About

Registered Number: 03840091
Date of Incorporation: 13/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Cpl Aromas Quarry Road,, Brixworth, Northampton, NN6 9UB,

 

Based in Northampton, Cpl Aromas (Holdings) Ltd was setup in 1999, it's status is listed as "Active". We don't currently know the number of employees at Cpl Aromas (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKTHALL, Stuart 15 June 2009 15 June 2009 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Anthony Ewart 04 June 2019 - 1
GARDNER, Philip Jonathan 15 December 2015 04 June 2019 1
KALINOWSKI, Mark James Adam 25 May 2013 17 September 2015 1
WHINNEY, Charles Humphrey Dickens 17 September 2015 15 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 November 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP03 - Appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 10 May 2019
PSC08 - N/A 14 February 2019
AP01 - Appointment of director 04 February 2019
PSC09 - N/A 04 February 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 17 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 November 2018
MR01 - N/A 04 October 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 23 June 2016
AP03 - Appointment of secretary 11 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP03 - Appointment of secretary 21 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 07 September 2014
AP03 - Appointment of secretary 10 August 2014
TM02 - Termination of appointment of secretary 10 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 17 May 2013
SH03 - Return of purchase of own shares 25 January 2013
RESOLUTIONS - N/A 18 January 2013
SH06 - Notice of cancellation of shares 18 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 18 March 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AUD - Auditor's letter of resignation 18 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 25 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
MEM/ARTS - N/A 15 March 2007
CERTNM - Change of name certificate 09 March 2007
363s - Annual Return 02 March 2007
363s - Annual Return 02 March 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 2006
363s - Annual Return 30 October 2006
363s - Annual Return 30 October 2006
363a - Annual Return 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AUD - Auditor's letter of resignation 11 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 November 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AUD - Auditor's letter of resignation 19 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
123 - Notice of increase in nominal capital 06 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2001
363s - Annual Return 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 12 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 09 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
363s - Annual Return 09 October 2000
RESOLUTIONS - N/A 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
RESOLUTIONS - N/A 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Debenture 18 December 2007 Outstanding

N/A

Guarantee & debenture 30 March 2001 Fully Satisfied

N/A

Guarantee & debenture 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.