Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUA HYGIENE PRODUCTS LIMITED
Company Information for

AQUA HYGIENE PRODUCTS LIMITED

C/O BRADSHAWS CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD BRETTON, CHESTER, CH4 0DH,
Company Registration Number
03483484
Private Limited Company
Active

Company Overview

About Aqua Hygiene Products Ltd
AQUA HYGIENE PRODUCTS LIMITED was founded on 1997-12-19 and has its registered office in Chester. The organisation's status is listed as "Active". Aqua Hygiene Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AQUA HYGIENE PRODUCTS LIMITED
 
Legal Registered Office
C/O BRADSHAWS CHARTER COURT 2 WELL HOUSE BARNS
CHESTER ROAD BRETTON
CHESTER
CH4 0DH
Other companies in CH4
 
Filing Information
Company Number 03483484
Company ID Number 03483484
Date formed 1997-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB800677639  
Last Datalog update: 2024-01-09 03:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUA HYGIENE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AQUA HYGIENE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
STEVE CLIFFORD BENNETT
Company Secretary 1997-12-19
STEVE CLIFFORD BENNETT
Director 1997-12-19
DAVID TIMOTHY LLOYD JONES
Director 1997-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-19 1997-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-19 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE CLIFFORD BENNETT GEMPORIA VENTURES LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
STEVE CLIFFORD BENNETT GEM MINING COMPANY LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
STEVE CLIFFORD BENNETT EQUAL WORLD LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
STEVE CLIFFORD BENNETT COLOURFUL LIFE FOUNDATION Director 2013-09-30 CURRENT 2011-03-29 Active
STEVE CLIFFORD BENNETT FACTORY OUTLET TV LIMITED Director 2010-06-18 CURRENT 2002-07-19 Dissolved 2016-12-27
STEVE CLIFFORD BENNETT GEMS TV LIMITED Director 2010-06-18 CURRENT 2002-01-08 Dissolved 2017-06-13
STEVE CLIFFORD BENNETT GEMS TV (UK) LIMITED Director 2010-06-18 CURRENT 2002-01-14 Active - Proposal to Strike off
STEVE CLIFFORD BENNETT FALCONHURST ESTATES LIMITED Director 2008-02-18 CURRENT 1999-03-17 Active
STEVE CLIFFORD BENNETT ROCKS. TV LIMITED Director 2008-02-01 CURRENT 2008-02-01 Dissolved 2016-07-19
STEVE CLIFFORD BENNETT GEMPORIA LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEVE CLIFFORD BENNETT GEMPORIA PARTNERSHIP LIMITED Director 2006-10-02 CURRENT 2006-08-23 Active
STEVE CLIFFORD BENNETT BLISS BARS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEVE CLIFFORD BENNETT SUCCEED LIMITED Director 1998-05-01 CURRENT 1998-05-01 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 693
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 693
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 693
2015-01-02AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 693
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-10CH01Director's details changed for Steve Clifford Bennett on 2013-12-10
2013-12-10CH03SECRETARY'S DETAILS CHNAGED FOR STEVE CLIFFORD BENNETT on 2013-12-10
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20SH08Change of share class name or designation
2013-01-17AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0119/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0119/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY LLOYD JONES / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE CLIFFORD BENNETT / 11/01/2010
2009-11-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM C/O RED HILL HOUSE HOPE STREET SALTNEY CHESTER CH4 8BU
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-27363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: CLIFTON HOUSE GORSEY LANE COLESHILL BIRMINGHAM B46 1SW
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-12363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-12-1988(2)RAD 01/12/99--------- £ SI 50@1
2000-12-1988(2)RAD 08/10/99--------- £ SI 558@1
2000-12-1988(2)RAD 04/04/00--------- £ SI 20@1=20 £ IC 2/22
2000-04-11363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/99
1999-01-19363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288bDIRECTOR RESIGNED
1998-01-15288bSECRETARY RESIGNED
1998-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUA HYGIENE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUA HYGIENE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUA HYGIENE PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUA HYGIENE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of AQUA HYGIENE PRODUCTS LIMITED registering or being granted any patents
Domain Names

AQUA HYGIENE PRODUCTS LIMITED owns 1 domain names.

hotstartshowers.co.uk  

Trademarks
We have not found any records of AQUA HYGIENE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUA HYGIENE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AQUA HYGIENE PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AQUA HYGIENE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUA HYGIENE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUA HYGIENE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.