Company NameCroda Distillates Limited
DirectorsDeborah Susan Hill and Thomas Michael Brophy
Company StatusActive
Company Number00143637
CategoryPrivate Limited Company
Incorporation Date17 April 1916(107 years, 6 months ago)
Previous NameCroda Food Ingredients Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDeborah Susan Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(90 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(96 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(96 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
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(76 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(76 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(76 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(81 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(83 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed18 June 1999(83 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(85 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RolePresident Oleochemicals Europe
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(86 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2007)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(89 years, 9 months 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
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 January 2006(89 years, 9 months 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
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

18.2k at £1Croda International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£564,000
Cash£1,000
Current Liabilities£4,279,000

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2023 (5 months, 3 weeks ago)
Next Return Due23 April 2024 (6 months, 4 weeks from now)

Charges

20 October 1920Delivered on: 7 September 1934
Satisfied on: 30 April 1941
Persons entitled: Lloyds Bank LTD

Classification: Mortgages.
Secured details: Comfirmed by resolution of the company in general meeting passed on 21ST august 1934 for securing all moneys then due, or thereafter to become due from the company to the chargee on any account whatsoever but not exceeding £1,500.
Particulars: Property comprised in the mortgage dated 30TH sept 1920 nos. 99 & part of 100 watery lane birmingham & buildings at the rear property comprised in the mortgage dated 2ND oct, 1920 nos. 96,97,99 & part of 100 watery lane, birmingham and buildings at the rear.
Fully Satisfied
20 October 1920Delivered on: 22 October 1920
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: Confirmed by resolution of the company in general meeting passed on 21ST august 1934 for securing all monies then due or thereafter to become due from the company to the chargee on any account whatsoever but not exceeding £1,500.
Particulars: Nos. 96, 97, 99 & part of 100 watery lane, birmingham, warwick and the buildings in the rear thereof.
Outstanding
30 September 1920Delivered on: 2 October 1920
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £1,500.
Particulars: Nos 99 & part of 100 watery lane, birmingham, warwick and the buildings in the rear thereof.
Outstanding

Filing History

17 August 2020Full accounts made up to 31 December 2019 (15 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (18 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 August 2016Full accounts made up to 31 December 2015 (17 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 18,201
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18,201
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 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 18,201
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 18,201
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 18,201
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 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 18,201
(4 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 18,201
(4 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 18,201
(4 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
11 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
11 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary
  • ANNOTATION The appointment date was removed from the AP03 on 22/01/2013 as it is factually inaccurate or is derived from something factually inaccurate.
(2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (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
  • ANNOTATION The appointment date was removed from the AP03 on 22/01/2013 as it is factually inaccurate or is derived from something factually inaccurate.
(2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alexandra Louise Scott 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 Deborah Susan Hill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Deborah Susan Hill 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)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Return made up to 09/04/08; no change of members (3 pages)
23 April 2008Return made up to 09/04/08; no change of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (12 pages)
25 May 2005Full accounts made up to 31 December 2004 (12 pages)
25 April 2005Return made up to 09/04/05; full list of members (2 pages)
25 April 2005Return made up to 09/04/05; full list of members (2 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
5 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Return made up to 09/04/00; no change of members (5 pages)
10 May 2000Return made up to 09/04/00; no change of members (5 pages)
14 July 1999Full accounts made up to 31 December 1998 (32 pages)
14 July 1999Full accounts made up to 31 December 1998 (32 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
29 March 1999Ad 25/02/99--------- £ si 1@1=1 £ ic 18200/18201 (2 pages)
29 March 1999Ad 25/02/99--------- £ si 1@1=1 £ ic 18200/18201 (2 pages)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
9 July 1998Amended full accounts made up to 31 December 1997 (16 pages)
9 July 1998Amended full accounts made up to 31 December 1997 (16 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)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
31 July 1997Company name changed croda food ingredients LIMITED\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed croda food ingredients LIMITED\certificate issued on 01/08/97 (2 pages)
4 May 1997Return made up to 09/04/97; full list of members (6 pages)
4 May 1997Return made up to 09/04/97; full list of members (6 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 (5 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 (5 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 (10 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 (10 pages)