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

AEGEAN SPAS LIMITED

SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AT,
Company Registration Number
02157280
Private Limited Company
Active

Company Overview

About Aegean Spas Ltd
AEGEAN SPAS LIMITED was founded on 1987-08-26 and has its registered office in Horsham. The organisation's status is listed as "Active". Aegean Spas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AEGEAN SPAS LIMITED
 
Legal Registered Office
SOLO HOUSE THE COURTYARD
LONDON ROAD
HORSHAM
WEST SUSSEX
RH12 1AT
Other companies in RH12
 
Previous Names
PORTUS CALE WINES LIMITED20/12/2016
MASTER SPAS EUROPE LIMITED27/04/2016
AEGEAN LIMITED18/10/2012
AEGEAN INTERNATIONAL TRADING COMPANY LIMITED10/05/2005
Filing Information
Company Number 02157280
Company ID Number 02157280
Date formed 1987-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGEAN SPAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JOHNSTONE KEMP TOOLEY LIMITED   SARAH TULIP 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 AEGEAN SPAS LIMITED
The following companies were found which have the same name as AEGEAN SPAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGEAN SPAS (PROJECTS) LTD SOLO HOUSE LONDON ROAD HORSHAM RH12 1AT Active Company formed on the 2022-04-28

Company Officers of AEGEAN SPAS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PERRY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE ALISON WELLER
Company Secretary 1994-05-05 2016-12-15
STEPHEN EDGAR WELLER
Director 1991-12-12 2016-12-15
SUZANNE ALISON WELLER
Director 1994-05-05 2016-12-15
SOPHIE JONES
Director 2001-05-03 2012-10-31
VIVIENNE ELIZABETH WHITE
Company Secretary 1991-12-12 1994-05-05
VIVIENNE ELIZABETH WHITE
Director 1991-12-12 1994-05-05

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
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-04-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR MARK DAVID WARD
2019-03-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26PSC07CESSATION OF CHRISTOPHER LOWE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WELLER
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLER
2017-06-20TM02Termination of appointment of Suzanne Alison Weller on 2016-12-15
2016-12-20RES15CHANGE OF COMPANY NAME 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED PORTUS CALE WINES LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-27RES15CHANGE OF NAME 21/04/2016
2016-04-27CERTNMCompany name changed master spas europe LIMITED\certificate issued on 27/04/16
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PERRY
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19SH0105/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 18/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDGAR WELLER / 18/03/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JONES
2012-12-21AR0110/12/12 FULL LIST
2012-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-18CERTNMCOMPANY NAME CHANGED AEGEAN LIMITED CERTIFICATE ISSUED ON 18/10/12
2012-10-12RES15CHANGE OF NAME 01/10/2012
2012-08-14RES15CHANGE OF NAME 29/07/2012
2012-06-22RES15CHANGE OF NAME 14/06/2012
2012-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0110/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 31/01/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDGAR WELLER / 31/01/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JONES / 31/01/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ALISON WELLER / 31/01/2011
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0110/12/10 FULL LIST
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0110/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JONES / 10/12/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-10CERTNMCOMPANY NAME CHANGED AEGEAN INTERNATIONAL TRADING COM PANY LIMITED CERTIFICATE ISSUED ON 10/05/05
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-11363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RH12 1DZ
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-24363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-24363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1996-01-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-01-22363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to AEGEAN SPAS 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 AEGEAN SPAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AEGEAN SPAS LIMITED

Intangible Assets
Patents
We have not found any records of AEGEAN SPAS LIMITED registering or being granted any patents
Domain Names

AEGEAN SPAS LIMITED owns 60 domain names.Showing the first 50 domains

americanspa.co.uk   americanspasandhottubs.co.uk   americanhottub.co.uk   capitalhottubs.co.uk   dragonspas.co.uk   dragonspasandhottubs.co.uk   dreammakerspas.co.uk   durhamhottubs.co.uk   dragonhottubs.co.uk   durhamspas.co.uk   findahottub.co.uk   genuineamericanhottub.co.uk   i-spa.co.uk   i-tub.co.uk   onetub.co.uk   poolates.co.uk   spalid.co.uk   devonhottubs.co.uk   h2xswimspa.co.uk   londonhottubhire.co.uk   londonspasandhottubs.co.uk   freedomspas.co.uk   hottubbroker.co.uk   hottubbuyer.co.uk   hottubcity.co.uk   hottubking.co.uk   hottublondon.co.uk   hottubsale.co.uk   mastercabin.co.uk   masterhouse.co.uk   masterspaseurope.co.uk   spaandhottubbroker.co.uk   spabroker.co.uk   tubcabin.co.uk   tubclub.co.uk   tubstogo.co.uk   norfolkspas.co.uk   oceanhottubs.co.uk   easyspas.co.uk   freedomspa.co.uk   hottubmart.co.uk   usedspas.co.uk   smartub.co.uk   spasale.co.uk   spasales.co.uk   spashack.co.uk   spaslondon.co.uk   spaswim.co.uk   ultimatespas.co.uk   tubtop.co.uk  

Trademarks
We have not found any records of AEGEAN SPAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGEAN SPAS 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 (46900 - Non-specialised wholesale trade) as AEGEAN SPAS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where AEGEAN SPAS 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 AEGEAN SPAS 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 AEGEAN SPAS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1