AURA-SOMA PRODUCTS LIMITED
HORNCASTLE AURA SOMA PRODUCTS LIMITED

Hellopages » Lincolnshire » East Lindsey » LN9 6QB

Company number 02097549
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address SOUTH ROAD, TETFORD, HORNCASTLE, LINCOLNSHIRE, LN9 6QB
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 30 January 2017 with updates; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of AURA-SOMA PRODUCTS LIMITED are www.aurasomaproducts.co.uk, and www.aura-soma-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Aura Soma Products Limited is a Private Limited Company. The company registration number is 02097549. Aura Soma Products Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of Aura Soma Products Limited is South Road Tetford Horncastle Lincolnshire Ln9 6qb. . ROBINSON, Malcolm Edmund is a Secretary of the company. BOOTH, Claudia Gwendoline Forster is a Director of the company. BOOTH, John Michael is a Director of the company. Secretary CHURCH, Brian Harold has been resigned. Secretary COLES, Timothy Frederick, Dr has been resigned. Secretary ROBINSON, Maureen Ann has been resigned. Secretary VALE, Christopher John has been resigned. Director BOOTH, Michael has been resigned. Director COCKBAIN, Margaret Elizabeth has been resigned. Director DICKER, Paul John has been resigned. Director VALE, Christopher John has been resigned. Director WALL, Doris Victoria has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ROBINSON, Malcolm Edmund
Appointed Date: 25 July 2000

Director
BOOTH, Claudia Gwendoline Forster
Appointed Date: 01 June 1993
76 years old

Director
BOOTH, John Michael
Appointed Date: 01 July 2002
75 years old

Resigned Directors

Secretary
CHURCH, Brian Harold
Resigned: 25 October 1993

Secretary
COLES, Timothy Frederick, Dr
Resigned: 20 February 2000
Appointed Date: 30 November 1993

Secretary
ROBINSON, Maureen Ann
Resigned: 25 July 2000
Appointed Date: 08 March 2000

Secretary
VALE, Christopher John
Resigned: 07 March 2000
Appointed Date: 14 July 1999

Director
BOOTH, Michael
Resigned: 03 November 1999
Appointed Date: 01 February 1991
75 years old

Director
COCKBAIN, Margaret Elizabeth
Resigned: 19 October 1998
108 years old

Director
DICKER, Paul John
Resigned: 01 July 2003
Appointed Date: 01 June 2000
64 years old

Director
VALE, Christopher John
Resigned: 07 April 1997
Appointed Date: 27 March 1997
62 years old

Director
WALL, Doris Victoria
Resigned: 31 March 1991
107 years old

Persons With Significant Control

Mr John Michael Booth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AURA-SOMA PRODUCTS LIMITED Events

28 Feb 2017
Accounts for a small company made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
15 Sep 2016
Confirmation statement made on 22 August 2016 with updates
03 Mar 2016
Accounts for a medium company made up to 31 May 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,848

...
... and 140 more events
17 Oct 1988
Secretary resigned;new secretary appointed

17 Oct 1988
Registered office changed on 17/10/88 from: 12 hunters close bovington green herts HP3 0NF

04 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1987
Certificate of Incorporation
06 Feb 1987
Incorporation

AURA-SOMA PRODUCTS LIMITED Charges

13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 east street brighton t/no SX79650…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings south road tetford…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a rose cottage south road tetford…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hope cottage south road tetford…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 acres of land t/no LL163531 together…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at south road telford lincolnshire…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bungalow and buildings hagworthingham t/no…
13 November 2009
Mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at south road telford lincolnshire…
22 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 22 acres of arable land south road tetford horncastle t/no…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 acres of paddock land south road tetford horncastle t/no…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Rose cottage south road tetford t/no LL134575; assigns the…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Property k/a highfield farm hagworthingham spilsby t/no…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Property k/a hope cottage south road tetford t/no. LL144287…
28 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 2 building plots behind hope cottage south…
10 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 14 east street brighton. Assigns the goodwill of all…
15 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H rose cottage south road tetford horn castle…
20 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hope cottage, south road, tetford…
2 November 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bungalow and farm buildings at highfield…
11 March 2003
Debenture
Delivered: 18 March 2003
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1999
Legal charge
Delivered: 25 January 1999
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land buildings on the south west side of south road…
20 January 1999
Legal charge
Delivered: 25 January 1999
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land on the south side of south road tetford lincolnshire…
20 January 1999
Legal charge
Delivered: 25 January 1999
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of south road tetford lincolnshire…
3 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of south road tetford lincolnshire…
3 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land on the south side of south road tetford lincolnshire…
3 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Land and building on the south west side of south road…