AQUATERRE LIMITED

Register to unlock more data on OkredoRegister

AQUATERRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641046

Incorporation date

28/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

44 Kenilworth Drive Oadby, Leicester, Leicestershire LE2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1991)
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/05/2025
Registered office address changed from Unit 3, Linwood Workshops Linwood Lane Leicester LE2 6QJ England to 44 Kenilworth Drive Oadby Leicester Leicestershire LE2 5LG on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Michael Raymond Pooley on 2025-04-17
dot icon28/05/2025
Change of details for Mr Michael Raymond Pooley as a person with significant control on 2025-04-17
dot icon28/05/2025
Director's details changed for Dr Bernadette Mccarton on 2025-04-17
dot icon28/05/2025
Secretary's details changed for Dr Bernadette Mccarton on 2025-04-17
dot icon28/05/2025
Change of details for Dr Bernadette Mccarton as a person with significant control on 2025-04-17
dot icon07/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon02/07/2020
Particulars of variation of rights attached to shares
dot icon02/07/2020
Change of share class name or designation
dot icon02/07/2020
Change of share class name or designation
dot icon02/07/2020
Resolutions
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon24/09/2019
Change of details for Dr Bernadette Mccarton as a person with significant control on 2019-08-28
dot icon24/09/2019
Secretary's details changed for Dr Bernadette Mccarton on 2019-08-28
dot icon24/09/2019
Director's details changed for Ms Bernadette Mccarton on 2019-08-28
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Micro company accounts made up to 2016-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon29/08/2017
Change of details for Mr Michael Raymond Pooley as a person with significant control on 2017-08-28
dot icon29/08/2017
Change of details for Ms Bernadette Mccarton as a person with significant control on 2017-08-28
dot icon29/08/2017
Director's details changed for Mr Michael Raymond Pooley on 2017-08-28
dot icon29/08/2017
Director's details changed for Ms Bernadette Mccarton on 2017-08-28
dot icon29/08/2017
Secretary's details changed for Ms Bernadette Mccarton on 2017-08-28
dot icon20/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/11/2015
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Unit 3, Linwood Workshops Linwood Lane Leicester LE2 6QJ on 2015-11-19
dot icon30/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon30/10/2015
Registered office address changed from 22 Queens Road Coventry Warwickshire CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2015-10-30
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/02/2014
Previous accounting period extended from 2013-05-31 to 2013-08-31
dot icon20/11/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon17/11/2010
Director's details changed for Bernadette Mccarton on 2010-08-28
dot icon30/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/12/2008
Return made up to 28/08/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/11/2007
Return made up to 28/08/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/11/2006
Return made up to 28/08/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/03/2006
Registered office changed on 27/03/06 from: c/o A.J. thacker & co. 19 albany house earlsdon coventry CV5 6JQ
dot icon28/09/2005
Return made up to 28/08/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/12/2004
Return made up to 28/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/09/2003
Return made up to 28/08/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/06/2003
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon18/12/2002
Return made up to 28/08/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/09/2001
Return made up to 28/08/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/12/2000
Secretary resigned;director resigned
dot icon15/11/2000
New secretary appointed
dot icon19/09/2000
Return made up to 28/08/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-10-31
dot icon03/09/1999
Return made up to 28/08/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon27/10/1998
Return made up to 28/08/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-10-31
dot icon04/09/1997
Return made up to 28/08/97; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-10-31
dot icon06/09/1996
Accounts for a small company made up to 1995-10-31
dot icon28/08/1996
Return made up to 28/08/96; no change of members
dot icon06/11/1995
Return made up to 28/08/95; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon07/09/1994
Return made up to 28/08/94; full list of members
dot icon11/08/1994
Accounts for a small company made up to 1993-10-31
dot icon27/09/1993
Return made up to 28/08/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1992-10-31
dot icon11/09/1992
Return made up to 28/08/92; full list of members
dot icon26/04/1992
Accounting reference date notified as 31/10
dot icon03/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.28K
-
0.00
-
-
2022
3
10.68K
-
0.00
-
-
2022
3
10.68K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

10.68K £Ascended735.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarton, Bernadette, Dr
Secretary
01/11/2000 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUATERRE LIMITED

AQUATERRE LIMITED is an(a) Active company incorporated on 28/08/1991 with the registered office located at 44 Kenilworth Drive Oadby, Leicester, Leicestershire LE2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATERRE LIMITED?

toggle

AQUATERRE LIMITED is currently Active. It was registered on 28/08/1991 .

Where is AQUATERRE LIMITED located?

toggle

AQUATERRE LIMITED is registered at 44 Kenilworth Drive Oadby, Leicester, Leicestershire LE2 5LG.

What does AQUATERRE LIMITED do?

toggle

AQUATERRE LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does AQUATERRE LIMITED have?

toggle

AQUATERRE LIMITED had 3 employees in 2022.

What is the latest filing for AQUATERRE LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-28 with no updates.