AQUASPERSIONS LIMITED

Register to unlock more data on OkredoRegister

AQUASPERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01167065

Incorporation date

17/04/1974

Size

Full

Contacts

Registered address

Registered address

Beacon Hill Road, Halifax, West Yorkshire HX3 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1975)
dot icon03/04/2026
Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-02
dot icon02/04/2026
Cessation of Cbpe Capital Llp as a person with significant control on 2021-03-02
dot icon02/04/2026
Cessation of Cbpe Capital X Gp Llp as a person with significant control on 2021-03-02
dot icon27/03/2026
Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-02
dot icon09/03/2026
Registration of charge 011670650010, created on 2026-02-27
dot icon03/03/2026
Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-02
dot icon03/03/2026
Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-02
dot icon02/03/2026
Notification of Cbpe Capital Llp as a person with significant control on 2021-03-02
dot icon02/03/2026
Notification of Cbpe Capital X Gp Llp as a person with significant control on 2021-03-02
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/02/2026
Termination of appointment of Stephen Roderick Mackenzie as a director on 2026-01-30
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon04/08/2025
Director's details changed for Mr David Edward Marshall on 2024-12-13
dot icon04/08/2025
Director's details changed for Mr Stephen Roderick Mackenzie on 2021-06-30
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon06/01/2025
Appointment of Mr David John Johnson as a director on 2025-01-02
dot icon02/12/2024
Termination of appointment of Alan Bewsher as a director on 2024-11-15
dot icon09/09/2024
Appointment of Mr David Edward Marshall as a director on 2024-09-09
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon15/09/2023
Termination of appointment of Deborah Theresa Jones as a secretary on 2023-08-29
dot icon15/09/2023
Termination of appointment of Deborah Theresa Jones as a director on 2023-08-29
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Register inspection address has been changed from Mazars, 5th Floor 3 Wellington Place Leeds LS1 4AP England to Aquaspersions Ltd Beacon Hill Road Halifax HX3 6AQ
dot icon20/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon19/01/2022
Register inspection address has been changed from C/O B M Howarth Ltd West House King Cross Road, Halifax, West Yorkshire HX1 1EB United Kingdom to Mazars, 5th Floor 3 Wellington Place Leeds LS1 4AP
dot icon29/11/2021
Director's details changed for Mr Alan Bewsher on 2021-11-28
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon02/04/2021
Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-31
dot icon30/03/2021
Notification of Ralph Bidco Limited as a person with significant control on 2021-03-02
dot icon30/03/2021
Cessation of Michael Richardson as a person with significant control on 2021-03-02
dot icon29/03/2021
Registration of charge 011670650009, created on 2021-03-29
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon08/03/2021
Termination of appointment of Agnes Richardson as a director on 2021-03-02
dot icon08/03/2021
Termination of appointment of Michael Richardson as a director on 2021-03-02
dot icon08/03/2021
Termination of appointment of Geoffrey Richardson as a director on 2021-03-02
dot icon08/03/2021
Termination of appointment of Agnes Richardson as a secretary on 2021-03-02
dot icon08/03/2021
Appointment of Mr Stephen Roderick Mackenzie as a director on 2021-03-02
dot icon08/03/2021
Appointment of Ms Deborah Theresa Jones as a secretary on 2021-03-02
dot icon08/03/2021
Appointment of Mr Alan Bewsher as a director on 2021-03-02
dot icon08/03/2021
Appointment of Ms Deborah Theresa Jones as a director on 2021-03-02
dot icon04/03/2021
Satisfaction of charge 8 in full
dot icon04/03/2021
Satisfaction of charge 5 in full
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Memorandum and Articles of Association
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon13/08/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/01/2020
Satisfaction of charge 7 in full
dot icon17/12/2019
Full accounts made up to 2019-07-31
dot icon08/11/2019
Particulars of variation of rights attached to shares
dot icon23/10/2019
Memorandum and Articles of Association
dot icon23/10/2019
Statement of company's objects
dot icon15/10/2019
Resolutions
dot icon07/10/2019
Second filing of Confirmation Statement dated 03/01/2017
dot icon07/10/2019
Second filing of the annual return made up to 2016-01-03
dot icon07/10/2019
Second filing of the annual return made up to 2015-01-03
dot icon07/10/2019
Second filing of the annual return made up to 2014-01-03
dot icon07/10/2019
Second filing of the annual return made up to 2013-01-03
dot icon07/10/2019
Second filing of the annual return made up to 2012-01-03
dot icon02/10/2019
Register inspection address has been changed to C/O B M Howarth Ltd West House King Cross Road, Halifax, West Yorkshire HX1 1EB
dot icon16/04/2019
Full accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon14/11/2018
Director's details changed for Mr Geoffrey Richardson on 2018-11-14
dot icon14/11/2018
Director's details changed for Agnes Richardson on 2018-11-14
dot icon23/04/2018
Full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon28/09/2017
Change of details for Mr Michael Richardson as a person with significant control on 2017-09-11
dot icon28/09/2017
Director's details changed for Michael Richardson on 2017-09-11
dot icon27/03/2017
Full accounts made up to 2016-07-31
dot icon06/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/05/2016
Full accounts made up to 2015-07-31
dot icon14/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon12/01/2016
Director's details changed for Michael Richardson on 2015-04-15
dot icon28/04/2015
Full accounts made up to 2014-07-31
dot icon15/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon30/09/2014
Director's details changed for Michael Richardson on 2014-09-30
dot icon30/09/2014
Director's details changed for Geoffrey Richardson on 2014-09-30
dot icon30/09/2014
Secretary's details changed for Agnes Richardson on 2014-09-30
dot icon30/09/2014
Director's details changed for Agnes Richardson on 2014-09-30
dot icon24/04/2014
Full accounts made up to 2013-07-31
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-07-31
dot icon18/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-07-31
dot icon30/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-07-31
dot icon29/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael Richardson on 2009-12-31
dot icon28/11/2009
Accounts for a medium company made up to 2009-07-31
dot icon23/01/2009
Return made up to 03/01/09; full list of members
dot icon07/10/2008
Accounts for a medium company made up to 2008-07-31
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2008
Return made up to 03/01/08; full list of members
dot icon02/01/2008
Accounts for a medium company made up to 2007-07-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/02/2007
Return made up to 03/01/07; full list of members
dot icon08/02/2007
Location of register of members (non legible)
dot icon06/03/2006
Return made up to 03/01/06; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2005-07-31
dot icon07/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon15/02/2005
Return made up to 03/01/05; full list of members
dot icon05/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon22/03/2004
Return made up to 03/01/04; full list of members
dot icon10/02/2003
Return made up to 03/01/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon25/03/2002
Return made up to 03/01/02; full list of members
dot icon21/12/2001
Return made up to 03/01/01; full list of members; amend
dot icon30/10/2001
Accounts for a medium company made up to 2001-07-31
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 03/01/01; full list of members
dot icon29/11/2000
Accounts for a medium company made up to 2000-07-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 03/01/00; full list of members
dot icon07/01/2000
Accounts for a medium company made up to 1999-07-31
dot icon16/07/1999
Registered office changed on 16/07/99 from: charlestown works charlestown hebden bridge west yorkshire HX7 6PL
dot icon19/03/1999
Particulars of contract relating to shares
dot icon19/03/1999
Ad 15/02/99--------- £ si 10000@1=10000 £ ic 65/10065
dot icon18/03/1999
Nc inc already adjusted 15/02/99
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon26/01/1999
Return made up to 03/01/99; no change of members
dot icon18/11/1998
Accounts for a medium company made up to 1998-07-31
dot icon29/01/1998
Return made up to 03/01/98; no change of members
dot icon14/10/1997
Accounts for a medium company made up to 1997-07-31
dot icon08/01/1997
Return made up to 03/01/97; full list of members
dot icon10/11/1996
Accounts for a small company made up to 1996-07-31
dot icon09/01/1996
Return made up to 03/01/96; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-07-31
dot icon04/08/1995
New director appointed
dot icon05/02/1995
Return made up to 03/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1994-07-31
dot icon19/02/1994
Return made up to 03/01/94; full list of members
dot icon19/02/1994
New secretary appointed
dot icon04/02/1994
£ ic 100/65 29/12/93 £ sr 35@1=35
dot icon04/02/1994
Memorandum and Articles of Association
dot icon04/02/1994
Resolutions
dot icon17/12/1993
Accounts for a small company made up to 1993-07-31
dot icon08/03/1993
Return made up to 03/01/93; no change of members
dot icon04/12/1992
Accounts for a small company made up to 1992-07-31
dot icon14/05/1992
Accounts for a small company made up to 1991-07-31
dot icon13/02/1992
Return made up to 03/01/92; no change of members
dot icon21/01/1991
Accounts for a small company made up to 1990-07-31
dot icon21/01/1991
Return made up to 03/01/91; full list of members
dot icon12/01/1990
Accounts for a small company made up to 1989-07-31
dot icon12/01/1990
Return made up to 03/01/90; no change of members
dot icon19/04/1989
Particulars of mortgage/charge
dot icon09/03/1989
Accounts for a small company made up to 1988-07-31
dot icon09/03/1989
Return made up to 31/01/89; no change of members
dot icon29/12/1988
Particulars of mortgage/charge
dot icon24/11/1988
Return made up to 31/01/88; no change of members
dot icon18/11/1987
Accounts for a small company made up to 1987-07-31
dot icon21/02/1987
Accounts for a small company made up to 1986-07-31
dot icon21/02/1987
Return made up to 31/01/87; full list of members
dot icon17/04/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

