Company NameCroda Europe Limited
Company StatusActive
Company Number00167236
CategoryPrivate Limited Company
Incorporation Date7 May 1920(104 years ago)
Previous NamesCroda Food Ingredients Group Limited and Croda Chemicals International Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sandra Elaine Breene
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(91 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RolePresident Regional Delivery
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(92 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMr Anthony Damien Fitzpatrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(97 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RolePresident Corporate Development
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(97 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleGroup General Counsel And Company Secretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameJames William Firth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(100 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRegional Finance Director - Western Europe
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMiss Laura Jayne Thornton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(102 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleLawyer (European General Counsel)
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameJohn Stephen Pitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressBradley
Asbourne
Derbyshire
DE6 1PN
Director NameMr Michael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameJohn Gordon Raeside
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 Greendale Rise
Singapore 1128
Director NameAnthony Craig Longden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressCoach House Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 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
Director NameClifford Holt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressWillow Lodge
Low Street East Markham Oqq
Newark
Notts
Ng22
Director NameDavid James Clifton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Sycamores
Beverley Road South Cave N
Brough
N Humbs
HU15 2AU
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(72 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
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 June 1992(72 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 NameMr Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(74 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(74 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(78 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
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(78 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2003)
RolePresident Oleochemicals Europe
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed01 January 1999(78 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
Director NameMr David Edward Barraclough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(82 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 January 2006(85 years, 8 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
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(85 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
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(91 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 Martin Conleth Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(91 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NamePaul Anthony Newton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(94 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMr Stuart Arnott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(97 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2021)
RolePresident - Operations
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMaarten Willem Heijbroek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2017(97 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2021)
RoleSector President
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameDr Nicholas Ian Challoner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(99 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2024)
RoleGroup Chief Scientific Officer
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMrs Chloe Jane Frankish
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(99 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
Director NameMrs Jennifer Wilson Hart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(101 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2022)
RoleManaging Director
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
91.66%
Ordinary
525k at £1Croda International PLC
8.34%
Preference

Financials

Year2014
Turnover£548,020,000
Gross Profit£120,721,000
Net Worth-£12,036,000
Cash£73,974,000
Current Liabilities£109,950,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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

