Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPL AROMAS (HOLDINGS) LIMITED
Company Information for

CPL AROMAS (HOLDINGS) LIMITED

CPL AROMAS QUARRY ROAD,, BRIXWORTH, NORTHAMPTON, NN6 9UB,
Company Registration Number
03840091
Private Limited Company
Active

Company Overview

About Cpl Aromas (holdings) Ltd
CPL AROMAS (HOLDINGS) LIMITED was founded on 1999-09-13 and has its registered office in Northampton. The organisation's status is listed as "Active". Cpl Aromas (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CPL AROMAS (HOLDINGS) LIMITED
 
Legal Registered Office
CPL AROMAS QUARRY ROAD,
BRIXWORTH
NORTHAMPTON
NN6 9UB
Other companies in CM22
 
Previous Names
BROOMCO (1942) LIMITED09/03/2007
Filing Information
Company Number 03840091
Company ID Number 03840091
Date formed 1999-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 14:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPL AROMAS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPL AROMAS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JONATHAN GARDNER
Company Secretary 2015-12-15
BRUCE FORBES
Director 2013-04-25
PHILIP JONATHAN GARDNER
Director 2015-12-15
PETER JONATHAN JACOBS
Director 2009-06-15
CHRISTOPHER PICKTHALL
Director 1999-11-16
FRANCIS PICKTHALL
Director 1999-11-16
NICHOLAS PICKTHALL
Director 2009-06-15
TERENCE PICKTHALL
Director 1999-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY DUNSDON
Director 2011-01-25 2018-07-31
CHARLES HUMPHREY DICKENS WHINNEY
Company Secretary 2015-09-17 2015-12-15
CHARLES HUMPHREY DICKENS WHINNEY
Director 2015-09-17 2015-12-15
MARK JAMES ADAM KALINOWSKI
Company Secretary 2013-05-25 2015-09-17
MARK JAMES ADAM KALINOWSKI
Director 2013-04-25 2015-09-17
TERENCE PICKTHALL
Company Secretary 1999-11-16 2013-05-24
STUART EDWARD DAWE
Director 2009-06-15 2013-05-24
STUART PICKTHALL
Director 2009-06-15 2009-06-15
PAUL JAMES PIPER
Director 2001-02-15 2003-03-19
BRUCE HAMILTON DOUGLAS
Director 2000-01-08 2001-02-23
MANOJ GUJRAL
Director 2000-01-14 2001-02-23
KIRK VEAL
Director 2000-01-14 2001-02-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-13 1999-11-16
DLA NOMINEES LIMITED
Nominated Director 1999-09-13 1999-11-16
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-09-13 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE FORBES CPL AROMAS LIMITED Director 2013-04-25 CURRENT 1971-11-16 Active
PHILIP JONATHAN GARDNER CPL AROMAS LIMITED Director 2015-12-15 CURRENT 1971-11-16 Active
PHILIP JONATHAN GARDNER PAPAYA CONSULTING LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
PETER JONATHAN JACOBS CPL AROMAS LIMITED Director 2009-06-15 CURRENT 1971-11-16 Active
CHRISTOPHER PICKTHALL CPL AROMAS LIMITED Director 1995-04-27 CURRENT 1971-11-16 Active
NICHOLAS PICKTHALL CPL AROMAS LIMITED Director 2009-06-15 CURRENT 1971-11-16 Active
TERENCE PICKTHALL CPL AROMAS LIMITED Director 1991-12-11 CURRENT 1971-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PICKTHALL
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PICKTHALL
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LUCRETIA PICKTHALL
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ELIZABETH PICKTHALL
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALDEN PICKTHALL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE TRAVERS-SMITH
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-21Purchase of own shares
2023-06-15Cancellation of shares. Statement of capital on 2023-06-08 GBP 39,584.68
2023-01-18Director's details changed for Mr Anthony Ewart Lloyd on 2021-11-27
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-07SH03Purchase of own shares
2022-06-16SH06Cancellation of shares. Statement of capital on 2022-06-08 GBP 40,006.42
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE PICKTHALL
2021-11-18PSC09Withdrawal of a person with significant control statement on 2021-11-18
2021-06-21SH03Purchase of own shares
2021-05-13RES09Resolution of authority to purchase a number of shares
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-04-08 GBP 40,427.80
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES01ADOPT ARTICLES 18/01/21
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-10CH01Director's details changed for Mr Nicholas Pickthall on 2020-03-30
2020-11-10CH01Director's details changed for Mr Nicholas Pickthall on 2020-03-30
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-07AP01DIRECTOR APPOINTED MS. CHRISTIANE TRAVERS-SMITH
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONATHAN GARDNER
2019-06-04TM02Termination of appointment of Philip Jonathan Gardner on 2019-06-04
2019-06-04AP03Appointment of Mr Anthony Ewart Lloyd as company secretary on 2019-06-04
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PICKTHALL
2019-02-14PSC08Notification of a person with significant control statement
2019-02-04AP01DIRECTOR APPOINTED MR ANTHONY EWART LLOYD
2019-02-04PSC09Withdrawal of a person with significant control statement on 2019-02-04
2019-01-18CH01Director's details changed for Mr Peter Jonathan Jacobs on 2019-01-14
