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

AQUALISA FINANCE LTD

THE FLYERS WAY, WESTERHAM, KENT, TN16 1DE,
Company Registration Number
05221543
Private Limited Company
Active

Company Overview

About Aqualisa Finance Ltd
AQUALISA FINANCE LTD was founded on 2004-09-03 and has its registered office in Kent. The organisation's status is listed as "Active". Aqualisa Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AQUALISA FINANCE LTD
 
Legal Registered Office
THE FLYERS WAY
WESTERHAM
KENT
TN16 1DE
Other companies in TN16
 
Previous Names
ORDERBUTTON LIMITED13/10/2004
Filing Information
Company Number 05221543
Company ID Number 05221543
Date formed 2004-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALISA FINANCE 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.

Company Officers of AQUALISA FINANCE LTD

Current Directors
Officer Role Date Appointed
ANDREW HAWKSLEY
Director 2018-04-04
COLIN JAMES SYKES
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK HOLLANDER
Director 2014-02-03 2018-03-23
RUPERT CHARLES JACKSON COUSIN
Director 2015-02-16 2016-09-30
SIMON PETER DEXTER
Company Secretary 2004-10-07 2015-06-30
SIMON PETER DEXTER
Director 2004-10-07 2015-06-30
GEORGE EDWARD LETMAN
Director 2009-05-15 2013-05-30
HENRY THOMAS RAWLINSON
Director 2004-10-07 2009-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-03 2004-10-07
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-03 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAWKSLEY AQUALISA PRODUCTS LIMITED Director 2018-04-04 CURRENT 1976-10-14 Active
ANDREW HAWKSLEY AQUALISA GROUP LTD Director 2018-04-04 CURRENT 2004-09-03 Active
ANDREW HAWKSLEY AQUALISA HOLDINGS LIMITED Director 2018-04-04 CURRENT 2012-12-04 Active
ANDREW HAWKSLEY HYDROCAST PRODUCTS LIMITED Director 2018-04-04 CURRENT 1988-03-29 Active - Proposal to Strike off
ANDREW HAWKSLEY GOLDSMITH PATENT (SEVENOAKS) LIMITED Director 2018-04-04 CURRENT 1976-07-09 Active - Proposal to Strike off
ANDREW HAWKSLEY GAINSBOROUGH BATHROOM PRODUCTS LTD Director 2018-04-04 CURRENT 2004-09-03 Active - Proposal to Strike off
COLIN JAMES SYKES AQUALISA GROUP LTD Director 2018-04-04 CURRENT 2004-09-03 Active
COLIN JAMES SYKES HYDROCAST PRODUCTS LIMITED Director 2018-04-04 CURRENT 1988-03-29 Active - Proposal to Strike off
COLIN JAMES SYKES GOLDSMITH PATENT (SEVENOAKS) LIMITED Director 2018-04-04 CURRENT 1976-07-09 Active - Proposal to Strike off
COLIN JAMES SYKES GAINSBOROUGH BATHROOM PRODUCTS LTD Director 2018-04-04 CURRENT 2004-09-03 Active - Proposal to Strike off
COLIN JAMES SYKES AQUALISA PRODUCTS LIMITED Director 2017-03-17 CURRENT 1976-10-14 Active
COLIN JAMES SYKES AQUALISA HOLDINGS LIMITED Director 2017-03-17 CURRENT 2012-12-04 Active
COLIN JAMES SYKES AQUALISA HOLDINGS (INTERNATIONAL) LIMITED Director 2017-01-05 CURRENT 2015-09-07 Active
COLIN JAMES SYKES OUNDLE MARINA LIMITED Director 2013-10-17 CURRENT 1974-06-24 Dissolved 2015-02-03

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
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEVE GEARY
2023-09-07Current accounting period extended from 30/06/23 TO 31/12/23
2023-09-06CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-08-15Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-08-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-08-11Current accounting period shortened from 30/06/24 TO 31/12/23
2023-07-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-26Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-11Director's details changed for Mr Steve Geary on 2023-07-11
2023-03-06Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-30CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MR STEVE GEARY
2022-08-08DIRECTOR APPOINTED MS ASHLEY ELIZABETH GEORGE
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES NORRIS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES SYKES
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES NORRIS
2022-08-08AP01DIRECTOR APPOINTED MR STEVE GEARY
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052215430007
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08PSC02Notification of Aqualisa Group Ltd as a person with significant control on 2018-10-11
2022-06-08PSC07CESSATION OF AQUALISA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES NORRIS
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-04Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MR DAVID MASTERS
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052215430007
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-11-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-11PSC02Notification of Aqualisa Holdings Limited as a person with significant control on 2018-10-11
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR COLIN JAMES SYKES
2018-04-05AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HOLLANDER
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052215430004
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES JACKSON COUSIN
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1500000
2015-10-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052215430006
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052215430005
2015-08-05TM02Termination of appointment of Simon Peter Dexter on 2015-06-30
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DEXTER
2015-04-13AP01DIRECTOR APPOINTED MR RUPERT CHARLES JACKSON COUSIN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1500000
2014-10-08AR0103/09/14 NO CHANGES
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28AP01DIRECTOR APPOINTED MR DAVID MARK HOLLANDER
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1500000
2013-10-07AR0103/09/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETMAN
2013-04-29RES13FACILITY AGREEMENTS, INTERCREDITOR AND INTERCOMPANY LOAN AGREEMENTS 19/04/2013
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052215430004
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0103/09/12 NO CHANGES
2011-10-05AR0103/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AR0103/09/10 NO CHANGES
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 03/09/09; NO CHANGE OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR HENRY RAWLINSON
2009-07-10288aDIRECTOR APPOINTED GEORGE EDWARD LETMAN
2009-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-29363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-26363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-01-24RES04£ NC 1000/1500000 22/1
2004-12-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-13288bSECRETARY RESIGNED
2004-10-13CERTNMCOMPANY NAME CHANGED ORDERBUTTON LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-10-13288bDIRECTOR RESIGNED
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to AQUALISA FINANCE 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 AQUALISA FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-15 Outstanding HSBC BANK PLC
2015-09-15 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2013-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE LENDERS
TRUST DEBENTURE 2009-04-23 Satisfied CBPE (GENERAL PARTNER) LIMITED
SECURITY AGREEMENT 2004-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
TRUST DEBENTURE 2004-10-22 Satisfied CLOSE INVESTMENT PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AQUALISA FINANCE LTD

Intangible Assets
Patents
We have not found any records of AQUALISA FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AQUALISA FINANCE LTD
Trademarks
We have not found any records of AQUALISA FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUALISA FINANCE 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 (64202 - Activities of production holding companies) as AQUALISA FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUALISA FINANCE 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 AQUALISA FINANCE 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 AQUALISA FINANCE 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.