Aquacut Limited KNUTSFORD


Aquacut started in year 1998 as Private Limited Company with registration number 03492068. The Aquacut company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Knutsford at 10 The Grove. Postal code: WA16 8DX.

At the moment there are 6 directors in the the firm, namely Scott M., Fiona T. and Simon C. and others. In addition one secretary - Fiona T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aquacut Limited Address / Contact

Office Address 10 The Grove
Office Address2 Parkgate Industrial Estate
Town Knutsford
Post code WA16 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492068
Date of Incorporation Wed, 14th Jan 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Scott M.

Position: Director

Appointed: 24 June 2020

Fiona T.

Position: Secretary

Appointed: 09 April 2019

Fiona T.

Position: Director

Appointed: 09 April 2019

Simon C.

Position: Director

Appointed: 09 April 2019

James S.

Position: Director

Appointed: 09 April 2019

Stuart M.

Position: Director

Appointed: 01 March 2013

Pamela M.

Position: Director

Appointed: 01 March 2013

Stuart M.

Position: Secretary

Appointed: 01 March 2013

Resigned: 09 April 2019

Nigel T.

Position: Director

Appointed: 13 September 2010

Resigned: 01 March 2013

Wendy T.

Position: Director

Appointed: 13 September 2010

Resigned: 01 March 2013

Evelyn S.

Position: Director

Appointed: 05 June 2002

Resigned: 13 September 2010

Robert S.

Position: Secretary

Appointed: 05 June 2002

Resigned: 30 November 2010

Robert S.

Position: Director

Appointed: 05 June 2002

Resigned: 13 September 2010

Harvey T.

Position: Director

Appointed: 14 January 1998

Resigned: 05 June 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

Nigel T.

Position: Secretary

Appointed: 14 January 1998

Resigned: 05 June 2002

Nigel T.

Position: Director

Appointed: 14 January 1998

Resigned: 05 June 2002

First Directors Limited

Position: Corporate Nominee Director

Appointed: 14 January 1998

Resigned: 14 January 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Pamela M. This PSC and has 25-50% shares. The second entity in the PSC register is Stuart M. This PSC owns 25-50% shares.

Pamela M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stuart M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand55 90939 12443 294131 143108 933319 431272 087382 647268 875
Current Assets137 720259 094403 087448 526513 578804 2921 060 8931 243 526992 658
Debtors81 811127 759167 196144 774173 434213 803233 722443 943246 684
Net Assets Liabilities188 182287 119321 639342 819374 108544 575779 019893 600752 229
Other Debtors7 1246 73524 78421 795679 19 676 25 708
Property Plant Equipment86 023119 259506 803494 886463 190463 373471 815541 772646 133
Total Inventories 92 211192 597172 609231 211271 058555 084416 936477 099
Other
Accrued Liabilities   5041 4002 28838 89153 78942 221
Accumulated Depreciation Impairment Property Plant Equipment127 913150 058181 644217 166242 998276 079312 204271 975296 248
Additions Other Than Through Business Combinations Property Plant Equipment 55 381416 19926 5369 55133 26444 567141 901168 634
Average Number Employees During Period   6912152426
Corporation Tax Payable 11 2543 73210 963     
Creditors35 56191 234125 539179 793426 323381 472250 978253 119426 030
Depreciation Expense Property Plant Equipment      36 12533 08349 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 088  -73 312-25 518
Disposals Property Plant Equipment    -15 415  -112 173-40 000
Finance Lease Liabilities Present Value Total        12 508
Financial Liabilities   420 800426 323381 472250 978253 119413 522
Finished Goods Goods For Resale   172 609231 211271 058555 084416 936477 099
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       12 986 
Increase From Depreciation Charge For Year Property Plant Equipment 22 14528 65535 52231 92033 08136 12533 08349 791
Net Current Assets Liabilities102 159167 860277 548268 733357 589484 828583 710652 731532 126
Other Creditors3 13945 70841 201100 18345 78647 78774 80097 81888 193
Other Taxation Social Security Payable14 79522 84038 21445 465     
Prepayments   21 79523 8877 75513 56319 70610 071
Property Plant Equipment Gross Cost213 936269 317685 516712 052706 188739 452784 019813 747942 381
Provisions For Liabilities Balance Sheet Subtotal    20 34822 15425 52847 784 
Taxation Social Security Payable   56 42877 050158 06168 410151 876123 340
Total Assets Less Current Liabilities 287 119781 420763 619820 779948 2011 055 5251 194 5031 178 259
Total Borrowings        12 508
Trade Creditors Trade Payables17 62711 43242 39022 67831 753111 328295 082287 312203 554
Trade Debtors Trade Receivables74 687121 024142 412122 979148 868206 048200 483424 237210 905

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 6th, March 2023
Free Download (10 pages)

Company search

Advertisements