Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

AQUACUT LIMITED

Company

AQUACUT

Telephone: 01565 750 666
A⁺ rating

ABOUT AQUACUT LIMITED

the key advantage of Aquacut is its ability to cut curves.

Situated in the heart of Cheshire, England, Aquacut Limited was established in the 1990’s to pioneer the use of water jet technology to serve the building industry. Aquacut has a long history of working with architects, designers and building professionals as well as private individuals. Our range of services has been expanded over the years to include book and cut service, brick sets cut and bonded, bullnosing, designing, epoxy bonding, etching, mosaic tiles, painting, sand-blasting, step and riser cladding, templating, swimming pool grilles finger holds and edging, so please take time to review our 

At Aquacut we love a challenge.

With many years of experience, our designers are well used to discussing our clients’ requirements. As well as turning out products that

meet our clients’ expectations, we also design with an eye on making the product in a cost-effective way,

Our craftsmen turn the design ideas into reality, producing good quality products within agreed tolerances, creating some stunningly

beautiful and functional work. We have successfully completed thousands of bespoke commissions with our products installed around

We pride ourselves on packaging our products so that they have the best chance of reaching our clients’ destinations in good condition.

Our principal market is the United Kingdom, however our products have been shipped all around the world, including the Americas, Asia,

Water jet cutting is at the heart of what we do. Using computer controlled, very high-pressure jets operating at around 60,000 psi, Aquacut can cut through a wide range of materials such as floor and wall tiles, marble, granite, sandstone, slate, glass, composites, plastics, all metals and rubber. Water jet cutting produces a clean finish and, allied to our CAD/CNC technology, has the ability to cut curves and intricate designs, from 2mm to 3,000mm in size.

We have helped many organisations reproduce their logo, crest or marque.

Brick sets, bullnose edges, epoxy bonding, etching, design, reduced slip surfaces, step and riser cladding in combinations to create stunning and highly functional products

KEY FINANCE

Year
2016
Assets
£259.09k ▲ £121.37k (88.13 %)
Cash
£39.12k ▼ £-16.78k (-30.02 %)
Liabilities
£91.23k ▲ £55.67k (156.56 %)
Net Worth
£167.86k ▲ £65.7k (64.31 %)

REGISTRATION INFO

Company name
AQUACUT LIMITED
Company number
03492068
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1998
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
aquacut.co.uk
Phones
01565 750 666
01565 751 199
Registered Address
10 THE GROVE,
PARKGATE INDUSTRIAL ESTATE,
KNUTSFORD,
CHESHIRE,
WA16 8DX

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Nov 2016
Registration of charge 034920680003, created on 8 November 2016
16 Nov 2016
Registration of charge 034920680002, created on 8 November 2016

CHARGES

8 November 2016
Status
Outstanding
Delivered
23 November 2016
Persons entitled
Pamela Lynn Middleton
Description
Freehold property known as unit 4A, stretton distribution…

8 November 2016
Status
Outstanding
Delivered
16 November 2016
Persons entitled
Pamela Lynn Middleton
Description
Freehold property at unit 4A stretton distribution centre…

17 April 2012
Status
Satisfied on 30 August 2013
Delivered
19 April 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AQUACUT LIMITED DIRECTORS

Stuart Christopher Middleton

  Acting PSC
Appointed
01 March 2013
Role
Secretary
Address
10 The Grove, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX
Name
MIDDLETON, Stuart Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Pamela Lynn Middleton

  Acting PSC
Appointed
01 March 2013
Occupation
Housewife
Role
Director
Age
67
Nationality
British
Address
10 The Grove, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX
Country Of Residence
England
Name
MIDDLETON, Pamela Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stuart Christopher Middleton

  Acting
Appointed
01 March 2013
Occupation
Management Consultant
Role
Director
Age
72
Nationality
British
Address
10 The Grove, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX
Country Of Residence
England
Name
MIDDLETON, Stuart Christopher

Robert Nicholas Stephens

  Resigned
Appointed
05 June 2002
Resigned
30 November 2010
Occupation
Management Consultant
Role
Secretary
Nationality
British
Address
Nayland Farm, Ells Lane Broughton, Banbury, Oxfordshire, OX15 5EE
Name
STEPHENS, Robert Nicholas

Nigel Harvey Thorp

  Resigned
Appointed
14 January 1998
Resigned
05 June 2002
Role
Secretary
Address
The Old Grig, Lower Withington, Macclesfield, Cheshire, SK11 9DY
Name
THORP, Nigel Harvey

FIRST SECRETARIES LIMITED

  Resigned
Appointed
14 January 1998
Resigned
14 January 1998
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Evelyn Margaret Stephens

  Resigned
Appointed
05 June 2002
Resigned
13 September 2010
Occupation
Company Secretary
Role
Director
Age
77
Nationality
British
Address
Nayland Farm, Ells Lane Broughton, Banbury, Oxfordshire, OX15 5EE
Country Of Residence
England
Name
STEPHENS, Evelyn Margaret

Robert Nicholas Stephens

  Resigned
Appointed
05 June 2002
Resigned
13 September 2010
Occupation
Management Consultant
Role
Director
Age
79
Nationality
British
Address
Nayland Farm, Ells Lane Broughton, Banbury, Oxfordshire, OX15 5EE
Country Of Residence
England
Name
STEPHENS, Robert Nicholas

Harvey Richard Thorp

  Resigned
Appointed
14 January 1998
Resigned
05 June 2002
Occupation
Cutting Specialist
Role
Director
Age
52
Nationality
British
Address
The Lodge Astle Park, Holmes Chapel Road, Chelford, Cheshire, SK11 9DF
Name
THORP, Harvey Richard

Nigel Harvey Thorp

  Resigned
Appointed
13 September 2010
Resigned
01 March 2013
Occupation
Chartered Surveyor
Role
Director
Age
79
Nationality
British
Address
Whitecroft Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, Cheshire, United Kingdom, SK11 9DF
Country Of Residence
United Kingdom
Name
THORP, Nigel Harvey

Nigel Harvey Thorp

  Resigned
Appointed
14 January 1998
Resigned
05 June 2002
Occupation
Chartered Surveyor
Role
Director
Age
79
Nationality
British
Address
The Old Grig, Lower Withington, Macclesfield, Cheshire, SK11 9DY
Name
THORP, Nigel Harvey

Wendy Selena Thorp

  Resigned
Appointed
13 September 2010
Resigned
01 March 2013
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Whitecroft Cottage, Whitecroft Heath Road, Lower Withington, Macclesfield, Cheshire, United Kingdom, SK11 9DF
Country Of Residence
United Kingdom
Name
THORP, Wendy Selena

FIRST DIRECTORS LIMITED

  Resigned
Appointed
14 January 1998
Resigned
14 January 1998
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.