ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquaflow Drainage Services Limited

Aquaflow Drainage Services Limited is an active company incorporated on 7 April 2003 with the registered office located in Chorley, Lancashire. Aquaflow Drainage Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04725515
Private limited company
Age
22 years
Incorporated 7 April 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Rochester House, Ackhurst Business Park
Foxhole Road
Chorley
PR7 1NY
England
Address changed on 1 Jul 2025 (3 months ago)
Previous address was 1 Worsley Court High Street Worsley Manchester M28 3NJ England
Telephone
01227832626
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Administrator • British • Lives in England • Born in Oct 1967
Aquaflow DS (Holdings) Limited
PSC • PSC
Director • Cfo • British • Lives in UK • Born in Dec 1976
Director • Ceo • British • Lives in UK • Born in Oct 1966
Director • British • Lives in UK • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquaflow DS (Holdings) Limited
Karen Jacqueline Borrett, Keith Roy Borrett, and 3 more are mutual people.
Active
Ipsum Survey Solutions Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Ipsum Drainage Solutions Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Ipsum Water (England & Wales) Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Eeg Utility Solutions Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Ipsum Infrastructure Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Ipsum Drainage (Scotland) Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Ipsum Water (Scotland) Limited
Andrew David Cowan, Mathew Gareth Vaughan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£567.3K
Increased by £530.2K (+1429%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 4 (+10%)
Total Assets
£3.12M
Decreased by £1.85M (-37%)
Total Liabilities
-£2.44M
Increased by £1.23M (+102%)
Net Assets
£674.9K
Decreased by £3.08M (-82%)
Debt Ratio (%)
78%
Increased by 53.98% (+222%)
Latest Activity
Charge Satisfied
1 Month Ago on 26 Aug 2025
Charge Satisfied
1 Month Ago on 26 Aug 2025
Keith Roy Borrett Resigned
3 Months Ago on 16 Jul 2025
Accounting Period Shortened
3 Months Ago on 1 Jul 2025
Registered Address Changed
3 Months Ago on 1 Jul 2025
Mr Mark Francis John Kaney Appointed
4 Months Ago on 19 Jun 2025
Mr Mathew Gareth Vaughan Appointed
4 Months Ago on 19 Jun 2025
Mr Andrew David Cowan Appointed
4 Months Ago on 19 Jun 2025
Karen Borrett Resigned
4 Months Ago on 19 Jun 2025
Karen Jacqueline Borrett Resigned
4 Months Ago on 19 Jun 2025
Get Credit Report
Discover Aquaflow Drainage Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 047255150002 in full
Submitted on 26 Aug 2025
Satisfaction of charge 047255150001 in full
Submitted on 26 Aug 2025
All of the property or undertaking has been released from charge 047255150001
Submitted on 24 Jul 2025
All of the property or undertaking has been released from charge 047255150002
Submitted on 24 Jul 2025
Termination of appointment of Keith Roy Borrett as a director on 16 July 2025
Submitted on 21 Jul 2025
Statement of company's objects
Submitted on 8 Jul 2025
Resolutions
Submitted on 4 Jul 2025
Memorandum and Articles of Association
Submitted on 4 Jul 2025
Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Rochester House, Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Andrew David Cowan as a director on 19 June 2025
Submitted on 1 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year