Goole
East Yorkshire
DN14 9AA
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | David James Clifton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Sycamores Beverley Road South Cave N Brough N Humbs HU15 2AU |
Director Name | Peter Mallinson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenacres Close Leigh Lancashire WN7 3QX |
Director Name | Peter John Stones |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Oakwood 43 Gadley Lane Buxton Derbyshire SK17 6XD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | James Malcolm Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2002) |
Role | Sales Director |
Correspondence Address | 65 Beechview Road Kingsley Frodsham Cheshire WA6 8DG |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2007) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(31 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Croda International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (7 months from now) |
3 April 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 24/06/00; no change of members (5 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 24/06/00; no change of members (5 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Return made up to 24/06/96; no change of members (6 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Return made up to 24/06/96; no change of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 July 1995 | Return made up to 24/06/95; no change of members (12 pages) |
4 July 1995 | Return made up to 24/06/95; no change of members (12 pages) |