Background WavePink WaveYellow Wave

AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)

AQUAFLOW DRAINAGE SERVICES LIMITED (04725515) is an active UK company. incorporated on 7 April 2003. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. AQUAFLOW DRAINAGE SERVICES LIMITED has been registered for 22 years. Current directors include COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth.

Company Number
04725515
Status
active
Type
ltd
Incorporated
7 April 2003
Age
22 years
Address
Rochester House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAFLOW DRAINAGE SERVICES LIMITED

AQUAFLOW DRAINAGE SERVICES LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. AQUAFLOW DRAINAGE SERVICES LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04725515

LTD Company

Age

22 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Rochester House, Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

1 Worsley Court High Street Worsley Manchester M28 3NJ England
From: 30 January 2017To: 1 July 2025
Denton Farm Lodge Lees Denton Canterbury Kent CT4 6NS
From: 7 April 2003To: 30 January 2017
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Capital Reduction
Oct 18
Director Left
Nov 18
Share Buyback
Nov 18
Loan Secured
Nov 18
Loan Secured
May 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 19 Jun 2025

KANEY, Mark Francis John

Active
Foxhole Road, ChorleyPR7 1NY
Born September 1975
Director
Appointed 19 Jun 2025

VAUGHAN, Mathew Gareth

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1976
Director
Appointed 19 Jun 2025

BORRETT, Karen

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 15 Dec 2016
Resigned 19 Jun 2025

LEVY, Nigel Bruce, Mr.

Resigned
Denton, CanterburyCT4 6NS
Secretary
Appointed 07 Apr 2003
Resigned 16 Dec 2016

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

BORRETT, Karen Jacqueline

Resigned
High Street, ManchesterM28 3NJ
Born October 1967
Director
Appointed 07 Apr 2003
Resigned 19 Jun 2025

BORRETT, Keith Roy

Resigned
Foxhole Road, ChorleyPR7 1NY
Born March 1968
Director
Appointed 24 Sept 2008
Resigned 16 Jul 2025

JONES, Alfred Graham

Resigned
Denton Farm, CanterburyCT4 6NS
Born June 1947
Director
Appointed 07 Apr 2003
Resigned 22 Oct 2018

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 July 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 July 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Statement Of Companys Objects
8 July 2025
CC04CC04
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Change Account Reference Date Company Current Shortened
1 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Second Filing Withdrawal Of A Person With Significant Control Statement
22 May 2025
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control
22 May 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
14 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Capital Cancellation Shares
31 October 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
12 June 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation