Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AQUILANT NORTHERN IRELAND LIMITED
Company Information for

AQUILANT NORTHERN IRELAND LIMITED

MARYLAND INDUSTRIAL ESTATE, BALLYGOWAN ROAD, CASTLEREAGH, BELFAST, BT23 6BL,
Company Registration Number
NI006959
Private Limited Company
Active

Company Overview

About Aquilant Northern Ireland Ltd
AQUILANT NORTHERN IRELAND LIMITED was founded on 1967-05-30 and has its registered office in Castlereagh. The organisation's status is listed as "Active". Aquilant Northern Ireland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AQUILANT NORTHERN IRELAND LIMITED
 
Legal Registered Office
MARYLAND INDUSTRIAL ESTATE
BALLYGOWAN ROAD
CASTLEREAGH
BELFAST
BT23 6BL
Other companies in BT23
 
Previous Names
ULSTER ANAESTHETICS LIMITED20/02/2015
Filing Information
Company Number NI006959
Company ID Number NI006959
Date formed 1967-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB252800189  
Last Datalog update: 2024-01-09 03:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUILANT NORTHERN IRELAND 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.

Company Officers of AQUILANT NORTHERN IRELAND LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BENTLEY
Director 2018-08-07
RICHARD DEW
Director 2018-08-07
PATRICK HENRICUS LAMBERTUS KALVERBOER
Director 2018-08-07
PJ OWENS
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN MOYNAGH
Company Secretary 2017-05-03 2018-08-07
ROBERT JAMISON
Director 2008-08-01 2018-08-07
ALAN RALPH
Director 2013-06-01 2018-08-07
SEAN GERARD COYLE
Director 2015-10-01 2018-06-30
TARA GRIMLEY
Company Secretary 2016-03-08 2017-05-03
PETER ROBERT SURGENOR
Company Secretary 2000-12-01 2016-03-08
PETER ROBERT SURGENOR
Director 2005-04-01 2015-10-01
PADRAIG DEMPSEY
Director 2013-06-01 2013-10-30
BARRY MCGRAINE
Director 2004-09-30 2013-06-01
COLIN GIBSON CAMPBELL
Director 2000-12-01 2012-08-28
STEPHEN COCHRANE SIMMS
Director 1999-07-01 2005-03-31
PHILIP CAFFREY
Director 2000-12-01 2004-09-30
PERCY DELANEY
Director 2000-12-01 2001-08-28
PAUL MC QUILLAN
Director 2000-12-01 2001-08-28
JERRY V LISTON
Director 1999-12-01 2000-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BENTLEY AQUILANT SPECIALIST HEALTHCARE SERVICES LIMITED Director 2016-03-16 CURRENT 2013-04-11 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY AQUILANT LIMITED Director 2016-03-16 CURRENT 1987-01-19 Active
JOHN ANTHONY BENTLEY AQUILANT SCIENTIFIC (UK) LIMITED Director 2016-03-16 CURRENT 1991-04-25 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY PYRAMED LIMITED Director 2016-03-03 CURRENT 2001-06-04 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY NEW SPLINT LIMITED Director 2013-10-30 CURRENT 2001-04-27 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY MANTIS SURGICAL LIMITED Director 2013-10-30 CURRENT 1991-12-06 Active - Proposal to Strike off
JOHN ANTHONY BENTLEY AQUILANT ENDOSCOPY LIMITED Director 2013-10-30 CURRENT 1997-07-11 Active
RICHARD DEW AQUILANT ENDOSCOPY LIMITED Director 2018-08-07 CURRENT 1997-07-11 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER AQUILANT ENDOSCOPY LIMITED Director 2018-08-07 CURRENT 1997-07-11 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER RADII PLANET GROUP LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER GBUK GROUP LIMITED Director 2015-10-21 CURRENT 2015-02-25 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE HOLDINGS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE GROUP HOLDINGS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER EUROCELL PLC Director 2013-08-16 CURRENT 2013-08-16 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER H2EPIV GP LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PJ OWENS VECTOR SCIENTIFIC LIMITED Director 2016-03-08 CURRENT 1989-07-11 Active - Proposal to Strike off
PJ OWENS INTRAVENO (N.I.) LIMITED Director 2016-03-03 CURRENT 1985-05-13 Active - Proposal to Strike off

