Background WavePink WaveYellow Wave

AQUA AIR LIMITED (02920860)

AQUA AIR LIMITED (02920860) is an active UK company. incorporated on 20 April 1994. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 1 other business activities. AQUA AIR LIMITED has been registered for 31 years. Current directors include BARNES, Dominic Miles William, PAWSON, Catherine Margaret.

Company Number
02920860
Status
active
Type
ltd
Incorporated
20 April 1994
Age
31 years
Address
3a Technology Park Standback Way, Huddersfield, HD8 9GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
BARNES, Dominic Miles William, PAWSON, Catherine Margaret
SIC Codes
20412, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA AIR LIMITED

AQUA AIR LIMITED is an active company incorporated on 20 April 1994 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 1 other business activity. AQUA AIR LIMITED was registered 31 years ago.(SIC: 20412, 46750)

Status

active

Active since 31 years ago

Company No

02920860

LTD Company

Age

31 Years

Incorporated 20 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WALKROSE LIMITED
From: 20 April 1994To: 26 August 1994
Contact
Address

3a Technology Park Standback Way Skelmanthorpe Huddersfield, HD8 9GA,

Previous Addresses

Riverside House Hallidays Llp Kings Reach Road Stockport SK4 2HD England
From: 13 October 2021To: 1 July 2022
Rainbow House Denfield Smithy Chester Road Bucklow Hill Knutsford Cheshire WA16 6RP
From: 20 April 1994To: 13 October 2021
Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Funding Round
Aug 17
New Owner
Mar 18
Director Joined
Apr 20
New Owner
Sept 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
May 22
Loan Cleared
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Loan Secured
Jun 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARNES, Dominic Miles William

Active
Standback Way, HuddersfieldHD8 9GA
Born June 1969
Director
Appointed 30 Jun 2022

PAWSON, Catherine Margaret

Active
Standback Way, HuddersfieldHD8 9GA
Born July 1970
Director
Appointed 30 Jun 2022

GEHM, Janet Susan

Resigned
2 Monkfield, MirfieldWF14 9TJ
Secretary
Appointed 04 Jan 2001
Resigned 27 Oct 2014

KAYE, Raymond

Resigned
37 Wealstone Lane, ChesterCH2 1HD
Secretary
Appointed 26 Jun 1996
Resigned 04 Jan 2001

LEE, Raymond Vincent

Resigned
16 Olton Road, DerbyDE3 5PL
Secretary
Appointed 27 May 1994
Resigned 26 Jun 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Apr 1994
Resigned 27 May 1994

BEECH, Paul Andrew

Resigned
44 Ardenfield, DentonM34 7LN
Born January 1965
Director
Appointed 27 Aug 2004
Resigned 17 Nov 2021

BLADON, Barry Victor

Resigned
17 Park Drive, AltrinchamWA15 9DJ
Born June 1942
Director
Appointed 09 Jul 1998
Resigned 30 Jun 2022

BLADON, Simon Daniel

Resigned
Hallidays Llp, StockportSK4 2HD
Born September 1973
Director
Appointed 16 Apr 2020
Resigned 30 Jun 2022

HALL, Wendy Diane

Resigned
Yew Street, StockportSK4 2HD
Born October 1969
Director
Appointed 09 Nov 2021
Resigned 12 May 2022

HEPBURN, Cranston James Reynolds

Resigned
The Riggs Main Street, MorpethNE65 9PN
Born May 1943
Director
Appointed 29 Jul 1994
Resigned 04 Jan 1996

JONES, David Ian, Mr.

Resigned
84 Strines Road, StockportSK6 7DU
Born May 1950
Director
Appointed 09 Jul 1998
Resigned 14 Mar 2002

SCOTT, Frank Howard

Resigned
Pontefract Road, High AckworthWF7 7ET
Born November 1944
Director
Appointed 27 May 1994
Resigned 01 Feb 2007

TITHER, Derek

Resigned
9 Lapwing Court, Newcastle Upon TyneNE16 6LP
Born December 1936
Director
Appointed 01 Dec 1994
Resigned 01 Apr 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Apr 1994
Resigned 27 May 1994

Persons with significant control

4

1 Active
3 Ceased
Standback Way, HuddersfieldHD8 9GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mrs Jennifer Susan Bladon

Ceased
Denfield Smithy Bucklow Hill, EnglandWA16 6RP
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2018
Ceased 22 Dec 2021

Mr Simon Daniel Bladon

Ceased
Hallidays Llp, StockportSK4 2HD
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 30 Jun 2022

Mr Barry Victor Bladon

Ceased
Hallidays Llp, StockportSK4 2HD
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Resolution
2 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
155(6)a155(6)a
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
88(2)R88(2)R
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
31 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
15 November 1994
88(2)R88(2)R
Certificate Change Of Name Company
25 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1994
288288
Memorandum Articles
25 August 1994
MEM/ARTSMEM/ARTS
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
11 August 1994
88(2)R88(2)R
Legacy
29 July 1994
224224
Legacy
29 July 1994
123Notice of Increase in Nominal Capital
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
287Change of Registered Office
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Incorporation Company
20 April 1994
NEWINCIncorporation