Company NameAquaculture Equipment Limited
DirectorMark Paul Stockton
Company StatusActive
Company Number04470461
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Paul Stockton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAquatic Consultant
Country of ResidenceEngland
Correspondence Address36 Parkfield Road North
New Moston
Manchester
Lancashire
M40 3TA
Director NameMr Michael Charles Hewitt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hey Farm Barn
Sawley Road Chatburn
Clitheroe
Lancashire
BB7 4LD
Secretary NameGraham Bennett
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Laburnum Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AW
Secretary NameJulie Sherrington
NationalityBritish
StatusResigned
Appointed20 February 2003(7 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2003)
RoleIT Consultant
Correspondence Address39 Gildersdale Drive
Blackley
Manchester
M9 0SN
Director NameJulie Anne Snedden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Sunny Brow Road Archer Park
Middleton
Manchester
M24 4BG
Secretary NameRonald Richard Snedden
NationalityBritish
StatusResigned
Appointed12 May 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2007)
RoleEngineer
Correspondence Address34 Sunnybrow Road
Archer Park Middleton
Manchester
Lancashire
M24 4BG
Director NameRonald Richard Snedden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2007)
RoleEngineer
Correspondence Address34 Sunnybrow Road
Archer Park Middleton
Manchester
Lancashire
M24 4BG
Secretary NameMr Mark Paul Stockton
NationalityBritish
StatusResigned
Appointed21 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Parkfield Road North
New Moston
Manchester
Lancashire
M40 3TA
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitewww.aquacultureequipment.co.uk

Location

Registered Address36 Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Halliwell
50.00%
Ordinary
2 at £1Mark Stockton
50.00%
Ordinary

Financials

Year2014
Net Worth£12,139
Cash£8,352
Current Liabilities£25,410

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 29 September 2022 (3 pages)
11 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 29 September 2021 (3 pages)
20 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
12 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 July 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(3 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 July 2010Director's details changed for Mark Stockton on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mark Stockton on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
17 September 2009Appointment terminated director julie snedden (1 page)
17 September 2009Director appointed mark paul stockton (1 page)
17 September 2009Appointment terminated secretary mark stockton (1 page)
17 September 2009Appointment terminated director julie snedden (1 page)
17 September 2009Appointment terminated secretary mark stockton (1 page)
17 September 2009Director appointed mark paul stockton (1 page)
4 September 2009Return made up to 12/06/09; full list of members (3 pages)
4 September 2009Return made up to 12/06/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 34 sunnybrow road archer park middleton lancashire M24 4BG (1 page)
7 August 2009Registered office changed on 07/08/2009 from 34 sunnybrow road archer park middleton lancashire M24 4BG (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / mark stockton / 12/06/2008 (1 page)
11 July 2008Appointment terminated director ronald snedden (1 page)
11 July 2008Appointment terminated director ronald snedden (1 page)
11 July 2008Secretary's change of particulars / mark stockton / 12/06/2008 (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 August 2007Return made up to 12/06/07; no change of members (7 pages)
20 August 2007Return made up to 12/06/07; no change of members (7 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: wrigley partington accts, sterling house, 501 middleton road chadderton, oldham lancashire OL9 9LY (1 page)
6 February 2006Registered office changed on 06/02/06 from: wrigley partington accts, sterling house, 501 middleton road chadderton, oldham lancashire OL9 9LY (1 page)
24 August 2005Return made up to 12/06/05; full list of members (7 pages)
24 August 2005Return made up to 12/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 39 gildersdale drive, blackley, manchester, lancashire M9 0SN (1 page)
4 December 2003Registered office changed on 04/12/03 from: 39 gildersdale drive, blackley, manchester, lancashire M9 0SN (1 page)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: spring house, 194-196 union road, oswaldtwistle accrington, lancashire BB5 3EG (1 page)
28 February 2003Registered office changed on 28/02/03 from: spring house, 194-196 union road, oswaldtwistle accrington, lancashire BB5 3EG (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
13 August 2002Ad 26/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 2002Ad 26/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 194-196 union road, oswaldtwistoe, lancashire, BB5 3EG (1 page)
23 July 2002Registered office changed on 23/07/02 from: 194-196 union road, oswaldtwistoe, lancashire, BB5 3EG (1 page)
26 June 2002Incorporation (7 pages)
26 June 2002Incorporation (7 pages)