Background WavePink WaveYellow Wave

INEOS AROMATICS LIMITED (06226624)

INEOS AROMATICS LIMITED (06226624) is an active UK company. incorporated on 25 April 2007. with registered office in Lyndhurst. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INEOS AROMATICS LIMITED has been registered for 18 years. Current directors include HEPBURN, Gerard Stephen, STOBBS, Rodney.

Company Number
06226624
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
HEPBURN, Gerard Stephen, STOBBS, Rodney
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS AROMATICS LIMITED

INEOS AROMATICS LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Lyndhurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INEOS AROMATICS LIMITED was registered 18 years ago.(SIC: 20130)

Status

active

Active since 18 years ago

Company No

06226624

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BP AROMATICS LIMITED
From: 25 April 2007To: 15 January 2021
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 13 January 2021To: 20 January 2021
Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP
From: 25 April 2007To: 13 January 2021
Timeline

41 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
May 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Sept 22
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Joined
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

HEPBURN, Gerard Stephen

Active
Chapel Lane, LyndhurstSO43 7FG
Born February 1979
Director
Appointed 31 May 2024

STOBBS, Rodney

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 18 Nov 2024

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Dec 2020
Resigned 30 Nov 2021

ALI, Yasin Stanley

Resigned
Church Lane, Gerrards CrossSL9 9RP
Secretary
Appointed 25 Apr 2007
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 25 Apr 2007
Resigned 02 Oct 2008

MILDE, Harry Maria Jules

Resigned
1980 Zemst
Secretary
Appointed 31 Jul 2009
Resigned 15 Jun 2010

ROESBERG, Stefan

Resigned
Amocolaan 2, Geel2440
Secretary
Appointed 01 Mar 2018
Resigned 18 Dec 2018

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 02 Oct 2008
Resigned 31 Jul 2009

VAN HOUT, Piet

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 15 Jun 2010
Resigned 16 Jul 2014

VAN STEENWINKEL, Michaël Francis Anthony Maria

Resigned
GeelBE-2440
Secretary
Appointed 23 Mar 2015
Resigned 24 Apr 2017

WOUTERS, Hanne

Resigned
Amocolaan 2, Geel2440
Secretary
Appointed 24 Apr 2017
Resigned 01 Mar 2018

SUNBURY SECRETARIES LIMITED

Resigned
19 Cornwall Street, BirminghamB3 2DT
Corporate secretary
Appointed 18 Dec 2018
Resigned 31 Dec 2020

ALBERONI, Alessia

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born October 1977
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2022

ATKINS, Matthew

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1975
Director
Appointed 05 Mar 2019
Resigned 31 May 2024

BARTLETT, Richard Leslie

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1972
Director
Appointed 31 Jul 2009
Resigned 01 Nov 2013

BAUDRY, Frederic Jean

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1965
Director
Appointed 09 Jun 2010
Resigned 30 Nov 2012

DAS, Rudi Paul M.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1967
Director
Appointed 30 Nov 2012
Resigned 30 Nov 2015

DE MOOR, Jurgen

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born October 1966
Director
Appointed 01 Jan 2016
Resigned 22 Sept 2016

FEARNLEY, Robert Carl

Resigned
Braidburn, EllonAB41 9BG
Born March 1963
Director
Appointed 25 Apr 2007
Resigned 01 May 2008

HUIJGENS, Rutger

Resigned
2nd Floor, Brussels
Born August 1966
Director
Appointed 22 Sept 2016
Resigned 01 Dec 2018

KNIGHTS, Graham Michael

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1969
Director
Appointed 01 Feb 2022
Resigned 05 Jan 2023

KNIGHTS, Graham Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1969
Director
Appointed 01 Dec 2018
Resigned 05 Mar 2019

KUANG, Jie

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1972
Director
Appointed 04 Oct 2019
Resigned 20 Jul 2022

LUYTENS, Sven

Resigned
Geel2440
Born October 1971
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2018

MILDE, Harry Maria Jules

Resigned
1980 Zemst
Born October 1956
Director
Appointed 01 May 2008
Resigned 09 Jun 2010

MULLIEZ, Laurence

Resigned
Hatherley, WokingGU21 4LY
Born February 1966
Director
Appointed 25 Apr 2007
Resigned 11 Dec 2007

OLBRICH, Michael Eugene

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1959
Director
Appointed 01 Jan 2014
Resigned 01 Aug 2016

PAASSE, Cornelia Mariette

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1964
Director
Appointed 01 Aug 2016
Resigned 01 Dec 2018

ROBERTSON, Frank Charles

Resigned
Patrijzen Lei, SchotenB-2900
Born November 1955
Director
Appointed 01 May 2008
Resigned 31 Jul 2009

SMYTHE, Melanie

Resigned
Hans Crescent, LondonSW1X 0LZ
Born August 1973
Director
Appointed 20 Mar 2023
Resigned 15 Dec 2023

VAN ACKER, Patrick Eduard

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1963
Director
Appointed 01 May 2008
Resigned 01 Jan 2014

VERMYLEN, David Jozef

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1972
Director
Appointed 01 Dec 2018
Resigned 04 Oct 2019

Persons with significant control

1

Chapel Lane, LyndhurstSO43 7FG

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

132

Accounts Amended With Accounts Type Full
4 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
4 September 2025
AAMDAAMD
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Resolution
15 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Resolution
7 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Memorandum Articles
3 December 2018
MAMA
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company
2 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
CAP-SSCAP-SS
Resolution
10 October 2008
RESOLUTIONSResolutions
Miscellaneous
10 October 2008
MISCMISC
Legacy
10 October 2008
CAP-SSCAP-SS
Legacy
10 October 2008
SH20SH20
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
288cChange of Particulars
Legacy
6 June 2007
288aAppointment of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation