Company NameCroda Hydrocarbons Limited
DirectorsDeborah Susan Hill and Thomas Michael Brophy
Company StatusActive
Company Number00214670
CategoryPrivate Limited Company
Incorporation Date26 June 1926(97 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Susan Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(80 years, 8 months after company formation)
Appointment Duration17 years, 2 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 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(86 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(86 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameCharles John Sargent
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address4 Cherryhill House Bishopgate Street
York
North Yorkshire
YO2 1LY
Director NameDr William Edward Preston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Millbank
Lymm
Cheshire
WA13 9DG
Director NameDavid Harold Alton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressGrange Cottage
Blyth Road Ranskill Nr
Retford
DN22 8LT
Director NameMichael Ernest Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTabby Nook
3 The Old Poachers, Main Street
Breighton
East Yorkshire
YO8 6DH
Director NameAnthony Craig Longden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressCoach House Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Director NameGeorge Goodenough
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Poplars
Brayton
Selby
North Yorkshire
YO8 9HF
Director NameDavid Holmes
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleChemist
Correspondence AddressFairfield House 30 Sotheron Croft
Darrington
Pontefract
West Yorkshire
WF8 3AS
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(65 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
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 May 1992(65 years, 10 months after company formation)
Appointment Duration3 years, 7 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 NameMr Jonathan Hugh Beauchamp Peacock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(66 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 April 1993)
RoleCompany Director
Correspondence AddressCedar House
278 Chester Road
Little Sutton
South Wirral
L66 2NX
Director NameJonathan Hugh Beauchamp Peacock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1994(67 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 3
Cowick Hall
Snaith Goole
North Humberside
DN14 9AA
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(69 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameChristopher Brian Murtough
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(69 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address104 Belper Road
Derby
Derbyshire
DE1 3EQ
Director NamePaul Desmond Michael Gough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(70 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleFinancial Director
Correspondence Address17 Austhorpe Drive
Austhorpe
Leeds
LS15 8QG
Director NamePhilip Bernard Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(71 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address11 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed04 March 1999(72 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(74 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(76 years, 5 months after company formation)
Appointment Duration4 years, 3 months (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 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(79 years, 6 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
Appointed21 February 2007(80 years, 8 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

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

750k at £1Croda Distillates LTD
100.00%
Ordinary

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

20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 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)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 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 750,000
(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 750,000
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 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 750,000
(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 750,000
(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 750,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 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 750,000
(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 750,000
(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 750,000
(4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (3 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)
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 director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 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)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 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 (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 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 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 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
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)
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)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
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)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
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 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
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 director appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 09/04/05; full list of members (2 pages)
26 April 2005Return made up to 09/04/05; full list of members (2 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
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)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
8 May 2002Return made up to 09/04/02; full list of members (6 pages)
8 May 2002Return made up to 09/04/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
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)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 09/04/97; no change of members (7 pages)
4 May 1997Return made up to 09/04/97; no change of members (7 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Return made up to 09/04/96; full list of members (9 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Return made up to 09/04/96; full list of members (9 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
12 December 1995Director resigned (4 pages)
12 December 1995New director appointed (6 pages)
12 December 1995Director resigned (4 pages)
12 December 1995New director appointed (6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
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 (14 pages)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
4 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
4 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
6 May 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
6 May 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
25 June 1986Accounts for a dormant company made up to 29 December 1985 (1 page)
25 June 1986Accounts for a dormant company made up to 29 December 1985 (1 page)
22 June 1982Accounts made up to 27 December 1981 (5 pages)
22 June 1982Accounts made up to 27 December 1981 (5 pages)
26 June 1981Accounts made up to 28 December 1980 (13 pages)
26 June 1981Accounts made up to 28 December 1980 (13 pages)
7 June 1980Accounts made up to 30 December 1979 (13 pages)
7 June 1980Accounts made up to 30 December 1979 (13 pages)
5 May 1978Accounts made up to 1 January 1978 (14 pages)
5 May 1978Accounts made up to 1 January 1978 (14 pages)
5 May 1978Accounts made up to 1 January 1978 (14 pages)
11 July 1977Accounts made up to 2 January 1977 (13 pages)
11 July 1977Accounts made up to 2 January 1977 (13 pages)
11 July 1977Accounts made up to 2 January 1977 (13 pages)
13 October 1976Accounts made up to 28 December 1975 (13 pages)
13 October 1976Accounts made up to 28 December 1975 (13 pages)