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 | 10 December 2012(96 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
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(96 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(76 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(76 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(76 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 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 Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(85 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | President Oleochemicals Europe |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2007) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(89 years, 9 months 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 |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(89 years, 9 months 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 | 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 |
18.2k at £1 | Croda International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564,000 |
Cash | £1,000 |
Current Liabilities | £4,279,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
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 October 1920 | Delivered 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 1920 | Delivered 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 1920 | Delivered 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 |
17 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 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
|
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (14 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 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 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
|
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
11 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
11 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary
|
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (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
|
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alexandra Louise Scott 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 Deborah Susan Hill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Deborah Susan Hill 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) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 April 2008 | Return made up to 09/04/08; no change of members (3 pages) |
23 April 2008 | Return made up to 09/04/08; no change of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Return made up to 09/04/03; full list of members
|
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
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
|
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 09/04/01; no change of members (5 pages) |
9 May 2001 | Return made up to 09/04/01; no change of members (5 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (5 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (5 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (32 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (32 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
29 March 1999 | Ad 25/02/99--------- £ si 1@1=1 £ ic 18200/18201 (2 pages) |
29 March 1999 | Ad 25/02/99--------- £ si 1@1=1 £ ic 18200/18201 (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Amended full accounts made up to 31 December 1997 (16 pages) |
9 July 1998 | Amended full accounts made up to 31 December 1997 (16 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) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
31 July 1997 | Company name changed croda food ingredients LIMITED\certificate issued on 01/08/97 (2 pages) |
31 July 1997 | Company name changed croda food ingredients LIMITED\certificate issued on 01/08/97 (2 pages) |
4 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 09/04/97; full list of members (6 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 (5 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 (5 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 (10 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 (10 pages) |