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, 9 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 | 15 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Secretary |
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, 6 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Peter Donald Henson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 37 Church Road Hale Liverpool Merseyside L24 4AY |
Director Name | Brian James Michael Woods |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Chemist |
Correspondence Address | 55 The Ridgeway Enfield Middlesex EN2 8PG |
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 | 3 years, 9 months (resigned 22 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
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 George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Christopher Miles Sayner |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laithe House Everingham York North Yorkshire YO4 4JA |
Director Name | Kevin Mark Nutbrown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Keith Richard Gregersen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hull Road Cottingham Hull East Yorkshire HU16 4PU |
Director Name | Peter Charles Goodwin |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 2002) |
Role | Sales Director |
Correspondence Address | 53 Elloughton Road Elloughton Brough East Yorkshire HU15 1AP |
Director Name | Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2001) |
Role | Managing Director |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
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 | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2002) |
Role | Chief Executive |
Correspondence Address | The Old Farm House Highwold Beverley Road Market Weighton York North Yorkshire YO4 3ND |
Director Name | Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2002) |
Role | Chief Executive |
Correspondence Address | The Old Farm House Highwold Beverley Road Market Weighton York North Yorkshire YO4 3ND |
Director Name | Bryan Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(101 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr David Edward Barraclough |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(101 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stephen Edward Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(101 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 July 2019) |
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 | 20 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 March 2022) |
Role | Md Operations |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
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 |
Website | croda.com |
---|---|
Telephone | 07 945382231 |
Telephone region | Mobile |
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 | 2 other UK companies use this postal address |
50.1k at £1 | Croda Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (6 months, 4 weeks from now) |
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) |
17 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages) |
21 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) |
19 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) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 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
|
7 November 2014 | Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of David Edward Barraclough as a director on 31 October 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
|
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 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 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
2 July 2012 | Termination of appointment of Kevin Nutbrown 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 10 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 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) |
3 January 2012 | Company name changed croda europe LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed croda europe LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 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) |
30 July 2010 | Termination of appointment of Bryan Jones as a director (1 page) |
30 July 2010 | Termination of appointment of Bryan Jones as a director (1 page) |
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 (7 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stuart Arnott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bryan Jones on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bryan Jones on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stuart Arnott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bryan Jones on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Edward Barraclough on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stuart Arnott 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 (5 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (5 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 (5 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
7 January 2008 | Memorandum and Articles of Association (60 pages) |
7 January 2008 | Memorandum and Articles of Association (60 pages) |
2 January 2008 | Company name changed croda chemicals europe LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed croda chemicals europe LIMITED\certificate issued on 02/01/08 (2 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 | Registered office changed on 02/05/07 from: cowick hall snaith, goole east yorkshire DN14 9AA (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: cowick hall snaith, goole east yorkshire DN14 9AA (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 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) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
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) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (9 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 (9 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
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 (8 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
13 November 2002 | Company name changed croda oleochemicals LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed croda oleochemicals LIMITED\certificate issued on 13/11/02 (2 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 (8 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 (8 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (8 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) |
10 May 2000 | Return made up to 09/04/00; no change of members (6 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (6 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) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
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 (7 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (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) |
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 | 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) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
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 | 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) |
27 February 1996 | Memorandum and Articles of Association (5 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (5 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Company name changed croda gelatin (luton) LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed croda gelatin (luton) LIMITED\certificate issued on 01/12/95 (4 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 (14 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 (14 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |