Company NameCroda Cosmetics (Europe) Limited
DirectorsDeborah Susan Hill and Thomas Michael Brophy
Company StatusActive
Company Number02164010
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Previous NamesTrushelfco (No. 1143) Limited and Croda Kolmar Cosmetics (Europe) Limited

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(19 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Secretarial Assistant
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(25 years, 3 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(25 years, 3 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
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 1998)
RoleChief Executive
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Director NameAdolph Anthony Maruszewski
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressStar Route Box 2103
Matamoras Pa 18336
Foreign
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameRichard Deacon Hofmann
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address89 West Road
New Canaan Ct 06840
Foreign
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 7 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
Appointed04 March 1999(11 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2007)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed04 March 1999(11 years, 5 months after company formation)
Appointment Duration7 years, 11 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(18 years, 3 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(19 years, 5 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

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

500k at £1Croda International PLC
92.68%
Ordinary
39.5k at £1Croda International PLC
7.32%
Ordinary A

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, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (13 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 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)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 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 539,500
(5 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 539,500
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 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 539,500
(5 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 539,500
(5 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 539,500
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 June 2014Total exemption small company accounts 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 539,500
(5 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 539,500
(5 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 539,500
(5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (4 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 2012Appointment of Thomas Michael Brophy 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 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 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 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (2 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 (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 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)
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 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 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 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 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 (4 pages)
8 May 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)
28 April 2008Return made up to 09/04/08; no change of members (3 pages)
28 April 2008Return made up to 09/04/08; no change of members (3 pages)
25 April 2008Director's change of particulars / deborah hill / 01/04/2008 (1 page)
25 April 2008Director's change of particulars / deborah hill / 01/04/2008 (1 page)
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 (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary 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 2007Director 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 (3 pages)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
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)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
25 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 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)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
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)
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
(6 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 July 2001Return made up to 06/06/01; full list of members (5 pages)
2 July 2001Return made up to 06/06/01; full list of members (5 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)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 July 2000Return made up to 06/06/00; full list of members (5 pages)
12 July 2000Return made up to 06/06/00; full list of members (5 pages)
14 July 1999Full accounts made up to 31 December 1998 (20 pages)
14 July 1999Full accounts made up to 31 December 1998 (20 pages)
16 June 1999Return made up to 06/06/99; change of members (5 pages)
16 June 1999Return made up to 06/06/99; change of members (5 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1996Return made up to 06/06/96; no change of members (5 pages)
28 June 1996Return made up to 06/06/96; no change of members (5 pages)
4 July 1995Return made up to 06/06/95; no change of members (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Return made up to 06/06/95; no change of members (12 pages)
14 September 1987Incorporation (27 pages)
14 September 1987Incorporation (27 pages)