Company Name2468 Limited
DirectorsDonal Garrihy and Pete Smyth
Company StatusActive
Company Number03704860
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Previous NameAqua Filter Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Donal Garrihy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address72 Dunboyne Business Park
Dunboyne
County Meath
Ireland
Director NameMr Pete Smyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address72 Dunboyne Business Park
Dunboyne
County Meath
Ireland
Secretary NameMr Pete Smyth
StatusCurrent
Appointed22 June 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address72 Dunboyne Business Park
Dunboyne
County Meath
Ireland
Director NameMr Howard James Green
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Quarry Court
Pitstone Green Business Park
Pitstone
Bedfordshire
LU7 9GW
Director NameDee Eamon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUrlar Farm House
Aberfeldy
Perthshire
PH15 2EX
Scotland
Secretary NameDee Eamon Ward
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleManaging Director
Correspondence AddressUrlar Farm House
Aberfeldy
Perthshire
PH15 2EX
Scotland
Director NameDr Claire Jacqueline Francesca Abel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Quarry Court
Pitstone Green Business Park
Pitstone
Bedfordshire
LU7 9GW
Secretary NameDr Claire Jacqueline Francesca Abel
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Quarry Court
Pitstone Green Business Park
Pitstone
Bedfordshire
LU7 9GW
Director NameMr Kevin Macsweeny
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(12 years, 11 months after company formation)
Appointment Duration1 day (resigned 23 December 2011)
RoleInvestment Executive
Country of ResidenceIreland
Correspondence AddressUnit 7 Manor Park
Banbury
Oxfordshire
OX16 3JU

Contact

Telephone01442 865522
Telephone regionHemel Hempstead

Location

Registered AddressUnit 9 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

1.1k at £1Aqua Filter Holdings LTD
98.16%
Ordinary A
20 at £1Aqua Filter Holdings LTD
1.84%
Ordinary B

Financials

Year2014
Net Worth-£1,344,786
Cash£59,112
Current Liabilities£3,542,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

