AQUABOX - DERBYSHIRE


Company Profile Company Filings

Overview

AQUABOX is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DERBYSHIRE and has the status: Active.
AQUABOX was incorporated 21 years ago on 22/05/2003 and has the registered number: 04774277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

AQUABOX - DERBYSHIRE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

DERWENT HOUSE, 141-145 DALE ROAD
DERBYSHIRE
DE4 3LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT BARLOW Dec 1958 British Director 2023-04-21 CURRENT
MR ROGER JAMES CASSIDY Aug 1958 British Director 2015-06-30 CURRENT
MRS PAMELA ELIZABETH FRASER Jun 1960 English Director 2022-09-01 CURRENT
MR ROGER JOHN KEELING Jul 1943 British Director 2022-05-31 CURRENT
DR CHERYLE JUNE BERRY Aug 1948 British Director 2023-12-06 CURRENT
MR DOMINIC CHARLES DAVID WISH Jan 1963 British Director 2023-04-21 CURRENT
DAVID HOOD Jul 1948 British Director 2003-05-22 UNTIL 2006-01-12 RESIGNED
MR COLIN CHARLES LLOYD Feb 1956 British Director 2008-02-09 UNTIL 2022-03-21 RESIGNED
MR PETER ALEXANDER KIDD Aug 1983 British Director 2022-05-31 UNTIL 2023-07-03 RESIGNED
MR IAN JESPERSEN Aug 1929 British Director 2007-09-10 UNTIL 2011-03-17 RESIGNED
MRS BEA MARY JAGGER Jul 1946 British Director 2018-04-01 UNTIL 2022-08-31 RESIGNED
MR MICHAEL JOHN TOMLINSON British Secretary 2007-09-10 UNTIL 2010-03-04 RESIGNED
JOHN MICHAEL WILLIAM HOLDEN British Secretary 2010-03-04 UNTIL 2018-04-01 RESIGNED
JOHN MICHAEL WILLIAM HOLDEN Sep 1952 British Director 2010-03-04 UNTIL 2018-04-01 RESIGNED
MR GORDON MCGLONE Mar 1945 British Director 2013-03-21 UNTIL 2013-08-12 RESIGNED
MR MICHAEL JOHN TOMLINSON Secretary 2018-04-01 UNTIL 2020-02-26 RESIGNED
KENNETH VYVIAN GREGORY British Secretary 2003-05-22 UNTIL 2007-09-10 RESIGNED
ALAN JOHN WARD Oct 1928 British Director 2003-05-22 UNTIL 2007-04-24 RESIGNED
KENNETH VYVIAN GREGORY British Director 2003-05-22 UNTIL 2007-09-10 RESIGNED
MR KEVIN HARRISON BARCLAY Jun 1958 British Director 2020-02-26 UNTIL 2023-04-21 RESIGNED
GILBERT MARTIN BERESFORD Jul 1929 British Director 2007-04-24 UNTIL 2007-09-10 RESIGNED
MR JOHN BUCKLEY May 1934 British Director 2008-02-09 UNTIL 2013-03-21 RESIGNED
PETER CLARK Mar 1937 British Director 2003-05-22 UNTIL 2005-07-01 RESIGNED
MR MARTIN GEORGE CRUTTENDEN Aug 1939 British Director 2013-03-21 UNTIL 2016-03-26 RESIGNED
MR JOHN ANTONY DOLAN Feb 1949 British Director 2011-03-17 UNTIL 2015-06-30 RESIGNED
MR DAVID WILLIAM HASPEL Jul 1941 British Director 2016-03-26 UNTIL 2017-07-02 RESIGNED
MR DAVID WILLIAM HASPEL Jul 1941 British Director 2007-04-24 UNTIL 2013-03-21 RESIGNED
MR GORDON MCGLONE Mar 1945 British Director 2007-09-10 UNTIL 2010-03-04 RESIGNED
MR DAVID ALEXANDER HOOD Apr 1948 British Director 2017-04-06 UNTIL 2022-04-08 RESIGNED
MR MICHAEL JOHN TOMLINSON British Director 2003-05-22 UNTIL 2020-02-26 RESIGNED
PETER GRAHAM THORPE May 1938 British Director 2005-10-28 UNTIL 2007-04-24 RESIGNED
MR ADALBERTO RIPAMONTA Oct 1943 Italian Director 2018-04-01 UNTIL 2021-01-31 RESIGNED
MR KEITH MEIKLE-JANNEY Sep 1939 British Director 2010-03-04 UNTIL 2016-03-24 RESIGNED
MR RONALD GEORGE MILLWARD May 1944 British Director 2006-01-17 UNTIL 2015-06-30 RESIGNED
MRS ROSLYN MARY ADAMSON Dec 1953 British Director 2018-04-01 UNTIL 2023-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger James Cassidy 2021-03-01 8/1958 Significant influence or control as trust
Mr Colin Charles Lloyd 2018-07-19 - 2021-02-28 2/1956 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SMEDLEY LIMITED MATLOCK Active FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
HILL BISCUITS LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
MIDLAND BANK (BRANCH NOMINEES) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
HSBC BRANCH NOMINEE (UK) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
TRADE & D.I.Y. PRODUCTS LIMITED WIRKSWORTH ENGLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
CP SPORT POOLE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
CENTRE SALES MARKETING LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
MMBS SERVICES LIMITED MELTON MOWBRAY Active FULL 64999 - Financial intermediation not elsewhere classified
C.C.G.L LIMITED BAKEWELL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
COMMUNITY SPORTS TRUST COMMUNITY INTEREST COMPANY MATLOCK ENGLAND Dissolved... MICRO ENTITY 93199 - Other sports activities
KMJ MANAGEMENT LIMITED DERBY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LARK DEVELOPMENTS LTD DERBY UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
PETER KIDD LIMITED CLAY CROSS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TAMESIS PHARMA LLP MATLOCK Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Aquabox - Charities report - 22.2 2023-11-01 30-06-2023 £531,296 Cash
Aquabox - Charities report - 22.2 2023-03-16 30-06-2022 £437,871 Cash
Aquabox - Charities report - 21.2 2022-03-03 30-06-2021 £445,456 Cash
Aquabox - Charities report - 20.2 2021-04-08 30-06-2020 £364,537 Cash
Aquabox - Charities report - 20.1.6 2020-06-25 30-06-2019 £327,266 Cash
Aquabox - Charities report - 18.1 2019-03-30 30-06-2018 £230,019 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID TOMLINSON MOTOR FACTORS LIMITED MATLOCK Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
DAIZY BABIES LTD MATLOCK ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
CQUAL LIMITED MATLOCK Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COMMERCIAL PROPERTY REAL ESTATES LIMITED MATLOCK Active MICRO ENTITY 68100 - Buying and selling of own real estate
DIRTY DEVIL LIMITED MATLOCK ENGLAND Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
VIBO TRADING 2 LIMITED MATLOCK UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
ONGREL HOLDINGS LIMITED MATLOCK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DAVID WETTON MARKETING LIMITED MATLOCK UNITED KINGDOM Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
FOUR BROTHERS FARM LIMITED MATLOCK UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
1884 HAULAGE SERVICES LIMITED MATLOCK UNITED KINGDOM Active MICRO ENTITY 52219 - Other service activities incidental to land transportation, n.e.c.