AQUALISA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AQUALISA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01281596

Incorporation date

14/10/1976

Size

Full

Contacts

Registered address

Registered address

The Flyer's Way, Westerham, Kent TN16 1DECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1976)
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 icon18/08/2025
Confirmation statement made on 2025-08-10 with no 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 icon27/11/2024
Termination of appointment of Karen Sabina Sharpe as a director on 2024-06-14
dot icon12/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-30
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 icon09/05/2024
Termination of appointment of David Masters as a director on 2024-04-30
dot icon09/05/2024
Termination of appointment of Ashley Elizabeth George as a director on 2024-04-30
dot icon09/05/2024
Termination of appointment of Cheri Marie Phyfer as a director on 2024-04-30
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 icon06/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon11/08/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon11/07/2023
Director's details changed for Mr Steve Geary on 2023-07-11
dot icon06/07/2023
Full accounts made up to 2022-06-30
dot icon06/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-08-10 with no updates
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 Michael Simpson as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Paul Pickford as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Tim Creedon 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
Termination of appointment of Mira Balac 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 Ms Cheri Marie Phyfer 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 012815960015 in full
dot icon03/08/2022
Satisfaction of charge 012815960016 in full
dot icon03/08/2022
Satisfaction of charge 012815960017 in full
dot icon27/07/2022
Registration of charge 012815960018, created on 2022-07-25
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Appointment of Mr Matthew James Norris as a director on 2022-02-24
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/04/2021
Appointment of Mr Michael Simpson as a director on 2021-04-07
dot icon12/04/2021
Termination of appointment of Andrew Hawksley as a director on 2021-04-07
dot icon13/01/2021
Director's details changed for Karen Sabina Sharpe on 2020-12-14
dot icon13/01/2021
Director's details changed for Mr David Masters on 2020-12-14
dot icon13/01/2021
Director's details changed for Mr David Masters on 2020-12-14
dot icon13/01/2021
Director's details changed for Mr Paul Pickford on 2020-12-14
dot icon13/01/2021
Director's details changed for Ms Mira Balac on 2020-12-14
dot icon13/01/2021
Director's details changed for Mr Tim Creedon on 2020-12-14
dot icon11/01/2021
Appointment of Ms Mira Balac as a director on 2020-12-14
dot icon11/01/2021
Appointment of Karen Sabina Sharpe as a director on 2020-12-14
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2020
Appointment of Mr Paul Pickford as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Tim Creedon as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr David Masters as a director on 2020-12-14
dot icon21/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/06/2020
Registration of charge 012815960017, created on 2020-06-19
dot icon22/10/2019
Termination of appointment of Adam Christian Rhodes as a director on 2019-10-01
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/11/2018
Notification of Aqualisa Finance Ltd as a person with significant control on 2016-04-06
dot icon06/11/2018
Withdrawal of a person with significant control statement on 2018-11-06
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-10 with no updates
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 icon14/02/2018
Satisfaction of charge 012815960014 in full
dot icon14/02/2018
Satisfaction of charge 11 in full
dot icon15/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon17/08/2017
Termination of appointment of Joanne Savage as a director on 2017-07-07
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Appointment of Mr Colin James Sykes as a director on 2017-03-17
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 icon21/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Resolutions
dot icon05/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon18/09/2015
Registration of charge 012815960016, created on 2015-09-15
dot icon16/09/2015
Registration of charge 012815960015, created on 2015-09-15
dot icon05/08/2015
Termination of appointment of Simon Peter Dexter as a director on 2015-06-30
dot icon05/08/2015
Termination of appointment of Simon Peter Dexter as a secretary on 2015-06-30
dot icon13/04/2015
Appointment of Mr Adam Christian Rhodes as a director on 2014-11-01
dot icon13/04/2015
Appointment of Mr Rupert Charles Jackson Cousin as a director on 2015-02-16
dot icon09/03/2015
Appointment of Joanne Savage as a director on 2015-02-01
dot icon05/11/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Simon James Greenstreet as a director on 2014-04-16
dot icon05/09/2014
Termination of appointment of Robert Simm as a director on 2014-07-14
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Mark Edwards as a director
dot icon28/04/2014
Appointment of Mr David Mark Hollander as a director
dot icon11/02/2014
Termination of appointment of Christopher Gee as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of James Bruton as a director
dot icon16/09/2013
Annual return made up to 2013-08-10
dot icon12/09/2013
Appointment of Robert Simm as a director
dot icon15/07/2013
Termination of appointment of George Letman as a director
dot icon29/04/2013
Resolutions
dot icon26/04/2013
Satisfaction of charge 13 in full
dot icon26/04/2013
Satisfaction of charge 12 in full
dot icon24/04/2013
Registration of charge 012815960014
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-10
dot icon06/09/2010
Annual return made up to 2010-08-10
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon26/08/2009
Appointment terminated director harry rawlinson
dot icon10/07/2009
Director appointed george edward letman
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/09/2008
Return made up to 10/08/08; no change of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 10/08/07; no change of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 10/08/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 10/08/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon09/06/2005