2019-01-17CH01Director's details changed for Mr Bruce Forbes on 2019-01-14
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038400910004
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY DUNSDON
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 44787.89
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Barrington Hall Dunmow Road, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7LE
2016-01-11AP03Appointment of Mr Philip Jonathan Gardner as company secretary on 2015-12-15
2016-01-07AP01DIRECTOR APPOINTED MR PHILIP JONATHAN GARDNER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUMPHREY DICKENS WHINNEY
2016-01-07TM02Termination of appointment of Charles Humphrey Dickens Whinney on 2015-12-15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 45208.79
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM02Termination of appointment of Mark James Adam Kalinowski on 2015-09-17
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ADAM KALINOWSKI
2015-09-21AP03Appointment of Mr Charles Humphrey Dickens Whinney as company secretary on 2015-09-17
2015-09-21AP01DIRECTOR APPOINTED MR CHARLES HUMPHREY DICKENS WHINNEY
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 46629.69
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-10AP03SECRETARY APPOINTED MR. MARK JAMES ADAM KALINOWSKI
2014-08-10TM02APPOINTMENT TERMINATED, SECRETARY TERENCE PICKTHALL
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 48050.59
2013-11-28AR0101/11/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAWE
2013-05-23AP01DIRECTOR APPOINTED MR BRUCE FORBES
2013-05-17AP01DIRECTOR APPOINTED MR MARK JAMES ADAM KALINOWSKI
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-18SH0618/01/13 STATEMENT OF CAPITAL GBP 48050.59
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0101/11/12 FULL LIST
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0101/11/11 FULL LIST
2011-11-01AR0113/09/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKTHALL / 31/10/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DUNSDON / 22/02/2011
2011-03-18AP01DIRECTOR APPOINTED MR JAMES HENRY DUNSDON
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0113/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN JACOBS / 13/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PICKTHALL / 13/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKTHALL / 13/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD DAWE / 13/09/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PICKTHALL / 01/02/2010
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0113/09/09 FULL LIST
2009-08-19288aDIRECTOR APPOINTED MR PETER JONATHAN JACOBS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STUART PICKTHALL
2009-08-10288aDIRECTOR APPOINTED MR STUART PICKTHALL
2009-08-10288aDIRECTOR APPOINTED MR NICHOLAS PICKTHALL
2009-08-10288aDIRECTOR APPOINTED MR STUART EDWARD DAWE
2009-03-18AUDAUDITOR'S RESIGNATION
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-0488(2)OAD 21/07/06--------- £ SI 3237133@.01
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-09CERTNMCOMPANY NAME CHANGED BROOMCO (1942) LIMITED CERTIFICATE ISSUED ON 09/03/07
2007-03-02363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS; AMEND
2007-03-02363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS; AMEND
2007-02-19363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS; AMEND
2007-02-19RES04NC INC ALREADY ADJUSTED 21/07/06
2007-02-19123NC INC ALREADY ADJUSTED 21/07/06
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-30123NC INC ALREADY ADJUSTED 14/01/00
2006-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30RES04NC INC ALREADY ADJUSTED 14/01/00
2006-11-30RES13SUB DIV RE DES SHARES 14/01/00
2006-11-02122£ SR 386117@0.01 13/03/03
2006-10-30363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS; AMEND
2006-10-30363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS; AMEND
2006-10-24363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to CPL AROMAS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPL AROMAS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-22 Outstanding BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2001-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") ON BEHALF OF ITSELF AND THE BANKS ANDFINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE SECURED DOCUMENTS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPL AROMAS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CPL AROMAS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPL AROMAS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CPL AROMAS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPL AROMAS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as CPL AROMAS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPL AROMAS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPL AROMAS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPL AROMAS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.