AQUAFLOW DRAINAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQUAFLOW DRAINAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725515

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rochester House, Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon17/11/2025
Registration of charge 047255150003, created on 2025-11-12
dot icon26/08/2025
Satisfaction of charge 047255150001 in full
dot icon26/08/2025
Satisfaction of charge 047255150002 in full
dot icon24/07/2025
All of the property or undertaking has been released from charge 047255150002
dot icon24/07/2025
All of the property or undertaking has been released from charge 047255150001
dot icon21/07/2025
Termination of appointment of Keith Roy Borrett as a director on 2025-07-16
dot icon08/07/2025
Statement of company's objects
dot icon04/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Resolutions
dot icon01/07/2025
Termination of appointment of Karen Jacqueline Borrett as a director on 2025-06-19
dot icon01/07/2025
Termination of appointment of Karen Borrett as a secretary on 2025-06-19
dot icon01/07/2025
Appointment of Mr Andrew David Cowan as a director on 2025-06-19
dot icon01/07/2025
Appointment of Mr Mathew Gareth Vaughan as a director on 2025-06-19
dot icon01/07/2025
Appointment of Mr Mark Francis John Kaney as a director on 2025-06-19
dot icon01/07/2025
Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Rochester House, Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-07-01
dot icon01/07/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon22/05/2025
Second filing for the notification of Aquaflow Ds (Holdings) Limited as a person with significant control
dot icon22/05/2025
Second filing for the withdrawal of a person with significant control statement
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Withdrawal of a person with significant control statement on 2022-11-10
dot icon10/11/2022
Notification of Aquaflow Ds (Holdings) Limited as a person with significant control on 2022-11-10
dot icon20/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Registration of charge 047255150002, created on 2021-05-10
dot icon27/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon05/04/2021
Director's details changed for Mr Keith Roy Borrett on 2021-04-01
dot icon05/04/2021
Director's details changed for Mrs Karen Jacqueline Borrett on 2021-04-01
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/11/2018
Registration of charge 047255150001, created on 2018-11-22
dot icon14/11/2018
Purchase of own shares.
dot icon06/11/2018
Termination of appointment of Alfred Graham Jones as a director on 2018-10-22
dot icon06/11/2018
Appointment of Mrs Karen Borrett as a secretary on 2016-12-15
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-10-19
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Registered office address changed from Denton Farm Lodge Lees Denton Canterbury Kent CT4 6NS to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2017-01-30
dot icon16/12/2016
Termination of appointment of Nigel Bruce Levy as a secretary on 2016-12-16
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon14/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Nigel Bruce Levy on 2009-10-01
dot icon12/04/2010
Director's details changed for Karen Jacqueline Borrett on 2009-10-01
dot icon12/04/2010
Director's details changed for Keith Roy Borrett on 2009-10-01
dot icon12/04/2010
Director's details changed for Alfred Graham Jones on 2009-10-01
dot icon16/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/06/2009
Registered office changed on 12/06/2009 from 44 southchurch road southend on sea essex SS1 2LZ
dot icon27/05/2009
Return made up to 07/04/09; full list of members
dot icon16/12/2008
Director appointed keith roy borrett
dot icon15/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 18/03/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 18/03/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 07/04/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/05/2005
Return made up to 07/04/05; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 07/04/04; full list of members
dot icon16/07/2003
Ad 01/06/03--------- £ si 96@1=96 £ ic 4/100
dot icon16/07/2003
Ad 07/04/03--------- £ si 3@1=3 £ ic 1/4
dot icon16/07/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon22/04/2003
Secretary resigned
dot icon07/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
3.01M
-
0.00
48.11K
-
2022
36
3.55M
-
0.00
50.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Mathew Gareth
Director
19/06/2025 - Present
137
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/04/2003 - 06/04/2003
6456
Mrs Karen Jacqueline Borrett
Director
07/04/2003 - 19/06/2025
3
Mr Keith Roy Borrett
Director
24/09/2008 - 16/07/2025
3
Cowan, Andrew David
Director
19/06/2025 - Present
112

Persons with Significant Control

2
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 AQUAFLOW DRAINAGE SERVICES LIMITED

AQUAFLOW DRAINAGE SERVICES LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at Rochester House, Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 3 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 AQUAFLOW DRAINAGE SERVICES LIMITED?

toggle

AQUAFLOW DRAINAGE SERVICES LIMITED is currently Active. It was registered on 07/04/2003 .

Where is AQUAFLOW DRAINAGE SERVICES LIMITED located?

toggle

AQUAFLOW DRAINAGE SERVICES LIMITED is registered at Rochester House, Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does AQUAFLOW DRAINAGE SERVICES LIMITED do?

toggle

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

What is the latest filing for AQUAFLOW DRAINAGE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.