Company NameCroda Colloids Limited
Company StatusActive
Company Number00087089
CategoryPrivate Limited Company
Incorporation Date2 January 1906(118 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

Director NameDr Surinder Pall Chahal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(95 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMrs Sandra Elaine Breene
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(106 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RolePresident Regional Delivery
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(107 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameThomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(113 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameBarry Lloyd Blyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 April 1994)
RoleCompany Director
Correspondence Address9 The Beeches
Plas Newton Lane
Chester
CH2 1PE
Wales
Director NameRoger Trevor Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleResearch Director
Correspondence Address38 Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Director NamePeter Donald Henson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address37 Church Road
Hale
Liverpool
Merseyside
L24 4AY
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 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 NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameBarry Lloyd Blyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 April 1994)
RoleCompany Director
Correspondence Address9 The Beeches
Plas Newton Lane
Chester
CH2 1PE
Wales
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(86 years, 3 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 NameEdward John Haughey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(88 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 September 2002)
RoleManaging Director-Croda Colloi
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxgrove
Knutsford
Cheshire
WA16 8BD
Director NameMargaret Armes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(89 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence Address27 Silverdale Close
Frodsham
Warrington
WA6 7NE
Director NamePatrick Peter Quinn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(92 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 April 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed04 March 1999(93 years, 2 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 NameMr Michael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(95 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRay Calladine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(95 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 2001)
RoleCommercial Director
Correspondence AddressOrchard House
29 The Hamlet, South Normanton
Derby
DE55 2JA
Director NameKevin Mark Nutbrown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(96 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2006(100 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 February 2007(101 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(106 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2019)
RoleChief Executive
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

13.6k at £1Croda Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (4 weeks, 1 day ago)
Next Return Due23 April 2025 (11 months, 2 weeks 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)
18 July 2019Appointment of Thomas Michael Brophy as a director on 15 July 2019 (2 pages)
18 July 2019Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page)
17 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)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2017Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Sandra Elaine Breene on 21 June 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)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 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 13,600
(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 13,600
(5 pages)
5 May 2015Termination of appointment of Patrick Peter Quinn as a director on 30 April 2014 (1 page)
5 May 2015Termination of appointment of Patrick Peter Quinn as a director on 30 April 2014 (1 page)
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 13,600
(6 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 13,600
(6 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 13,600
(6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 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 13,600
(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 13,600
(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 13,600
(6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 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 (3 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (3 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 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 Mrs Sandra Elaine Breene as a director (2 pages)
3 July 2012Appointment of Mrs Sandra Elaine Breene 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)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 January 2012Appointment of Stephen Edward Foots as a director (2 pages)
1 January 2012Appointment of Stephen Edward Foots as a director (2 pages)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 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 Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey 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 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Surinder Pall Chahal 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)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 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)
23 April 2008Return made up to 09/04/08; no change of members (4 pages)
23 April 2008Return made up to 09/04/08; no change 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 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (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)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (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)
21 April 2005Return made up to 09/04/05; full list of members (3 pages)
21 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 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 (8 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
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)
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)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 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 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 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
10 May 2000Return made up to 09/04/00; no change of members (7 pages)
10 May 2000Return made up to 09/04/00; no change of members (7 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)
28 April 1999Return made up to 09/04/99; full list of members (8 pages)
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)
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)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
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 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 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 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)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (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 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)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)