Background WavePink WaveYellow Wave

AQUACUT LIMITED (03492068)

AQUACUT LIMITED (03492068) is an active UK company. incorporated on 14 January 1998. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AQUACUT LIMITED has been registered for 28 years. Current directors include CORFIELD, Simon David, MIDDLETON, Pamela Lynn, MIDDLETON, Stuart Christopher and 1 others.

Company Number
03492068
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Unit 4a Stretton Distribution Centre Off Grappenhall Lane, Warrington, WA4 4QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CORFIELD, Simon David, MIDDLETON, Pamela Lynn, MIDDLETON, Stuart Christopher, STOTT, James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUACUT LIMITED

AQUACUT LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AQUACUT LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03492068

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 4a Stretton Distribution Centre Off Grappenhall Lane Appleton Warrington, WA4 4QT,

Previous Addresses

10 the Grove Parkgate Industrial Estate Knutsford Cheshire WA16 8DX
From: 14 January 1998To: 26 March 2024
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Loan Cleared
Aug 13
Funding Round
Jan 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 20
Loan Secured
Jan 25
Director Left
Aug 25
Director Left
Jan 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

TAYLOR, Fiona Alexandra

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Secretary
Appointed 09 Apr 2019

CORFIELD, Simon David

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born June 1985
Director
Appointed 09 Apr 2019

MIDDLETON, Pamela Lynn

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born April 1959
Director
Appointed 01 Mar 2013

MIDDLETON, Stuart Christopher

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born March 1954
Director
Appointed 01 Mar 2013

STOTT, James

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born January 1956
Director
Appointed 09 Apr 2019

MIDDLETON, Stuart Christopher

Resigned
10 The Grove, KnutsfordWA16 8DX
Secretary
Appointed 01 Mar 2013
Resigned 09 Apr 2019

STEPHENS, Robert Nicholas

Resigned
Nayland Farm, BanburyOX15 5EE
Secretary
Appointed 05 Jun 2002
Resigned 30 Nov 2010

THORP, Nigel Harvey

Resigned
The Old Grig, MacclesfieldSK11 9DY
Secretary
Appointed 14 Jan 1998
Resigned 05 Jun 2002

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 14 Jan 1998

MCDONALD, Scott

Resigned
Off Grappenhall Lane, WarringtonWA4 4QT
Born August 1979
Director
Appointed 24 Jun 2020
Resigned 21 Jan 2026

STEPHENS, Evelyn Margaret

Resigned
Nayland Farm, BanburyOX15 5EE
Born May 1948
Director
Appointed 05 Jun 2002
Resigned 13 Sept 2010

STEPHENS, Robert Nicholas

Resigned
Nayland Farm, BanburyOX15 5EE
Born March 1947
Director
Appointed 05 Jun 2002
Resigned 13 Sept 2010

TAYLOR, Fiona Alexandra

Resigned
Off Grappenhall Lane, WarringtonWA4 4QT
Born March 1986
Director
Appointed 09 Apr 2019
Resigned 09 Aug 2025

THORP, Harvey Richard

Resigned
The Lodge Astle Park, ChelfordSK11 9DF
Born June 1973
Director
Appointed 14 Jan 1998
Resigned 05 Jun 2002

THORP, Nigel Harvey

Resigned
Whitecroft Heath Road, MacclesfieldSK11 9DF
Born August 1946
Director
Appointed 13 Sept 2010
Resigned 01 Mar 2013

THORP, Nigel Harvey

Resigned
The Old Grig, MacclesfieldSK11 9DY
Born August 1946
Director
Appointed 14 Jan 1998
Resigned 05 Jun 2002

THORP, Wendy Selena

Resigned
Whitecroft Heath Road, MacclesfieldSK11 9DF
Born February 1946
Director
Appointed 13 Sept 2010
Resigned 01 Mar 2013

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 Jan 1998
Resigned 14 Jan 1998

Persons with significant control

2

Mr Stuart Christopher Middleton

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Lynn Middleton

Active
Off Grappenhall Lane, WarringtonWA4 4QT
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Previous Extended
2 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Termination Director Company
12 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Legacy
19 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
88(2)R88(2)R
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
123Notice of Increase in Nominal Capital
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Resolution
12 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Incorporation Company
14 January 1998
NEWINCIncorporation