AURA-SOMA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AURA-SOMA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02097549

Incorporation date

06/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Road, Tetford, Horncastle, Lincolnshire LN9 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon19/05/2025
Second filing for the appointment of Mrs Jessica Julie Booth as a director
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Memorandum and Articles of Association
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-05-31
dot icon07/06/2022
Appointment of Lilleth Bernice Clemetson Booth as a director on 2022-06-01
dot icon06/06/2022
Appointment of Jessica Julie Booth as a director on 2022-06-01
dot icon20/10/2021
Registration of charge 020975490031, created on 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon25/08/2021
Change of details for Mr John Michael Booth as a person with significant control on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr John Michael Booth on 2021-08-25
dot icon25/08/2021
Director's details changed for Claudia Gwendoline Forster Booth on 2021-08-25
dot icon25/08/2021
Director's details changed for Claudia Gwendoline Forster Booth on 2021-08-25
dot icon09/06/2021
Accounts for a small company made up to 2020-05-31
dot icon14/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-05-31
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon28/02/2017
Accounts for a small company made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon15/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon03/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon07/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/03/2015
Accounts for a medium company made up to 2014-05-31
dot icon25/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon03/03/2014
Accounts for a medium company made up to 2013-05-31
dot icon18/02/2014
Satisfaction of charge 21 in full
dot icon18/02/2014
Satisfaction of charge 20 in full
dot icon18/02/2014
Satisfaction of charge 18 in full
dot icon18/02/2014
Satisfaction of charge 14 in full
dot icon18/02/2014
Satisfaction of charge 19 in full
dot icon18/02/2014
Satisfaction of charge 15 in full
dot icon18/02/2014
Satisfaction of charge 16 in full
dot icon18/02/2014
Satisfaction of charge 17 in full
dot icon17/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon08/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon04/10/2012
Miscellaneous
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/04/2011
Accounts for a medium company made up to 2010-05-31
dot icon05/07/2010
Miscellaneous
dot icon10/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/05/2010
Director's details changed for Claudia Gwendoline Forster Booth on 2009-12-12
dot icon02/03/2010
Accounts for a medium company made up to 2009-05-31
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 25
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 29
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 28
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 24
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 30
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 26
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon04/06/2009
Accounts for a medium company made up to 2008-05-31
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 22
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/05/2009
Return made up to 14/04/09; full list of members
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 18
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 19
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 20
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 21
dot icon07/07/2008
Accounts for a medium company made up to 2007-05-31
dot icon07/05/2008
Return made up to 14/04/08; full list of members
dot icon27/10/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Accounts for a small company made up to 2006-05-31
dot icon24/04/2007
Return made up to 14/04/07; full list of members
dot icon08/05/2006
Return made up to 14/04/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 14/04/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon23/05/2005
Accounts for a small company made up to 2004-05-31
dot icon31/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon23/08/2004
Return made up to 14/04/04; full list of members
dot icon16/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon25/07/2003
Director resigned
dot icon03/07/2003
Accounts for a medium company made up to 2002-05-31
dot icon18/05/2003
Return made up to 14/04/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon26/11/2002
Accounts for a medium company made up to 2001-05-31
dot icon26/07/2002
New director appointed
dot icon01/05/2002
Return made up to 14/04/02; full list of members
dot icon31/08/2001
Accounts for a medium company made up to 2000-05-31
dot icon01/08/2001
Accounts for a medium company made up to 1999-05-31
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director's particulars changed
dot icon30/05/2001
Return made up to 14/04/01; full list of members
dot icon04/12/2000
Secretary resigned
dot icon13/10/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon05/06/2000
Return made up to 14/04/00; full list of members
dot icon21/04/2000
Full accounts made up to 1998-05-31
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
Secretary resigned
dot icon26/07/1999
New secretary appointed
dot icon20/05/1999
Certificate of change of name
dot icon19/05/1999
Return made up to 14/04/99; no change of members
dot icon20/04/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 14/04/98; full list of members
dot icon03/04/1998
Full accounts made up to 1997-05-31
dot icon21/11/1997
Particulars of mortgage/charge
dot icon21/11/1997
Particulars of mortgage/charge
dot icon21/11/1997
Particulars of mortgage/charge
dot icon26/06/1997
Return made up to 14/04/97; full list of members
dot icon27/04/1997
£ ic 939/923 06/04/97 £ sr 16@1=16
dot icon17/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon22/10/1996
£ ic 956/939 06/10/96 £ sr 17@1=17
dot icon17/07/1996
Registered office changed on 17/07/96 from: the office, pine lodge whitegates road tetford, nr horncastle lincolnshire LN9 6QR
dot icon31/05/1996
£ sr 27@1 03/04/96
dot icon28/05/1996
Return made up to 14/04/96; full list of members
dot icon23/05/1996
£ ic 1000/983 03/04/96 £ sr 17@1=17
dot icon29/04/1996
Resolutions
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon25/04/1995
Return made up to 14/04/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 14/04/94; full list of members
dot icon18/05/1994
Auditor's resignation
dot icon25/02/1994
New director appointed
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Registered office changed on 14/01/94 from: 31 hunters oak redbourn road hemel hempstead hertfordshire HP2 7SW
dot icon23/09/1993
Accounts for a small company made up to 1993-05-31
dot icon19/08/1993
New director appointed
dot icon20/04/1993
Return made up to 14/04/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-05-31
dot icon14/07/1992
New director appointed
dot icon18/06/1992
Return made up to 14/04/92; change of members
dot icon12/05/1992
Full accounts made up to 1991-05-31
dot icon16/02/1992
Full accounts made up to 1990-05-31
dot icon07/08/1991
Return made up to 14/04/91; full list of members
dot icon15/07/1991
Return made up to 14/04/90; full list of members
dot icon11/07/1990
Full accounts made up to 1989-05-31
dot icon01/08/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon21/07/1989
Full accounts made up to 1988-05-31
dot icon19/05/1989
Return made up to 14/04/89; full list of members
dot icon16/01/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon02/11/1988
Wd 20/10/88 ad 05/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: 12 hunters close bovington green herts HP3 0NF
dot icon04/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1987
Certificate of Incorporation
dot icon06/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

