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

AQUALISA HOLDINGS LIMITED

WESTERHAM TRADE CENTRE, THE FLYERS WAY, WESTERHAM, KENT, TN16 1DE,
Company Registration Number
08317541
Private Limited Company
Active

Company Overview

About Aqualisa Holdings Ltd
AQUALISA HOLDINGS LIMITED was founded on 2012-12-04 and has its registered office in Westerham. The organisation's status is listed as "Active". Aqualisa Holdings Limited 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 HOLDINGS LIMITED
 
Legal Registered Office
WESTERHAM TRADE CENTRE
THE FLYERS WAY
WESTERHAM
KENT
TN16 1DE
Other companies in TN16
 
Previous Names
INTERCEDE 2461 LIMITED18/04/2013
Filing Information
Company Number 08317541
Company ID Number 08317541
Date formed 2012-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 23:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALISA HOLDINGS 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 AQUALISA HOLDINGS LIMITED
The following companies were found which have the same name as AQUALISA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUALISA HOLDINGS (INTERNATIONAL) LIMITED WESTERHAM TRADE CENTRE THE FLYERS WAY WESTERHAM KENT TN16 1DE Active Company formed on the 2015-09-07

Company Officers of AQUALISA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HAWKSLEY
Director 2018-04-04
COLIN JAMES SYKES
Director 2017-03-17
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
JONATHAN HALFORD
Director 2013-04-19 2015-09-15
SUSAN ABIGAIL KNIGHT
Director 2013-04-30 2015-09-15
BRADLEY REGAN LEONARD PALMER
Director 2013-04-19 2015-09-15
STEPHEN PAUL WEBSTER
Director 2013-04-19 2015-09-15
SIMON PETER DEXTER
Director 2013-04-18 2015-06-30
GEORGE EDWARD LETMAN
Director 2013-04-18 2013-05-30
MITRE SECRETARIES LIMITED
Company Secretary 2012-12-04 2013-04-19
MITRE DIRECTORS LIMITED
Director 2012-12-04 2013-04-19
MITRE SECRETARIES LIMITED
Director 2012-12-04 2013-04-19
WILLIAM GEORGE HENRY YUILL
Director 2012-12-04 2013-04-19

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 FINANCE LTD Director 2018-04-04 CURRENT 2004-09-03 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 AQUALISA FINANCE 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 (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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR ASHLEY ELIZABETH GEORGE
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEVE GEARY
2024-01-22CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-09-07Current accounting period extended from 30/06/23 TO 31/12/23
2023-08-15Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-08-15Notice of agreement to exemption from audit of accounts 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
2023-07-11Director'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
2023-01-09CONFIRMATION STATEMENT MADE ON 18/12/22, 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 083175410004
2022-07-27RP04CS01
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
2022-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES NORRIS
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
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
2022-01-04PARENT_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
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
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
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175410004
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-16AA31/12/17 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
2018-04-05AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HOLLANDER
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083175410001
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-03-28AP01DIRECTOR APPOINTED MR COLIN JAMES SYKES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 195.2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES JACKSON COUSIN
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 195.2
2016-03-11AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175410003
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175410002
2015-08-05TM02Termination of appointment of a secretary
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DEXTER
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 198.6
2015-06-09SH0128/04/15 STATEMENT OF CAPITAL GBP 198.60
2015-04-13AP01DIRECTOR APPOINTED MR RUPERT CHARLES JACKSON COUSIN
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 195.2
2015-01-09AR0104/12/14 FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19SH0113/05/14 STATEMENT OF CAPITAL GBP 195.20
2014-04-28AP01DIRECTOR APPOINTED MR DAVID MARK HOLLANDER
2013-12-23AR0104/12/13 FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER DEXTER / 19/04/2013
2013-09-06AP01DIRECTOR APPOINTED MRS SUSAN ABIGAIL KNIGHT
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETMAN
2013-05-14RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14RES01ADOPT ARTICLES 19/04/2013
2013-05-14SH0119/04/13 STATEMENT OF CAPITAL GBP 192.10
2013-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-14SH0118/04/13 STATEMENT OF CAPITAL GBP 2.00
2013-05-13AP01DIRECTOR APPOINTED SIMON PETER DEXTER
2013-05-13AP01DIRECTOR APPOINTED GEORGE EDWARD LETMAN
2013-05-07AP01DIRECTOR APPOINTED JONATHAN HALFORD
2013-04-25AP01DIRECTOR APPOINTED MR BRADLEY REGAN LEONARD PALMER
2013-04-25AP01DIRECTOR APPOINTED STEPHEN PAUL WEBSTER
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175410001
2013-04-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-04-18CERTNMCOMPANY NAME CHANGED INTERCEDE 2461 LIMITED CERTIFICATE ISSUED ON 18/04/13
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HOLDINGS 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 AQUALISA HOLDINGS 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
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
Filed Financial Reports
Annual Accounts
2013-12-31

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 HOLDINGS LIMITED

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

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