Company NameTechnical And Analytical Services Limited
DirectorsSurinder Pall Chahal and Anthony Damien Fitzpatrick
Company StatusActive
Company Number01149651
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Surinder Pall Chahal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(33 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(39 years 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
Appointed30 April 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RolePresident Corporate Development
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 June 1999)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameMargaret Wilhelmina Grosset
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed17 June 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2000)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameSonia Jane Whiteside
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleSecretariat Manager
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameEmma Platts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(30 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2004)
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameMr Peter Francis Dee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(31 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Leighton Court
Neston
Cheshire
CH64 6UW
Wales
Director NameRobert Peter Sidebotham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(31 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director NameDr Keith Layden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(32 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 September 2006(32 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameTioxide Europe Limited (Corporation)
StatusResigned
Appointed01 March 1993(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 June 1999)
Correspondence Address137/143 Hammersmith Road
London
W14 0QL
Director NameTioxide Group Limited (Corporation)
StatusResigned
Appointed01 June 1994(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 June 1999)
Correspondence Address137-143 Hammersmith Road
London
W14 0QL

Contact

Websitecroda.com

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

3 at £1Croda International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year 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)
21 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)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2017Appointment of Mr Anthony Damien Fitzpatrick as a director on 30 April 2017 (2 pages)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
2 May 2017Appointment of Mr Anthony Damien Fitzpatrick as a director on 30 April 2017 (2 pages)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 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 3
(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 3
(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 3
(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 3
(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 3
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 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 3
(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 3
(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 3
(4 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 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)
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 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
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 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
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 (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)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Surinder Pall Chahal on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 July 2009Full accounts made up to 31 December 2008 (9 pages)
6 July 2009Full accounts made up to 31 December 2008 (9 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 20 manchester square london W1U 3AN (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 20 manchester square london W1U 3AN (1 page)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Return made up to 01/06/04; no change of members (4 pages)
19 July 2004Return made up to 01/06/04; no change of members (4 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004Director resigned (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 01/06/02; no change of members (5 pages)
27 June 2002Return made up to 01/06/02; no change of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
18 March 2002Registered office changed on 18/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 01/06/01; full list of members (5 pages)
6 July 2001Return made up to 01/06/01; full list of members (5 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
26 June 2000Return made up to 01/06/00; full list of members (5 pages)
26 June 2000Return made up to 01/06/00; full list of members (5 pages)
25 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/99
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/99
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/99
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/99
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/99
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/99
(1 page)
21 October 1999Registered office changed on 21/10/99 from: lincoln house 137-143 hammersmith road london W14 oql (1 page)
21 October 1999Registered office changed on 21/10/99 from: lincoln house 137-143 hammersmith road london W14 oql (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 July 1996Return made up to 01/06/96; no change of members (4 pages)
2 July 1996Return made up to 01/06/96; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 July 1995Return made up to 01/06/95; full list of members (6 pages)
3 July 1995Return made up to 01/06/95; full list of members (6 pages)
6 December 1973Incorporation (41 pages)
6 December 1973Incorporation (41 pages)