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

PROJECT AQUA BIDCO LIMITED

69 South Accommodation Road, Leeds, WEST YORKSHIRE, LS10 1NQ,
Company Registration Number
08693650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Project Aqua Bidco Ltd
PROJECT AQUA BIDCO LIMITED was founded on 2013-09-17 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Project Aqua Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROJECT AQUA BIDCO LIMITED
 
Legal Registered Office
69 South Accommodation Road
Leeds
WEST YORKSHIRE
LS10 1NQ
Other companies in LS10
 
Filing Information
Company Number 08693650
Company ID Number 08693650
Date formed 2013-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-07
Account next due 2024-08-07
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts FULL
Last Datalog update: 2023-12-11 12:27:58
Primary Source:Companies House
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 PROJECT AQUA BIDCO LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEPHEN HENDERSON
Director 2013-11-04
MATHEW JAMES EDWARD HUTCHINSON
Director 2013-11-05
BEN LEWIS
Director 2017-11-17
NEIL ANTHONY MASKREY
Director 2017-11-17
PHILIP MORRIS
Director 2013-11-07
JOHN STEVEN NAUGHTON
Director 2013-11-07
RICHARD SUMMERS
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOLYON JAMES LATIMER
Director 2015-03-30 2017-11-17
JAMES THOMAS HART
Director 2013-11-04 2017-06-30
IAIN ROBERT SLATER
Director 2013-11-07 2015-03-30
A G SECRETARIAL LIMITED
Company Secretary 2013-09-17 2013-11-04
A G SECRETARIAL LIMITED
Director 2013-09-17 2013-11-04
ROGER HART
Director 2013-09-17 2013-11-04
INHOCO FORMATIONS LIMITED
Director 2013-09-17 2013-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN HENDERSON PROJECT AQUA TOPCO LIMITED Director 2013-11-04 CURRENT 2013-09-17 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON LAX & SHAW LIMITED Director 2011-05-10 CURRENT 1913-03-15 Active
ALAN STEPHEN HENDERSON GREGG & COMPANY (KNOTTINGLEY) LIMITED Director 2011-05-10 CURRENT 1926-05-05 Active
ALAN STEPHEN HENDERSON PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON ALLIED GLASS GROUP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON VERALLIA UK LIMITED Director 2002-06-01 CURRENT 1999-09-22 Active
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 1 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 2 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON SPARROW FINCO LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON ABI MIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MATHEW JAMES EDWARD HUTCHINSON ABI BIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MATHEW JAMES EDWARD HUTCHINSON COMPRE (1) LIMITED Director 2015-09-28 CURRENT 2010-05-17 Active
MATHEW JAMES EDWARD HUTCHINSON CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
MATHEW JAMES EDWARD HUTCHINSON CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
MATHEW JAMES EDWARD HUTCHINSON PROJECT AQUA TOPCO LIMITED Director 2013-11-05 CURRENT 2013-09-17 Active - Proposal to Strike off
MATHEW JAMES EDWARD HUTCHINSON CBPE (GENERAL PARTNER) LIMITED Director 2010-07-19 CURRENT 1988-06-17 Active - Proposal to Strike off
MATHEW JAMES EDWARD HUTCHINSON CBPE NOMINEES LIMITED Director 2010-07-19 CURRENT 1985-11-27 Active
BEN LEWIS PROJECT AQUA TOPCO LIMITED Director 2017-11-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NEIL ANTHONY MASKREY PROJECT MAGNUM (BIDCO) LIMITED Director 2017-11-17 CURRENT 2010-07-21 Active - Proposal to Strike off
NEIL ANTHONY MASKREY ALLIED GLASS HOLDINGS LIMITED Director 2017-11-17 CURRENT 2002-10-22 Active - Proposal to Strike off
NEIL ANTHONY MASKREY ALLIED GLASS GROUP LIMITED Director 2017-11-17 CURRENT 2010-05-19 Active - Proposal to Strike off
NEIL ANTHONY MASKREY PROJECT AQUA TOPCO LIMITED Director 2017-11-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NEIL ANTHONY MASKREY VERALLIA UK LIMITED Director 2017-11-17 CURRENT 1999-09-22 Active
NEIL ANTHONY MASKREY LAX & SHAW LIMITED Director 2017-11-17 CURRENT 1913-03-15 Active
NEIL ANTHONY MASKREY GREGG & COMPANY (KNOTTINGLEY) LIMITED Director 2017-11-17 CURRENT 1926-05-05 Active
PHILIP MORRIS PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
PHILIP MORRIS PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
PHILIP MORRIS ALLIED GLASS GROUP LIMITED Director 2010-07-30 CURRENT 2010-05-19 Active - Proposal to Strike off
PHILIP MORRIS ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
PHILIP MORRIS VERALLIA UK LIMITED Director 2007-01-17 CURRENT 1999-09-22 Active
JOHN STEVEN NAUGHTON PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
JOHN STEVEN NAUGHTON VERALLIA UK LIMITED Director 2011-05-10 CURRENT 1999-09-22 Active
JOHN STEVEN NAUGHTON PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
JOHN STEVEN NAUGHTON ALLIED GLASS GROUP LIMITED Director 2010-07-30 CURRENT 2010-05-19 Active - Proposal to Strike off
TREVOR FRANCIS BYRNE NOVEMBER SUPPORT SOLUTIONS LIMITED Director 2000-12-29 CURRENT 2000-11-01 Active
RICHARD SUMMERS PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
RICHARD SUMMERS PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD SUMMERS ALLIED GLASS GROUP LIMITED Director 2010-07-30 CURRENT 2010-05-19 Active - Proposal to Strike off
RICHARD SUMMERS ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
RICHARD SUMMERS VERALLIA UK LIMITED Director 2002-06-01 CURRENT 1999-09-22 Active

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
2023-12-12Voluntary dissolution strike-off suspended
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-08-01Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancellation of share premium account/amount credited to a reserve 31/07/2023</ul>
2023-08-01Solvency Statement dated 31/07/23
2023-08-01Statement by Directors
2023-08-01Statement of capital on GBP 1
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 3
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 3
2023-07-08FULL ACCOUNTS MADE UP TO 07/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY MASKREY
2023-06-28DIRECTOR APPOINTED MR NICOLAS JARRY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMMERS
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500004
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500005
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500007
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500008
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500006
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500009
2022-11-07Previous accounting period shortened from 06/12/22 TO 07/11/22
2022-10-31SH19Statement of capital on 2022-10-31 GBP 2
2022-10-31SH20Statement by Directors
2022-10-31CAP-SSSolvency Statement dated 28/10/22
2022-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-30SH0128/10/22 STATEMENT OF CAPITAL GBP 2
2022-08-31FULL ACCOUNTS MADE UP TO 04/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 04/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 05/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 07/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500001
2020-01-13PSC02Notification of Project Aqua Topco Limited as a person with significant control on 2019-12-20
2020-01-13PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HAMDI CONGER
2020-01-09AP01DIRECTOR APPOINTED MR HAMDI CONGER
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BEN LEWIS
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500009
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500005
2019-09-05AAFULL ACCOUNTS MADE UP TO 08/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 09/12/17
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086936500002
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR NEIL ANTHONY MASKREY
2017-11-21AP01DIRECTOR APPOINTED MR BEN LEWIS
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LATIMER
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LATIMER
2017-08-21AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-25CH01Director's details changed for Mr John Steven Naughton on 2016-07-22
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HART
2017-07-24PSC02Notification of Cbpe Capital Llp as a person with significant control on 2016-04-06
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500004
2016-09-09AAFULL ACCOUNTS MADE UP TO 05/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0129/06/16 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 06/12/14
2015-04-09AP01DIRECTOR APPOINTED MR JOLYON JAMES LATIMER
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT SLATER
2014-09-03CH01Director's details changed for Mr Alan Stephen Henderson on 2014-09-02
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR IAIN ROBERT SLATER
2013-11-28AA01CURREXT FROM 30/09/2014 TO 06/12/2014
2013-11-28AP01DIRECTOR APPOINTED MR ALAN STEPHEN HENDERSON
2013-11-28AP01DIRECTOR APPOINTED MR JAMES THOMAS HART
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-11-28AP01DIRECTOR APPOINTED MR JOHN STEVEN NAUGHTON
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-11-28AP01DIRECTOR APPOINTED MR PHILIP MORRIS
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-11-28AP01DIRECTOR APPOINTED RICHARD SUMMERS
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-11-28AP01DIRECTOR APPOINTED MR MATHEW JAMES EDWARD HUTCHINSON
2013-11-28RES01ADOPT ARTICLES 07/11/2013
2013-11-28RES13FACILITIES AGREEMENT TERMS 07/11/2013
2013-11-20RES13DEBENTURE, FACILITIES AGREEMENT 07/11/2013
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500003
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500002
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086936500001
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-17New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to PROJECT AQUA BIDCO 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 PROJECT AQUA BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding INVESTEC BANK PLC (AS SECURITY AGENT)
2013-11-16 Outstanding CBPE CAPITAL VIII GP LIMITED
2013-11-13 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2013-11-08 Outstanding ALAN HENDERSON AS SECURITY TRUSTEE FOR THE SECURED PARTIES, AS FURTHER DESCRIBED WITHIN THE DEBENTURE
Intangible Assets
Patents
We have not found any records of PROJECT AQUA BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT AQUA BIDCO LIMITED
Trademarks
We have not found any records of PROJECT AQUA BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT AQUA BIDCO 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 (70221 - Financial management) as PROJECT AQUA BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT AQUA BIDCO 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 PROJECT AQUA BIDCO 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 PROJECT AQUA BIDCO 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.