Aquabox DERBYSHIRE


Aquabox started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04774277. The Aquabox company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derbyshire at Derwent House, 141-145 Dale Road. Postal code: DE4 3LU.

The company has 6 directors, namely Cheryle B., Robert B. and Dominic W. and others. Of them, Roger C. has been with the company the longest, being appointed on 30 June 2015 and Cheryle B. has been with the company for the least time - from 6 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aquabox Address / Contact

Office Address Derwent House, 141-145 Dale Road
Office Address2 Matlock
Town Derbyshire
Post code DE4 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774277
Date of Incorporation Thu, 22nd May 2003
Industry Other human health activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Cheryle B.

Position: Director

Appointed: 06 December 2023

Robert B.

Position: Director

Appointed: 21 April 2023

Dominic W.

Position: Director

Appointed: 21 April 2023

Pamela F.

Position: Director

Appointed: 01 September 2022

Roger K.

Position: Director

Appointed: 31 May 2022

Roger C.

Position: Director

Appointed: 30 June 2015

Peter K.

Position: Director

Appointed: 31 May 2022

Resigned: 03 July 2023

Kevin B.

Position: Director

Appointed: 26 February 2020

Resigned: 21 April 2023

Michael T.

Position: Secretary

Appointed: 01 April 2018

Resigned: 26 February 2020

Adalberto R.

Position: Director

Appointed: 01 April 2018

Resigned: 31 January 2021

Bea J.

Position: Director

Appointed: 01 April 2018

Resigned: 31 August 2022

Roslyn A.

Position: Director

Appointed: 01 April 2018

Resigned: 06 December 2023

David H.

Position: Director

Appointed: 06 April 2017

Resigned: 08 April 2022

David H.

Position: Director

Appointed: 26 March 2016

Resigned: 02 July 2017

Martin C.

Position: Director

Appointed: 21 March 2013

Resigned: 26 March 2016

Gordon M.

Position: Director

Appointed: 21 March 2013

Resigned: 12 August 2013

John D.

Position: Director

Appointed: 17 March 2011

Resigned: 30 June 2015

John H.

Position: Secretary

Appointed: 04 March 2010

Resigned: 01 April 2018

Keith M.

Position: Director

Appointed: 04 March 2010

Resigned: 24 March 2016

John H.

Position: Director

Appointed: 04 March 2010

Resigned: 01 April 2018

Colin L.

Position: Director

Appointed: 09 February 2008

Resigned: 21 March 2022

John B.

Position: Director

Appointed: 09 February 2008

Resigned: 21 March 2013

Gordon M.

Position: Director

Appointed: 10 September 2007

Resigned: 04 March 2010

Ian J.

Position: Director

Appointed: 10 September 2007

Resigned: 17 March 2011

Michael T.

Position: Secretary

Appointed: 10 September 2007

Resigned: 04 March 2010

Gilbert B.

Position: Director

Appointed: 24 April 2007

Resigned: 10 September 2007

David H.

Position: Director

Appointed: 24 April 2007

Resigned: 21 March 2013

Ronald M.

Position: Director

Appointed: 17 January 2006

Resigned: 30 June 2015

Peter T.

Position: Director

Appointed: 28 October 2005

Resigned: 24 April 2007

Kenneth G.

Position: Secretary

Appointed: 22 May 2003

Resigned: 10 September 2007

Kenneth G.

Position: Director

Appointed: 22 May 2003

Resigned: 10 September 2007

Peter C.

Position: Director

Appointed: 22 May 2003

Resigned: 01 July 2005

Michael T.

Position: Director

Appointed: 22 May 2003

Resigned: 26 February 2020

Alan W.

Position: Director

Appointed: 22 May 2003

Resigned: 24 April 2007

David H.

Position: Director

Appointed: 22 May 2003

Resigned: 12 January 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Roger C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Colin L. This PSC has significiant influence or control over the company,.

Roger C.

Notified on 1 March 2021
Nature of control: significiant influence or control

Colin L.

Notified on 19 July 2018
Ceased on 28 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand244 337230 019327 266364 537445 456437 871531 296
Current Assets388 561424 615483 604499 467515 287550 342692 483
Debtors16 64912 16211 7139 1804 01818 47132 002
Net Assets Liabilities394 266429 402488 646496 616524 002564 5189 926
Other Debtors      12 885
Property Plant Equipment6 7485 8426 0865 18712 87420 768 
Total Inventories127 575182 434144 625125 75065 81394 000139 111
Other
Charity Funds444 266429 402488 646496 616524 002564 518692 425
Charity Registration Number England Wales 1 098 4091 098 4091 098 4091 098 4091 098 4091 098 409
Cost Charitable Activity133 189161 243229 737201 632141 137188 980 
Donations Legacies167 043193 992288 797205 696167 372227 604394 490
Expenditure133 189 229 737201 852141 137  
Expenditure Material Fund 161 243229 737201 852141 137188 980271 168
Further Item Donations Legacies Component Total Donations Legacies167 043193 992280 432198 352164 185223 615381 605
Gift Aid  8 3657 3443 1873 98912 885
Income Endowments170 534196 379288 981209 822168 523229 496399 075
Income Material Fund 196 379288 981209 822168 523229 496399 075
Investment Income3 4912 3871844 1261 1519924 235
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses37 34535 13659 2447 97027 38640 516127 907
Net Increase Decrease In Charitable Funds     40 516127 907
Other Income     900350
Trustees Expenses1 7442 1054 6341 667501 613990
Accrued Liabilities9139339409401 1401 1801 110
Accumulated Depreciation Impairment Property Plant Equipment10 92811 83412 78913 68816 06618 5877 306
Average Number Employees During Period  11111
Creditors1 0431 0551 0448 0384 1596 59231 533
Depreciation Expense Property Plant Equipment1 0769069558992 3784 8215 438
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 300850
Disposals Property Plant Equipment     2 400900
Gain Loss On Disposals Property Plant Equipment     900350
Increase From Depreciation Charge For Year Property Plant Equipment 9069558992 3784 821176
Merchandise127 575182 434144 625125 75065 81394 000139 111
Net Current Assets Liabilities387 518423 560482 560491 429511 128543 750660 950
Other Taxation Social Security Payable1301221049597147 
Prepayments4 7785 5125 1295 1944 0182 9763 208
Property Plant Equipment Gross Cost17 67617 67618 87518 87528 94039 35514 259
Recoverable Value-added Tax11 8716 6506 5843 986 15 49515 909
Total Additions Including From Business Combinations Property Plant Equipment  1 199 10 06512 8155 699
Total Assets Less Current Liabilities394 266429 402488 646496 616524 002564 518692 425
Trade Creditors Trade Payables   7 0032 1995 26530 423
Costs Raising Funds   220   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 6th December 2023.
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements