Background WavePink WaveYellow Wave

CPL AROMAS LIMITED (01031292)

CPL AROMAS LIMITED (01031292) is an active UK company. incorporated on 16 November 1971. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). CPL AROMAS LIMITED has been registered for 54 years. Current directors include FORBES, Bruce, JACOBS, Peter Jonathan, KOTHARI, Monila Amar and 4 others.

Company Number
01031292
Status
active
Type
ltd
Incorporated
16 November 1971
Age
54 years
Address
Cpl Aromas Limited Quarry Road, Northampton, NN6 9UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
FORBES, Bruce, JACOBS, Peter Jonathan, KOTHARI, Monila Amar, LLOYD, Anthony Ewart, PICKTHALL, Christopher, PICKTHALL, Nicholas, PICKTHALL, Terence
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL AROMAS LIMITED

CPL AROMAS LIMITED is an active company incorporated on 16 November 1971 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). CPL AROMAS LIMITED was registered 54 years ago.(SIC: 20420)

Status

active

Active since 54 years ago

Company No

01031292

LTD Company

Age

54 Years

Incorporated 16 November 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

C.P.L. GROUP LIMITED
From: 13 April 1989To: 14 June 1994
CONTEMPORARY PERFUMERS LIMITED
From: 16 November 1971To: 13 April 1989
Contact
Address

Cpl Aromas Limited Quarry Road Brixworth Northampton, NN6 9UB,

Previous Addresses

Barrington Hall, Hatfield Broad Oak, Bishop's Stortford Hertfordshire CM22 7JL
From: 16 November 1971To: 23 June 2016
Timeline

27 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Nov 71
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 18
Loan Secured
Oct 18
Director Joined
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Apr 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Dec 24
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LLOYD, Anthony Ewart

Active
Quarry Road, NorthamptonNN6 9UB
Secretary
Appointed 04 Jun 2019

FORBES, Bruce

Active
Quarry Road, NorthamptonNN6 9UB
Born February 1957
Director
Appointed 25 Apr 2013

JACOBS, Peter Jonathan

Active
Quarry Road, NorthamptonNN6 9UB
Born May 1955
Director
Appointed 15 Jun 2009

KOTHARI, Monila Amar

Active
Quarry Road, NorthamptonNN6 9UB
Born February 1964
Director
Appointed 01 Dec 2024

LLOYD, Anthony Ewart

Active
Quarry Road, NorthamptonNN6 9UB
Born April 1973
Director
Appointed 04 Feb 2019

PICKTHALL, Christopher

Active
Quarry Road, NorthamptonNN6 9UB
Born December 1968
Director
Appointed 27 Apr 1995

PICKTHALL, Nicholas

Active
Quarry Road, NorthamptonNN6 9UB
Born January 1976
Director
Appointed 15 Jun 2009

PICKTHALL, Terence

Active
43 Cromwell Tower, LondonEC2Y 8DD
Born March 1939
Director
Appointed N/A

DOUGLAS, Bruce Hamilton

Resigned
29 Cattle End, TowcesterNN12 8UX
Secretary
Appointed 18 Feb 1999
Resigned 23 Feb 2001

GARDNER, Philip Jonathan

Resigned
Quarry Road, NorthamptonNN6 9UB
Secretary
Appointed 15 Dec 2015
Resigned 04 Jun 2019

PEARSON, Trevor Paul

Resigned
35 Mangrove Road, HertfordSG13 8AJ
Secretary
Appointed N/A
Resigned 18 Feb 1999

PICKTHALL, Christopher

Resigned
Barrington Hall, Hatfield Broad, HertfordshireCM22 7JL
Secretary
Appointed 23 Feb 2001
Resigned 17 Sept 2015

WHINNEY, Charles Humphrey Dickens

Resigned
Barrington Hall, Hatfield Broad, HertfordshireCM22 7JL
Secretary
Appointed 17 Sept 2015
Resigned 15 Dec 2015

ATKINS, Eric Gibson

Resigned
Flat 3, LondonW2 3NA
Born October 1936
Director
Appointed N/A
Resigned 29 Jul 1998

DAWE, Stuart Edward

Resigned
Humphries Drive, BrackleyNN13 6NW
Born February 1950
Director
Appointed 15 Jun 2009
Resigned 24 May 2013

DOUGLAS, Bruce Hamilton

Resigned
29 Cattle End, TowcesterNN12 8UX
Born December 1947
Director
Appointed 18 Feb 1999
Resigned 23 Feb 2001

DUNSDON, James Henry

Resigned
Quarry Road, NorthamptonNN6 9UB
Born February 1947
Director
Appointed 22 Feb 2011
Resigned 31 Jul 2018

EDNEY, Martin Charles

Resigned
22 Folly Close, RadlettWD7 8DR
Born January 1943
Director
Appointed N/A
Resigned 22 Nov 1993

GARDNER, Philip Jonathan

Resigned
Quarry Road, NorthamptonNN6 9UB
Born January 1963
Director
Appointed 15 Dec 2015
Resigned 04 Jun 2019

GRAHAM, Robert Clifford

Resigned
West Grove, BedfordMK40 4BT
Born July 1949
Director
Appointed 21 Jan 2008
Resigned 15 Aug 2008

GUJRAL, Manoj

Resigned
3 Cadogan Park, WoodstockOX20 1UW
Born March 1964
Director
Appointed 01 May 1999
Resigned 23 Feb 2001

HANKINSON, David Roger Lindon

Resigned
The Brambles Loudwater Lane, RickmansworthWD3 4HY
Born May 1939
Director
Appointed 20 Jun 1997
Resigned 17 Feb 2000

