Company NameCroda Application Chemicals Limited
DirectorsThomas Michael Brophy and Ritesh Tanna
Company StatusActive
Company Number00050620
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWinstones Limited

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 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleSecretary
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 NameDavid Edward Barraclough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address5 Denmark Rise
North Cave
Brough
North Humberside
HU15 2NB
Director NameJohn Edward Devon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleSales Director
Correspondence Address19 Hill Rise
Market Weighton
York
North Yorkshire
YO4 3JX
Director NameCharles Howard Turner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address39 Leeds Road
Selby
North Yorkshire
YO8 0HU
Director NamePeter John Mullinger
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address5 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameBrian Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1993)
RoleFinancial Director
Correspondence Address62 High Street
Holme On Spalding Moor
York
North Yorkshire
YO4 4EN
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 Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameNigel Roy Standeven
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 April 2008)
RoleAccountant
Correspondence Address20 Wellhouse Lane
Mirfield
West Yorkshire
WF14 0PN
Director NameStephen Harker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(92 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2000)
RoleManaging Director
Correspondence Address8 Fern Way
Scarcroft
Leeds
LS14 3JJ
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(94 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameRichard John Gardiner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressFlat 11 Auckland Court
Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed04 March 1999(97 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
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 NameMr John Anthony Fowler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(100 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Claresholm Close
Oakham
Rutland
LE15 6UR
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
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
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed24 April 2006(104 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr David Edward Barraclough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(106 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
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

200k at £1Croda Europe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

18 October 1920Delivered on: 8 October 1920
Persons entitled:
Miss E Winstone
E a Winstone
Miss a E Winstone

Classification: Memo under land transfer act 5187571 1987 supple to c arge 16.1.11 increasing rate of interest on £10,000 as from 16.7.00
Particulars: 100 + 101 slide lane london E6 title no 147952.
Outstanding

Filing History

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)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 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)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 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 200,000
(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 200,000
(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 200,000
(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 200,000
(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 200,000
(4 pages)
7 November 2014Appointment of Mr Thomas Michael Brophy as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Mr Thomas Michael Brophy as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page)
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 200,000
(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 200,000
(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 200,000
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 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 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott 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 Kevin Nutbrown as a director (1 page)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 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 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 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)
7 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Edward Barraclough 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)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 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 2008Appointment terminated director nigel standeven (1 page)
11 April 2008Director appointed david edward barraclough (1 page)
11 April 2008Director appointed david edward barraclough (1 page)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
11 April 2008Appointment terminated director nigel standeven (1 page)
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)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (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)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (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)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director 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)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
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)
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)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (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 (6 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 (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
9 May 2001Return made up to 09/04/01; no change of members (6 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 May 2001Return made up to 09/04/01; no change of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director 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 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)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (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)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (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)
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)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
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 1996Return made up to 09/04/96; no change of members (7 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995New director appointed (6 pages)
12 December 1995New director appointed (6 pages)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)
4 May 1995Return made up to 09/04/95; no change of members (14 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)