49
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,180,623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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)
2022
49
17.48M
-
28.20M
4.18M
-
2022
49
17.48M
-
28.20M
4.18M
-

Employees

2022

Employees

49 Ascended- *

Net Assets(GBP)

17.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

28.20M £Ascended- *

Cash in Bank(GBP)

4.18M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bewsher, Alan
Director
02/03/2021 - 15/11/2024
9
Jones, Deborah Theresa
Director
02/03/2021 - 29/08/2023
5
Marshall, David Edward
Director
09/09/2024 - Present
12
Mackenzie, Stephen Roderick
Director
02/03/2021 - 30/01/2026
1
Johnson, David John
Director
02/01/2025 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About AQUASPERSIONS LIMITED

AQUASPERSIONS LIMITED is an(a) Active company incorporated on 17/04/1974 with the registered office located at Beacon Hill Road, Halifax, West Yorkshire HX3 6AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUASPERSIONS LIMITED?

toggle

AQUASPERSIONS LIMITED is currently Active. It was registered on 17/04/1974 .

Where is AQUASPERSIONS LIMITED located?

toggle

AQUASPERSIONS LIMITED is registered at Beacon Hill Road, Halifax, West Yorkshire HX3 6AQ.

What does AQUASPERSIONS LIMITED do?

toggle

AQUASPERSIONS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does AQUASPERSIONS LIMITED have?

toggle

AQUASPERSIONS LIMITED had 49 employees in 2022.

What is the latest filing for AQUASPERSIONS LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Ralph Bidco Limited as a person with significant control on 2021-03-02.