UKBizDB.co.uk

CPL AROMAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpl Aromas Limited. The company was founded 52 years ago and was given the registration number 01031292. The firm's registered office is in NORTHAMPTON. You can find them at Cpl Aromas Limited Quarry Road, Brixworth, Northampton, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:CPL AROMAS LIMITED
Company Number:01031292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Cpl Aromas Limited Quarry Road, Brixworth, Northampton, England, NN6 9UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Secretary04 June 2019Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director25 April 2013Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director15 June 2009Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director04 February 2019Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director27 April 1995Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director15 June 2009Active
43 Cromwell Tower, Barbican, London, EC2Y 8DD

Director-Active
29 Cattle End, Silverstone, Towcester, NN12 8UX

Secretary18 February 1999Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Secretary15 December 2015Active
35 Mangrove Road, Hertford, SG13 8AJ

Secretary-Active
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL

Secretary23 February 2001Active
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL

Secretary17 September 2015Active
Flat 3, 55 Lancaster Gate, London, W2 3NA

Director-Active
2, Humphries Drive, Brackley, England, NN13 6NW

Director15 June 2009Active
29 Cattle End, Silverstone, Towcester, NN12 8UX

Director18 February 1999Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director22 February 2011Active
22 Folly Close, Radlett, WD7 8DR

Director-Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director15 December 2015Active
10, West Grove, Bedford, MK40 4BT

Director21 January 2008Active
3 Cadogan Park, Woodstock, OX20 1UW

Director01 May 1999Active
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY

Director20 June 1997Active
Cpl Aromas Ltd, Quarry Road, Brixworth Industrial Estate, Brixworth, Northampton, England, NN6 9UB

Director25 April 2013Active
1 Willow Close, Broomfield, Chelmsford, CM1 7AY

Director28 March 2000Active
35 Mangrove Road, Hertford, SG13 8AJ

Director-Active
Cpl Aromas Limited, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director27 April 1994Active
Monkhams 8 Selhurst Close, East Preston, Littlehampton, BN16 2SR

Director-Active
120 Strawberry Vale, Twickenham, TW1 4SH

Director01 April 1993Active
Sagenstr 5, Ch 6318, Walchwill, Switzerland,

Director27 April 1994Active
St Anthony, Elsenham, Bishops Stortford, CM22 6DH

Director-Active
Sohnreystrasse 19a, Holzminden, Germany,

Director27 April 2005Active
Cpl Aromas Ltd, Quarry Road, Brixworth, Northampton, England, NN6 9UB

Director01 January 2020Active
Old School House, Achurch, Peterborough, PE8 5SL

Director01 April 1998Active
House 23 Tycoon Place, 38 Lo Fai Road, Tai Po N T, China, FOREIGN

Director18 April 2001Active
113 The Ashway, Brixworth, Northampton, NN6 9UZ

Director18 April 2001Active
Barrington Hall, Hatfield Broad, Oak, Bishop's Stortford, Hertfordshire, CM22 7JL

Director17 September 2015Active

People with Significant Control

Mr Christopher Pickthall
Notified on:24 October 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Cpl Aromas Limited, Quarry Road, Northampton, England, NN6 9UB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Nicholas Pickthall
Notified on:24 October 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Cpl Aromas Limited, Quarry Road, Northampton, England, NN6 9UB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Cpl Aromas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quarry Road, Quarry Road, Northampton, England, NN6 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.