Company NameCroda Cosmetics & Toiletries Limited
DirectorsThomas Michael Brophy and Ritesh Tanna
Company StatusActive
Company Number00033527
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 1999)
RoleChief Executive
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameRobert Edward Poskitt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1999)
RoleGroup Treasurer
Correspondence AddressLane End Farm
Gowdall
Goole
East Yorkshire
DN14 0AD
Director NameRobert Edward Poskitt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1999)
RoleGroup Treasurer
Correspondence AddressLane End Farm
Gowdall
Goole
East Yorkshire
DN14 0AD
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitecroda.com
Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5m at £1Croda International PLC
98.78%
Ordinary
92.3k at £1Croda International PLC
1.22%
Cumulative Preference

Financials

Year2014
Net Worth£190,000
Cash£146,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (13 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
17 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 July 2017Full accounts made up to 31 December 2016 (12 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,542,265
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,542,265
(6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (10 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (10 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,542,265
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,542,265
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,542,265
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 7,542,265
(6 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 7,542,265
(6 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 7,542,265
(6 pages)
30 May 2013Full accounts made up to 31 December 2012 (11 pages)
30 May 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
31 May 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
22 September 2011Director's details changed for Graham Lloyd Myers on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Graham Lloyd Myers on 20 September 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Graham Lloyd Myers on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Graham Lloyd Myers on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Lloyd Myers on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
23 April 2008Return made up to 09/04/08; no change of members (3 pages)
23 April 2008Return made up to 09/04/08; no change of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
15 July 2005Nc inc already adjusted 23/06/05 (1 page)
15 July 2005Ad 23/06/05--------- £ si 5200000@1=5200000 £ ic 2342265/7542265 (2 pages)
15 July 2005Nc inc already adjusted 23/06/05 (1 page)
15 July 2005Ad 23/06/05--------- £ si 5200000@1=5200000 £ ic 2342265/7542265 (2 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
22 April 2005Return made up to 09/04/05; full list of members (3 pages)
22 April 2005Return made up to 09/04/05; full list of members (3 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
26 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 November 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Return made up to 09/04/02; no change of members (5 pages)
8 May 2002Return made up to 09/04/02; no change of members (5 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Return made up to 06/06/01; no change of members (5 pages)
13 July 2001Return made up to 06/06/01; no change of members (5 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Return made up to 06/06/00; full list of members (6 pages)
12 July 2000Return made up to 06/06/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (11 pages)
9 December 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Return made up to 06/06/99; full list of members (6 pages)
16 June 1999Return made up to 06/06/99; full list of members (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 June 1998Return made up to 06/06/98; no change of members (7 pages)
11 June 1998Return made up to 06/06/98; no change of members (7 pages)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
8 July 1997Return made up to 06/06/97; full list of members (7 pages)
8 July 1997Return made up to 06/06/97; full list of members (7 pages)
27 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 September 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Return made up to 06/06/96; full list of members (6 pages)
28 June 1996Return made up to 06/06/96; full list of members (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
4 July 1995Return made up to 06/06/95; no change of members (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Return made up to 06/06/95; no change of members (10 pages)
4 July 1995Full accounts made up to 31 December 1994 (16 pages)