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
2024-04-10DIRECTOR APPOINTED CATHAL O'HERLIHY
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-14Notification of Addlife Ab (Publ) as a person with significant control on 2021-04-12
2023-09-12Withdrawal of a person with significant control statement on 2023-09-12
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FREDERICK
2023-03-29DIRECTOR APPOINTED MR NATHAN PETTITT
2023-03-29DIRECTOR APPOINTED MR NATHAN PETTITT
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0069590003
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 30/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-02-04SH0101/12/16 STATEMENT OF CAPITAL GBP 1202
2020-12-01PSC08Notification of a person with significant control statement
2020-12-01PSC07CESSATION OF HEALTHCARE ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEW
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0069590004
2020-02-20AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-06CH01Director's details changed for Trevor Rodgers on 2019-07-01
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PJ OWENS
2019-07-08AP01DIRECTOR APPOINTED TREVOR RODGERS
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-26PSC05Change of details for Healthcare Acquisition Limited as a person with significant control on 2018-10-03
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2019-01-02AUDAUDITOR'S RESIGNATION
2018-12-20PSC02Notification of Healthcare Acquisition Limited as a person with significant control on 2018-08-07
2018-12-20PSC07CESSATION OF MANSETT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AP01DIRECTOR APPOINTED MR DAVID CHARLES FREDERICK
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRICUS LAMBERTUS KALVERBOER
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0069590003
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0069590004
2018-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BENTLEY
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0069590002
2018-08-09AP01DIRECTOR APPOINTED MR PATRICK HENRICUS LAMBERTUS KALVERBOER
2018-08-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY BENTLEY
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD DEW
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMISON
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH
2018-08-09TM02Termination of appointment of Damien Moynagh on 2018-08-07
2018-08-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD COYLE
2018-06-05PSC07CESSATION OF ALAN RALPH AS A PSC
2018-06-05PSC07CESSATION OF PJ OWENS AS A PSC
2018-06-05PSC07CESSATION OF ROY JAMISON AS A PSC
2018-06-05PSC07CESSATION OF SEAN COYLE AS A PSC
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1202
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-11AP03SECRETARY APPOINTED MR DAMIEN MOYNAGH
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY TARA GRIMLEY
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY TARA GRIMLEY
2017-05-05AUDAUDITOR'S RESIGNATION
2017-01-17AUDAUDITOR'S RESIGNATION
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-08AP03SECRETARY APPOINTED MISS TARA GRIMLEY
2016-03-08AP01DIRECTOR APPOINTED MR PJ OWENS
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY PETER SURGENOR
2015-12-14AR0101/12/15 FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR SEAN COYLE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SURGENOR
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG DEMPSEY
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-20RES15CHANGE OF NAME 14/01/2015
2015-02-20CERTNMCOMPANY NAME CHANGED ULSTER ANAESTHETICS LIMITED CERTIFICATE ISSUED ON 20/02/15
2015-02-03RES15CHANGE OF NAME 14/01/2015
2015-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-12AR0101/12/14 FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-12AR0101/12/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR ALAN RALPH
