AQUALISA PRODUCTS LIMITED

AQUALISA PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAQUALISA PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01281596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQUALISA PRODUCTS LIMITED?

    • Manufacture of taps and valves (28140) / Manufacturing

    Where is AQUALISA PRODUCTS LIMITED located?

    Registered Office Address
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUALISA PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUGBARNS LIMITEDOct 14, 1976Oct 14, 1976

    What are the latest accounts for AQUALISA PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for AQUALISA PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for AQUALISA PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    49 pagesAA

    Termination of appointment of James David Platt as a director on Oct 10, 2025

    1 pagesTM01

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Clare Roberts as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Todd Richard Teter as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Karen Sabina Sharpe as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    40 pagesAA

    Appointment of Mr James David Platt as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Mr Todd Richard Teter as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Esyllt John-Featherby as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Cheri Marie Phyfer as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Ashley Elizabeth George as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of David Masters as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Steve Geary as a director on Dec 01, 2023

    1 pagesTM01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Director's details changed for Mr Steve Geary on Jul 11, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    39 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Sykes as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Michael Simpson as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Paul Pickford as a director on Jul 29, 2022

    1 pagesTM01

    Who are the officers of AQUALISA PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHN-FEATHERBY, Esyllt
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    Director
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    EnglandBritish273323780001
    ROBERTS, Rachel Clare
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    Director
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    United StatesAmerican203397240001
    BOND, Sarah Caroline
    152 Starkholmes Road
    Starkholmes
    DE4 5JA Matlock
    Derbyshire
    Secretary
    152 Starkholmes Road
    Starkholmes
    DE4 5JA Matlock
    Derbyshire
    British90181180001
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Secretary
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    British101101470001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Secretary
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    British101101470001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BALAC, Mira
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    EnglandBritish208362120001
    BRUTON, James Denis
    9 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    Director
    9 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    British47439070001
    CREEDON, Tim
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    United KingdomBritish277634580001
    DAVIES, Michael Thomas
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    Director
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    British50770000002
    DENNY, Martyn Andrew
    Little Coppings
    TN11 8PN Leigh
    Kent
    Director
    Little Coppings
    TN11 8PN Leigh
    Kent
    British22146660001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Director
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    EnglandBritish101101470001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Director
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    EnglandBritish101101470001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritish56562210001
    FFORDE, Edward James Alexander
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    Director
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    British14297400001
    GEARY, Steve
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    EnglandBritish298855540001
    GEE, Christopher John
    14 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    Director
    14 Snowdrop Grove
    Winnersh
    RG41 5UP Wokingham
    Berkshire
    British101634800001
    GEORGE, Ashley Elizabeth
    Al Moen Drive
    44070
    North Olmsted
    25300
    Oh
    United States
    Director
    Al Moen Drive
    44070
    North Olmsted
    25300
    Oh
    United States
    United StatesAmerican288923750001
    GESTETNER, Geoffrey Sigmund
    Flat 5 160 Gloucester Terrace
    W2 6HR London
    Director
    Flat 5 160 Gloucester Terrace
    W2 6HR London
    British47136960001
    GODDARD, David Peter
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish8828350002
    GOLDSMITH, Derek John
    Orchard House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    Director
    Orchard House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    United KingdomBritish16724200001
    GREENSTREET, Simon James
    Kamathan
    Manor Close
    KT24 6SB East Horsley
    Surrey
    Director
    Kamathan
    Manor Close
    KT24 6SB East Horsley
    Surrey
    British101634850001
    HAWKSLEY, Andrew
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    EnglandBritish244980330001
    HOLLANDER, David Mark
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritish86683460004
    JACKSON COUSIN, Rupert Charles
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritish57748400001
    LETMAN, George Edward
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    Director
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    EnglandBritish139495490001
    MASTERS, David
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    EnglandBritish243976070001
    NORRIS, Matthew James
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    United KingdomBritish260099740001
    PHYFER, Cheri Marie
    Al Moen Drive
    44070
    North Olmsted
    25300
    Oh
    United States
    Director
    Al Moen Drive
    44070
    North Olmsted
    25300
    Oh
    United States
    United StatesAmerican298862840001
    PICKFORD, Paul
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyer's Way
    Westerham
    TN16 1DE Kent
    EnglandBritish277701530001
    PINNINGTON, Roger Adrian
    46 Willoughby Road
    Hampsted
    NW3 1RU London
    Director
    46 Willoughby Road
    Hampsted
    NW3 1RU London
    British6425130001
    PLATT, James David
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    England
    Director
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    England
    EnglandBritish318081430001

    Who are the persons with significant control of AQUALISA PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westerham
    TN16 1DE Kent
    The Flyers Way
    England
    Apr 06, 2016
    Westerham
    TN16 1DE Kent
    The Flyers Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05221543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AQUALISA PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016Nov 06, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0