Do you have a dispute with a business?
Make it public
AQUALISA PRODUCTS LIMITED
THE FLYER'S WAY, WESTERHAM, KENT, TN16 1DECompany Number: 01281596
Incorporation date: 14-Oct-1976
Status: Active
Entity type: Private Limited Company
SIC codes:
28140 Manufacture of taps and valves
SUMMARY
This company is 47.5 years old and is currently active. It is controlled by Aqualisa Finance Ltd. The company has positive equity (net assets) of GBP 36.6 million which has increased from GBP 32.1 million in the previous year. The latest reported revenue figure is GBP 43.7 million which is similar to the previous year's figure of GBP 45.4 million. The company has 4 active officers (directors or partners) who are or were officers of 31 other companies, 1 (3.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (30-Jun-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 43,716,000 | 4,656,000 | 10,000 | -183,000 | ||
31-Dec-2018 | GBP | 45,406,000 | -588,000 | 5,774,000 | |||
31-Dec-2017 | GBP | 44,555,000 | -2,079,000 | 400,000 | 4,670,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 2,955,000 | 35,817,000 | 6,794,000 | 500,000 | 263,000 | 35,807,000 | 36,570,000 | |
31-Dec-2018 | GBP | 2,955,000 | 35,817,000 | 6,816,000 | 500,000 | 263,000 | 31,337,000 | 32,100,000 | |
31-Dec-2017 | GBP | 2,975,000 | 32,866,000 | 9,373,000 | 500,000 | 263,000 | 26,151,000 | 26,914,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Resigned | Simon Peter DEXTER | 22 Oct 2004 | 30 Jun 2015 | British | 0 - 16 | |
Resigned | Sarah Caroline BOND | 27 May 2003 | 22 Oct 2004 | 0 - 51 | ||
Resigned | Tracey LOWE | 31 Dec 2002 | 27 May 2003 | 0 - 47 | ||
Resigned | Michael William PERKINS | 10 Apr 2000 | 31 Dec 2002 | 0 - 94 | ||
Resigned | Christopher John CHAPMAN | 16 Dec 1996 | 10 Apr 2000 | 0 - 47 | ||
Resigned | Malcolm STRATTON | 09 Aug 1993 | 16 Dec 1996 | 5 - 184 | ||
Resigned | Simon Peter DEXTER | 10 Aug 1994 | British | 0 - 16 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Ashley Elizabeth GEORGE | 29 Jul 2022 | Director | American | 7 - 8 | 2 (13.3%) | |
Resigned | Steve GEARY | 29 Jul 2022 | 01 Dec 2023 | Director | British | 0 - 8 | 2 (25.0%) |
Active | Cheri Marie PHYFER | 29 Jul 2022 | Director | American | 1 - 0 | 0 (0.0%) | |
Resigned | Matthew James NORRIS | 24 Feb 2022 | 29 Jul 2022 | Chief Executive | British | 4 - 11 | 2 (13.3%) |
Resigned | Michael SIMPSON | 07 Apr 2021 | 29 Jul 2022 | Marketing | British | 4 - 2 | 1 (16.7%) |
Resigned | Tim CREEDON | 14 Dec 2020 | 29 Jul 2022 | Sales | British | 0 - 2 | 0 (0.0%) |
Active | Karen Sabina SHARPE | 14 Dec 2020 | Customer Experience | British | 1 - 2 | 0 (0.0%) | |
Active | David MASTERS | 14 Dec 2020 | Accountant | British | 8 - 15 | 2 (8.7%) | |
Resigned | Paul PICKFORD | 14 Dec 2020 | 29 Jul 2022 | Design Engineer | British | 0 - 1 | 0 (0.0%) |
Resigned | Mira BALAC | 14 Dec 2020 | 29 Jul 2022 | Supply Chain | British | 0 - 2 | 1 (50.0%) |
Resigned | Andrew HAWKSLEY | 04 Apr 2018 | 07 Apr 2021 | Accountant | British | 0 - 27 | 2 (7.4%) |
Resigned | Colin James SYKES | 17 Mar 2017 | 29 Jul 2022 | Chartered Accountant | British | 2 - 29 | 17 (54.8%) |
Resigned | Rupert Charles JACKSON COUSIN | 16 Feb 2015 | 30 Sep 2016 | Company Director | British | 8 - 24 | 16 (50.0%) |
Resigned | Joanne SAVAGE | 01 Feb 2015 | 07 Jul 2017 | Comapny Director | Irish | 0 - 2 | 0 (0.0%) |
Resigned | Adam Christian RHODES | 01 Nov 2014 | 01 Oct 2019 | Company Director | British | 1 - 14 | 8 (53.3%) |
Resigned | David Mark HOLLANDER | 03 Feb 2014 | 23 Mar 2018 | Company Director | British | 1 - 16 | 5 (29.4%) |
Resigned | Robert SIMM | 29 May 2013 | 14 Jul 2014 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | George Edward LETMAN | 15 May 2009 | 30 May 2013 | Company Director | British | 0 - 17 | 3 (17.6%) |
Resigned | Simon James GREENSTREET | 22 Oct 2004 | 16 Apr 2014 | Company Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Christopher John GEE | 22 Oct 2004 | 30 Jan 2014 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | NEWMOND MANAGEMENT SERVICES LIMITED | 15 Jul 2002 | 13 Feb 2004 | 0 - 69 | 57 (82.6%) | ||
Resigned | NEWMOND ADMINISTRATION LIMITED | 15 Jul 2002 | 13 Feb 2004 | 0 - 70 | 58 (82.9%) | ||
Resigned | Harry Thomas RAWLINSON | 25 Sep 1998 | 31 Jul 2009 | Managing Director | British | 0 - 6 | 4 (66.7%) |
Resigned | Michael Thomas DAVIES | 16 Dec 1996 | 15 Jul 2002 | Chief Executive | British | 0 - 69 | 41 (59.4%) |
Resigned | Mark John EDWARDS | 16 Dec 1996 | 15 Jul 2002 | Chartered Accountant | British | 1 - 80 | 55 (67.9%) |
Resigned | James Denis BRUTON | 01 Apr 1996 | 19 Apr 2013 | Operations Director | British | 0 - 2 | 0 (0.0%) |
Resigned | David Peter GODDARD | 20 Nov 1995 | 15 Jul 2002 | Director | British | 0 - 29 | 14 (48.3%) |
Resigned | Geoffrey Sigmund GESTETNER | 05 Oct 1994 | 24 Dec 1997 | Manager | British | 8 - 12 | 0 (0.0%) |
Resigned | WILLIAMS MANAGEMENT SERVICES LIMITED | 09 Aug 1993 | 16 Dec 1996 | 11 - 174 | 118 (63.8%) | ||
Resigned | WESTMINSTER SECURITIES LIMITED | 09 Aug 1993 | 16 Dec 1996 | 8 - 130 | 83 (60.1%) | ||
Resigned | Edward James Alexander FFORDE | 09 Aug 1993 | Managing Director | British | 3 - 26 | 17 (58.6%) | |
Resigned | David Robert SHAW | 09 Aug 1993 | Investment Banker | British | 3 - 55 | 13 (22.4%) | |
Resigned | Roger Adrian PINNINGTON | 09 Aug 1993 | Company Director | British | 0 - 17 | 6 (35.3%) | |
Resigned | Derek John GOLDSMITH | 09 Aug 1993 | Technical Director | British | 0 - 6 | 5 (83.3%) | |
Resigned | Martyn Andrew DENNY | 20 May 2005 | Marketing & Sales Director | British | 0 - 8 | 4 (50.0%) | |
Resigned | Simon Peter DEXTER | 09 Aug 1993 | Financial Director | British | 0 - 16 | 6 (37.5%) | |
Resigned | David John WILLS | 09 Aug 1993 | Investment Banker | English | 4 - 25 | 9 (31.0%) | |
Resigned | Roderic Ian RICHARDSON | 07 Mar 1994 | Manager | British | 0 - 2 | 1 (50.0%) |
Average tenure of active directors: 2.5 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 5.5%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||
---|---|---|---|---|
2015-08-10 | 2014-08-10 | 2012-08-10 | ||
A FR AVATISA FINANCE LIMMEN | QNROWARY | 500 100% | 0 0% | 0 0% |
AQUALISA FINANCE LIMITED | ORDINARY 1 | 0 0% | 500,000 100% | 500,000 100% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
AQUALISA PRODUCTS LIMITED
Controlled companies below
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2022-01-01 | 2022-06-30 | 46 | 24% | 61% | 62696 |
2021-07-01 | 2021-12-31 | 46 | 25% | 51% | 62695 |
2021-01-01 | 2021-06-30 | 47 | 28% | 53% | 51504 |
2020-07-01 | 2020-12-31 | 54 | 36% | 54% | 51506 |
2020-01-01 | 2020-06-30 | 67 | 52% | 63% | 51505 |
COURT CASES
No Court Cases found
PATENTS
Title | Date filed | Status | Publication number |
---|---|---|---|
Switch | 2015-11-20 | Awaiting First Examination | GB2534975 |
Switch | 2014-11-20 | Terminated | GB2532479 |
Electric shower | 2014-10-10 | Awaiting First Examination | GB2531065 |
