Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUA WARE LIMITED
Company Information for

AQUA WARE LIMITED

C/O MAGNET LIMITED, 3 ALLINGTON WAY YARM ROAD, BUSINESS PARK DARLINGTON, COUNTY DURHAM, DL1 4XT,
Company Registration Number
01923051
Private Limited Company
Active

Company Overview

About Aqua Ware Ltd
AQUA WARE LIMITED was founded on 1985-06-17 and has its registered office in Business Park Darlington. The organisation's status is listed as "Active". Aqua Ware Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
AQUA WARE LIMITED
 
Legal Registered Office
C/O MAGNET LIMITED
3 ALLINGTON WAY YARM ROAD
BUSINESS PARK DARLINGTON
COUNTY DURHAM
DL1 4XT
Other companies in DL1
 
Filing Information
Company Number 01923051
Company ID Number 01923051
Date formed 1985-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts 
Last Datalog update: 2019-09-05 06:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUA WARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUA WARE LIMITED
The following companies were found which have the same name as AQUA WARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUA WAREHOUSE LIMITED 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA Active Company formed on the 2003-04-11

Company Officers of AQUA WARE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2002-08-28
PETER KANE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PREBEN BAGER
Director 2004-10-26 2010-10-06
ROY SAUNDERS
Director 2008-03-03 2010-03-31
GARY ALAN FAVELL
Director 1998-07-10 2004-10-26
GORDON CAMERON PAUL GRATTON
Company Secretary 2001-06-14 2002-08-28
RHONDA SNEDDON SYMS
Company Secretary 2001-01-22 2001-06-14
ANDREW ROBERT AIREY
Director 1998-07-10 2001-06-14
BERISFORD (OVERSEAS) LIMITED
Director 2000-07-14 2001-06-14
KENNETH IVOR BRAY
Director 1998-07-10 2001-06-14
S & W BERISFORD LIMITED
Director 2000-07-14 2001-06-14
DAVID WHITTOW WILLIAMS
Director 1998-07-10 2001-03-23
ROSEMARY ANNE BURROWES
Company Secretary 1998-10-12 2001-01-22
DAVID ROSS HOOPER
Company Secretary 1998-07-10 1998-10-12
FIONA MARIANNE CROSS
Company Secretary 1998-05-11 1998-07-10
MARK LLOYD ARCHER
Director 1991-09-15 1998-07-10
MARK LLOYD ARCHER
Company Secretary 1991-09-15 1998-05-11
GREGORY JOHN HART
Director 1991-09-15 1998-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE CIE PLC Director 2015-11-11 CURRENT 1959-02-03 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-08-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0115/09/15 FULL LIST
2015-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 30/12/2014
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0115/09/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0115/09/13 FULL LIST
2013-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-25AR0115/09/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0115/09/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER
2010-09-28AR0115/09/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 01/08/2010
2010-05-11AP01DIRECTOR APPOINTED MR PETER KANE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY SAUNDERS
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/10/2009
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 10/09/2008
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/09/2008
2008-04-03288aDIRECTOR APPOINTED ROY SAUNDERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-10-26363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-09363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-10-13363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16288bSECRETARY RESIGNED
2002-09-05225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bSECRETARY RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-10-03363aRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUA WARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUA WARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-05-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUA WARE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUA WARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUA WARE LIMITED
Trademarks
We have not found any records of AQUA WARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUA WARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AQUA WARE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AQUA WARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUA WARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUA WARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.