Company NameAqualution Systems Ltd
DirectorsRichard William Joyce and Nicholas St John Meakin
Company StatusActive
Company Number04100816
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Previous NameL.S. Consulting Services Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard William Joyce
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSwinley Court
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director NameMr Nicholas St John Meakin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRuncton House Lorraine Way
Bramford
Ipswich
Suffolk
IP8 4JA
Director NameStephen Alison Godber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2012)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Director NameLouise Mary Gostling
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2012)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address2 Brackendale Close
Frimley
Surrey
GU15 1HP
Secretary NameStephen Alison Godber
NationalityBritish
StatusResigned
Appointed06 November 2000(4 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2012)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Director NameArnold Joseph Hill
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed10 September 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2018)
RoleCompany Executive
Country of ResidenceSouth Africa
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameFox Fleming Ltd (Corporation)
StatusResigned
Appointed31 January 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2013)
Correspondence Address37 Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameDiversus Strategic Ltd (Corporation)
StatusResigned
Appointed24 March 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2018)
Correspondence AddressHardacres Farm Greenlaw
Duns
Berwickshire
TD10 6UN
Scotland

Contact

Websitewww.aqualution.co.uk/products/solosan/
Email address[email protected]
Telephone01223 236088
Telephone regionCambridge

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70k at £1Arnold Joseph Hill
33.33%
Ordinary
70k at £1Nicholas St John Meakin
33.33%
Ordinary
70k at £1Richard William Joyce
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,724,154
Cash£10,625
Current Liabilities£478,532

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

8 May 2019Delivered on: 13 May 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
6 February 2013Delivered on: 15 February 2013
Persons entitled: Jabil Circuit UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the charged account, plant & machinery see image for full details.
Outstanding

Filing History

21 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
4 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
10 May 2022Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page)
2 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 May 2019Registration of charge 041008160002, created on 8 May 2019 (16 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
6 July 2018Termination of appointment of Arnold Joseph Hill as a director on 30 June 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 February 2018Termination of appointment of Diversus Strategic Ltd as a secretary on 31 January 2018 (1 page)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
4 August 2017Satisfaction of charge 1 in full (1 page)
4 August 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 210,000
(6 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 210,000
(6 pages)
10 August 2015Registered office address changed from 6 Pioneer Court Histon Cambridge CB24 9PT to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from 6 Pioneer Court Histon Cambridge CB24 9PT to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 10 August 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 210,000
(5 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 210,000
(5 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 210,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 210,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 210,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 210,000
(5 pages)
16 April 2013Appointment of Diversus Strategic Ltd as a secretary (2 pages)
16 April 2013Appointment of Diversus Strategic Ltd as a secretary (2 pages)
15 April 2013Termination of appointment of Fox Fleming Limited as a secretary (1 page)
15 April 2013Termination of appointment of Fox Fleming Limited as a secretary (1 page)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 September 2012Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX England on 28 September 2012 (1 page)
13 July 2012Purchase of own shares. (3 pages)
13 July 2012Purchase of own shares. (3 pages)
11 July 2012Termination of appointment of Louise Gostling as a director (1 page)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 126,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 126,000
(3 pages)
11 July 2012Termination of appointment of Stephen Godber as a secretary (1 page)
11 July 2012Termination of appointment of Stephen Godber as a director (1 page)
11 July 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 126,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 126,000
(3 pages)
11 July 2012Termination of appointment of Louise Gostling as a director (1 page)
11 July 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 126,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 126,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 3 November 2011
  • GBP 126,000
(3 pages)
11 July 2012Termination of appointment of Stephen Godber as a secretary (1 page)
11 July 2012Termination of appointment of Stephen Godber as a director (1 page)
11 July 2012Termination of appointment of Louise Gostling as a director (1 page)
11 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 126,000
(3 pages)
11 July 2012Termination of appointment of Louise Gostling as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 126,000
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 126,000
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 126,000
(3 pages)
20 March 2012Registered office address changed from 2 Brackendale Close Frimley Surrey GU15 1HP on 20 March 2012 (1 page)
20 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 126,000
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 126,000
(3 pages)
20 March 2012Registered office address changed from 2 Brackendale Close Frimley Surrey GU15 1HP on 20 March 2012 (1 page)
16 March 2012Appointment of Fox Fleming Limited as a secretary (2 pages)
16 March 2012Appointment of Fox Fleming Limited as a secretary (2 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 December 2009Director's details changed for Nicholas St John Meakin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Louise Mary Gostling on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Arnold Joseph Hill on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Richard William Joyce on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Arnold Joseph Hill on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Richard William Joyce on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Nicholas St John Meakin on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Louise Mary Gostling on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
27 September 2009Director appointed nicholas st john meakin (2 pages)
27 September 2009Director appointed arnold joseph hill (2 pages)
27 September 2009Director appointed arnold joseph hill (2 pages)
27 September 2009Director appointed nicholas st john meakin (2 pages)
18 September 2009Ad 10/09/09\gbp si 95995@1=95995\gbp ic 5/96000\ (2 pages)
18 September 2009Director appointed richard william joyce (2 pages)
18 September 2009Director appointed richard william joyce (2 pages)
18 September 2009Ad 10/09/09\gbp si 95995@1=95995\gbp ic 5/96000\ (2 pages)
5 September 2009Nc inc already adjusted 17/08/09 (2 pages)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2009Nc inc already adjusted 17/08/09 (2 pages)
2 September 2009Memorandum and Articles of Association (10 pages)
2 September 2009Memorandum and Articles of Association (10 pages)
1 September 2009Company name changed L.S. consulting services LIMITED\certificate issued on 01/09/09 (2 pages)
1 September 2009Company name changed L.S. consulting services LIMITED\certificate issued on 01/09/09 (2 pages)
27 August 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
27 August 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
27 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
27 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
15 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
27 November 2006Return made up to 02/11/06; full list of members (2 pages)
27 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
15 November 2005Return made up to 02/11/05; full list of members (7 pages)
15 November 2005Return made up to 02/11/05; full list of members (7 pages)
24 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
24 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
17 March 2005£ ic 100/5 01/03/05 £ sr 95@1=95 (1 page)
17 March 2005£ ic 100/5 01/03/05 £ sr 95@1=95 (1 page)
23 December 2004Return made up to 02/11/04; full list of members (7 pages)
23 December 2004Return made up to 02/11/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
17 November 2003Return made up to 02/11/03; full list of members (7 pages)
17 November 2003Return made up to 02/11/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
18 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Return made up to 02/11/02; full list of members (7 pages)
29 October 2002Return made up to 02/11/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Registered office changed on 06/04/01 from: apple tree cottage frimley grove gardens frimley surrey GU16 7JX (1 page)
6 April 2001Director's particulars changed (1 page)
6 April 2001Registered office changed on 06/04/01 from: apple tree cottage frimley grove gardens frimley surrey GU16 7JX (1 page)
21 November 2000Registered office changed on 21/11/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
21 November 2000Registered office changed on 21/11/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
2 November 2000Incorporation (15 pages)
2 November 2000Incorporation (15 pages)