About

Registered Number: 04291498
Date of Incorporation: 21/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2a Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9HU,

 

Aromatic Ingredients Ltd was founded on 21 September 2001 with its registered office in Colchester, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Laura Jane 03 May 2004 09 May 2019 1
STAPLETON, Raymond Keith 21 September 2001 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
AU, Sam 09 May 2019 - 1
STAPLETON, Sandra Dorothy 21 September 2001 04 May 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
DISS40 - Notice of striking-off action discontinued 12 May 2020
AA - Annual Accounts 11 May 2020
DISS16(SOAS) - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 12 September 2019
PSC02 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AD01 - Change of registered office address 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA01 - Change of accounting reference date 17 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 23 December 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
RESOLUTIONS - N/A 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.