Company NameJohn L.Seaton & Co.,Limited
DirectorsThomas Michael Brophy and Ritesh Tanna
Company StatusActive
Company Number00038011
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

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 NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameIan William Brogan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1998)
RoleOperations Director
Correspondence Address6 Belgrave Drive
Manor Road Nordham
North Cave
East Yorkshire
HU15 2NN
Director NameRoy Brooks
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressPamroy
Hull Road
Hornsea
HU18 1RL
Director NameJohn Adrian Deheer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address102 Cardigan Road
Bridlington
North Humberside
YO15 3JT
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameKeith Wilton Freeman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Church Close
Anlaby
Hull
North Humberside
HU10 7DF
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Michael Coverdale
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameOnno Rudolf Jongkind
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1999)
RoleCommercial Ddirector
Correspondence AddressThe Unicorn 31 George Lane
Walkington
Beverley
North Humberside
HU17 8XX
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed04 March 1999(97 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameRichard Eyles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NamePaul William Roger Bagnall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleOperations Director
Correspondence Address56 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RolePresident Oleochemicals Europe
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
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
Director NameKevin Mark Nutbrown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stuart Arnott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(110 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2022)
RolePresident Operations
Country of ResidenceEngland
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

25k at £10Croda World Traders LTD
100.00%
Ordinary

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, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 March 2022Termination of appointment of Stuart Arnott as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Ritesh Tanna as a director on 30 March 2022 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 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 250,000
(4 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 250,000
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 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 250,000
(4 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 250,000
(4 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 250,000
(4 pages)
5 January 2015Appointment of Mr Thomas Michael Brophy as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Michael Coverdale as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Michael Coverdale as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Thomas Michael Brophy as a director on 31 December 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 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 250,000
(4 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 250,000
(4 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 250,000
(4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Termination of appointment of Alexandra Scott 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 secretary (1 page)
3 July 2012Appointment of Stuart Arnott as a director (2 pages)
3 July 2012Appointment of Stuart Arnott as a director (2 pages)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
2 July 2012Termination of appointment of Richard Eyles as a director (1 page)
2 July 2012Termination of appointment of Richard Eyles as a director (1 page)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Eyles on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Eyles on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Michael Coverdale on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Coverdale on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Eyles on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Coverdale on 1 October 2009 (2 pages)
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)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
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)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
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)
29 June 2003Registered office changed on 29/06/03 from: air street bankside hull east yorkshire HU5 1RR (1 page)
29 June 2003Registered office changed on 29/06/03 from: air street bankside hull east yorkshire HU5 1RR (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(8 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(8 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
10 May 2001Return made up to 09/04/01; no change of members (7 pages)
10 May 2001Return made up to 09/04/01; no change of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
10 May 2000Return made up to 09/04/00; no change of members (8 pages)
10 May 2000Return made up to 09/04/00; no change of members (8 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
28 April 1999Return made up to 09/04/99; full list of members (8 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (8 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 09/04/97; full list of members (8 pages)
4 May 1997Return made up to 09/04/97; full list of members (8 pages)
1 May 1996Return made up to 09/04/96; no change of members (7 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Return made up to 09/04/96; no change of members (7 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
4 May 1995Return made up to 09/04/95; no change of members (12 pages)
4 May 1995Return made up to 09/04/95; no change of members (12 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)