AQUATERRA ENERGY LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522539

Incorporation date

29/07/2005

Size

Full

Contacts

Registered address

Registered address

Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon11/12/2025
Appointment of Mr Einar Gamman as a director on 2025-12-01
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon23/07/2025
Termination of appointment of Rune Jensen as a director on 2025-07-01
dot icon23/07/2025
Termination of appointment of Rajat Maheshwari as a director on 2025-07-01
dot icon23/07/2025
Appointment of Mr Gregory John Herrera as a director on 2025-07-01
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Termination of appointment of Tomas Hvamb as a director on 2024-10-03
dot icon30/10/2024
Appointment of Mr Rune Jensen as a director on 2024-10-03
dot icon21/10/2024
Termination of appointment of James Robert Larnder as a director on 2024-10-10
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon25/07/2024
Termination of appointment of Thomas Hamilton Reynolds as a director on 2024-07-04
dot icon17/04/2024
Termination of appointment of Nicholas Paul Hawkes as a secretary on 2024-04-17
dot icon17/04/2024
Appointment of Mr Paul Cansdale as a secretary on 2024-04-17
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Director's details changed for Mr Thomas Hamilton Reynolds on 2022-09-15
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon21/12/2021
Director's details changed for Mr Rajat Maheshwari on 2021-12-13
dot icon21/12/2021
Director's details changed for Mr Tomas Hvamb on 2021-12-13
dot icon30/09/2021
Appointment of Mr Rajat Maheshwari as a director on 2021-09-27
dot icon03/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/05/2021
Termination of appointment of Alan James Stark Wilson as a director on 2021-03-19
dot icon12/03/2021
Appointment of Mr Thomas Hamilton Reynolds as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Gavin Jonathon Prise as a director on 2021-03-01
dot icon27/08/2020
Appointment of Mr Tomas Hvamb as a director on 2020-08-26
dot icon26/08/2020
Termination of appointment of Per Arne Jensen as a director on 2020-08-26
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon12/06/2018
Notification of Aquaterra Energy Group Limited as a person with significant control on 2017-07-07
dot icon06/06/2018
Appointment of Mr Nicholas Paul Hawkes as a secretary on 2018-06-04
dot icon05/06/2018
Termination of appointment of Steven Paul Mcgillivray as a secretary on 2018-06-04
dot icon05/12/2017
Appointment of Mr per Arne Jensen as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Gregory John Herrera as a director on 2017-11-27
dot icon30/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/10/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-07-29 with updates
dot icon06/09/2017
Cessation of George Graham Morrison as a person with significant control on 2017-07-07
dot icon24/08/2017
Cessation of Mark Boyd as a person with significant control on 2017-07-07
dot icon08/08/2017
Satisfaction of charge 055225390009 in full
dot icon08/08/2017
Satisfaction of charge 8 in full
dot icon02/08/2017
Change of share class name or designation
dot icon02/08/2017
Particulars of variation of rights attached to shares
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon27/07/2017
Memorandum and Articles of Association
dot icon19/07/2017
Satisfaction of charge 4 in full
dot icon19/07/2017
Satisfaction of charge 2 in full
dot icon19/07/2017
Satisfaction of charge 7 in full
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Registration of charge 055225390010, created on 2017-07-14
dot icon12/07/2017
Appointment of Alan Wilson as a director on 2017-07-07
dot icon12/07/2017
Appointment of Mr Gregory John Herrera as a director on 2017-07-07
dot icon12/07/2017
Appointment of Mr Gavin Jonathon Prise as a director on 2017-07-07
dot icon03/06/2017
Satisfaction of charge 5 in full
dot icon03/06/2017
Satisfaction of charge 6 in full
dot icon27/04/2017
Registration of charge 055225390009, created on 2017-04-26
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2016-12-16
dot icon22/02/2017
Purchase of own shares.
dot icon09/11/2016
Termination of appointment of Michael Stephen Fagg as a director on 2016-09-13
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/08/2016
Appointment of Mr Steven Paul Mcgillivray as a secretary on 2016-08-23
dot icon23/08/2016
Termination of appointment of Michael Stephen Fagg as a secretary on 2016-08-23
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/08/2016
Termination of appointment of Eric Doyle as a director on 2016-06-30
dot icon08/06/2016
Termination of appointment of Robert Ian Jenkins as a director on 2015-10-31
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Richard Charles Miller as a director on 2015-06-30
dot icon19/08/2015
Termination of appointment of Patrick Michael Christopher Phelan as a director on 2015-06-30
dot icon16/06/2015
Resolutions
dot icon16/06/2015
Cancellation of shares. Statement of capital on 2015-03-04
dot icon16/06/2015
Purchase of own shares.
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/02/2014
Resolutions
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon24/10/2013
Appointment of Mr Stewart David Maxwell as a director
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon23/08/2013
Appointment of Mr Robert Jenkins as a director
dot icon22/11/2012
Appointment of Mr Eric Doyle as a director
dot icon22/11/2012
Termination of appointment of Andrew Mcdowell as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Patrick Michael Christopher Phelan as a director
dot icon05/12/2011
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Mark Buchan as a director
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Richard Charles Miller as a director
dot icon27/07/2011
Appointment of Mr Mark Anthony William Buchan as a director
dot icon27/07/2011
Secretary's details changed for Mr Michael Stephen Fagg on 2011-07-27
dot icon27/07/2011
Director's details changed for Mr Mark Boyd on 2011-07-27
dot icon27/07/2011
Director's details changed for George Graham Morrison on 2011-04-29
dot icon27/07/2011
Director's details changed for James Robert Larnder on 2011-07-01
dot icon27/07/2011
Appointment of Mr Andrew Mcdowell as a director
dot icon27/07/2011
Appointment of Mr Michael Stephen Fagg as a director
dot icon31/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mark Boyd on 2010-07-29
dot icon24/08/2010
Director's details changed for James Robert Larnder on 2010-07-29
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon22/05/2009
Secretary appointed mr michael stephen fagg
dot icon22/05/2009
Appointment terminated secretary james larnder
dot icon09/04/2009
Resolutions
dot icon12/03/2009
Auditor's resignation
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2008
Return made up to 29/07/08; full list of members
dot icon22/08/2008
Location of register of members
dot icon10/06/2008
Director appointed james robert larnder
dot icon02/06/2008
Ad 08/05/08\gbp si 1994@1=1994\gbp ic 13158/15152\
dot icon30/05/2008
Director appointed mark boyd
dot icon27/05/2008
Appointment terminated director gary hackett
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2007
Memorandum and Articles of Association
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon22/08/2007
Return made up to 29/07/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
Registered office changed on 27/04/07 from: 102 prince of wales road norwich norfolk NR1 1NY
dot icon05/04/2007
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon10/07/2006
Ad 01/07/06--------- £ si 3158@1=3158 £ ic 10000/13158
dot icon30/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon26/05/2006
Ad 08/05/06--------- £ si 9900@1=9900 £ ic 100/10000
dot icon10/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon23/09/2005
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon23/09/2005
Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon29/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Thomas Hamilton
Director
01/03/2021 - 04/07/2024
27
Boyd, Mark
Director
08/05/2008 - Present
18
Boyd, Mark
Director
29/07/2005 - 30/06/2006
18
Jensen, Rune
Director
03/10/2024 - 01/07/2025
11
Mr Eric Doyle
Director
22/11/2012 - 30/06/2016
9

Persons with Significant Control

3
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 AQUATERRA ENERGY LIMITED

AQUATERRA ENERGY LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BF. There are currently 6 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 AQUATERRA ENERGY LIMITED?

toggle

AQUATERRA ENERGY LIMITED is currently Active. It was registered on 29/07/2005 .

Where is AQUATERRA ENERGY LIMITED located?

toggle

AQUATERRA ENERGY LIMITED is registered at Innovation House, 2 Alkmaar Way, Norwich, Norfolk NR6 6BF.

What does AQUATERRA ENERGY LIMITED do?

toggle

AQUATERRA ENERGY LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for AQUATERRA ENERGY LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Einar Gamman as a director on 2025-12-01.