Snaith
Goole
East Yorkshire
DN14 9AA
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(111 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(113 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ian William Brogan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1998) |
Role | Operations Director |
Correspondence Address | 6 Belgrave Drive Manor Road Nordham North Cave East Yorkshire HU15 2NN |
Director Name | Roy Brooks |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Pamroy Hull Road Hornsea HU18 1RL |
Director Name | John Adrian Deheer |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 102 Cardigan Road Bridlington North Humberside YO15 3JT |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Keith Wilton Freeman |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Church Close Anlaby Hull North Humberside HU10 7DF |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr Michael Coverdale |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Onno Rudolf Jongkind |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1999) |
Role | Commercial Ddirector |
Correspondence Address | The Unicorn 31 George Lane Walkington Beverley North Humberside HU17 8XX |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Paul William Roger Bagnall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2003) |
Role | Operations Director |
Correspondence Address | 56 Central Avenue Beverley North Humberside HU17 8LN |
Director Name | Richard Eyles |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | President Oleochemicals Europe |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Kevin Mark Nutbrown |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stuart Arnott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2022) |
Role | President Operations |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
25k at £10 | Croda World Traders LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (10 months, 3 weeks from now) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 January 2015 | Appointment of Mr Thomas Michael Brophy as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Michael Coverdale as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Thomas Michael Brophy as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Michael Coverdale as a director on 31 December 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
3 July 2012 | Appointment of Stuart Arnott as a director (2 pages) |
3 July 2012 | Appointment of Stuart Arnott as a director (2 pages) |
2 July 2012 | Termination of appointment of Richard Eyles as a director (1 page) |
2 July 2012 | Termination of appointment of Kevin Nutbrown as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Eyles as a director (1 page) |
2 July 2012 | Termination of appointment of Kevin Nutbrown as a director (1 page) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Richard Eyles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Coverdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Richard Eyles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Coverdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Richard Eyles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Coverdale on 1 October 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: air street bankside hull east yorkshire HU5 1RR (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: air street bankside hull east yorkshire HU5 1RR (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 09/04/01; no change of members (7 pages) |
10 May 2001 | Return made up to 09/04/01; no change of members (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 09/04/00; no change of members (8 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (8 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (7 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (7 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (12 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 09/04/95; no change of members (12 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |