Company NameBrookstone Chemicals Limited
DirectorsDeborah Susan Hill and Thomas Michael Brophy
Company StatusActive
Company Number01243255
CategoryPrivate Limited Company
Incorporation Date6 February 1976(48 years, 2 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(31 years 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(36 years, 10 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(36 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameDavid James Clifton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Sycamores
Beverley Road South Cave N
Brough
N Humbs
HU15 2AU
Director NamePeter Mallinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres Close
Leigh
Lancashire
WN7 3QX
Director NamePeter John Stones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressOakwood 43 Gadley Lane
Buxton
Derbyshire
SK17 6XD
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed24 June 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed04 March 1999(23 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameJames Malcolm Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2002)
RoleSales Director
Correspondence Address65 Beechview Road
Kingsley
Frodsham
Cheshire
WA6 8DG
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(26 years, 6 months after company formation)
Appointment Duration3 years, 5 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
Appointed01 January 2003(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (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(29 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2006(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 February 2007(31 years 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

2k at £1Croda International PLC
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 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

3 April 1987Delivered on: 14 April 1987
Satisfied on: 10 October 1990
Persons entitled: The English Industrial Estates Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that plot of land containing an area of 0.5 acres or thereabouts situate on the site of former leek railway station at leek in the county of staffordshire and also all that factory building erected thereon or on some port thereof known as factory unit dc 676/1 barnfield close, leek.
Fully Satisfied
18 August 1986Delivered on: 22 August 1986
Satisfied on: 10 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1983Delivered on: 27 September 1983
Satisfied on: 8 September 1987
Persons entitled: The English Industrial Estates Corporation

Classification: Legal charge
Secured details: Securing all sums that the chargee may be called upon to pay under the terms of a guarantee & under the terms of a facility letter dated 19-5-83 as amended.
Particulars: Land containing an area of 0.5 acres or thereabouts situate on the site of the former leek railway station at leek, stafford.
Fully Satisfied
5 April 1982Delivered on: 8 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due owing or incurred to the company.
Fully Satisfied

Filing History

14 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
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)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 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)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 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 2,000
(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 2,000
(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 2,000
(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 2,000
(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 2,000
(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 2,000
(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 2,000
(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 2,000
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 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 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 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 director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a director (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 2012Appointment of Thomas Michael Brophy as a director (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 director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 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 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alexandra Louise Scott 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)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 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)
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)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Secretary resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (7 pages)
8 May 2006Full accounts made up to 31 December 2005 (7 pages)
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 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary 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)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 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)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
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 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)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Return made up to 24/06/00; no change of members (5 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Return made up to 24/06/00; no change of members (5 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Return made up to 24/06/99; full list of members (5 pages)
14 July 1999Return made up to 24/06/99; full list of members (5 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Return made up to 24/06/96; no change of members (6 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Return made up to 24/06/96; no change of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 July 1995Return made up to 24/06/95; no change of members (12 pages)
4 July 1995Return made up to 24/06/95; no change of members (12 pages)