Fernilee
High Peak
Derbyshire
SK23 7HD
Director Name | Mr Gary Thomas Sharp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 Whitle Road New Mills High Peak Derbyshire SK22 4EG |
Secretary Name | Mr Gary Thomas Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 Whitle Road New Mills High Peak Derbyshire SK22 4EG |
Director Name | Mrs Sally Heyworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Mrs Yvonne Isabel Sharp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | aquaquero.co.uk |
---|
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Gary Thomas Sharp & Yvonne Sharp 50.00% Ordinary |
---|---|
5k at £1 | Stephen Edward Heyworth & Sally Heyworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,917 |
Cash | £237 |
Current Liabilities | £271,207 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
8 January 2020 | Delivered on: 10 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 November 2016 | Delivered on: 6 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the east side of unit 4 watford bridge works watford bridge road new mills high peak. Outstanding |
23 September 2013 | Delivered on: 25 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5 watford bridge works watford bridge road new mills derbyshire. Notification of addition to or amendment of charge. Outstanding |
8 November 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 2001 | Delivered on: 31 October 2001 Satisfied on: 14 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 long land chapel-en-le-frith high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Cessation of Gary Thomas Sharp as a person with significant control on 7 January 2021 (1 page) |
7 January 2021 | Cessation of Stephen Edward Heyworth as a person with significant control on 7 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 30 January 2020 (12 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 January 2020 | Registration of charge 036928230005, created on 8 January 2020 (51 pages) |
30 October 2019 | Total exemption full accounts made up to 30 January 2019 (12 pages) |
14 January 2019 | Notification of G.T. Electrical Holdings Limited as a person with significant control on 9 June 2017 (2 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 January 2018 (13 pages) |
18 April 2018 | Satisfaction of charge 036928230003 in full (4 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 January 2017 (14 pages) |
20 October 2017 | Total exemption full accounts made up to 30 January 2017 (14 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
6 December 2016 | Registration of charge 036928230004, created on 24 November 2016 (9 pages) |
6 December 2016 | Registration of charge 036928230004, created on 24 November 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (8 pages) |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 September 2013 | Registration of charge 036928230003 (10 pages) |
25 September 2013 | Registration of charge 036928230003 (10 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
6 February 2009 | Gbp nc 100/50000\26/11/08 (1 page) |
6 February 2009 | Ad 26/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
6 February 2009 | Gbp nc 100/50000\26/11/08 (1 page) |
6 February 2009 | Ad 26/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Return made up to 07/01/08; no change of members (4 pages) |
5 November 2008 | Return made up to 07/01/08; no change of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 28A church lane marple stockport cheshire SK6 6DE (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 28A church lane marple stockport cheshire SK6 6DE (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 78A stockport road marple stockport SK6 6AH (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 78A stockport road marple stockport SK6 6AH (1 page) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 25 long lane chapel en le frith high peak derbyshire SK23 0TF (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 25 long lane chapel en le frith high peak derbyshire SK23 0TF (1 page) |
8 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members
|
24 January 2005 | Return made up to 07/01/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 February 2002 | Return made up to 07/01/02; full list of members
|
11 February 2002 | Return made up to 07/01/02; full list of members
|
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 61 whitle road new mills high peak SK22 4EG (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 61 whitle road new mills high peak SK22 4EG (1 page) |
31 January 2001 | Return made up to 07/01/01; full list of members
|
31 January 2001 | Return made up to 07/01/01; full list of members
|
14 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 20 albion road new mills high peak derbyshire SK22 3EX (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 20 albion road new mills high peak derbyshire SK22 3EX (1 page) |
14 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
8 July 1999 | Ad 22/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 1999 | Ad 22/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
7 January 1999 | Incorporation (12 pages) |
7 January 1999 | Incorporation (12 pages) |