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

AQUAPOINT LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
04299366
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aquapoint Ltd
AQUAPOINT LIMITED was founded on 2001-10-04 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Aquapoint Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AQUAPOINT LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in YO17
 
Filing Information
Company Number 04299366
Company ID Number 04299366
Date formed 2001-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 26/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB789405776  
Last Datalog update: 2025-01-05 08:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAPOINT 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 AQUAPOINT LIMITED
The following companies were found which have the same name as AQUAPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUAPOINT COMPUTERS LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 1990-03-28
AQUAPOINT SYSTEMS LIMITED BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2PJ Active - Proposal to Strike off Company formed on the 2014-01-31
AQUAPOINT PLUMBING LTD 45 MERTON ROAD BOOTLE L20 7AP Active - Proposal to Strike off Company formed on the 2015-06-03
AQUAPOINT LIMITED Unknown Company formed on the 2016-10-20
AQUAPOINT 3 LLC Delaware Unknown
AQUAPOINT INC Massachusetts Unknown
AQUAPOINT 3 LLC Massachusetts Unknown
AQUAPOINT LIMITED Singapore Active Company formed on the 2008-12-16
AQUAPOINT, LLC 150 CHERRY OAK LN MONTGOMERY TX 77316 Active – Eligible for Termination/Withdrawal Company formed on the 2021-04-15
AQUAPOINT.3 LLC 39 TARKILN PL NEW BEDFORD MA 02745 Active Company formed on the 2019-01-24
AQUAPOINT/ARCA INC. 706 S MONROE TACOMA WA 98405 Dissolved Company formed on the 1979-10-16
AQUAPOINTE LLC Delaware Unknown

Company Officers of AQUAPOINT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY PROCTER
Director 2002-03-15
ANNE LOUISE WILKINSON
Director 2003-09-01
MICHAEL PATRICK WILKINSON
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADELE VERONICA PROCTER
Company Secretary 2002-03-15 2012-11-28
MARTIN HARMAN
Director 2002-03-15 2012-11-28
ADELE VERONICA PROCTER
Director 2002-03-15 2012-11-28
MELANIE MONICA LAMBERT
Company Secretary 2001-10-04 2002-03-15
JAMES PHILIP LEWIS OGDEN
Director 2001-10-04 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY PROCTER 4SERVE LIMITED Director 2013-05-01 CURRENT 2012-12-17 Active
ANNE LOUISE WILKINSON SPOT STORES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2014-10-14
MICHAEL PATRICK WILKINSON 4SERVE LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MICHAEL PATRICK WILKINSON SPOT STORES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2014-10-14
MICHAEL PATRICK WILKINSON SNOW24 LIMITED Director 2000-05-26 CURRENT 2000-05-23 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production OperativeMalton*JOB DESCRIPTION: Production Operative* *DEPARTMENT: * Production *Responsible to: * Production Manager *Job Purpose: * To work as part of the production2016-05-13
Delivery Route SalesMaltonJOB ROLE: Delivery Route Sales DEPARTMENT: Distribution Responsible to: Distribution Manager, Distribution Supervisor Employment Basis: Permanent following2016-03-21

