AQUALISA GROUP LTD

Register to unlock more data on OkredoRegister

AQUALISA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05221471

Incorporation date

03/09/2004

Size

Full

Contacts

Registered address

Registered address

The Flyers Way, Westerham, Kent TN16 1DECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon06/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon22/12/2025
Appointment of Mr Nigel Jonathan Dilks as a director on 2025-12-17
dot icon21/11/2025
Full accounts made up to 2024-12-28
dot icon10/10/2025
Termination of appointment of James David Platt as a director on 2025-10-10
dot icon14/04/2025
Full accounts made up to 2023-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon04/02/2025
Appointment of Mrs Rachel Clare Roberts as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Todd Richard Teter as a director on 2025-01-31
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Solvency Statement dated 10/07/24
dot icon10/07/2024
Statement by Directors
dot icon10/07/2024
Statement of capital on 2024-07-10
dot icon10/05/2024
Appointment of Esyllt John-Featherby as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr Todd Richard Teter as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr James David Platt as a director on 2024-04-30
dot icon10/05/2024
Termination of appointment of Ashley Elizabeth George as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of David Masters as a director on 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/01/2024
Termination of appointment of Steve Geary as a director on 2023-12-01
dot icon07/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon11/08/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/07/2023
Director's details changed for Mr Steve Geary on 2023-07-11
dot icon09/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon06/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon08/08/2022
Termination of appointment of Colin James Sykes as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Matthew James Norris as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ms Ashley Elizabeth George as a director on 2022-07-29
dot icon08/08/2022
Appointment of Mr Steve Geary as a director on 2022-07-29
dot icon03/08/2022
Satisfaction of charge 052214710005 in full
dot icon03/08/2022
Satisfaction of charge 052214710006 in full
dot icon03/08/2022
Satisfaction of charge 052214710007 in full
dot icon11/07/2022
Second filing of Confirmation Statement dated 2017-02-01
dot icon30/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Appointment of Mr Matthew James Norris as a director on 2022-02-24
dot icon25/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/12/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/04/2021
Termination of appointment of Andrew Hawksley as a director on 2021-04-07
dot icon26/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/12/2020
Appointment of Mr David Masters as a director on 2020-12-14
dot icon29/06/2020
Registration of charge 052214710007, created on 2020-06-19
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/04/2018
Appointment of Mr Colin James Sykes as a director on 2018-04-04
dot icon05/04/2018
Appointment of Mr Andrew Hawksley as a director on 2018-04-04
dot icon05/04/2018
Termination of appointment of David Mark Hollander as a director on 2018-03-23
dot icon27/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/02/2018
Satisfaction of charge 052214710004 in full
dot icon14/02/2018
Satisfaction of charge 1 in full
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
01/02/17 Statement of Capital gbp 1053247.38063
dot icon14/11/2016
Termination of appointment of Rupert Charles Jackson Cousin as a director on 2016-09-30
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-01
dot icon26/02/2016
Annual return made up to 2016-02-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Termination of appointment of Jonathan Halford as a director on 2015-09-15
dot icon06/10/2015
Resolutions
dot icon18/09/2015
Registration of charge 052214710006, created on 2015-09-15
dot icon16/09/2015
Registration of charge 052214710005, created on 2015-09-15
dot icon05/08/2015
Termination of appointment of Simon Peter Dexter as a secretary on 2015-06-30
dot icon05/08/2015
Termination of appointment of Simon Peter Dexter as a director on 2015-06-30
dot icon13/04/2015
Appointment of Mr Rupert Charles Jackson Cousin as a director on 2015-02-16
dot icon08/10/2014
Annual return made up to 2014-09-03
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr David Mark Hollander as a director
dot icon16/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Jonathan Halford as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of George Letman as a director
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Termination of appointment of Ian Stuart as a director
dot icon26/04/2013
Satisfaction of charge 2 in full
dot icon26/04/2013
Satisfaction of charge 3 in full
dot icon24/04/2013
Registration of charge 052214710004
dot icon10/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-03
dot icon04/07/2012
Termination of appointment of Anand Jain as a director
dot icon04/07/2012
Termination of appointment of Iain Slater as a director
dot icon05/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/02/2011
Appointment of Anand Jain as a director
dot icon12/01/2011
Termination of appointment of Jonathan Halford as a director
dot icon03/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Change of share class name or designation
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-02
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Resolutions
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 03/09/09; full list of members
dot icon26/08/2009
Director appointed iain slater
dot icon26/08/2009
Appointment terminated director henry rawlinson
dot icon26/08/2009
Appointment terminated director mark perryman
dot icon10/07/2009
Director appointed george edward letman
dot icon10/07/2009
Director appointed jonathan halford
dot icon06/05/2009
Duplicate mortgage certificatecharge no:3
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2008
Return made up to 03/09/08; full list of members
dot icon11/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 03/09/07; no change of members
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 03/09/06; full list of members
dot icon05/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 03/09/05; full list of members
dot icon16/02/2005
Ad 22/10/04--------- £ si 1052939@1=1052939 £ ic 1/1052940
dot icon24/01/2005
Nc inc already adjusted 22/10/04
dot icon14/12/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Registered office changed on 02/11/04 from: 1 mitchell lane, bristol, BS1 6BU
dot icon30/10/2004
New secretary appointed;new director appointed
dot icon30/10/2004
New director appointed
dot icon25/10/2004
Memorandum and Articles of Association
dot icon13/10/2004
Certificate of change of name
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Secretary resigned
dot icon03/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Steve
Director
29/07/2022 - 01/12/2023
7
Norris, Matthew James
Director
24/02/2022 - 29/07/2022
14
Jain, Anand
Director
01/02/2011 - 26/06/2012
11
Jackson Cousin, Rupert Charles
Director
16/02/2015 - 30/09/2016
28
Stuart, Ian
Director
22/10/2004 - 19/04/2013
22

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

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 AQUALISA GROUP LTD

AQUALISA GROUP LTD is an(a) Active company incorporated on 03/09/2004 with the registered office located at The Flyers Way, Westerham, Kent TN16 1DE. 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 AQUALISA GROUP LTD?

toggle

AQUALISA GROUP LTD is currently Active. It was registered on 03/09/2004 .

Where is AQUALISA GROUP LTD located?

toggle

AQUALISA GROUP LTD is registered at The Flyers Way, Westerham, Kent TN16 1DE.

What does AQUALISA GROUP LTD do?

toggle

AQUALISA GROUP LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AQUALISA GROUP LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-01 with updates.