AQUAFUEL RESEARCH LIMITED

Register to unlock more data on OkredoRegister

AQUAFUEL RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140658

Incorporation date

12/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Marley Farm Headcorn Road, Smarden, Ashford, Kent TN27 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/06/2022
Confirmation statement made on 2022-04-18 with updates
dot icon13/04/2022
Notification of Hsbc Bank Plc as a person with significant control on 2021-09-08
dot icon13/04/2022
Notification of Shamil Chandaria as a person with significant control on 2021-04-03
dot icon16/12/2021
Satisfaction of charge 041406580002 in full
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon11/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon18/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Registration of charge 041406580002, created on 2018-11-26
dot icon01/10/2018
Termination of appointment of Robert Paul Brocklesby as a director on 2018-09-29
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Conor Ambrose Kealy as a director on 2017-08-14
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/10/2015
Termination of appointment of Paul David Goacher as a director on 2015-10-07
dot icon21/09/2015
Termination of appointment of Simon Andrew Shaw as a director on 2015-09-08
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon24/07/2014
Appointment of Mr Robert Paul Brocklesby as a director on 2014-02-05
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/05/2014
Termination of appointment of Sittingbourne Accountancy Services Ltd as a secretary
dot icon20/05/2014
Termination of appointment of Norma Higton as a director
dot icon20/05/2014
Register inspection address has been changed from 1020 Heeley Close, Kent Science Park Sittingbourne Kent ME9 8HL United Kingdom
dot icon20/05/2014
Registered office address changed from C/O Sittingbourne Accountancy Services 940 Cornforth Drive Sittingbourne Kent ME9 8PX on 2014-05-20
dot icon28/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Appointment of Mr Conor Kealy as a director
dot icon30/10/2013
Termination of appointment of Peter Crouch as a director
dot icon27/05/2013
Termination of appointment of Brian Condon as a director
dot icon27/05/2013
Termination of appointment of Geoffrey Almeida as a director
dot icon24/04/2013
Appointment of Mr Peter John Crouch as a director
dot icon20/03/2013
Director's details changed for Norma Diane Higton on 2013-01-01
dot icon20/03/2013
Appointment of Mr Simon Andrew Shaw as a director
dot icon20/03/2013
Termination of appointment of Keith Day as a director
dot icon07/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/09/2010
Termination of appointment of Douglas Chaplin as a director
dot icon02/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Director's details changed for Norma Diane Higton on 2009-10-01
dot icon01/03/2010
Director's details changed for Brian Patrick Condon on 2009-10-01
dot icon01/03/2010
Director's details changed for Paul Geoffrey Day on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Paul David Goacher on 2009-10-01
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Mr Douglas John Chaplin on 2010-01-21
dot icon01/03/2010
Director's details changed for Keith Charles Day on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Sittingbourne Accountancy Services Ltd on 2009-10-01
dot icon01/03/2010
Director's details changed for Geoffrey William Almeida on 2009-10-01
dot icon08/12/2009
Appointment of Mr Douglas John Chaplin as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 12/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Return made up to 12/01/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from, c/o sittingbourne accountancy -, services LTD sittingbourne, research centre sittingbourne, KENTME9 8AG
dot icon29/02/2008
Location of register of members
dot icon29/02/2008
Location of debenture register
dot icon08/01/2008
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Resolutions
dot icon23/11/2007
Ad 05/10/07--------- £ si 7462@1=7462 £ ic 14325/21787
dot icon07/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/08/2007
New director appointed
dot icon01/03/2007
Return made up to 12/01/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/11/2006
Director resigned
dot icon14/02/2006
Return made up to 12/01/06; no change of members
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon22/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/07/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon19/01/2004
Return made up to 12/01/04; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 12/01/03; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon08/07/2002
Resolutions
dot icon13/06/2002
New director appointed
dot icon14/02/2002
Return made up to 12/01/02; full list of members
dot icon12/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£97,221.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
418.71K
-
0.00
-
-
2022
6
301.27K
-
0.00
97.22K
-
2022
6
301.27K
-
0.00
97.22K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

301.27K £Descended-28.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Douglas John
Director
25/11/2009 - 14/07/2010
8
Higton, Norma Diane
Director
03/05/2007 - 23/04/2014
7
Higton, Norma Diane
Director
21/09/2005 - 20/10/2006
7
Goacher, Paul David
Director
05/10/2007 - 07/10/2015
8
Shaw, Simon Andrew
Director
05/03/2013 - 08/09/2015
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUAFUEL RESEARCH LIMITED

AQUAFUEL RESEARCH LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at Unit 10 Marley Farm Headcorn Road, Smarden, Ashford, Kent TN27 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAFUEL RESEARCH LIMITED?

toggle

AQUAFUEL RESEARCH LIMITED is currently Active. It was registered on 12/01/2001 .

Where is AQUAFUEL RESEARCH LIMITED located?

toggle

AQUAFUEL RESEARCH LIMITED is registered at Unit 10 Marley Farm Headcorn Road, Smarden, Ashford, Kent TN27 8PJ.

What does AQUAFUEL RESEARCH LIMITED do?

toggle

AQUAFUEL RESEARCH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does AQUAFUEL RESEARCH LIMITED have?

toggle

AQUAFUEL RESEARCH LIMITED had 6 employees in 2022.

What is the latest filing for AQUAFUEL RESEARCH LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.