascended0 % *

Net Assets(GBP)

99.52K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.07K £Descended-36.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/1999 - 08/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/1999 - 08/04/1999
67500
Cobb, Edward Gilbert
Secretary
07/06/2012 - 20/02/2015
-
Rudd, Lynne
Secretary
08/04/1999 - 09/02/2004
-
O'brien, Alan
Secretary
16/04/2012 - 07/06/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AQUACOOL LTD.

AQUACOOL LTD. is an(a) Active company incorporated on 08/04/1999 with the registered office located at 2 Scholar Green Road, Stretford, Manchester M32 0TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACOOL LTD.?

toggle

AQUACOOL LTD. is currently Active. It was registered on 08/04/1999 .

Where is AQUACOOL LTD. located?

toggle

AQUACOOL LTD. is registered at 2 Scholar Green Road, Stretford, Manchester M32 0TR.

What does AQUACOOL LTD. do?

toggle

AQUACOOL LTD. operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does AQUACOOL LTD. have?

toggle

AQUACOOL LTD. had 36 employees in 2023.

What is the latest filing for AQUACOOL LTD.?

toggle

The latest filing was on 13/02/2026: Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 2 Scholar Green Road Stretford Manchester M32 0TR on 2026-02-13.