Company NameCroda World Traders Limited
DirectorsRitesh Tanna and Thomas Michael Brophy
Company StatusActive
Company Number00155113
CategoryPrivate Limited Company
Incorporation Date13 May 1919(105 years ago)
Previous NamesCroda Oleochemicals Group Limited and Croda (Upoc) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(93 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(99 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(100 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(73 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameJohn Adrian Deheer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(73 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address102 Cardigan Road
Bridlington
North Humberside
YO15 3JT
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(73 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(73 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleChief Executive
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 June 1992(73 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameGeoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(78 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2003)
RolePresident Oleochemicals Europe
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(78 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2003)
RolePresident Oleochemicals Europe
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Michael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(79 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(79 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2006(86 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(86 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 February 2007(87 years, 10 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(92 years, 8 months 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
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(95 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2019)
RoleGroup Financial Controller
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

28.9m at £0.2Croda International PLC
90.58%
Ordinary
750k at £1Croda International PLC
9.42%
Cumulative Preference

Financials

Year2014
Net Worth£6,906,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

25 August 2020Accounts for a dormant company made up to 31 December 2019 (2 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 (14 pages)
18 July 2019Appointment of Mr 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)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
31 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
12 August 2016Full accounts made up to 31 December 2015 (13 pages)
12 August 2016Full accounts made up to 31 December 2015 (13 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 7,962,654
(6 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 7,962,654
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 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 7,962,654
(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 7,962,654
(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 7,962,654
(6 pages)
6 February 2015Appointment of Graham Lloyd Myers as a director on 22 January 2015 (2 pages)
6 February 2015Appointment of Graham Lloyd Myers as a director on 22 January 2015 (2 pages)
6 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
6 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 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 7,962,654
(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 7,962,654
(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 7,962,654
(6 pages)
30 May 2013Full accounts made up to 31 December 2012 (11 pages)
30 May 2013Full accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 December 2012Termination of appointment of Alexandra Scott 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 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
31 May 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 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)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Sean Christie 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)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
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)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (7 pages)
3 November 2008Full accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
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)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
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)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 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 2006Secretary resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 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 (16 pages)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
2 July 2001Return made up to 06/06/01; full list of members (6 pages)
2 July 2001Return made up to 06/06/01; full list of members (6 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 July 2000Return made up to 06/06/00; full list of members (7 pages)
12 July 2000Return made up to 06/06/00; full list of members (7 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 June 1999Return made up to 06/06/99; full list of members (8 pages)
16 June 1999Return made up to 06/06/99; full list of members (8 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (16 pages)
30 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Return made up to 06/06/98; no change of members (8 pages)
11 June 1998Return made up to 06/06/98; no change of members (8 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Return made up to 06/06/97; full list of members (7 pages)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Return made up to 06/06/97; full list of members (7 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
22 August 1996Full accounts made up to 31 December 1995 (18 pages)
22 August 1996Full accounts made up to 31 December 1995 (18 pages)
28 June 1996Return made up to 06/06/96; no change of members (6 pages)
28 June 1996Return made up to 06/06/96; no change of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 July 1995Return made up to 06/06/95; no change of members (12 pages)
4 July 1995Return made up to 06/06/95; no change of members (12 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)