Mounting bracket | 2008-02-08 | Terminated | GB2457291 |
Housing for mounting water pipes | 2008-02-08 | Ceased | GB2457292 |
Insert for water valve outlet | 2007-04-13 | Granted | GB2448365 |
Water pump | 2006-11-02 | Terminated | GB2443423 |
Water mixing valve with single control opening | 2006-04-13 | Terminated | GB2437094 |
Water valve assembly | 2006-03-29 | Granted | GB2436606 |
Instantaneous water heater | 2005-07-12 | Granted | GB2428285 |
Water mixing valve | 2004-08-11 | Granted | GB2417058 |
Shower head | 2003-06-23 | Granted | GB2403168 |
Water flow control device | 2003-06-17 | Granted | GB2390141 |
Instantaneous water heater housing | 2003-06-17 | Granted | GB2390143 |
Instantaneous water heater | 2003-06-17 | Granted | GB2390142 |
Instantaneous water heater flow regulation | 2003-06-17 | Terminated | GB2390139 |
Instantaneous water heater | 2003-06-17 | Terminated | GB2390140 |
Instantaneous water heater can | 2003-06-17 | Granted | GB2390144 |
Instantaneous water heater housing | 2002-06-24 | Terminated | GB2390134 |
Instantaneous water heater switch | 2002-06-24 | Terminated | GB2390666 |
Instantaneous water heater | 2002-06-24 | Granted | GB2390133 |
Water flow control device | 2002-06-24 | Terminated | GB2390135 |
Instantaneous water heater flow regulation | 2002-06-24 | Terminated | GB2390136 |
Instantaneous water heater | 2002-06-24 | Terminated | GB2390137 |
Mixing valve control apparatus | 2001-01-30 | Granted | GB2371634 |
Riser rail | 2001-01-30 | Granted | GB2371481 |
Mixing valve apparatus with analogue and digital control panel | 2001-01-30 | Granted | GB2405224 |
Water mixing valve | 2000-02-28 | Terminated | GB2359610 |
Rail holder | 1999-06-30 | Granted | GB2351525 |
Rotary control knob with an overridable stop | 1999-06-29 | Terminated | GB2351548 |
Shower head | 1998-01-20 | Ceased | GB2333251 |
Device for producing a stream of aerated water and construction thereof | 1997-01-14 | Granted | GB2309181 |
Spray nozzle for aerating liquids | 1996-01-16 | Terminated | GB2309180 |
Fluid seals particularly for valves | 1993-06-14 | Terminated | GB2267939 |
Anti-scald device | 1993-01-20 | Terminated | GB2274500 |
Temperature-responsive mixing valve | 1992-04-13 | Granted | GB2266132 |
Fluid temperature controller | 1991-12-17 | Terminated | GB2262588 |
Improved fitment for a bathroom mixer unit | 1988-01-06 | Terminated | GB2214075 |
Water powered shower booster pump | 1987-05-29 | Granted | GB2191245 |
Thermostatic Mixing Valve | 1978-12-07 | Granted | GB2008724 |
COMPETITORS
(Based on Sic code:
28140 Manufacture of taps and valves)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
KOHLER MIRA LIMITED | WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP | 00252115 | 2017-12-31 | 137,656,000 | 17,724,000 | |
BEL VALVES LIMITED | 11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE6 1BS | 00167542 | 2018-04-30 | 37,007,000 | -4,283,000 | |
SPECIALIST VALVE SERVICES LTD. | SILVERTREES DRIVE, WESTHILL, ABERDEEN, AB32 6BH | SC191510 | 2018-03-31 | 7,507,914 | 0 | |
GLENISKY (UK) LTD | HOLLY GROVE LODGE, WATER LANE, HOLLINGWORTH, CHESHIRE, SK14 8HT | 06582683 | 2018-04-30 | 115,019 | 0 |
85600-Educational support services |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
AQUALISA PRODUCTS LIMITED | 0.7% | 3.8% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.4% | 1.4% | 2.7% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.7% | 5.7% | 7.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |