Company NameCroda Enterprises Limited
DirectorsAnthony Damien Fitzpatrick and Thomas Michael Brophy
Company StatusActive
Company Number05519611
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)

Business Activity

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

Directors

Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 3 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
Appointed21 August 2015(10 years after company formation)
Appointment Duration8 years, 7 months
RolePresident - Corporate Development
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Director NameDr Keith Layden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 1 week 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
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2019)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Nicholas Ian Challoner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 February 2024)
RoleGroup Chief Scientific Officer
Country of ResidenceEngland
Correspondence AddressCowick Hall, Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Matches2 other UK companies use this postal address

Shareholders

1 at £1Croda International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days 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)
17 July 2019Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page)
17 July 2019Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages)
17 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)
19 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)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page)
2 May 2017Appointment of Mr Stephen Edward Foots as a director on 30 April 2017 (2 pages)
2 May 2017Appointment of Mr Stephen Edward Foots as a director on 30 April 2017 (2 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)
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 1
(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 1
(4 pages)
24 August 2015Appointment of Anthony Damien Fitzpatrick as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Anthony Damien Fitzpatrick as a director on 21 August 2015 (2 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 1
(3 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 1
(3 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 1
(3 pages)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
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 1
(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 1
(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 1
(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)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 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)
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 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott 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 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 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)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Keith Layden 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 Michael Sean Christie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Layden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Sean Christie 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 Keith Layden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Sean Christie 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)
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)
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 (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
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 (2 pages)
3 May 2007Registered office changed on 03/05/07 from: cowick hall, snaith goole east yorkshire DN14 9AA (1 page)
3 May 2007Registered office changed on 03/05/07 from: cowick hall, snaith goole east yorkshire DN14 9AA (1 page)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary'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)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 August 2006Ad 27/07/05--------- £ si 1@1=1 (1 page)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 August 2006Ad 27/07/05--------- £ si 1@1=1 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 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 secretary appointed (2 pages)
2 December 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
2 December 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Incorporation (17 pages)
27 July 2005Incorporation (17 pages)
27 July 2005Secretary resigned (1 page)