39
2023
change arrow icon-19.22 % *

* during past year

Cash in Bank

£2,008,936.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
38
11.57M
-
0.00
2.49M
-
2023
39
11.96M
-
0.00
2.01M
-
2023
39
11.96M
-
0.00
2.01M
-

Employees

2023

Employees

39 Ascended3 % *

Net Assets(GBP)

11.96M £Ascended3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01M £Descended-19.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Michael Booth
Director
01/07/2002 - Present
9
Dicker, Paul John
Director
31/05/2000 - 30/06/2003
7
Vale, Christopher John
Director
26/03/1997 - 06/04/1997
4
Booth, Claudia Gwendoline Forster
Director
01/06/1993 - Present
1
Booth, Jessica Julie
Director
06/06/2022 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AURA-SOMA PRODUCTS LIMITED

AURA-SOMA PRODUCTS LIMITED is an(a) Active company incorporated on 06/02/1987 with the registered office located at South Road, Tetford, Horncastle, Lincolnshire LN9 6QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA-SOMA PRODUCTS LIMITED?

toggle

AURA-SOMA PRODUCTS LIMITED is currently Active. It was registered on 06/02/1987 .

Where is AURA-SOMA PRODUCTS LIMITED located?

toggle

AURA-SOMA PRODUCTS LIMITED is registered at South Road, Tetford, Horncastle, Lincolnshire LN9 6QB.

What does AURA-SOMA PRODUCTS LIMITED do?

toggle

AURA-SOMA PRODUCTS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does AURA-SOMA PRODUCTS LIMITED have?

toggle

AURA-SOMA PRODUCTS LIMITED had 39 employees in 2023.

What is the latest filing for AURA-SOMA PRODUCTS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.