21 September 2015Delivered on: 2 October 2015
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 19 December 2014
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 17 April 2013
Satisfied on: 7 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 October 2004Delivered on: 29 October 2004
Satisfied on: 14 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 2003Delivered on: 16 January 2003
Satisfied on: 20 April 2005
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2024Notification of Pete Smyth as a person with significant control on 6 April 2016 (2 pages)
7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
14 November 2023Accounts for a small company made up to 31 December 2022 (21 pages)
14 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Unaudited abridged accounts made up to 31 December 2020 (14 pages)
4 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Unaudited abridged accounts made up to 31 December 2018 (12 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Pete Smyth on 11 January 2018 (2 pages)
11 December 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,087
(6 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,087
(6 pages)
2 October 2015Registration of charge 037048600005, created on 21 September 2015 (43 pages)
2 October 2015Registration of charge 037048600005, created on 21 September 2015 (43 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,087
(6 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,087
(6 pages)
19 December 2014Registration of charge 037048600004, created on 3 December 2014 (62 pages)
19 December 2014Registration of charge 037048600004, created on 3 December 2014 (62 pages)
19 December 2014Registration of charge 037048600004, created on 3 December 2014 (62 pages)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
7 October 2014Satisfaction of charge 037048600003 in full (1 page)
7 October 2014Satisfaction of charge 037048600003 in full (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,087
(6 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,087
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Satisfaction of charge 2 in full (1 page)
14 June 2013Satisfaction of charge 2 in full (1 page)
17 April 2013Registration of charge 037048600003 (25 pages)
17 April 2013Registration of charge 037048600003 (25 pages)
22 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 February 2012Appointment of Mr Kevin Macsweeny as a director (2 pages)
23 February 2012Termination of appointment of Kevin Macsweeny as a director (1 page)
23 February 2012Appointment of Mr Kevin Macsweeny as a director (2 pages)
23 February 2012Termination of appointment of Kevin Macsweeny as a director (1 page)
21 February 2012Memorandum and Articles of Association (9 pages)
21 February 2012Memorandum and Articles of Association (9 pages)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
16 February 2012Company name changed aqua filter LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
16 February 2012Company name changed aqua filter LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Change of name notice (2 pages)
7 December 2011Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 3 Quarry Court Pitstone Green Business Park Pitstone Bedfordshire LU7 9GW on 7 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Termination of appointment of Claire Abel as a secretary (1 page)
15 July 2011Appointment of Mr Pete Smyth as a director (2 pages)
15 July 2011Termination of appointment of Claire Abel as a director (1 page)
15 July 2011Termination of appointment of Howard Green as a director (1 page)
15 July 2011Appointment of Mr Pete Smyth as a secretary (2 pages)
15 July 2011Termination of appointment of Howard Green as a director (1 page)
15 July 2011Termination of appointment of Claire Abel as a director (1 page)
15 July 2011Appointment of Mr Pete Smyth as a director (2 pages)
15 July 2011Appointment of Mr Donal Garrihy as a director (2 pages)
15 July 2011Termination of appointment of Claire Abel as a secretary (1 page)
15 July 2011Appointment of Mr Donal Garrihy as a director (2 pages)
15 July 2011Appointment of Mr Pete Smyth as a secretary (2 pages)
28 June 2011Statement of capital following an allotment of shares on 31 December 2004
  • GBP 1,321
(2 pages)
28 June 2011Statement of capital following an allotment of shares on 31 December 2004
  • GBP 1,321
(2 pages)
23 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 1,087
(4 pages)
4 February 2011Purchase of own shares. (2 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 1,087
(4 pages)
4 February 2011Purchase of own shares. (2 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 1,087
(4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Purchase of own shares. (2 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 2,567
(4 pages)
5 August 2010Purchase of own shares. (2 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 2,567
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 2,567
(4 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 3,701
(4 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 3,701
(4 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
31 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2010Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page)
3 February 2010Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Howard Green on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Howard Green on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Howard Green on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Dr Claire Jacqueline Francesca Abel on 3 February 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Gbp ic 8540/4290\10/07/09\gbp sr 4250@1=4250\ (1 page)
30 July 2009Gbp ic 8540/4290\10/07/09\gbp sr 4250@1=4250\ (1 page)
30 June 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 June 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2009Memorandum of capital - processed 29/04/09 (1 page)
29 April 2009Memorandum of capital - processed 29/04/09 (1 page)
29 April 2009Solvency statement dated 23/03/09 (1 page)
29 April 2009Statement by directors (1 page)
29 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 25/03/2009
(1 page)
29 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 25/03/2009
(1 page)
29 April 2009Solvency statement dated 23/03/09 (1 page)
29 April 2009Statement by directors (1 page)
4 February 2009Director's change of particulars / howard green / 20/12/2008 (1 page)
4 February 2009Director's change of particulars / howard green / 20/12/2008 (1 page)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Return made up to 29/01/07; full list of members (3 pages)
2 March 2007Return made up to 29/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 29/01/06; full list of members (4 pages)
2 February 2006Return made up to 29/01/06; full list of members (4 pages)
19 January 2006Ad 29/12/05--------- £ si 4293@1=4293 £ ic 4247/8540 (2 pages)
19 January 2006Ad 29/12/05--------- £ si 4293@1=4293 £ ic 4247/8540 (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2006Nc inc already adjusted 20/12/05 (2 pages)
13 January 2006Nc inc already adjusted 20/12/05 (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 March 2004Ad 31/12/03--------- £ si 1472@1 (2 pages)
22 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
22 March 2004Ad 31/12/03--------- £ si 1472@1 (2 pages)
22 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(7 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Nc inc already adjusted 21/05/02 (1 page)
26 February 2003Nc inc already adjusted 21/05/02 (1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Registered office changed on 07/08/01 from: bourne end mills upper bourne end lan, hemel hempstead hertfordshire HP1 2UJ (1 page)
7 August 2001Registered office changed on 07/08/01 from: bourne end mills upper bourne end lan, hemel hempstead hertfordshire HP1 2UJ (1 page)
21 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 July 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 March 1999Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1999Incorporation (12 pages)
29 January 1999Incorporation (12 pages)