Jobs results powered by Indeed
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
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-23Application to strike the company off the register
2024-12-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYALL
2024-12-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-12-11Statement of capital on GBP 1
2024-12-10Statement by Directors
2024-12-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-12-10Solvency Statement dated 09/12/24
2024-12-10Compulsory strike-off action has been discontinued
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England
2024-05-29Registers moved to registered inspection location of The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-23Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31
2023-09-29Previous accounting period extended from 31/12/22 TO 30/06/23
2023-03-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2023-01-26CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-12-16AP01DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042993660003
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-24Memorandum articles filed
2022-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-24RES01ADOPT ARTICLES 24/01/22
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11DIRECTOR APPOINTED MR GREGORY PHILIP PRITCHETT
2022-01-11DIRECTOR APPOINTED MR MICHAEL RYALL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY PROCTER
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE WILKINSON
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK WILKINSON
2022-01-11CESSATION OF MICHAEL PATRICK WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AF United Kingdom
2022-01-11Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-31
2022-01-11PSC02Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-31
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AF United Kingdom
2022-01-11PSC07CESSATION OF MICHAEL PATRICK WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY PROCTER
2022-01-11AP01DIRECTOR APPOINTED MR GREGORY PHILIP PRITCHETT
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-07AD02Register inspection address changed from The Water Centre York Road Business Park Malton North Yorkshire YO17 6YD to The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM Unit 8 Malton Enterprise Park Malton North Yorkshire YO17 6AD England
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM The Water Centre York Road Business Park Malton North Yorkshire YO17 6YD
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10002
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10002
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042993660003
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 10002
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 10002
2013-11-30AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0130/11/12 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ADELE PROCTER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARMAN
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADELE PROCTER
2012-11-30AR0104/10/12 FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0104/10/11 ANNUAL RETURN FULL LIST
2010-10-05AR0104/10/10 ANNUAL RETURN FULL LIST
2010-03-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AR0104/10/09 ANNUAL RETURN FULL LIST
2009-10-16AD03Register(s) moved to registered inspection location
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK WILKINSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE WILKINSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY PROCTER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE VERONICA PROCTER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARMAN / 16/10/2009
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE WATER CENTRE SHERRIF HUTTON INDUSTRIAL ESTATE SHERIFF HUTTON YORK YORKSHIRE YO60 6RZ
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 87 THE VILLAGE HAXBY YORK YORKSHIRE YO32 2JE
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-07-30225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04123NC INC ALREADY ADJUSTED 25/03/02
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: MOORGATE HOUSE CLIFTON MOOR YORK YO30 4WY
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bSECRETARY RESIGNED
2002-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-04RES04£ NC 100/10002 25/03/
2002-04-0488(2)RAD 25/03/02--------- £ SI 10001@1=10001 £ IC 1/10002
2002-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-04RES13NEW REGISTERED OFFICE 25/03/02
2002-03-06CERTNMCOMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 61) LIMIT ED CERTIFICATE ISSUED ON 06/03/02
2001-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to AQUAPOINT 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 AQUAPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-10 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-04-09 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 739,418
Creditors Due After One Year 2012-01-01 £ 763,523
Creditors Due Within One Year 2013-01-01 £ 411,278
Creditors Due Within One Year 2012-01-01 £ 574,265

Creditors and other liabilities

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
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AQUAPOINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 10,002
Called Up Share Capital 2012-01-01 £ 10,002
Cash Bank In Hand 2013-01-01 £ 654
Cash Bank In Hand 2012-01-01 £ 81
Current Assets 2013-01-01 £ 251,111
Current Assets 2012-01-01 £ 284,840
Debtors 2013-01-01 £ 232,937
Debtors 2012-01-01 £ 266,319
Fixed Assets 2013-01-01 £ 704,921
Fixed Assets 2012-01-01 £ 775,364
Shareholder Funds 2013-01-01 £ 194,664
Shareholder Funds 2012-01-01 £ 277,584
Stocks Inventory 2013-01-01 £ 17,520
Stocks Inventory 2012-01-01 £ 18,440
Tangible Fixed Assets 2013-01-01 £ 592,889
Tangible Fixed Assets 2012-01-01 £ 663,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUAPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUAPOINT LIMITED
Trademarks
We have not found any records of AQUAPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAPOINT 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 (36000 - Water collection, treatment and supply) as AQUAPOINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUAPOINT 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 AQUAPOINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0134021190Anionic organic surface-active agents, whether or not put up for retail sale (excl. soaps and aqueous solution containing by weight >= 30% but <= 50% of disodium alkyl[oxydi"benzenesulphonate"])
2011-02-0184212100Machinery and apparatus for filtering or purifying water
2010-09-0185269120Radio navigational receivers (excl. radar apparatus)
2010-07-0184051000Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps)

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 AQUAPOINT 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 AQUAPOINT 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.