Company NameAqueous 1st Kwikflow Limited
Company StatusActive
Company Number03639303
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous NameRandall-Co 3016 Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Darren John Pavan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed22 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameRoy Fleming Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 22 October 2021)
RoleDrainage Surveyors
Country of ResidenceEngland
Correspondence AddressEarlswood House Earlswood Park
Low Fell
Gateshead
Tyne And Wear
NE9 6AZ
Secretary NameDiane Eleanor Bradley
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 08 September 2021)
RoleCompany Director
Correspondence Address15 Cleasby Gardens
Gateshead
Tyne & Wear
NE9 5HL
Director NameMr Kevin Mark Waugh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 11 months after company formation)
Appointment Duration20 years (resigned 08 September 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameMr Steven Hollis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Jedmoor
Hebburn
Tyne And Wear
NE31 1ET
Director NameMr Charles Reggie Kirk
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(22 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitenedrainage.co.uk

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.7k at £1Kevin Waugh
33.33%
Ordinary
16.7k at £1Roy Flemming Bradley
33.33%
Ordinary
16.7k at £1Stephen Hollis
33.33%
Ordinary

Financials

Year2014
Net Worth£905,272
Cash£212,799
Current Liabilities£869,969

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
11 July 2012Delivered on: 17 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2007Delivered on: 30 November 2007
Satisfied on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Notification of Steven Hollis as a person with significant control on 6 April 2016 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 August 2018 (14 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(6 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(6 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(6 pages)
29 May 2014Satisfaction of charge 1 in full (3 pages)
29 May 2014Satisfaction of charge 1 in full (3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(6 pages)
30 September 2013Director's details changed for Roy Fleming Bradley on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(6 pages)
30 September 2013Director's details changed for Roy Fleming Bradley on 30 September 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Roy Fleming Bradley on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Roy Fleming Bradley on 28 September 2010 (2 pages)
16 February 2010Appointment of Mr Stephen Hollis as a director (2 pages)
16 February 2010Appointment of Mr Stephen Hollis as a director (2 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 November 2007Particulars of mortgage/charge (9 pages)
30 November 2007Particulars of mortgage/charge (9 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 November 2006Return made up to 28/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 28/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
14 July 2006Ad 31/05/06--------- £ si 49790@1=49790 £ ic 210/50000 (2 pages)
14 July 2006Ad 31/05/06--------- £ si 49790@1=49790 £ ic 210/50000 (2 pages)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006Nc inc already adjusted 31/05/06 (1 page)
23 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006Nc inc already adjusted 31/05/06 (1 page)
19 June 2006Ad 06/04/06--------- £ si 61@1=61 £ ic 149/210 (2 pages)
19 June 2006Ad 06/04/06--------- £ si 61@1=61 £ ic 149/210 (2 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
24 June 2005Registered office changed on 24/06/05 from: 1 cleasby gardens gateshead tyne & wear NE9 5HL (1 page)
24 June 2005Registered office changed on 24/06/05 from: 1 cleasby gardens gateshead tyne & wear NE9 5HL (1 page)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 October 2002Return made up to 28/09/02; full list of members (7 pages)
18 October 2002Return made up to 28/09/02; full list of members (7 pages)
24 July 2002Ad 05/03/02--------- £ si 18@1=18 £ ic 130/148 (2 pages)
24 July 2002Ad 05/03/02--------- £ si 18@1=18 £ ic 130/148 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 October 2001Return made up to 28/09/01; full list of members (6 pages)
30 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 18/09/00--------- £ si 27@1 (2 pages)
25 October 2001Ad 01/09/00--------- £ si 103@1 (2 pages)
25 October 2001Ad 18/09/00--------- £ si 27@1 (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 01/09/00--------- £ si 103@1 (2 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
31 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 28/09/99; full list of members (6 pages)
22 October 1999Return made up to 28/09/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
4 December 1998Director resigned (1 page)
20 November 1998Company name changed randall-co 3016 LIMITED\certificate issued on 23/11/98 (2 pages)
20 November 1998Company name changed randall-co 3016 LIMITED\certificate issued on 23/11/98 (2 pages)
28 September 1998Incorporation (17 pages)
28 September 1998Incorporation (17 pages)