2013-06-14AP01DIRECTOR APPOINTED MR PADRAIG DEMPSEY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRAINE
2013-05-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AR0101/12/12 FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-09AR0101/12/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AR0101/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-28AR0101/12/09 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCGRAINE / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SURGENOR / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMISON / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 01/10/2009
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT SURGENOR / 01/10/2009
2009-07-08AC(NI)30/09/08 ANNUAL ACCTS
2008-12-11371S(NI)01/12/08 ANNUAL RETURN SHUTTLE
2008-08-29296(NI)CHANGE OF DIRS/SEC
2008-08-06AC(NI)30/09/07 ANNUAL ACCTS
2008-02-08371S(NI)01/12/07 ANNUAL RETURN SHUTTLE
2007-08-02AC(NI)30/09/06 ANNUAL ACCTS
2007-01-11371S(NI)01/12/06 ANNUAL RETURN SHUTTLE
2006-08-21AC(NI)30/09/05 ANNUAL ACCTS
2006-01-28371S(NI)01/12/05 ANNUAL RETURN SHUTTLE
2005-08-14AC(NI)30/09/04 ANNUAL ACCTS
2005-05-16296(NI)CHANGE OF DIRS/SEC
2005-03-18296(NI)CHANGE OF DIRS/SEC
2004-11-12296(NI)CHANGE OF DIRS/SEC
2004-08-13AC(NI)30/09/03 ANNUAL ACCTS
2004-08-03UDM+A(NI)UPDATED MEM AND ARTS
2004-08-03RES(NI)SPECIAL/EXTRA RESOLUTION
2004-01-08371S(NI)01/12/03 ANNUAL RETURN SHUTTLE
2003-08-01AC(NI)30/09/02 ANNUAL ACCTS
2002-12-17371S(NI)01/12/02 ANNUAL RETURN SHUTTLE
2002-10-28296(NI)CHANGE OF DIRS/SEC
2002-10-15296(NI)CHANGE OF DIRS/SEC
2002-07-25AC(NI)30/09/01 ANNUAL ACCTS
2002-01-03371S(NI)01/12/01 ANNUAL RETURN SHUTTLE
2001-07-03AC(NI)30/09/00 ANNUAL ACCTS
2000-12-20371S(NI)01/12/00 ANNUAL RETURN SHUTTLE
2000-07-28AC(NI)30/09/99 ANNUAL ACCTS
2000-02-26296(NI)CHANGE OF DIRS/SEC
2000-01-20371S(NI)01/12/99 ANNUAL RETURN SHUTTLE
1999-08-24295(NI)CHANGE IN SIT REG ADD
1999-05-15AC(NI)30/09/98 ANNUAL ACCTS
1999-02-02371S(NI)01/12/98 ANNUAL RETURN SHUTTLE
1999-01-28296(NI)CHANGE OF DIRS/SEC
1998-05-15AC(NI)30/09/97 ANNUAL ACCTS
1998-01-22371S(NI)01/12/97 ANNUAL RETURN SHUTTLE
1997-05-19296(NI)CHANGE OF DIRS/SEC
1997-04-24AC(NI)30/09/96 ANNUAL ACCTS
1997-04-17371S(NI)01/12/96 ANNUAL RETURN SHUTTLE
1997-04-17371S(NI)01/12/95 ANNUAL RETURN SHUTTLE
1996-06-21AC(NI)30/09/95 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to AQUILANT NORTHERN IRELAND 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 AQUILANT NORTHERN IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1981-07-31 Satisfied NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 AQUILANT NORTHERN IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of AQUILANT NORTHERN IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILANT NORTHERN IRELAND LIMITED
Trademarks
We have not found any records of AQUILANT NORTHERN IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUILANT NORTHERN IRELAND 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 (46690 - Wholesale of other machinery and equipment) as AQUILANT NORTHERN IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUILANT NORTHERN IRELAND 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.
Import/Export of Goods
Goods imported/exported by AQUILANT NORTHERN IRELAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2015-05-0185258030Digital cameras
2015-05-0085258030Digital cameras
2013-02-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2011-06-0190272000Chromatographs and electrophoresis instruments
2010-12-0190189085
2010-08-0190189085
2010-07-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2010-05-0190189085
2010-04-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUILANT NORTHERN IRELAND 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 AQUILANT NORTHERN IRELAND 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.