CPL AROMAS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CPL AROMAS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840091

Incorporation date

13/09/1999

Size

Group

Contacts

Registered address

Registered address

Cpl Aromas Quarry Road,, Brixworth, Northampton NN6 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon05/12/2025
Cessation of Terrence Pickthall as a person with significant control on 2025-04-01
dot icon05/12/2025
Confirmation statement made on 2025-10-24 with updates
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/07/2025
Purchase of own shares.
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-06-09
dot icon02/12/2024
Appointment of Mrs Monila Amar Kothari as a director on 2024-12-01
dot icon29/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon05/11/2024
Change of details for Mr Christopher Pickthall as a person with significant control on 2023-06-08
dot icon05/11/2024
Change of details for Mr Nicholas Pickthall as a person with significant control on 2023-06-08
dot icon05/11/2024
Cessation of David Walden Pickthall as a person with significant control on 2024-06-10
dot icon12/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/07/2024
Purchase of own shares.
dot icon02/07/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon24/10/2023
Notification of Christopher Pickthall as a person with significant control on 2021-04-19
dot icon24/10/2023
Notification of Nicholas Pickthall as a person with significant control on 2021-04-19
dot icon24/10/2023
Notification of Maria Lucretia Pickthall as a person with significant control on 2023-06-08
dot icon24/10/2023
Notification of Wendy Elizabeth Pickthall as a person with significant control on 2023-10-24
dot icon24/10/2023
Notification of David Walden Pickthall as a person with significant control on 2023-10-24
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon11/10/2023
Termination of appointment of Christiane Travers-Smith as a director on 2023-10-11
dot icon29/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/07/2023
Purchase of own shares.
dot icon15/06/2023
Cancellation of shares. Statement of capital on 2023-06-08
dot icon18/01/2023
Director's details changed for Mr Anthony Ewart Lloyd on 2021-11-27
dot icon02/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon25/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/07/2022
Purchase of own shares.
dot icon16/06/2022
Cancellation of shares. Statement of capital on 2022-06-08
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon19/11/2021
Notification of Terrence Pickthall as a person with significant control on 2019-02-15
dot icon18/11/2021
Withdrawal of a person with significant control statement on 2021-11-18
dot icon21/06/2021
Purchase of own shares.
dot icon13/05/2021
Resolutions
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-04-08
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon10/11/2020
Director's details changed for Mr Nicholas Pickthall on 2020-03-30
dot icon10/11/2020
Director's details changed for Mr Anthony Ewart Lloyd on 2020-05-22
dot icon30/06/2020
Satisfaction of charge 3 in full
dot icon07/01/2020
Appointment of Ms. Christiane Travers-Smith as a director on 2020-01-01
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/06/2019
Termination of appointment of Philip Jonathan Gardner as a director on 2019-06-04
dot icon04/06/2019
Termination of appointment of Philip Jonathan Gardner as a secretary on 2019-06-04
dot icon04/06/2019
Appointment of Mr Anthony Ewart Lloyd as a secretary on 2019-06-04
dot icon10/05/2019
Termination of appointment of Francis Pickthall as a director on 2019-03-01
dot icon14/02/2019
Notification of a person with significant control statement
dot icon04/02/2019
Appointment of Mr Anthony Ewart Lloyd as a director on 2019-02-04
dot icon04/02/2019
Withdrawal of a person with significant control statement on 2019-02-04
dot icon18/01/2019
Director's details changed for Mr Peter Jonathan Jacobs on 2019-01-14
dot icon17/01/2019
Director's details changed for Mr Bruce Forbes on 2019-01-14
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/10/2018
Registration of charge 038400910004, created on 2018-09-28
dot icon31/07/2018
Termination of appointment of James Henry Dunsdon as a director on 2018-07-31
dot icon07/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon20/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/06/2016
Registered office address changed from Barrington Hall Dunmow Road, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7LE to Cpl Aromas Quarry Road, Brixworth Northampton NN6 9UB on 2016-06-23
dot icon11/01/2016
Appointment of Mr Philip Jonathan Gardner as a secretary on 2015-12-15
dot icon07/01/2016
Appointment of Mr Philip Jonathan Gardner as a director on 2015-12-15
dot icon07/01/2016
Termination of appointment of Charles Humphrey Dickens Whinney as a director on 2015-12-15
dot icon07/01/2016
Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 2015-12-15
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Mark James Adam Kalinowski as a secretary on 2015-09-17
dot icon21/09/2015
Termination of appointment of Mark James Adam Kalinowski as a director on 2015-09-17
dot icon21/09/2015
Appointment of Mr Charles Humphrey Dickens Whinney as a secretary on 2015-09-17
dot icon21/09/2015
Appointment of Mr Charles Humphrey Dickens Whinney as a director on 2015-09-17
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/08/2014
Appointment of Mr. Mark James Adam Kalinowski as a secretary on 2013-05-25
dot icon10/08/2014
Termination of appointment of Terence Pickthall as a secretary on 2013-05-24
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Stuart Dawe as a director
dot icon23/05/2013
Appointment of Mr Bruce Forbes as a director
dot icon17/05/2013
Appointment of Mr Mark James Adam Kalinowski as a director
dot icon25/01/2013
Purchase of own shares.
dot icon18/01/2013
Resolutions
dot icon18/01/2013
Cancellation of shares. Statement of capital on 2013-01-18
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon15/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/11/2011
Director's details changed for Christopher Pickthall on 2011-10-31
dot icon18/03/2011
Director's details changed for Mr James Henry Dunsdon on 2011-02-22
dot icon18/03/2011
Appointment of Mr James Henry Dunsdon as a director
dot icon29/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Peter Jonathan Jacobs on 2010-09-13
dot icon21/10/2010
Director's details changed for Francis Pickthall on 2010-09-13
dot icon21/10/2010
Director's details changed for Mr Stuart Edward Dawe on 2010-09-13
dot icon21/10/2010
Director's details changed for Christopher Pickthall on 2010-09-13
dot icon05/02/2010
Director's details changed for Mr Nicholas Pickthall on 2010-02-01
dot icon09/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon19/08/2009
Director appointed mr peter jonathan jacobs
dot icon12/08/2009
Appointment terminated director stuart pickthall
dot icon10/08/2009
Director appointed mr stuart pickthall
dot icon10/08/2009
Director appointed mr nicholas pickthall
dot icon10/08/2009
Director appointed mr stuart edward dawe
dot icon18/03/2009
Auditor's resignation
dot icon28/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 13/09/08; full list of members
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon25/09/2007
Return made up to 13/09/07; full list of members
dot icon04/09/2007
Particulars of contract relating to shares
dot icon04/09/2007
Ad 21/07/06--------- £ si [email protected]
dot icon13/07/2007
Director's particulars changed
dot icon15/03/2007
Memorandum and Articles of Association
dot icon09/03/2007
Certificate of change of name
dot icon02/03/2007
Return made up to 13/09/04; full list of members; amend
dot icon02/03/2007
Return made up to 13/09/03; full list of members; amend
dot icon19/02/2007
Nc inc already adjusted 21/07/06
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Return made up to 13/09/05; full list of members; amend
dot icon05/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Nc inc already adjusted 14/01/00
dot icon02/11/2006
£ sr [email protected] 13/03/03
dot icon30/10/2006
Return made up to 13/09/02; full list of members; amend
dot icon30/10/2006
Return made up to 13/09/01; full list of members; amend
dot icon24/10/2006
Return made up to 13/09/06; full list of members
dot icon17/10/2006
Ad 17/02/00--------- £ si [email protected]
dot icon07/09/2006
Particulars of contract relating to shares
dot icon07/09/2006
Ad 21/07/06--------- £ si [email protected]=32271 £ ic 18200/50471
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 13/09/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon11/03/2005
Auditor's resignation
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 13/09/04; full list of members
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 13/09/03; full list of members
dot icon27/03/2003
Director resigned
dot icon19/02/2003
Auditor's resignation
dot icon21/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 13/09/02; full list of members
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
£ nc 1000/2477559 14/01/00
dot icon06/11/2001
S-div 14/01/00
dot icon05/10/2001
Return made up to 13/09/01; no change of members
dot icon03/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
New director appointed
dot icon09/04/2001
Full group accounts made up to 2000-03-31
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon09/10/2000
Return made up to 13/09/00; full list of members
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon26/01/2000
Ad 10/01/00--------- £ si [email protected]=2 £ ic 2/4
dot icon26/01/2000
Resolutions
dot icon26/01/2000
S-div 10/01/00
dot icon26/01/2000
Registered office changed on 26/01/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon21/01/2000
Particulars of mortgage/charge
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New secretary appointed;new director appointed
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dla Nominees Limited
Nominee Director
13/09/1999 - 16/11/1999
835
Travers-Smith, Christiane
Director
01/01/2020 - 11/10/2023
1
Lloyd, Anthony Ewart
Director
04/02/2019 - Present
1
Douglas, Bruce Hamilton
Director
08/01/2000 - 23/02/2001
7
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/09/1999 - 16/11/1999
1754

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPL AROMAS (HOLDINGS) LIMITED

CPL AROMAS (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Cpl Aromas Quarry Road,, Brixworth, Northampton NN6 9UB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPL AROMAS (HOLDINGS) LIMITED?

toggle

CPL AROMAS (HOLDINGS) LIMITED is currently Active. It was registered on 13/09/1999 .

Where is CPL AROMAS (HOLDINGS) LIMITED located?

toggle

CPL AROMAS (HOLDINGS) LIMITED is registered at Cpl Aromas Quarry Road,, Brixworth, Northampton NN6 9UB.

What does CPL AROMAS (HOLDINGS) LIMITED do?

toggle

CPL AROMAS (HOLDINGS) LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for CPL AROMAS (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/12/2025: Cessation of Terrence Pickthall as a person with significant control on 2025-04-01.