Background WavePink WaveYellow Wave

CPL AROMAS (HOLDINGS) LIMITED (03840091)

CPL AROMAS (HOLDINGS) LIMITED (03840091) is an active UK company. incorporated on 13 September 1999. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). CPL AROMAS (HOLDINGS) LIMITED has been registered for 26 years. Current directors include FORBES, Bruce, JACOBS, Peter Jonathan, KOTHARI, Monila Amar and 4 others.

Company Number
03840091
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
Cpl Aromas 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 (HOLDINGS) LIMITED

CPL AROMAS (HOLDINGS) LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). CPL AROMAS (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 20420)

Status

active

Active since 26 years ago

Company No

03840091

LTD Company

Age

26 Years

Incorporated 13 September 1999

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BROOMCO (1942) LIMITED
From: 13 September 1999To: 9 March 2007
Contact
Address

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

Previous Addresses

Barrington Hall Dunmow Road, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7LE
From: 13 September 1999To: 23 June 2016
Timeline

38 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Mar 11
Capital Reduction
Jan 13
Share Buyback
Jan 13
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
Capital Reduction
May 21
Share Buyback
Jun 21
New Owner
Nov 21
Capital Reduction
Jun 22
Share Buyback
Jul 22
Capital Reduction
Jun 23
Share Buyback
Jul 23
Director Left
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Owner Exit
Nov 24
Director Joined
Dec 24
Capital Reduction
Jun 25
Share Buyback
Jul 25
Owner Exit
Dec 25
12
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 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 16 Nov 1999

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 16 Nov 1999

GARDNER, Philip Jonathan

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

KALINOWSKI, Mark James Adam, Mr.

Resigned
Barrington Hall, Bishops StortfordCM22 7LE
Secretary
Appointed 25 May 2013
Resigned 17 Sept 2015

PICKTHALL, Terence

Resigned
43 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 16 Nov 1999
Resigned 24 May 2013

WHINNEY, Charles Humphrey Dickens

Resigned
Barrington Hall, Bishops StortfordCM22 7LE
Secretary
Appointed 17 Sept 2015
Resigned 15 Dec 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 16 Nov 1999

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 08 Jan 2000
Resigned 23 Feb 2001

DUNSDON, James Henry

Resigned
Quarry Road,, NorthamptonNN6 9UB
Born February 1947
Director
Appointed 25 Jan 2011
Resigned 31 Jul 2018

GARDNER, Philip Jonathan

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

GUJRAL, Manoj

Resigned
3 Cadogan Park, WoodstockOX20 1UW
Born March 1964
Director
Appointed 14 Jan 2000
Resigned 23 Feb 2001

KALINOWSKI, Mark James Adam

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

PICKTHALL, Francis

Resigned
8 Percival Court, Bishops StortfordCM23 2EF
Born October 1967
Director
Appointed 16 Nov 1999
Resigned 01 Mar 2019

PICKTHALL, Stuart

Resigned
No 3a -20 Apartment 707, Bogota
Born January 1976
Director
Appointed 15 Jun 2009
Resigned 15 Jun 2009

PIPER, Paul James

Resigned
7 Sandhurst Road, SidcupDA15 7HL
Born September 1957
Director
Appointed 15 Feb 2001
Resigned 19 Mar 2003

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 14 Jan 2000
Resigned 23 Feb 2001

WHINNEY, Charles Humphrey Dickens

Resigned
Barrington Hall, Bishops StortfordCM22 7LE
Born July 1969
Director
Appointed 17 Sept 2015
Resigned 15 Dec 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 16 Nov 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 16 Nov 1999

Persons with significant control

6

4 Active
2 Ceased

Mr David Walden Pickthall

Ceased
Quarry Road,, NorthamptonNN6 9UB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Oct 2023
Ceased 10 Jun 2024

Mrs Wendy Elizabeth Pickthall

Active
Quarry Road,, NorthamptonNN6 9UB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Oct 2023

Mrs Maria Lucretia Pickthall

Active
Quarry Road,, NorthamptonNN6 9UB
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 08 Jun 2023

Mr Nicholas Pickthall

Active
Quarry Road,, NorthamptonNN6 9UB
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 19 Apr 2021

Mr Christopher Pickthall

Active
Quarry Road,, NorthamptonNN6 9UB
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 19 Apr 2021

Mr Terrence Pickthall

Ceased
Quarry Road,, NorthamptonNN6 9UB
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2019
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
10 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
21 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2023
SH06Cancellation of Shares
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Confirmation Statement With 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
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
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
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
Notification Of A Person With Significant Control Statement
14 February 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 February 2019
PSC09Update to PSC Statements
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
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 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
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 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
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 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
Capital Return Purchase Own Shares
25 January 2013
SH03Return of Purchase of Own Shares
Resolution
18 January 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 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
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2009
AUDAUD
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
6 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
363aAnnual Return
Legacy
4 September 2007
88(3)88(3)
Legacy
4 September 2007
88(2)O88(2)O
Legacy
13 July 2007
288cChange of Particulars
Memorandum Articles
15 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Legacy
2 November 2006
122122
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
7 September 2006
88(3)88(3)
Legacy
7 September 2006
88(2)R88(2)R
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Auditors Resignation Company
11 March 2005
AUDAUD
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
123Notice of Increase in Nominal Capital
Legacy
6 November 2001
122122
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 April 2001
AAAnnual Accounts
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
Legacy
9 October 2000
363sAnnual Return (shuttle)
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
88(2)R88(2)R
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
122122
Legacy
26 January 2000
287Change of Registered Office
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation