Goole
East Yorkshire
DN14 9AA
Director Name | Mrs Sandra Elaine Breene |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(106 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | President Regional Delivery |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(107 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 | Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(113 years, 7 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 | Barry Lloyd Blyth |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1994) |
Role | Company Director |
Correspondence Address | 9 The Beeches Plas Newton Lane Chester CH2 1PE Wales |
Director Name | Roger Trevor Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Research Director |
Correspondence Address | 38 Forest Close Cuddington Northwich Cheshire CW8 2EE |
Director Name | Peter Donald Henson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 37 Church Road Hale Liverpool Merseyside L24 4AY |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
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(86 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Barry Lloyd Blyth |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1994) |
Role | Company Director |
Correspondence Address | 9 The Beeches Plas Newton Lane Chester CH2 1PE Wales |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(86 years, 3 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 | Edward John Haughey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(88 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 September 2002) |
Role | Managing Director-Croda Colloi |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxgrove Knutsford Cheshire WA16 8BD |
Director Name | Margaret Armes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | 27 Silverdale Close Frodsham Warrington WA6 7NE |
Director Name | Patrick Peter Quinn |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(92 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 April 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(93 years, 2 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 | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(95 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ray Calladine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(95 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2001) |
Role | Commercial Director |
Correspondence Address | Orchard House 29 The Hamlet, South Normanton Derby DE55 2JA |
Director Name | Kevin Mark Nutbrown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(96 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(100 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(101 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
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 | 01 January 2012(106 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
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 | Over 30 other UK companies use this postal address |
13.6k at £1 | Croda Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (8 months, 3 weeks 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, 2 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (7 months 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) |
18 July 2019 | Appointment of Thomas Michael Brophy as a director on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
17 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) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages) |
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) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 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
|
5 May 2015 | Termination of appointment of Patrick Peter Quinn as a director on 30 April 2014 (1 page) |
5 May 2015 | Termination of appointment of Patrick Peter Quinn as a director on 30 April 2014 (1 page) |
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
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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
|
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 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 (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 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 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
3 July 2012 | Appointment of Mrs Sandra Elaine Breene as a director (2 pages) |
3 July 2012 | Appointment of Mrs Sandra Elaine Breene as a director (2 pages) |
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) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 January 2012 | Appointment of Stephen Edward Foots as a director (2 pages) |
1 January 2012 | Appointment of Stephen Edward Foots as a director (2 pages) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
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) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 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 Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey 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 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patrick Peter Quinn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Surinder Pall Chahal 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) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 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) |
23 April 2008 | Return made up to 09/04/08; no change of members (4 pages) |
23 April 2008 | Return made up to 09/04/08; no change of members (4 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 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (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) |
21 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
21 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 (8 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
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 (8 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
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) |
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) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
9 May 2001 | Return made up to 09/04/01; no change of members (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 09/04/01; no change of members (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
10 May 2000 | Return made up to 09/04/00; no change of members (7 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (7 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) |
28 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (8 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) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
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 | 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) |
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) |
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) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (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 | 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) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |