AQUAHEALTH LIMITED

Register to unlock more data on OkredoRegister

AQUAHEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010182

Incorporation date

07/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon10/10/2025
Termination of appointment of Lisa Close as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Gordon Douglas Miller as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Philip Howard Davies as a director on 2025-10-10
dot icon10/10/2025
Micro company accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-05 with updates
dot icon15/08/2025
Registered office address changed from Office 6 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office F3 First Floor Tanfield Lea Business Centre Tanfield Lea North Ind Estate Tanfield Lea County Durham DH9 9DB on 2025-08-15
dot icon29/04/2025
Micro company accounts made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon03/12/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon17/09/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mrs Lisa Taylor on 2013-05-24
dot icon27/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Office 27 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 2011-06-16
dot icon20/10/2010
Appointment of Ms Lisa Taylor as a director
dot icon15/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/09/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/09/2010
Director's details changed for Philip Howard Davies on 2010-06-07
dot icon27/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/03/2010
Registered office address changed from 19 Grafton Close Worcester Park Surrey KT4 7JY on 2010-03-29
dot icon20/08/2009
Return made up to 07/06/09; full list of members
dot icon01/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon29/10/2008
Director appointed philip howard davies
dot icon02/10/2008
Registered office changed on 02/10/2008 from 74 broad street chipping sodbury bristol south gloucestershire BS37 6AG
dot icon02/10/2008
Appointment terminated director allan best
dot icon02/10/2008
Appointment terminated secretary allan best
dot icon09/09/2008
Return made up to 07/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 07/06/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 07/06/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/07/2004
Return made up to 07/06/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 07/06/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/06/2002
Return made up to 07/06/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon03/07/2001
Return made up to 07/06/01; full list of members
dot icon25/08/2000
Ad 18/08/00--------- £ si 899@1=899 £ ic 1/900
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Close, Lisa
Director
14/10/2010 - 10/10/2025
31
Donnelly, John Trevor
Director
07/06/2000 - Present
63
Miller, Gordon Douglas
Director
07/06/2000 - 10/10/2025
14
Davies, Philip Howard
Director
03/10/2008 - 10/10/2025
4

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 AQUAHEALTH LIMITED

AQUAHEALTH LIMITED is an(a) Active company incorporated on 07/06/2000 with the registered office located at Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAHEALTH LIMITED?

toggle

AQUAHEALTH LIMITED is currently Active. It was registered on 07/06/2000 .

Where is AQUAHEALTH LIMITED located?

toggle

AQUAHEALTH LIMITED is registered at Office F3 First Floor Tanfield Lea Business Centre, Tanfield Lea North Ind Estate, Tanfield Lea, County Durham DH9 9DB.

What does AQUAHEALTH LIMITED do?

toggle

AQUAHEALTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUAHEALTH LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Lisa Close as a director on 2025-10-10.