About

Registered Number: 03505477
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 10 Kings Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7SG,

 

Based in Newmarket, Aquaid Franchising Ltd was established in 1998. Hansen, Uffe Fodgaard, Fremel, David Paul, Geraghty, Aidan Anthony, Hansen, Uffe Fodgaard, O'donoghue, Michael, Searle, Paul Melville, Searle, Kirsten Ronsholt are listed as directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREMEL, David Paul 13 January 2016 - 1
GERAGHTY, Aidan Anthony 13 January 2016 - 1
HANSEN, Uffe Fodgaard 13 January 2016 - 1
O'DONOGHUE, Michael 13 January 2016 - 1
SEARLE, Paul Melville 05 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HANSEN, Uffe Fodgaard 24 May 2011 - 1
SEARLE, Kirsten Ronsholt 05 February 1998 04 January 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2018
RESOLUTIONS - N/A 08 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 12 April 2016
CH03 - Change of particulars for secretary 04 February 2016
CH03 - Change of particulars for secretary 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 March 2015
AA01 - Change of accounting reference date 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 February 2012
SH06 - Notice of cancellation of shares 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
AA - Annual Accounts 27 July 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP03 - Appointment of secretary 08 June 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
SH06 - Notice of cancellation of shares 13 September 2010
AA - Annual Accounts 02 September 2010
SH03 - Return of purchase of own shares 02 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2010
SH08 - Notice of name or other designation of class of shares 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 12 November 1999
225 - Change of Accounting Reference Date 08 October 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
395 - Particulars of a mortgage or charge 21 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2010 Outstanding

N/A

Debenture 19 April 2010 Outstanding

N/A

Debenture 17 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.