Goole
East Yorkshire
DN14 9AA
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 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(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 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 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 1998) |
Role | Chief Executive |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Adolph Anthony Maruszewski |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Star Route Box 2103 Matamoras Pa 18336 Foreign |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Richard Deacon Hofmann |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 89 West Road New Canaan Ct 06840 Foreign |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 February 2007) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(19 years, 5 months 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 |
---|
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 |
500k at £1 | Croda International PLC 92.68% Ordinary |
---|---|
39.5k at £1 | Croda International PLC 7.32% Ordinary A |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 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
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 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 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts 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
|
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
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 | Appointment of Thomas Michael Brophy as a director (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 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 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 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) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Deborah Susan Hill 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) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 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) |
28 April 2008 | Return made up to 09/04/08; no change of members (3 pages) |
28 April 2008 | Return made up to 09/04/08; no change of members (3 pages) |
25 April 2008 | Director's change of particulars / deborah hill / 01/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / deborah hill / 01/04/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
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) |
25 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
25 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 | 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) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
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) |
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 06/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members (5 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) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 July 2000 | Return made up to 06/06/00; full list of members (5 pages) |
12 July 2000 | Return made up to 06/06/00; full list of members (5 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 June 1999 | Return made up to 06/06/99; change of members (5 pages) |
16 June 1999 | Return made up to 06/06/99; change of members (5 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (12 pages) |
14 September 1987 | Incorporation (27 pages) |
14 September 1987 | Incorporation (27 pages) |