18 August 2020Appointment of James William Firth as a director on 7 August 2020 (2 pages)
17 August 2020Full accounts made up to 31 December 2019 (48 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 September 2019Director's details changed for Maarten Willem Heijbroek on 9 September 2019 (2 pages)
29 July 2019Appointment of Mrs Chloe Jane Frankish as a director on 29 July 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (44 pages)
18 July 2019Appointment of Nicholas Ian Challoner 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)
18 July 2019Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page)
18 July 2019Termination of appointment of Paul Anthony Newton as a director on 15 July 2019 (1 page)
22 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
21 December 2018Amended full accounts made up to 31 December 2017 (42 pages)
15 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 November 2018Change of share class name or designation (2 pages)
14 November 2018Sub-division of shares on 6 November 2018 (6 pages)
17 May 2018Full accounts made up to 31 December 2017 (42 pages)
23 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
20 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 6,296,760.6
(4 pages)
3 July 2017Full accounts made up to 31 December 2016 (39 pages)
3 July 2017Appointment of Mr Anthony Damien Fitzpatrick as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Thomas Michael Brophy as a director on 3 July 2017 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (39 pages)
3 July 2017Appointment of Mr Anthony Damien Fitzpatrick as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Thomas Michael Brophy as a director on 3 July 2017 (2 pages)
29 June 2017Appointment of Mr Stuart Arnott as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Stuart Arnott as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Maarten Willem Heijbroek as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Maarten Willem Heijbroek as a director on 28 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Sandra Elaine Breene on 21 June 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (38 pages)
12 August 2016Full accounts made up to 31 December 2015 (38 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 6,296,760.2
(7 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 6,296,760.2
(7 pages)
14 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 6,296,760.2
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 6,296,760.2
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (30 pages)
15 June 2015Full accounts made up to 31 December 2014 (30 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 6,296,760.2
(7 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 6,296,760.2
(7 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 6,296,760.2
(7 pages)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 February 2015Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Paul Anthony Newton as a director on 2 February 2015 (2 pages)
7 November 2014Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of David Edward Barraclough as a director on 31 October 2014 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (28 pages)
18 June 2014Full accounts made up to 31 December 2013 (28 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 6,296,760.2
(8 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 6,296,760.2
(8 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 6,296,760.2
(8 pages)
11 July 2013Full accounts made up to 31 December 2012 (28 pages)
11 July 2013Full accounts made up to 31 December 2012 (28 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
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)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
4 January 2012Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages)
4 January 2012Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages)
4 January 2012Director's details changed for Martin Conleth Campbell on 1 January 2012 (2 pages)
3 January 2012Appointment of Mrs Sandra Elaine Breene as a director (2 pages)
3 January 2012Company name changed croda chemicals international LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
3 January 2012Appointment of Mrs Sandra Elaine Breene as a director (2 pages)
3 January 2012Appointment of Martin Conleth Campbell as a director (2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed croda chemicals international LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
3 January 2012Appointment of Martin Conleth Campbell as a director (2 pages)
3 January 2012Change of name notice (2 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)
14 September 2011Full accounts made up to 31 December 2010 (26 pages)
14 September 2011Full accounts made up to 31 December 2010 (26 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2011Statement by directors (1 page)
17 June 2011Solvency statement dated 16/06/11 (1 page)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2011Statement by directors (1 page)
17 June 2011Solvency statement dated 16/06/11 (1 page)
17 June 2011Statement of capital on 17 June 2011
  • GBP 6,296,760.20
(6 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 6,296,760.20
(6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey 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 David Edward Barraclough on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey 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 David Edward Barraclough on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Edward Barraclough 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 Michael Sean Christie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
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 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 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)
28 January 2008Ad 31/12/07--------- £ si [email protected] £ ic 6296760/6296760 (2 pages)
28 January 2008Ad 31/12/07--------- £ si [email protected] £ ic 6296760/6296760 (2 pages)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 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 (4 pages)
2 May 2007Return made up to 09/04/07; full list of members (4 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (17 pages)
8 May 2006Full accounts made up to 31 December 2005 (17 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 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
21 April 2005Return made up to 09/04/05; full list of members (3 pages)
21 April 2005Return made up to 09/04/05; full list of members (3 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 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 (17 pages)
9 September 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (4 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Return made up to 09/04/02; no change of members (6 pages)
8 May 2002Return made up to 09/04/02; no change of members (6 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 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 (17 pages)
5 October 2000Full accounts made up to 31 December 1999 (17 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 (36 pages)
14 July 1999Full accounts made up to 31 December 1998 (36 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 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)
13 January 1999Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (18 pages)
30 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 06/06/98; no change of members (7 pages)
11 June 1998Return made up to 06/06/98; no change of members (7 pages)
8 July 1997Return made up to 06/06/97; full list of members (7 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 (18 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 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)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 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 (14 pages)
4 July 1995Return made up to 06/06/95; no change of members (14 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
5 July 1994New director appointed (2 pages)
5 July 1994New director appointed (2 pages)
3 July 1994Full accounts made up to 31 December 1993 (19 pages)
3 July 1994Return made up to 06/06/94; full list of members (9 pages)
3 July 1994Return made up to 06/06/94; full list of members (9 pages)
3 July 1994Full accounts made up to 31 December 1993 (19 pages)
19 November 1993Director resigned (2 pages)
19 November 1993Director resigned (2 pages)
6 July 1993Return made up to 06/06/93; no change of members (7 pages)
6 July 1993Return made up to 06/06/93; no change of members (7 pages)
6 July 1993Full accounts made up to 31 December 1992 (19 pages)
6 July 1993Full accounts made up to 31 December 1992 (19 pages)
19 May 1993Director resigned (2 pages)
19 May 1993Director resigned (2 pages)
13 April 1993Director resigned (2 pages)
13 April 1993Director resigned (2 pages)
5 July 1992Return made up to 06/06/92; full list of members (10 pages)
5 July 1992Full accounts made up to 31 December 1991 (19 pages)
5 July 1992Return made up to 06/06/92; full list of members (10 pages)
5 July 1992Full accounts made up to 31 December 1991 (19 pages)
16 April 1992Director resigned (2 pages)
16 April 1992Director resigned (2 pages)
8 April 1969Company name changed\certificate issued on 08/04/69 (8 pages)
8 April 1969Company name changed\certificate issued on 08/04/69 (8 pages)
7 May 1920Incorporation (60 pages)
7 May 1920Certificate of incorporation (1 page)
7 May 1920Certificate of incorporation (1 page)
7 May 1920Incorporation (60 pages)