Background WavePink WaveYellow Wave

PRIMAVERA AROMATHERAPY LIMITED (02053064)

PRIMAVERA AROMATHERAPY LIMITED (02053064) is an active UK company. incorporated on 5 September 1986. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRIMAVERA AROMATHERAPY LIMITED has been registered for 39 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
02053064
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMAVERA AROMATHERAPY LIMITED

PRIMAVERA AROMATHERAPY LIMITED is an active company incorporated on 5 September 1986 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRIMAVERA AROMATHERAPY LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02053064

LTD Company

Age

39 Years

Incorporated 5 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 24 January 2018To: 31 October 2022
Woodland Way Commerce Park Frome Somerset
From: 21 December 2012To: 24 January 2018
Primavera Aromatherapy Limited Woodland Way Commerce Park Frome Somerset BA11 2RY
From: 12 February 2010To: 21 December 2012
Primavera Aromatherapy Ltd Woodland Way Commerce Park Frome Somerset BA11 2FL
From: 5 September 1986To: 12 February 2010
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Aug 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 20 Nov 2019

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

GWILT, Anna

Resigned
Laurel Cottage, FromeBA11 3QZ
Secretary
Appointed N/A
Resigned 23 Nov 2007

HARMSWORTH, Michael David

Resigned
Woodland Way, Frome
Secretary
Appointed 23 Nov 2007
Resigned 06 Sept 2017

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 06 Sept 2017
Resigned 02 Jan 2025

GEDMAN, Paul Jonathan

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born June 1981
Director
Appointed 06 Sept 2017
Resigned 18 Mar 2019

GWILT, Alan Roger

Resigned
Laurel Cottage, FromeBA11 3QZ
Born September 1929
Director
Appointed N/A
Resigned 23 Nov 2007

GWILT, Anna

Resigned
Laurel Cottage, FromeBA11 3QZ
Born May 1940
Director
Appointed N/A
Resigned 23 Nov 2007

HARMSWORTH, Michael David

Resigned
Woodland Way, Frome
Born July 1967
Director
Appointed 23 Nov 2007
Resigned 06 Sept 2017

HARMSWORTH, Susan Avis Elizabeth

Resigned
Woodland Way, Frome
Born April 1945
Director
Appointed 23 Nov 2007
Resigned 06 Sept 2017

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
19 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
8 February 2010
MG01MG01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
353353
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
26 March 2007
287Change of Registered Office
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 September 2003
AAMDAAMD
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 June 2003
AUDAUD
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
17 November 1994
AUDAUD
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Auditors Resignation Company
2 April 1990
AUDAUD
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
11 November 1988
225(1)225(1)
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 September 1986
NEWINCIncorporation