Company NameCroda Ce Limited
DirectorsThomas Michael Brophy and Ritesh Tanna
Company StatusActive
Company Number00064647
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names4

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
Appointed15 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 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 NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
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 Duration3 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NamePeter Donald Henson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address37 Church Road
Hale
Liverpool
Merseyside
L24 4AY
Director NameBrian James Michael Woods
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleChemist
Correspondence Address55 The Ridgeway
Enfield
Middlesex
EN2 8PG
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 George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NamePeter Charles Goodwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 2002)
RoleSales Director
Correspondence Address53 Elloughton Road
Elloughton
Brough
East Yorkshire
HU15 1AP
Director NameKeith Richard Gregersen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4PU
Director NameMichael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Old Farm House Highwold
Beverley Road Market Weighton
York
North Yorkshire
YO4 3ND
Director NameKevin Mark Nutbrown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Director NameChristopher Miles Sayner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaithe House
Everingham
York
North Yorkshire
YO4 4JA
Director NameGeoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleManaging Director
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
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 NameDr Keith Layden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(98 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2017)
RoleCompany Director
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
Appointed09 December 2002(101 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameBryan Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(101 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(101 years after company formation)
Appointment Duration16 years, 7 months (resigned 15 July 2019)
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
Appointed20 January 2004(102 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 March 2022)
RoleMd Operations
Country of ResidenceEngland
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
Telephone07 945382231
Telephone regionMobile

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 Matches2 other UK companies use this postal address

Shareholders

50.1k 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 ago)
Next Return Due23 April 2025 (12 months from now)

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 July 2019Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page)
17 July 2019Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages)
21 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)
19 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)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
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)
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 50,100
(5 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 50,100
(5 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 50,100
(5 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 50,100
(5 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 50,100
(5 pages)
7 November 2014Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page)
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 50,100
(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 50,100
(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 50,100
(6 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 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 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 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
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 (8 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 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)
3 January 2012Company name changed croda europe LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed croda europe LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
3 January 2012Change of name notice (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 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)
30 July 2010Termination of appointment of Bryan Jones as a director (1 page)
30 July 2010Termination of appointment of Bryan Jones as a director (1 page)
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 (7 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Stephen Edward Foots 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 Stuart Arnott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stuart Arnott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stuart Arnott 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 (5 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 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 (5 pages)
11 April 2008Return made up to 09/04/08; full list of members (5 pages)
7 January 2008Memorandum and Articles of Association (60 pages)
7 January 2008Memorandum and Articles of Association (60 pages)
2 January 2008Company name changed croda chemicals europe LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed croda chemicals europe LIMITED\certificate issued on 02/01/08 (2 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 2007Registered office changed on 02/05/07 from: cowick hall snaith, goole east yorkshire DN14 9AA (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: cowick hall snaith, goole east yorkshire DN14 9AA (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 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)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
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)
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 (9 pages)
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 (9 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
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 (8 pages)
7 May 2003Return made up to 09/04/03; full list of members (8 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
13 November 2002Company name changed croda oleochemicals LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed croda oleochemicals LIMITED\certificate issued on 13/11/02 (2 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 (8 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 (8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
9 May 2001Return made up to 09/04/01; full list of members (8 pages)
9 May 2001Return made up to 09/04/01; full list of members (8 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)
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 (2 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
28 April 1999Return made up to 09/04/99; full list of members (7 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 (7 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director 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)
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)
4 May 1997Return made up to 09/04/97; full list of members (8 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (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)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Memorandum and Articles of Association (5 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Memorandum and Articles of Association (5 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
30 November 1995Company name changed croda gelatin (luton) LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed croda gelatin (luton) LIMITED\certificate issued on 01/12/95 (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
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 1995Return made up to 09/04/95; no change of members (14 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)