CPL AROMAS (HOLDINGS) LIMITED
NORTHAMPTON BROOMCO (1942) LIMITED

Hellopages » Northamptonshire » Daventry » NN6 9UB

Company number 03840091
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address CPL AROMAS QUARRY ROAD,, BRIXWORTH, NORTHAMPTON, ENGLAND, NN6 9UB
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; 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 23 June 2016. The most likely internet sites of CPL AROMAS (HOLDINGS) LIMITED are www.cplaromasholdings.co.uk, and www.cpl-aromas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cpl Aromas Holdings Limited is a Private Limited Company. The company registration number is 03840091. Cpl Aromas Holdings Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Cpl Aromas Holdings Limited is Cpl Aromas Quarry Road Brixworth Northampton England Nn6 9ub. . GARDNER, Philip Jonathan is a Secretary of the company. DUNSDON, James Henry is a Director of the company. FORBES, Bruce is a Director of the company. GARDNER, Philip Jonathan is a Director of the company. JACOBS, Peter Jonathan is a Director of the company. PICKTHALL, Christopher is a Director of the company. PICKTHALL, Francis is a Director of the company. PICKTHALL, Nicholas is a Director of the company. PICKTHALL, Terence is a Director of the company. Secretary KALINOWSKI, Mark James Adam has been resigned. Secretary PICKTHALL, Terence has been resigned. Secretary WHINNEY, Charles Humphrey Dickens has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DAWE, Stuart Edward has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DOUGLAS, Bruce Hamilton has been resigned. Director GUJRAL, Manoj has been resigned. Director KALINOWSKI, Mark James Adam has been resigned. Director PICKTHALL, Stuart has been resigned. Director PIPER, Paul James has been resigned. Director VEAL, Kirk has been resigned. Director WHINNEY, Charles Humphrey Dickens has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
GARDNER, Philip Jonathan
Appointed Date: 15 December 2015

Director
DUNSDON, James Henry
Appointed Date: 25 January 2011
78 years old

Director
FORBES, Bruce
Appointed Date: 25 April 2013
69 years old

Director
GARDNER, Philip Jonathan
Appointed Date: 15 December 2015
62 years old

Director
JACOBS, Peter Jonathan
Appointed Date: 15 June 2009
70 years old

Director
PICKTHALL, Christopher
Appointed Date: 16 November 1999
56 years old

Director
PICKTHALL, Francis
Appointed Date: 16 November 1999
57 years old

Director
PICKTHALL, Nicholas
Appointed Date: 15 June 2009
49 years old

Director
PICKTHALL, Terence
Appointed Date: 16 November 1999
86 years old

Resigned Directors

Secretary
KALINOWSKI, Mark James Adam
Resigned: 17 September 2015
Appointed Date: 25 May 2013

Secretary
PICKTHALL, Terence
Resigned: 24 May 2013
Appointed Date: 16 November 1999

Secretary
WHINNEY, Charles Humphrey Dickens
Resigned: 15 December 2015
Appointed Date: 17 September 2015

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

Director
DAWE, Stuart Edward
Resigned: 24 May 2013
Appointed Date: 15 June 2009
75 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

Director
DOUGLAS, Bruce Hamilton
Resigned: 23 February 2001
Appointed Date: 08 January 2000
77 years old

Director
GUJRAL, Manoj
Resigned: 23 February 2001
Appointed Date: 14 January 2000
61 years old

Director
KALINOWSKI, Mark James Adam
Resigned: 17 September 2015
Appointed Date: 25 April 2013
59 years old

Director
PICKTHALL, Stuart
Resigned: 15 June 2009
Appointed Date: 15 June 2009
49 years old

Director
PIPER, Paul James
Resigned: 19 March 2003
Appointed Date: 15 February 2001
68 years old

Director
VEAL, Kirk
Resigned: 23 February 2001
Appointed Date: 14 January 2000
73 years old

Director
WHINNEY, Charles Humphrey Dickens
Resigned: 15 December 2015
Appointed Date: 17 September 2015
56 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1999
Appointed Date: 13 September 1999

CPL AROMAS (HOLDINGS) LIMITED Events

30 Dec 2016
Group of companies' accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Jun 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 23 June 2016
11 Jan 2016
Appointment of Mr Philip Jonathan Gardner as a secretary on 15 December 2015
07 Jan 2016
Appointment of Mr Philip Jonathan Gardner as a director on 15 December 2015
...
... and 116 more events
03 Dec 1999
Secretary resigned;director resigned
03 Dec 1999
New director appointed
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed;new director appointed
13 Sep 1999
Incorporation

CPL AROMAS (HOLDINGS) LIMITED Charges

18 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Guarantee & debenture
Delivered: 12 April 2001
Status: Satisfied on 4 June 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 January 2000
Guarantee & debenture
Delivered: 21 January 2000
Status: Satisfied on 3 May 2001
Persons entitled: 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
Description: Fixed and floating charges over the undertaking and all…