About

Registered Number: 02053064
Date of Incorporation: 05/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Primavera Aromatherapy Ltd was registered on 05 September 1986. We don't currently know the number of employees at Primavera Aromatherapy Ltd. There are 5 directors listed as Gedman, Paul Jonathan, Gwilt, Alan Roger, Gwilt, Anna, Harmsworth, Michael David, Harmsworth, Susan Avis Elizabeth for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDMAN, Paul Jonathan 06 September 2017 18 March 2019 1
GWILT, Alan Roger N/A 23 November 2007 1
GWILT, Anna N/A 23 November 2007 1
HARMSWORTH, Michael David 23 November 2007 06 September 2017 1
HARMSWORTH, Susan Avis Elizabeth 23 November 2007 06 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 23 December 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 24 January 2018
AA01 - Change of accounting reference date 30 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 August 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 02 January 2015
MR04 - N/A 22 November 2014
MR04 - N/A 22 November 2014
MR04 - N/A 22 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 08 February 2010
AA - Annual Accounts 10 December 2009
395 - Particulars of a mortgage or charge 19 August 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 17 January 2008
353 - Register of members 17 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 13 March 2004
AAMD - Amended Accounts 07 September 2003
AA - Annual Accounts 28 July 2003
AUD - Auditor's letter of resignation 07 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 15 February 1996
363s - Annual Return 18 April 1995
AUD - Auditor's letter of resignation 17 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 10 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 03 October 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AUD - Auditor's letter of resignation 02 April 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 25 August 1988
CERTINC - N/A 05 September 1986
NEWINC - New incorporation documents 05 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Deed of security assignment and agreement 02 February 2010 Fully Satisfied

N/A

Legal charge 02 February 2010 Fully Satisfied

N/A

Debenture 31 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.