Director resigned
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Declaration of assistance for shares acquisition
dot icon01/11/2004
Resolutions
dot icon17/08/2004
Return made up to 10/08/04; no change of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon24/08/2003
Return made up to 10/08/03; full list of members
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon07/03/2003
Auditor's resignation
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 10/08/02; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 10/08/01; full list of members
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon22/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 10/08/00; full list of members
dot icon19/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon02/05/2000
Director's particulars changed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 10/08/99; full list of members
dot icon10/09/1999
Director's particulars changed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
New director appointed
dot icon25/08/1998
Return made up to 10/08/98; full list of members
dot icon11/08/1998
Auditor's resignation
dot icon09/07/1998
Particulars of mortgage/charge
dot icon16/01/1998
Director resigned
dot icon26/08/1997
Return made up to 10/08/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon27/04/1997
Secretary's particulars changed
dot icon23/01/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Declaration of assistance for shares acquisition
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon02/01/1997
Memorandum and Articles of Association
dot icon02/01/1997
Resolutions
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon29/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Return made up to 10/08/96; full list of members
dot icon01/07/1996
Auditor's resignation
dot icon14/06/1996
Full accounts made up to 1995-09-30
dot icon24/04/1996
New director appointed
dot icon06/12/1995
New director appointed
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/09/1995
Return made up to 10/08/95; full list of members
dot icon11/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New director appointed
dot icon03/09/1994
Return made up to 10/08/94; full list of members
dot icon29/07/1994
Full group accounts made up to 1993-09-30
dot icon23/03/1994
Director resigned
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon25/11/1993
Return made up to 31/07/93; full list of members
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Registered office changed on 07/11/93 from: 6 the flyers way westerham kent TN16 1DE
dot icon31/08/1993
Ad 09/08/93--------- £ si 19700@1=19700 £ ic 480300/500000
dot icon22/07/1993
Full group accounts made up to 1992-09-30
dot icon22/09/1992
Return made up to 10/08/92; change of members
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Full group accounts made up to 1991-09-30
dot icon07/05/1992
New director appointed
dot icon15/11/1991
New secretary appointed
dot icon15/11/1991
Secretary resigned
dot icon22/10/1991
Return made up to 10/08/91; full list of members
dot icon21/08/1991
Full group accounts made up to 1990-09-30
dot icon25/07/1991
Secretary resigned;director resigned
dot icon25/07/1991
New secretary appointed
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Ad 08/04/91--------- £ si 3300@1=3300 £ ic 477000/480300
dot icon31/10/1990
New director appointed
dot icon26/10/1990
Return made up to 13/07/90; full list of members
dot icon01/10/1990
Full group accounts made up to 1989-09-30
dot icon29/08/1990
New director appointed
dot icon25/05/1990
New director appointed
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Return made up to 10/08/89; full list of members
dot icon03/01/1990
Particulars of mortgage/charge
dot icon29/11/1989
Ad 26/07/89--------- £ si 429300@1
dot icon21/11/1989
Director resigned
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Nc inc already adjusted 26/07/89
dot icon04/10/1989
New director appointed
dot icon29/09/1989
Full accounts made up to 1988-09-30
dot icon29/09/1989
New director appointed
dot icon29/09/1989
Director resigned
dot icon21/03/1989
Director resigned
dot icon21/03/1989
New director appointed
dot icon31/10/1988
£ ic 205000/192700 £ sr 12300@1=12300
dot icon06/10/1988
Nc dec already adjusted
dot icon06/10/1988
Resolutions
dot icon28/09/1988
Return made up to 10/08/88; full list of members
dot icon28/09/1988
Full accounts made up to 1987-09-28
dot icon18/07/1988
Director resigned
dot icon25/02/1988
Wd 22/01/88 pd 04/11/87--------- part-paid £ si 30000@1
dot icon10/02/1988
New secretary appointed
dot icon14/01/1988
Secretary resigned;director resigned
dot icon11/12/1987
Return made up to 31/08/87; full list of members
dot icon31/10/1987
New director appointed
dot icon25/10/1987
New director appointed
dot icon22/10/1987
Resolutions
dot icon15/10/1987
Director resigned
dot icon21/08/1987
Full accounts made up to 1986-09-29
dot icon11/04/1987
New director appointed
dot icon09/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 05/08/86; full list of members
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon19/09/1986
New director appointed
dot icon28/06/1986
Full accounts made up to 1985-09-30
dot icon17/12/1976
Certificate of change of name
dot icon14/10/1976
Miscellaneous
dot icon14/10/1976
Miscellaneous
dot icon14/10/1976
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
10/08/2026
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

40
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
Balac, Mira
Director
14/12/2020 - 29/07/2022
2
Creedon, Tim
Director
14/12/2020 - 29/07/2022
1
Pickford, Paul
Director
14/12/2020 - 29/07/2022
-

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 PRODUCTS LIMITED

AQUALISA PRODUCTS LIMITED is an(a) Active company incorporated on 14/10/1976 with the registered office located at The Flyer's Way, Westerham, Kent TN16 1DE. There are currently 2 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 PRODUCTS LIMITED?

toggle

AQUALISA PRODUCTS LIMITED is currently Active. It was registered on 14/10/1976 .

Where is AQUALISA PRODUCTS LIMITED located?

toggle

AQUALISA PRODUCTS LIMITED is registered at The Flyer's Way, Westerham, Kent TN16 1DE.

What does AQUALISA PRODUCTS LIMITED do?

toggle

AQUALISA PRODUCTS LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for AQUALISA PRODUCTS LIMITED?

toggle

The latest filing was on 21/11/2025: Full accounts made up to 2024-12-28.