Background WavePink WaveYellow Wave

DE MONCHY AROMATICS LIMITED (01615220)

DE MONCHY AROMATICS LIMITED (01615220) is an active UK company. incorporated on 18 February 1982. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DE MONCHY AROMATICS LIMITED has been registered for 44 years. Current directors include GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise and 2 others.

Company Number
01615220
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
Units B & C Holton Heath Trading Park, Poole, BH16 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise, GILL, Susan Mary, WINWOOD, Julie
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MONCHY AROMATICS LIMITED

DE MONCHY AROMATICS LIMITED is an active company incorporated on 18 February 1982 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DE MONCHY AROMATICS LIMITED was registered 44 years ago.(SIC: 46760)

Status

active

Active since 44 years ago

Company No

01615220

LTD Company

Age

44 Years

Incorporated 18 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

DE MONCHY 1982 LIMITED
From: 18 February 1982To: 27 May 1988
Contact
Address

Units B & C Holton Heath Trading Park Blackhill Road Poole, BH16 6LS,

Previous Addresses

, Unit a Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England
From: 16 November 2018To: 20 November 2018
, Holton Heath Industrial Park, Blackhill Road, Holton Heath, Poole, Dorset, BH16 6LS
From: 18 February 1982To: 16 November 2018
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Jul 15
Loan Cleared
Oct 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Nov 18
Owner Exit
May 19
Director Left
Jun 20
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jun 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GILL, Susan Mary

Active
Holton Heath Trading Park, PooleBH16 6LS
Secretary
Appointed 02 Jan 1997

GILL, Henry Richard

Active
Holton Heath Trading Park, PooleBH16 6LS
Born March 1983
Director
Appointed 20 Sept 2010

GILL, Martin Richard

Active
Holton Heath Trading Park, PooleBH16 6LS
Born January 1949
Director
Appointed 01 Dec 1993

GILL, Sally Louise

Active
Horton Heath Industrial Park, PooleBH16 6LS
Born April 1987
Director
Appointed 30 Sept 2020

GILL, Susan Mary

Active
Holton Heath Trading Park, PooleBH16 6LS
Born November 1950
Director
Appointed 06 Apr 2001

WINWOOD, Julie

Active
Holton Heath Trading Park, PooleBH16 6LS
Born September 1963
Director
Appointed 08 Jul 2015

DUFFIN, John Kenneth

Resigned
6 Bracken Close, RingwoodBH24 2HF
Secretary
Appointed N/A
Resigned 02 Jan 1997

BAILEY, Mark Charles Oswald

Resigned
45 Compton Avenue, PooleBH14 8PU
Born May 1956
Director
Appointed 08 Jul 1997
Resigned 31 Jul 1998

CANNON, Peter Roy

Resigned
Swiss Cottage, WimborneBH21 5AR
Born January 1961
Director
Appointed 08 Jul 1997
Resigned 27 Jun 2006

CAUMONT, Philippe Denis

Resigned
Holton Heath Industrial Park, PooleBH16 6LS
Born March 1962
Director
Appointed 06 Jun 2013
Resigned 18 Dec 2014

DUFFIN, John Kenneth

Resigned
6 Bracken Close, RingwoodBH24 2HF
Born January 1927
Director
Appointed N/A
Resigned 14 Oct 1997

DUFFIN, Paul Kenneth

Resigned
20 Felmingham Road, LondonSE20 7YD
Born October 1956
Director
Appointed N/A
Resigned 30 Nov 1993

DUFFIN, Tuula Hellevi

Resigned
6 Bracken Close, RingwoodBH24 2HF
Born September 1946
Director
Appointed N/A
Resigned 31 Jan 1997

FORD, Eric Kenelm

Resigned
Cavendish Avenue, CambridgeCB1 7UP
Born May 1949
Director
Appointed 20 Sept 2010
Resigned 14 Nov 2018

GRAVES, David William

Resigned
Wyatt Drive, LondonSW13 8AL
Born October 1940
Director
Appointed 06 Jun 2013
Resigned 18 Jun 2020

PHILLIPS, Arthur Hugh Godfrey

Resigned
Southwood, TonbridgeTN11 8PJ
Born June 1947
Director
Appointed N/A
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Holton Heath Trading Park, PooleBH16 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2019

Mr Martin Richard Gill

Ceased
Holton Heath Trading Park, PooleBH16 6LS
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
8 March 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
21 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
190190
Legacy
8 July 2008
353353
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
28 March 1996
287Change of Registered Office
Legacy
29 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
287Change of Registered Office
Auditors Resignation Company
10 May 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363x363x
Legacy
4 January 1994
288288
Legacy
4 August 1993
363x363x
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
23 October 1992
363x363x
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
21 September 1992
287Change of Registered Office
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
29 August 1989
88(2)R88(2)R
Legacy
28 July 1989
363363
Legacy
25 May 1989
288288
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Memorandum Articles
20 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Miscellaneous
18 February 1982
MISCMISC