Background WavePink WaveYellow Wave

THE FRAGRANCE COMPANY YORK LIMITED (04113813)

THE FRAGRANCE COMPANY YORK LIMITED (04113813) is an active UK company. incorporated on 24 November 2000. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE FRAGRANCE COMPANY YORK LIMITED has been registered for 25 years. Current directors include CASLING, Holly Anne, GREWER, Paul Lloyd, HALL, Angela Jenkins and 1 others.

Company Number
04113813
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
2 Tudor Court, York, YO26 6RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CASLING, Holly Anne, GREWER, Paul Lloyd, HALL, Angela Jenkins, MCQUILLAN, Nicola Elizabeth
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRAGRANCE COMPANY YORK LIMITED

THE FRAGRANCE COMPANY YORK LIMITED is an active company incorporated on 24 November 2000 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE FRAGRANCE COMPANY YORK LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04113813

LTD Company

Age

25 Years

Incorporated 24 November 2000

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2 Tudor Court York Business Park York, YO26 6RS,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HALL, Angela Jenkins

Active
Moorside Farm, YorkYO26 7QG
Secretary
Appointed 22 Jan 2004

CASLING, Holly Anne

Active
Tudor Court, YorkYO26 6RS
Born July 1991
Director
Appointed 02 Apr 2025

GREWER, Paul Lloyd

Active
Tudor Court, YorkYO26 6RS
Born August 1968
Director
Appointed 02 Apr 2025

HALL, Angela Jenkins

Active
Tudor Court, YorkYO26 6RS
Born October 1953
Director
Appointed 24 Nov 2000

MCQUILLAN, Nicola Elizabeth

Active
Tudor Court, YorkYO26 6RS
Born January 1988
Director
Appointed 02 Apr 2025

CANDLER, Elaine

Resigned
1 Meadow Court, YorkYO24 2JF
Secretary
Appointed 24 Nov 2000
Resigned 30 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2000
Resigned 24 Nov 2000

SUGDEN, Lynn Mary

Resigned
Kirkby Lodge, YorkYO61 1HN
Born August 1964
Director
Appointed 22 Jan 2004
Resigned 07 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mrs Angela Jenkins Hall

Ceased
Tudor Court, YorkYO26 6RS
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Legacy
11 February 2009
190190
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
287Change of Registered Office
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
14 March 2005
288cChange of Particulars
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
11 January 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Incorporation Company
24 November 2000
NEWINCIncorporation