Snaith Goole
East Yorkshire
DN14 9AA
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2019(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith 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 | 15 July 2019(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | John Adrian Deheer |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 102 Cardigan Road Bridlington North Humberside YO15 3JT |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(73 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 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 | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Chief Executive |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(78 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2003) |
Role | President Oleochemicals Europe |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(78 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2003) |
Role | President Oleochemicals Europe |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(79 years after company formation) |
Appointment Duration | 13 years, 8 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 | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(86 years, 8 months 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 |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(87 years, 10 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(92 years, 8 months 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 |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2019) |
Role | Group Financial Controller |
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 |
28.9m at £0.2 | Croda International PLC 90.58% Ordinary |
---|---|
750k at £1 | Croda International PLC 9.42% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £6,906,000 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (2 months ago) |
---|---|
Next Return Due | 23 April 2024 (10 months, 2 weeks from now) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 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 (14 pages) |
18 July 2019 | Appointment of Mr 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) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
31 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (13 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 (11 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (11 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
|
6 February 2015 | Appointment of Graham Lloyd Myers as a director on 22 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
6 February 2015 | Appointment of Graham Lloyd Myers as a director on 22 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (11 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 (11 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 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) |
31 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 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) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 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) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Sean Christie 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) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
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) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
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) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
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) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 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 (16 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 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 (16 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (8 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (8 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (7 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (12 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (221 pages) |