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

AQUACERT LTD

ICON ENVIRONMENTAL INNOVATION CENTRE, EASTERN WAY, DAVENTRY, NN11 0QB,
Company Registration Number
02884089
Private Limited Company
Active

Company Overview

About Aquacert Ltd
AQUACERT LTD was founded on 1994-01-04 and has its registered office in Daventry. The organisation's status is listed as "Active". Aquacert Ltd is a Private Limited Company registered in ENGLAND 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
AQUACERT LTD
 
Legal Registered Office
ICON ENVIRONMENTAL INNOVATION CENTRE
EASTERN WAY
DAVENTRY
NN11 0QB
Other companies in NN6
 
Previous Names
MOORLAND LIMITED14/06/2010
Filing Information
Company Number 02884089
Company ID Number 02884089
Date formed 1994-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629648693  
Last Datalog update: 2024-01-09 03:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUACERT LTD
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 AQUACERT LTD
The following companies were found which have the same name as AQUACERT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUACERT INTERNATIONAL SERVICES LIMITED Unknown Company formed on the 2016-12-30

Company Officers of AQUACERT LTD

Current Directors
Officer Role Date Appointed
DUNCAN STUART HOLLIS
Company Secretary 2008-02-12
DUNCAN STUART HOLLIS
Director 2008-02-12
SARAH HOLLIS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MISSING
Director 2008-02-12 2017-10-31
DONNA TAYLOR
Company Secretary 1994-01-13 2008-02-12
COLIN DUNCAN TAYLOR
Director 1994-11-30 2008-02-12
DONNA TAYLOR
Director 1994-01-13 2008-02-12
SUSAN BROAD
Director 1994-01-13 1994-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-13
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STUART HOLLIS ENVIRONMENTAL & MECHANICAL SERVICES LIMITED Company Secretary 1997-05-21 CURRENT 1997-05-20 Active
DUNCAN STUART HOLLIS GRAFTON TECHNICAL SERVICES LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-07 Active
DUNCAN STUART HOLLIS ENVIRONMENTAL & MECHANICAL SERVICES LIMITED Director 1997-05-20 CURRENT 1997-05-20 Active
DUNCAN STUART HOLLIS GRAFTON TECHNICAL SERVICES LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
SARAH HOLLIS GRAFTON TECHNICAL SERVICES LIMITED Director 2018-04-01 CURRENT 1996-10-07 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
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-06-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-01SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN STUART HOLLIS on 2022-08-01
2022-11-01CH01Director's details changed for Mr Duncan Stuart Hollis on 2022-08-01
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN STUART HOLLIS on 2022-08-01
2022-11-01PSC04Change of details for Mr Duncan Stuart Hollis as a person with significant control on 2022-08-01
2022-11-01PSC05Change of details for Grafton Technical Services Limited as a person with significant control on 2022-08-01
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-07-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN STUART HOLLIS
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HOLLIS
2018-04-04AP01DIRECTOR APPOINTED MRS SARAH HOLLIS
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSING
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Sentinel House 11a High Street Long Buckby Northampton Northamptonshire NN6 7RE
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 20
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0104/01/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0104/01/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0104/01/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14RES15CHANGE OF NAME 31/05/2010
2010-06-14CERTNMCompany name changed moorland LIMITED\certificate issued on 14/06/10
2010-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31RES15CHANGE OF COMPANY NAME 14/12/18
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04AR0104/01/10 FULL LIST
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2008-02-15288bDIRECTOR RESIGNED
2008-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-01363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-20363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-21363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-06SRES12VARYING SHARE RIGHTS AND NAMES 23/01/01
2001-03-06SRES01ADOPT MEM AND ARTS 23/01/01
2001-01-19363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-17363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-27363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-23363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-26363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-31363sRETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-31363sRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1994-12-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-0288(2)RAD 07/02/94--------- £ SI 18@1=18 £ IC 2/20
1994-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-02287REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-02-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-27CERTNMCOMPANY NAME CHANGED FILMJOB LIMITED CERTIFICATE ISSUED ON 28/01/94
1994-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUACERT LTD 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 AQUACERT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUACERT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20
Called Up Share Capital 2012-03-31 £ 20
Cash Bank In Hand 2013-03-31 £ 16,751
Cash Bank In Hand 2012-03-31 £ 13,834
Current Assets 2013-03-31 £ 97,764
Current Assets 2012-03-31 £ 106,687
Debtors 2013-03-31 £ 81,013
Debtors 2012-03-31 £ 92,853
Shareholder Funds 2013-03-31 £ 8,867
Shareholder Funds 2012-03-31 £ 2,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUACERT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AQUACERT LTD
Trademarks
We have not found any records of AQUACERT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUACERT LTD. 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 (82990 - Other business support service activities n.e.c.) as AQUACERT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AQUACERT LTD 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 AQUACERT LTD 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 AQUACERT LTD 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.