About

Registered Number: 01180473
Date of Incorporation: 09/08/1974 (50 years and 8 months ago)
Company Status: Active
Registered Address: Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester, M26 2FR

 

Founded in 1974, Northern Aromatics (Sales) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Northern Aromatics (Sales) Ltd. Morgan, John, Carter, Frank Denis are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, John N/A - 1
CARTER, Frank Denis N/A 15 July 2002 1

Filing History

Document Type Date
DS01 - Striking off application by a company 01 October 2020
CS01 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 06 September 2019
RP04CS01 - N/A 19 June 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 August 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 17 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
AA - Annual Accounts 05 December 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 16 January 1992
363a - Annual Return 29 January 1991
AA - Annual Accounts 19 December 1990
288 - N/A 20 August 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 06 February 1990
287 - Change in situation or address of Registered Office 04 August 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 19 February 1989
363 - Annual Return 22 January 1988
AA - Annual Accounts 17 December 1987
288 - N/A 28 July 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Fully Satisfied

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.