KALINOWSKI, Mark James Adam

Resigned
Quarry Road, Brixworth Industrial Estate, NorthamptonNN6 9UB
Born November 1965
Director
Appointed 25 Apr 2013
Resigned 17 Sept 2015

OSBISTON, Alan George

Resigned
1 Willow Close, ChelmsfordCM1 7AY
Born March 1956
Director
Appointed 28 Mar 2000
Resigned 27 Apr 2005

PEARSON, Trevor Paul

Resigned
35 Mangrove Road, HertfordSG13 8AJ
Born July 1948
Director
Appointed N/A
Resigned 18 Feb 1999

PICKTHALL, Francis

Resigned
Quarry Road, NorthamptonNN6 9UB
Born October 1967
Director
Appointed 27 Apr 1994
Resigned 01 Mar 2019

PICKTHALL, Olive May

Resigned
Monkhams 8 Selhurst Close, LittlehamptonBN16 2SR
Born May 1908
Director
Appointed N/A
Resigned 27 Apr 1994

ROSHIER, Christopher Edward

Resigned
120 Strawberry Vale, TwickenhamTW1 4SH
Born March 1946
Director
Appointed 01 Apr 1993
Resigned 17 Feb 2000

SAMBETH, Jorg

Resigned
Sagenstr 5, Walchwill
Born March 1932
Director
Appointed 27 Apr 1994
Resigned 30 Jul 1997

SEBLEY, Martin Caldwell

Resigned
St Anthony, Bishops StortfordCM22 6DH
Born March 1934
Director
Appointed N/A
Resigned 27 Apr 1994

SIEDENTOPF, Bernd Albert Walter

Resigned
Sohnreystrasse 19a, Holzminden
Born September 1948
Director
Appointed 27 Apr 2005
Resigned 31 Dec 2009

TRAVERS-SMITH, Christiane, Ms.

Resigned
Quarry Road, NorthamptonNN6 9UB
Born May 1980
Director
Appointed 01 Jan 2020
Resigned 11 Oct 2023

VEAL, Kirk

Resigned
Old School House, PeterboroughPE8 5SL
Born June 1952
Director
Appointed 01 Apr 1998
Resigned 23 Feb 2001

WAN, Thomas

Resigned
House 23 Tycoon Place, Tai Po N TFOREIGN
Born August 1956
Director
Appointed 18 Apr 2001
Resigned 27 Apr 2005

WAYLETT, Vaughan Peter

Resigned
113 The Ashway, NorthamptonNN6 9UZ
Born July 1969
Director
Appointed 18 Apr 2001
Resigned 15 Feb 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Pickthall

Ceased
Quarry Road, NorthamptonNN6 9UB
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 24 Oct 2023
Ceased 24 Oct 2023

Mr Christopher Pickthall

Ceased
Quarry Road, NorthamptonNN6 9UB
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 24 Oct 2023
Ceased 24 Oct 2023
Quarry Road, NorthamptonNN6 9UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

286

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Resolution
24 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Legacy
10 January 2011
MG02MG02
Legacy
2 December 2010
MG02MG02
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Legacy
16 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2009
AUDAUD
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
190190
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
155(6)a155(6)a
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
244244
Auditors Resignation Company
16 June 2000
AUDAUD
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
155(6)a155(6)a
Legacy
5 May 2000
155(6)b155(6)b
Certificate Re Registration Public Limited Company To Private
27 April 2000
CERT10CERT10
Re Registration Memorandum Articles
27 April 2000
MARMAR
Legacy
27 April 2000
5353
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2000
AUDAUD
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
7 September 1998
CERT19CERT19
Court Order
7 September 1998
OCOC
Accounts With Accounts Type Full Group
27 August 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
2 December 1996
363sAnnual Return (shuttle)
Resolution
9 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Resolution
20 June 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
88(2)R88(2)R
Legacy
25 March 1996
123Notice of Increase in Nominal Capital
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
PROSPPROSP
Legacy
14 February 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Statement Of Affairs
10 November 1994
SASA
Legacy
10 November 1994
88(2)O88(2)O
Legacy
22 July 1994
88(2)P88(2)P
Legacy
22 July 1994
88(2)O88(2)O
Legacy
22 July 1994
88(2)R88(2)R
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Legacy
11 July 1994
122122
Legacy
22 June 1994
PROSPPROSP
Certificate Change Of Name Re Registration Private To Public Limited Company
14 June 1994
CERT7CERT7
Re Registration Memorandum Articles
14 June 1994
MARMAR
Accounts Balance Sheet
14 June 1994
BSBS
Auditors Statement
14 June 1994
AUDSAUDS
Auditors Report
14 June 1994
AUDRAUDR
Legacy
14 June 1994
43(3)e43(3)e
Legacy
14 June 1994
43(3)43(3)
Resolution
14 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 June 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
25 January 1994
288288
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
1 August 1992
395Particulars of Mortgage or Charge
Legacy
13 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1991
AAAnnual Accounts
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
88(2)R88(2)R
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
20 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
25 July 1989
288288
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
288288
Certificate Change Of Name Company
12 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1988
288288
Accounts With Accounts Type Full Group
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
2 December 1988
288288
Legacy
24 November 1988
PUC 2PUC 2
Legacy
15 September 1988
88(3)88(3)
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
288288
Legacy
1 July 1988
PUC 3PUC 3
Legacy
1 July 1988
PUC 3PUC 3
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
7 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
19 December 1986
288288
Miscellaneous
16 November 1971
MISCMISC
Incorporation Company
16 November 1971
NEWINCIncorporation