S.R.S.AROMATICS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7BS
Company number 01756767
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address BEODRIC HOUSE, 5 BOLDERO ROAD, BURY ST. EDMUNDS, SUFFOLK, IP32 7BS
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr Lee John Baker as a director on 3 January 2017; Appointment of Mr Jonathan Marc Baker as a director on 3 January 2017. The most likely internet sites of S.R.S.AROMATICS LIMITED are www.srsaromatics.co.uk, and www.s-r-s-aromatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Thurston Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S R S Aromatics Limited is a Private Limited Company. The company registration number is 01756767. S R S Aromatics Limited has been working since 28 September 1983. The present status of the company is Active. The registered address of S R S Aromatics Limited is Beodric House 5 Boldero Road Bury St Edmunds Suffolk Ip32 7bs. . BAKER, Jonathan Marc is a Secretary of the company. BAKER, Barbara Rose is a Director of the company. BAKER, Jonathan Marc is a Director of the company. BAKER, Lee John is a Director of the company. BAKER, Steven John is a Director of the company. Secretary RICHARDS, Linda has been resigned. Director RICHARDS, Michael Robert has been resigned. Director SRIVASTAVA, Raka, Dr has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
BAKER, Jonathan Marc
Appointed Date: 29 October 2004

Director
BAKER, Barbara Rose
Appointed Date: 29 October 2004
69 years old

Director
BAKER, Jonathan Marc
Appointed Date: 03 January 2017
46 years old

Director
BAKER, Lee John
Appointed Date: 03 January 2017
48 years old

Director
BAKER, Steven John
Appointed Date: 29 October 2004
69 years old

Resigned Directors

Secretary
RICHARDS, Linda
Resigned: 29 October 2004

Director
RICHARDS, Michael Robert
Resigned: 29 October 2004
77 years old

Director
SRIVASTAVA, Raka, Dr
Resigned: 01 November 1993
67 years old

Persons With Significant Control

Mr. Steven John Baker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Barbara Rose Baker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.R.S.AROMATICS LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 30 June 2016
04 Jan 2017
Appointment of Mr Lee John Baker as a director on 3 January 2017
04 Jan 2017
Appointment of Mr Jonathan Marc Baker as a director on 3 January 2017
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 89 more events
14 Aug 1987
Full accounts made up to 31 March 1987

31 Oct 1986
Full accounts made up to 31 March 1986

31 Oct 1986
Return made up to 16/06/86; full list of members

12 Jan 1984
Company name changed\certificate issued on 12/01/84
28 Sep 1983
Incorporation

S.R.S.AROMATICS LIMITED Charges

9 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2007
Chattel mortgage
Delivered: 24 July 2007
Status: Satisfied on 1 February 2013
Persons entitled: Steven John Baker, Barbara Rose Baker, Lee John Baker, Jonathan Marc Baker. Hornbuckle Mitchelltrustees Limited
Description: The chattels and documents. See the mortgage charge…
11 July 2006
Fixed and floating charge
Delivered: 17 July 2006
Status: Satisfied on 27 January 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
All assets debenture
Delivered: 2 November 2004
Status: Satisfied on 28 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Mortgage
Delivered: 13 July 1994
Status: Satisfied on 28 July 2006
Persons entitled: Lloyds Bank PLC
Description: Land at boldero road moreton hall estate bury st. Edmunds…
21 December 1988
Single debenture
Delivered: 29 December 1988
Status: Satisfied on 28 July 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…