AURA BRAND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AURA BRAND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984457

Incorporation date

28/10/1994

Size

Full

Contacts

Registered address

Registered address

Freemantle Road, Lowestoft, Suffolk NR33 0EACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1994)
dot icon21/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of David William Sawbridge as a director on 2025-04-10
dot icon02/04/2025
Appointment of Miss Kerri Louise Phillips as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Luke Samuel Causton as a director on 2025-04-01
dot icon28/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon10/02/2023
Termination of appointment of Julie Elizabeth Slater as a secretary on 2022-12-31
dot icon10/02/2023
Termination of appointment of Julie Elizabeth Slater as a director on 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Registration of charge 029844570009, created on 2022-06-07
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/07/2021
Director's details changed for Miss Emma Jayne Cranfield on 2021-06-25
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon15/05/2021
Satisfaction of charge 8 in full
dot icon15/05/2021
Satisfaction of charge 5 in full
dot icon15/05/2021
Satisfaction of charge 7 in full
dot icon15/05/2021
Satisfaction of charge 6 in full
dot icon14/05/2021
Director's details changed for Mrs Julie Elizabeth Slater on 2021-05-01
dot icon14/05/2021
Director's details changed for Mr Thomas Edward Hawkins on 2021-05-01
dot icon14/05/2021
Director's details changed for Mr David William Sawbridge on 2021-05-01
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Change of name notice
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Appointment of Miss Emma Jayne Cranfield as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mr Neil Brookfield as a director on 2019-01-01
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Mr Stuart Keith Day as a director on 2017-12-21
dot icon15/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Appointment of Mr Thomas Edward Hawkins as a director on 2016-12-01
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/07/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon23/05/2016
Termination of appointment of David Cranfield as a director on 2016-04-25
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon09/01/2014
Termination of appointment of John Moore as a director
dot icon15/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon14/12/2011
Full accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/07/2011
Duplicate mortgage certificatecharge no:8
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2009
Director's details changed for Mr David William Sawbridge on 2009-11-19
dot icon19/11/2009
Director's details changed for Mrs Julie Elizabeth Slater on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr John Barry Moore on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Jonny Louis Hawkins on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr David Cranfield on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Mrs Julie Elizabeth Slater on 2009-11-19
dot icon10/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Barry Moore on 2009-11-06
dot icon09/11/2009
Director's details changed for Julie Elizabeth Slater on 2009-11-06
dot icon09/11/2009
Director's details changed for David William Sawbridge on 2009-11-06
dot icon09/11/2009
Director's details changed for Jonny Louis Hawkins on 2009-11-06
dot icon09/11/2009
Director's details changed for David Cranfield on 2009-11-06
dot icon02/09/2009
Appointment terminated director iain neilson
dot icon12/11/2008
Full accounts made up to 2008-06-30
dot icon07/11/2008
Return made up to 28/10/08; full list of members
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2007
Full accounts made up to 2007-06-30
dot icon23/11/2007
Return made up to 28/10/07; full list of members
dot icon15/03/2007
Full accounts made up to 2006-06-30
dot icon03/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 28/10/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon03/11/2005
Return made up to 28/10/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon19/11/2004
Return made up to 28/10/04; full list of members
dot icon27/09/2004
Auditor's resignation
dot icon16/03/2004
Particulars of mortgage/charge
dot icon17/01/2004
Full accounts made up to 2003-06-30
dot icon26/11/2003
Return made up to 28/10/03; full list of members
dot icon15/08/2003
Director resigned
dot icon21/06/2003
Director resigned
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon07/11/2002
Return made up to 28/10/02; full list of members
dot icon10/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon03/11/2001
Return made up to 28/10/01; full list of members
dot icon06/11/2000
Return made up to 28/10/00; full list of members
dot icon10/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon28/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon23/01/2000
Return made up to 28/10/99; full list of members
dot icon13/09/1999
Ad 30/06/98--------- £ si 799900@1
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
£ nc 100/1000000 30/06/98
dot icon04/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon27/11/1998
Return made up to 28/10/98; full list of members
dot icon13/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon18/11/1997
Return made up to 28/10/97; no change of members
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Secretary resigned;director resigned
dot icon21/05/1997
New secretary appointed
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon28/11/1996
Return made up to 28/10/96; no change of members
dot icon15/03/1996
Full accounts made up to 1995-06-30
dot icon14/11/1995
Return made up to 28/10/95; full list of members
dot icon12/06/1995
New director appointed
dot icon27/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New secretary appointed;new director appointed
dot icon23/04/1995
Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1995
Secretary resigned;director resigned;new director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
New director appointed
dot icon12/04/1995
Memorandum and Articles of Association
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Accounting reference date notified as 30/06
dot icon12/04/1995
Registered office changed on 12/04/95 from: holland court the close norwich norfolk NR1 4DX
dot icon06/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baulu, Richard
Director
07/04/1995 - 13/06/2003
-
Slater, Julie Elizabeth
Director
31/10/1997 - 31/12/2022
15
Day, Stuart Keith
Director
21/12/2017 - Present
4
Pooley, Maureen
Nominee Director
28/10/1994 - 07/04/1995
562
Cranfield, David
Director
07/04/1995 - 25/04/2016
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA BRAND SOLUTIONS LIMITED

AURA BRAND SOLUTIONS LIMITED is an(a) Active company incorporated on 28/10/1994 with the registered office located at Freemantle Road, Lowestoft, Suffolk NR33 0EA. There are currently 7 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 AURA BRAND SOLUTIONS LIMITED?

toggle

AURA BRAND SOLUTIONS LIMITED is currently Active. It was registered on 28/10/1994 .

Where is AURA BRAND SOLUTIONS LIMITED located?

toggle

AURA BRAND SOLUTIONS LIMITED is registered at Freemantle Road, Lowestoft, Suffolk NR33 0EA.

What does AURA BRAND SOLUTIONS LIMITED do?

toggle

AURA BRAND SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AURA BRAND SOLUTIONS LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-10-27 with no updates.