Check the

ELIXAROME LIMITED

Company
ELIXAROME LIMITED (03532621)

ELIXAROME

Phone: +44 (0)1622 870 470
A⁺ rating

ABOUT ELIXAROME LIMITED

Elixarome Limited was started by Arthur and Janet Phillips in 1998 to offer technical services to the flavour, fragrance and essential oils industries. The company also offered technical support and supply to the aromatherapy trade. In 2000 Elixarome joined forces with the English Hop Growers Cooperative based in Paddock Wood, Kent to expand their interests into essential oils that could be grown and produced in England.

In 2008 when the hop growers sold out Arthur and Janet Phillips took back 100% of the company. The company still looks after the technical and marketing interests of the Essential Oils Growers Cooperative

Elixarome supplies sweet and savoury Flavourings in both liquid and powder forms including natural flavourings, Fragrances for industry, Essential Oils for food, fragrance and manufacturing industries and Aroma Materials including natural aroma chemicals for the trade.

Elixarome achieved The British Retail Consortium Global Standard for Food Safety (BRC) in 2009. Elixarome are full members of The British Essence Manufacturers Association and The British Essential Oils Association.

Elixarome is currently accredited by a number of external agencies:

Welcome to Elixarome Natural Quality and Innovation

Elixarome is a specialist flavour and fragrance house producing both standard and bespoke products. We are interested in your flavour and fragrance concerns. How can we help solve today’s problem?

Elixarome sources products from around the world using tried and tested suppliers offering strong traceability and verifiable assurance of authenticity.

Elixarome has a deep infrastructure of technical expertise in essential oil chemistry and in the flavour and fragrance fields. Broad analytical skills support the product quality ethic. In production Elixarome has extensive extraction and compounding skills.

The company has a wide range of technical resources available to it. These include liquid and super-critical CO2 extraction plus steam, molecular and fractional distillation. These are available in both laboratory scale and commercial scale allowing product and process development. New investment in dry powder mixing and plating has extended the existing compounding facilities. Further new investment has gone into completely new laboratories which support Elixarome’s work with full in-house analytical services. This provides strong and effective intake, manufacture and despatch quality control.

Offering new ideas and solving old problems is central to Elixarome. The company welcomes the opportunity to contribute in depth knowledge and new thinking to customers’ concerns.

Quality products come from a clear understanding of the raw materials and their application. Elixarome offers extensive knowledge and experience to add value to the supplier role.

KEY FINANCES

Year
2017
Assets
£1739.96k ▲ £161.73k (10.25 %)
Cash
£14.57k ▼ £-10.2k (-41.17 %)
Liabilities
£401.32k ▼ £-67.19k (-14.34 %)
Net Worth
£1338.64k ▲ £228.92k (20.63 %)

REGISTRATION INFO

Company name
ELIXAROME LIMITED
Company number
03532621
VAT
GB702709260
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
elixarome.co.uk
Phones
+44 (0)1622 870 470
+44 (0)1622 870 479
01622 870 470
01622 870 479
Registered Address
UNIT 3A ARNOLD BUSINESS PARK,
BRANBRIDGES ROAD,
EAST PECKHAM,
KENT,
TN12 5LG

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.
82990
Other business support service activities n.e.c.

LAST EVENTS

01 Feb 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,176
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

15 April 2002
Status
Outstanding
Delivered
17 April 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ELIXAROME LIMITED DIRECTORS

Diane Denise Bourthis

  Acting
Appointed
01 December 2015
Role
Secretary
Address
38 Hatherall Road, Maidstone, Kent, England, ME14 5HF
Name
BOURTHIS, Diane Denise

Diane Denise Bourthis

  Acting
Appointed
01 December 2015
Occupation
Finance Director
Role
Director
Age
56
Nationality
British
Address
Unit 3a Arnold Business Park, Branbridges Road, East Peckham, Kent, TN12 5LG
Country Of Residence
England
Name
BOURTHIS, Diane Denise

Arthur Hugh Godfrey Phillips

  Acting
Appointed
07 December 1998
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Southwood, Hildenborough, Tonbridge, Kent, TN11 8PJ
Country Of Residence
United Kingdom
Name
PHILLIPS, Arthur Hugh Godfrey

Janet Daphne Phillips

  Acting
Appointed
29 July 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Southwood, Hildenborough, Tonbridge, Kent, TN11 8PJ
Country Of Residence
United Kingdom
Name
PHILLIPS, Janet Daphne

Nicholas Wilson

  Acting
Appointed
06 August 2014
Occupation
Stockbroker
Role
Director
Age
55
Nationality
British
Address
Great Pested Farmhouse, Faversham Road, Challock, Kent, United Kingdom, TN25 4BS
Country Of Residence
England
Name
WILSON, Nicholas

Alan Moxon

  Resigned
Appointed
01 August 2009
Resigned
30 November 2015
Occupation
Administration Manager
Role
Secretary
Nationality
British
Address
63 The High Street, Pembury, Tunbridge Wells, Kent, England, TN2 4PH
Name
MOXON, Alan

Janet Daphne Phillips

  Resigned
Appointed
07 December 1998
Resigned
14 February 2000
Role
Secretary
Address
Southwood, Hildenborough, Tonbridge, Kent, TN11 8PJ
Name
PHILLIPS, Janet Daphne

Andrew Patrick Rice Tucker

  Resigned
Appointed
14 February 2000
Resigned
01 August 2009
Role
Secretary
Address
35 Woodhill Park, Pembury, Tunbridge Wells, Kent, TN2 4NW
Name
RICE-TUCKER, Andrew Patrick

ARM SECRETARIES LIMITED

  Resigned
Appointed
23 March 1998
Resigned
07 December 1998
Role
Secretary
Address
Somers Mounts Hill, Benenden, Cranbrook, Kent, TN17 4ET
Name
ARM SECRETARIES LIMITED

Benjamin David James Mackrill

  Resigned
Appointed
14 February 2000
Resigned
31 December 2005
Occupation
Director Of Sales And Marketin
Role
Director
Age
66
Nationality
British
Address
Furnace Farm, Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8LE
Country Of Residence
England
Name
MACKRILL, Benjamin David James

Marriott Raymond John Professor

  Resigned
Appointed
14 February 2000
Resigned
01 March 2007
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Hollies 69 Gipsy Lane, Kettering, Northamptonshire, NN16 8TZ
Country Of Residence
England
Name
MARRIOTT, Raymond John, Professor

Alan Robert Milne

  Resigned
Appointed
23 March 1998
Resigned
23 March 1998
Occupation
Chartered Secretary
Role
Director
Age
83
Nationality
British
Address
Somers, Mounts Hill, Benenden, Kent, TN17 4ET
Country Of Residence
England
Name
MILNE, Alan Robert

John Edward Arnold Moss

  Resigned
Appointed
01 March 2007
Resigned
01 August 2008
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
1 Millers View, Much Hadham, Hertfordshire, SG10 6BN
Country Of Residence
England
Name
MOSS, John Edward Arnold

Janet Daphne Phillips

  Resigned
Appointed
23 March 1998
Resigned
14 February 2000
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Southwood, Hildenborough, Tonbridge, Kent, TN11 8PJ
Country Of Residence
United Kingdom
Name
PHILLIPS, Janet Daphne

REVIEWS


Check The Company
Excellent according to the company’s financial health.