Cpl Aromas (holdings) Limited NORTHAMPTON


Founded in 1999, Cpl Aromas (holdings), classified under reg no. 03840091 is an active company. Currently registered at Cpl Aromas Quarry Road, NN6 9UB, Northampton the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 9th March 2007 Cpl Aromas (holdings) Limited is no longer carrying the name Broomco (1942).

At the moment there are 6 directors in the the firm, namely Anthony L., Bruce F. and Peter J. and others. In addition one secretary - Anthony L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cpl Aromas (holdings) Limited Address / Contact

Office Address Cpl Aromas Quarry Road,
Office Address2 Brixworth
Town Northampton
Post code NN6 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03840091
Date of Incorporation Mon, 13th Sep 1999
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Anthony L.

Position: Secretary

Appointed: 04 June 2019

Anthony L.

Position: Director

Appointed: 04 February 2019

Bruce F.

Position: Director

Appointed: 25 April 2013

Peter J.

Position: Director

Appointed: 15 June 2009

Nicholas P.

Position: Director

Appointed: 15 June 2009

Terence P.

Position: Director

Appointed: 16 November 1999

Christopher P.

Position: Director

Appointed: 16 November 1999

Christiane T.

Position: Director

Appointed: 01 January 2020

Resigned: 11 October 2023

Philip G.

Position: Secretary

Appointed: 15 December 2015

Resigned: 04 June 2019

Philip G.

Position: Director

Appointed: 15 December 2015

Resigned: 04 June 2019

Charles W.

Position: Director

Appointed: 17 September 2015

Resigned: 15 December 2015

Charles W.

Position: Secretary

Appointed: 17 September 2015

Resigned: 15 December 2015

Mark K.

Position: Secretary

Appointed: 25 May 2013

Resigned: 17 September 2015

Mark K.

Position: Director

Appointed: 25 April 2013

Resigned: 17 September 2015

James D.

Position: Director

Appointed: 25 January 2011

Resigned: 31 July 2018

Stuart D.

Position: Director

Appointed: 15 June 2009

Resigned: 24 May 2013

Stuart P.

Position: Director

Appointed: 15 June 2009

Resigned: 15 June 2009

Paul P.

Position: Director

Appointed: 15 February 2001

Resigned: 19 March 2003

Kirk V.

Position: Director

Appointed: 14 January 2000

Resigned: 23 February 2001

Manoj G.

Position: Director

Appointed: 14 January 2000

Resigned: 23 February 2001

Bruce D.

Position: Director

Appointed: 08 January 2000

Resigned: 23 February 2001

Terence P.

Position: Secretary

Appointed: 16 November 1999

Resigned: 24 May 2013

Francis P.

Position: Director

Appointed: 16 November 1999

Resigned: 01 March 2019

Dla Nominees Limited

Position: Nominee Director

Appointed: 13 September 1999

Resigned: 16 November 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 September 1999

Resigned: 16 November 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1999

Resigned: 16 November 1999

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats established, there is David P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Wendy P. This PSC owns 25-50% shares. Moving on, there is Maria P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

David P.

Notified on 24 October 2023
Nature of control: 25-50% shares

Wendy P.

Notified on 24 October 2023
Nature of control: 25-50% shares

Maria P.

Notified on 8 June 2023
Nature of control: 25-50% shares

Nicholas P.

Notified on 19 April 2021
Nature of control: 25-50% shares

Christopher P.

Notified on 19 April 2021
Nature of control: 25-50% shares

Terrence P.

Notified on 15 February 2019
Nature of control: 25-50% shares

Company previous names

Broomco (1942) March 9, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 29th, September 2023
Free Download (57 pages)

Company search

Advertisements