AROMATICS LIMITED

Register to unlock more data on OkredoRegister

AROMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434088

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire ST5 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon10/02/2026
Director's details changed for Miss Clair Renee Hunter on 2026-02-10
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon19/08/2024
Secretary's details changed for Mr Charles James Hunter on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Charles James Hunter on 2024-08-16
dot icon16/08/2024
Registered office address changed from Unit 202 Trentham Retail Village Stoke on Trent Staffordshire ST4 8AX United Kingdom to Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 2024-08-16
dot icon16/08/2024
Director's details changed for Miss Clair Renee Hunter on 2024-08-16
dot icon15/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-29
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon13/07/2022
Director's details changed for Miss Clair Renee Hunter on 2022-06-24
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/02/2022
Director's details changed for Miss Clair Renee Hunter on 2022-02-14
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-29
dot icon28/07/2021
Total exemption full accounts made up to 2020-04-29
dot icon17/06/2021
Confirmation statement made on 2021-03-14 with updates
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon10/12/2020
Registered office address changed from Unit 7 Trentham Retail Village Stoke on Trent Staffordshire ST4 8AX to Unit 202 Trentham Retail Village Stoke on Trent Staffordshire ST4 8AX on 2020-12-10
dot icon06/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon13/03/2019
Cessation of Charles James Hunter as a person with significant control on 2019-02-26
dot icon13/03/2019
Notification of Hunter Property Management Limited as a person with significant control on 2019-02-26
dot icon13/03/2019
Cessation of Clair Renee Hunter as a person with significant control on 2019-02-26
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Appointment of Mr Charles James Hunter as a director on 2017-09-01
dot icon19/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
Director's details changed for Clair Renee Hunter on 2017-01-27
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Director's details changed for Clair Renee Hunter on 2015-07-07
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Director's details changed for Clair Renee Hunter on 2011-10-07
dot icon28/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Secretary's details changed for Charles James Hunter on 2010-06-09
dot icon28/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/04/2010
Director's details changed for Clair Renee Hunter on 2010-04-20
dot icon20/04/2010
Registered office address changed from 3 Jessica Grove Stoke on Trent Staffordshire ST2 9AP on 2010-04-20
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2009
Return made up to 25/04/09; full list of members
dot icon27/05/2008
Return made up to 25/04/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 3 chapel street bucknall stoke on trent staffordshire ST2 9AT
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Registered office changed on 29/06/07 from: 8 capesthorne close, werrington stoke on trent staffordshire ST9 0PF
dot icon02/05/2007
Return made up to 25/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/10/2006
Director's particulars changed
dot icon05/06/2006
Return made up to 25/04/06; full list of members
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
147.68K
-
0.00
242.07K
-
2022
20
253.82K
-
0.00
174.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Clair Renee
Director
25/04/2005 - Present
5
Hunter, Charles James
Director
01/09/2017 - Present
5
Hunter, Charles James
Secretary
25/04/2005 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AROMATICS LIMITED

AROMATICS LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire ST5 7JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMATICS LIMITED?

toggle

AROMATICS LIMITED is currently Active. It was registered on 25/04/2005 .

Where is AROMATICS LIMITED located?

toggle

AROMATICS LIMITED is registered at Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire ST5 7JB.

What does AROMATICS LIMITED do?

toggle

AROMATICS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for AROMATICS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.